Albermill Limited KEIGHLEY


Albermill started in year 2003 as Private Limited Company with registration number 04659346. The Albermill company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Keighley at Brosnans Ltd Aireside House. Postal code: BD21 4BZ. Since June 28, 2004 Albermill Limited is no longer carrying the name Dunhill.

The company has one director. Sylvia H., appointed on 1 May 2007. There are currently no secretaries appointed. At present there is one former director listed by the company - Vanessa M., who left the company on 1 May 2007. In addition, the company lists several former secretaries whose names might be found in the table below.

Albermill Limited Address / Contact

Office Address Brosnans Ltd Aireside House
Office Address2 Royd Ings Avenue
Town Keighley
Post code BD21 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04659346
Date of Incorporation Fri, 7th Feb 2003
Industry Development of building projects
Industry Renting and operating of Housing Association real estate
End of financial Year 29th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Sylvia H.

Position: Director

Appointed: 01 May 2007

Vanessa M.

Position: Secretary

Appointed: 01 May 2007

Resigned: 31 May 2011

Sylvia H.

Position: Secretary

Appointed: 07 August 2003

Resigned: 01 May 2007

Vanessa M.

Position: Director

Appointed: 17 February 2003

Resigned: 01 May 2007

Axholme Directors Limited

Position: Corporate Director

Appointed: 12 February 2003

Resigned: 17 February 2003

Axholme Secretaries Limited

Position: Corporate Secretary

Appointed: 12 February 2003

Resigned: 07 August 2003

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 2003

Resigned: 12 February 2003

Premier Directors Limited

Position: Corporate Nominee Director

Appointed: 07 February 2003

Resigned: 12 February 2003

Company previous names

Dunhill June 28, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-28
Balance Sheet
Cash Bank On Hand29 04834 811       
Current Assets 34 81136 43243 31351 33457 77658 61267 53678 692
Net Assets Liabilities 144 345142 390147 935159 118168 387176 360191 081208 043
Other
Corporation Tax Payable3 7713 846       
Creditors148 39187 46687 46687 46687 46687 46687 46687 46687 466
Investment Property248 305248 305       
Net Current Assets Liabilities-119 343-16 494-18 449-12 904-1 7217 54815 52127 64262 754
Total Assets Less Current Liabilities128 962231 811229 856235 401246 584255 853263 826278 547295 509
Average Number Employees During Period     1111
Fixed Assets 248 305248 305248 305248 305248 305248 305250 905232 755

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
New registered office address Brosnans Ltd Aireside House Royd Ings Avenue Keighley BD21 4BZ. Change occurred on October 25, 2023. Company's previous address: Lencett House 45 Boroughgate Otley LS21 1AG England.
filed on: 25th, October 2023
Free Download (1 page)

Company search