Company NameAlba Dewatering Services Limited
Company StatusActive
Company NumberSC235431
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Glyn Whitelam
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(3 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleDe-Watering
Country of ResidenceFrance
Correspondence Address1199 Route De Cluzelou
Ld Peyrestebe Sud
Saint-Eutrope-De-Born
47210
Secretary NameMr Glyn Whitelam
NationalityBritish
StatusCurrent
Appointed21 February 2007(4 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwl Cottage Blackfordby Lane
Moira
Swadlincote
Derbyshire
DE12 6EZ
Director NameMr Mark Anthony Baldwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Maer Lane
Market Drayton
Shropshire
T59 1QY
Director NameMr Andrew Collier
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Bank Street
Kilmarnock
KA1 1HA
Scotland
Director NameMr Christopher Goodson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Bank Street
Kilmarnock
KA1 1HA
Scotland
Director NameMr Daniel Terzza
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Bank Street
Kilmarnock
KA1 1HA
Scotland
Director NameMr David Hollinshead
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Bank Street
Kilmarnock
KA1 1HA
Scotland
Director NameIsabella Margaret Rands
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 12 February 2007)
RoleDrilling Contractor
Correspondence Address4 High Langside
Craigie
Kilmarnock
Ayrshire
KA1 5NB
Scotland
Director NameMr Philip John Rands
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 12 February 2007)
RoleDrilling Engineering
Country of ResidenceScotland
Correspondence Address4 High Langside
Craigie
Kilmarnock
Ayrshire
KA1 5NB
Scotland
Director NameSteven Kevin Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2003)
RoleWelllpoint Operator
Correspondence Address19 Cairnview Road
Milton Of Campsie
Glasgow
Lanarkshire
G66 8BN
Scotland
Secretary NameIsabella Margaret Rands
NationalityBritish
StatusResigned
Appointed22 August 2002(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 12 February 2007)
RoleDrilling Contractor
Correspondence Address4 High Langside
Craigie
Kilmarnock
Ayrshire
KA1 5NB
Scotland
Director NameNigel Joseph Wilcock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPelham House
Oxmarsh Lane
New Holland
DN19 7RE
Director NameMr Mark Towers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Bank Street
Kilmarnock
KA1 1HA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.albadewatering.co.uk
Email address[email protected]
Telephone01283 585700
Telephone regionBurton-on-Trent

Location

Registered Address44 Bank Street
Kilmarnock
KA1 1HA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 10 other UK companies use this postal address

Shareholders

510 at £1Glyn Whitelam
51.00%
Ordinary
300 at £1Nigel Joseph Wilcock
30.00%
Ordinary
190 at £1Mark Antony Baldwin
19.00%
Ordinary

