Ld Peyrestebe Sud
Saint-Eutrope-De-Born
47210
Secretary Name | Mr Glyn Whitelam |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2007(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Owl Cottage Blackfordby Lane Moira Swadlincote Derbyshire DE12 6EZ |
Director Name | Mr Mark Anthony Baldwin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2010(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 43 Maer Lane Market Drayton Shropshire T59 1QY |
Director Name | Mr Andrew Collier |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Bank Street Kilmarnock KA1 1HA Scotland |
Director Name | Mr Christopher Goodson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Bank Street Kilmarnock KA1 1HA Scotland |
Director Name | Mr Daniel Terzza |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Bank Street Kilmarnock KA1 1HA Scotland |
Director Name | Mr David Hollinshead |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Bank Street Kilmarnock KA1 1HA Scotland |
Director Name | Isabella Margaret Rands |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 February 2007) |
Role | Drilling Contractor |
Correspondence Address | 4 High Langside Craigie Kilmarnock Ayrshire KA1 5NB Scotland |
Director Name | Mr Philip John Rands |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 February 2007) |
Role | Drilling Engineering |
Country of Residence | Scotland |
Correspondence Address | 4 High Langside Craigie Kilmarnock Ayrshire KA1 5NB Scotland |
Director Name | Steven Kevin Taylor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 2003) |
Role | Welllpoint Operator |
Correspondence Address | 19 Cairnview Road Milton Of Campsie Glasgow Lanarkshire G66 8BN Scotland |
Secretary Name | Isabella Margaret Rands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 February 2007) |
Role | Drilling Contractor |
Correspondence Address | 4 High Langside Craigie Kilmarnock Ayrshire KA1 5NB Scotland |
Director Name | Nigel Joseph Wilcock |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pelham House Oxmarsh Lane New Holland DN19 7RE |
Director Name | Mr Mark Towers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Bank Street Kilmarnock KA1 1HA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.albadewatering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01283 585700 |
Telephone region | Burton-on-Trent |
Registered Address | 44 Bank Street Kilmarnock KA1 1HA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 10 other UK companies use this postal address |
510 at £1 | Glyn Whitelam 51.00% Ordinary |
---|---|
300 at £1 | Nigel Joseph Wilcock 30.00% Ordinary |
190 at £1 | Mark Antony Baldwin 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252,947 |
Cash | £27,950 |
Current Liabilities | £318,114 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
31 October 2007 | Delivered on: 17 November 2007 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
11 September 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
27 October 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
22 August 2022 | Confirmation statement made on 15 August 2022 with updates (5 pages) |
17 August 2022 | Notification of G.W.M.B. Holdings Limited as a person with significant control on 28 February 2022 (2 pages) |
17 August 2022 | Cessation of Glyn Whitelam as a person with significant control on 28 February 2022 (1 page) |
17 August 2022 | Cessation of Mark Anthony Baldwin as a person with significant control on 28 February 2022 (1 page) |
6 December 2021 | Appointment of Mr Mark Towers as a director on 12 November 2021 (2 pages) |
6 December 2021 | Appointment of Mr David Hollinshead as a director on 12 November 2021 (2 pages) |
18 October 2021 | Appointment of Mr Daniel Terzza as a director on 30 September 2021 (2 pages) |
18 October 2021 | Appointment of Mr Andrew Collier as a director on 30 September 2021 (2 pages) |
18 October 2021 | Appointment of Mr Christopher Goodson as a director on 30 September 2021 (2 pages) |
1 October 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
1 September 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
15 February 2021 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
4 January 2021 | Notification of Mark Anthony Baldwin as a person with significant control on 4 January 2021 (2 pages) |
17 September 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
22 August 2019 | Confirmation statement made on 15 August 2019 with updates (5 pages) |
8 August 2019 | Director's details changed for Mr Glyn Whitelam on 8 August 2019 (2 pages) |
6 August 2019 | Cessation of Nigel Joseph Wilcock as a person with significant control on 26 April 2019 (1 page) |
26 April 2019 | Cancellation of shares. Statement of capital on 21 March 2018
|
26 April 2019 | Purchase of own shares. (3 pages) |
26 April 2019 | Resolutions
|
29 October 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
30 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
16 August 2018 | Previous accounting period shortened from 31 August 2018 to 28 February 2018 (1 page) |
6 June 2018 | Resolutions
|
6 June 2018 | Statement of company's objects (2 pages) |
18 May 2018 | Change of details for Mr Glyn Whitelam as a person with significant control on 16 May 2018 (2 pages) |
18 May 2018 | Secretary's details changed for Mr Glyn Whitelam on 16 May 2018 (1 page) |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
8 March 2017 | Director's details changed for Mr Glyn Whitelam on 8 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Glyn Whitelam on 8 March 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 August 2015 (12 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 August 2015 (12 pages) |
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
10 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
7 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 7 March 2014 (2 pages) |
9 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
4 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Termination of appointment of Nigel Wilcock as a director (2 pages) |
11 May 2012 | Termination of appointment of Nigel Wilcock as a director (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
13 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
30 September 2010 | Appointment of Mark Anthony Baldwin as a director (2 pages) |
30 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Appointment of Mark Anthony Baldwin as a director (2 pages) |
30 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
13 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 September 2008 | Return made up to 15/08/08; no change of members (7 pages) |
11 September 2008 | Return made up to 15/08/08; no change of members (7 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 1 seaford street kilmarnock ayrshire KA1 2BZ (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 1 seaford street kilmarnock ayrshire KA1 2BZ (1 page) |
17 November 2007 | Partic of mort/charge * (3 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Return made up to 15/08/07; no change of members (7 pages) |
19 October 2007 | Return made up to 15/08/07; no change of members (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | New secretary appointed (2 pages) |
15 February 2007 | Secretary resigned;director resigned (1 page) |
15 February 2007 | Secretary resigned;director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
4 September 2006 | Return made up to 15/08/06; full list of members (8 pages) |
4 September 2006 | Return made up to 15/08/06; full list of members (8 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
6 January 2006 | Company name changed alba plant and fabrications LTD\certificate issued on 06/01/06 (2 pages) |
6 January 2006 | Company name changed alba plant and fabrications LTD\certificate issued on 06/01/06 (2 pages) |
30 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members
|
25 August 2004 | Registered office changed on 25/08/04 from: 11 grange place kilmarnock ayrshire KA1 2AB (1 page) |
25 August 2004 | Return made up to 15/08/04; full list of members
|
25 August 2004 | Registered office changed on 25/08/04 from: 11 grange place kilmarnock ayrshire KA1 2AB (1 page) |
26 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
19 April 2004 | Company name changed alba dewatering services LIMITED\certificate issued on 19/04/04 (2 pages) |
19 April 2004 | Company name changed alba dewatering services LIMITED\certificate issued on 19/04/04 (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
9 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | New director appointed (1 page) |
18 September 2002 | Memorandum and Articles of Association (9 pages) |
18 September 2002 | Memorandum and Articles of Association (9 pages) |
12 September 2002 | Company name changed broadloop LIMITED\certificate issued on 12/09/02 (2 pages) |
12 September 2002 | New secretary appointed;new director appointed (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed;new director appointed (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 September 2002 | Company name changed broadloop LIMITED\certificate issued on 12/09/02 (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
15 August 2002 | Incorporation (16 pages) |
15 August 2002 | Incorporation (16 pages) |