Financials

Year2014
Net Worth£252,947
Cash£27,950
Current Liabilities£318,114

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Charges

31 October 2007Delivered 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

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
11 September 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
27 October 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
22 August 2022Confirmation statement made on 15 August 2022 with updates (5 pages)
17 August 2022Notification of G.W.M.B. Holdings Limited as a person with significant control on 28 February 2022 (2 pages)
17 August 2022Cessation of Glyn Whitelam as a person with significant control on 28 February 2022 (1 page)
17 August 2022Cessation of Mark Anthony Baldwin as a person with significant control on 28 February 2022 (1 page)
6 December 2021Appointment of Mr Mark Towers as a director on 12 November 2021 (2 pages)
6 December 2021Appointment of Mr David Hollinshead as a director on 12 November 2021 (2 pages)
18 October 2021Appointment of Mr Daniel Terzza as a director on 30 September 2021 (2 pages)
18 October 2021Appointment of Mr Andrew Collier as a director on 30 September 2021 (2 pages)
18 October 2021Appointment of Mr Christopher Goodson as a director on 30 September 2021 (2 pages)
1 October 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
1 September 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
15 February 2021Total exemption full accounts made up to 28 February 2020 (12 pages)
4 January 2021Notification of Mark Anthony Baldwin as a person with significant control on 4 January 2021 (2 pages)
17 September 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
22 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
8 August 2019Director's details changed for Mr Glyn Whitelam on 8 August 2019 (2 pages)
6 August 2019Cessation of Nigel Joseph Wilcock as a person with significant control on 26 April 2019 (1 page)
26 April 2019Cancellation of shares. Statement of capital on 21 March 2018
  • GBP 700
(4 pages)
26 April 2019Purchase of own shares. (3 pages)
26 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re sect 190 ca 2006 21/03/2019
(1 page)
29 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
30 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
16 August 2018Previous accounting period shortened from 31 August 2018 to 28 February 2018 (1 page)
6 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 June 2018Statement of company's objects (2 pages)
18 May 2018Change of details for Mr Glyn Whitelam as a person with significant control on 16 May 2018 (2 pages)
18 May 2018Secretary's details changed for Mr Glyn Whitelam on 16 May 2018 (1 page)
16 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
8 March 2017Director's details changed for Mr Glyn Whitelam on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Glyn Whitelam on 8 March 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
29 November 2015Total exemption small company accounts made up to 31 August 2015 (12 pages)
29 November 2015Total exemption small company accounts made up to 31 August 2015 (12 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(5 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(5 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 7 March 2014 (2 pages)
9 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
11 May 2012Termination of appointment of Nigel Wilcock as a director (2 pages)
11 May 2012Termination of appointment of Nigel Wilcock as a director (2 pages)
18 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
18 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
13 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
30 September 2010Appointment of Mark Anthony Baldwin as a director (2 pages)
30 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
30 September 2010Appointment of Mark Anthony Baldwin as a director (2 pages)
30 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
13 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
14 September 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
16 December 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 September 2008Return made up to 15/08/08; no change of members (7 pages)
11 September 2008Return made up to 15/08/08; no change of members (7 pages)
4 August 2008Registered office changed on 04/08/2008 from 1 seaford street kilmarnock ayrshire KA1 2BZ (1 page)
4 August 2008Registered office changed on 04/08/2008 from 1 seaford street kilmarnock ayrshire KA1 2BZ (1 page)
17 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
19 October 2007Return made up to 15/08/07; no change of members (7 pages)
19 October 2007Return made up to 15/08/07; no change of members (7 pages)
30 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 March 2007New secretary appointed (2 pages)
8 March 2007New secretary appointed (2 pages)
15 February 2007Secretary resigned;director resigned (1 page)
15 February 2007Secretary resigned;director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
4 September 2006Return made up to 15/08/06; full list of members (8 pages)
4 September 2006Return made up to 15/08/06; full list of members (8 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
6 January 2006Company name changed alba plant and fabrications LTD\certificate issued on 06/01/06 (2 pages)
6 January 2006Company name changed alba plant and fabrications LTD\certificate issued on 06/01/06 (2 pages)
30 August 2005Return made up to 15/08/05; full list of members (2 pages)
30 August 2005Return made up to 15/08/05; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2004Registered office changed on 25/08/04 from: 11 grange place kilmarnock ayrshire KA1 2AB (1 page)
25 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2004Registered office changed on 25/08/04 from: 11 grange place kilmarnock ayrshire KA1 2AB (1 page)
26 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 April 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
19 April 2004Company name changed alba dewatering services LIMITED\certificate issued on 19/04/04 (2 pages)
19 April 2004Company name changed alba dewatering services LIMITED\certificate issued on 19/04/04 (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
9 September 2003Return made up to 15/08/03; full list of members (7 pages)
9 September 2003Return made up to 15/08/03; full list of members (7 pages)
23 October 2002New director appointed (1 page)
23 October 2002New director appointed (1 page)
18 September 2002Memorandum and Articles of Association (9 pages)
18 September 2002Memorandum and Articles of Association (9 pages)
12 September 2002Company name changed broadloop LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002New secretary appointed;new director appointed (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed;new director appointed (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (1 page)
12 September 2002Registered office changed on 12/09/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 September 2002Company name changed broadloop LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2002Incorporation (16 pages)
15 August 2002Incorporation (16 pages)