Company NameThe Albex Group Limited
Company StatusActive
Company NumberSC253524
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Previous NameHms (485) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John McGregor Dalglish
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 8 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressC/O Kent Foods Limited Albex House
1 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director NameMr Donal Kennedy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed26 June 2012(8 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kent Foods Limited Albex House
1 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director NameMr Andrew David Dalglish
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(18 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kent Foods Limited Albex House
1 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director NameMr Michael McGregor Dalglish
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(18 years after company formation)
Appointment Duration2 years, 8 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressC/O Kent Foods Limited Albex House
1 Marchfield Drive
Paisley
PA3 2RB
Scotland
Secretary NameMr Henry Murray McGarvie
StatusCurrent
Appointed16 August 2021(18 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressC/O Kent Foods Limited Albex House
1 Marchfield Drive
Paisley
PA3 2RB
Scotland
Secretary NameMrs Janet Macaulay Dalglish
NationalityBritish
StatusResigned
Appointed11 August 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2005)
RoleCo. Secretary
Country of ResidenceScotland
Correspondence Address24 Boclair Crescent
Bearsden
Glasgow
Lanarkshire
G61 2AG
Scotland
Director NameAaron Forde
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed11 November 2005(2 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 June 2012)
RoleCo Op Executive
Country of ResidenceIreland
Correspondence AddressDoonally
Ballygawley
Sligo
Irish
Director NamePadraig Gibbons
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed11 November 2005(2 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 June 2012)
RoleFarmer
Country of ResidenceIreland
Correspondence AddressBullaun, Mayneen
Sheeaune
Westport
Mayo
Irish
Director NameProf Robert Rennie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(2 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 January 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Kent Foods Limited Albex House
1 Marchfield Drive
Paisley
PA3 2RB
Scotland
Secretary NameProf Robert Rennie
NationalityBritish
StatusResigned
Appointed11 November 2005(2 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 January 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Kent Foods Limited Albex House
1 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitekentfoods.co.uk

Location

Registered AddressC/O Kent Foods Limited Albex House
1 Marchfield Drive
Paisley
PA3 2RB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches3 other UK companies use this postal address

Shareholders

434 at £0.01Donal Kennedy
6.75%
Ordinary A
3k at £0.01Janet Macaulay Dalglish
46.63%
Ordinary
3k at £0.01John Mcgregor Dalglish
46.63%
Ordinary

Financials

Year2014
Turnover£165,195,703
Gross Profit£16,547,638
Net Worth£15,883,443
Cash£6,656,836
Current Liabilities£11,531,237

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

25 January 2021Termination of appointment of Robert Rennie as a director on 6 January 2021 (1 page)
25 January 2021Termination of appointment of Robert Rennie as a secretary on 6 January 2021 (1 page)
12 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
9 June 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
13 August 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
13 August 2019Notification of John Mcgregor Dalglish as a person with significant control on 30 July 2019 (2 pages)
13 August 2019Withdrawal of a person with significant control statement on 13 August 2019 (2 pages)
2 July 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
20 August 2018Registered office address changed from C/O Kent Foods Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF to C/O Kent Foods Limited Albex House 1 Marchfield Drive Paisley PA3 2RB on 20 August 2018 (1 page)
2 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
17 July 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
17 April 2018Director's details changed for Mr Donal Kennedy on 17 April 2018 (2 pages)
17 April 2018Director's details changed for Professor Robert Rennie on 17 April 2018 (2 pages)
17 April 2018Secretary's details changed for Professor Robert Rennie on 17 April 2018 (1 page)
17 April 2018Director's details changed for Mr John Mcgregor Dalglish on 17 April 2018 (2 pages)
7 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 June 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
10 June 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
19 May 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
19 May 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 64.34
(7 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 64.34
(7 pages)
1 April 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
1 April 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 64.34
(7 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 64.34
(7 pages)
7 May 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
7 May 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 64.34
(7 pages)
5 August 2013Registered office address changed from C/O C/O Kent Foods Ltd. the Hub 3 Earl Haig Road Hillington Park Glasgow G52 4RU Scotland on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O C/O Kent Foods Ltd. the Hub 3 Earl Haig Road Hillington Park Glasgow G52 4RU Scotland on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O C/O Kent Foods Ltd. the Hub 3 Earl Haig Road Hillington Park Glasgow G52 4RU Scotland on 5 August 2013 (1 page)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 64.34
(7 pages)
5 June 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
5 June 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
18 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 64.34
(6 pages)
18 July 2012Sub-division of shares on 26 June 2012 (5 pages)
18 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 64.34
(6 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Existing ord sha of £1 iss be subdivided into 100 ord sha of 0.01, new a ord sha of £0.01 each be created 26/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Existing ord sha of £1 iss be subdivided into 100 ord sha of 0.01, new a ord sha of £0.01 each be created 26/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
18 July 2012Sub-division of shares on 26 June 2012 (5 pages)
17 July 2012Purchase of own shares. (3 pages)
17 July 2012Purchase of own shares. (3 pages)
16 July 2012Appointment of Mr Donal Kennedy as a director (2 pages)
16 July 2012Appointment of Mr Donal Kennedy as a director (2 pages)
13 July 2012Termination of appointment of Aaron Forde as a director (1 page)
13 July 2012Termination of appointment of Padraig Gibbons as a director (1 page)
13 July 2012Termination of appointment of Padraig Gibbons as a director (1 page)
13 July 2012Termination of appointment of Aaron Forde as a director (1 page)
9 July 2012Resolutions
  • RES13 ‐ Share buy back agreement approved 26/06/2012
(3 pages)
9 July 2012Statement of company's objects (2 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 July 2012Statement of company's objects (2 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 July 2012Resolutions
  • RES13 ‐ Share buy back agreement approved 26/06/2012
(3 pages)
9 July 2012Cancellation of shares. Statement of capital on 9 July 2012
  • GBP 60
(4 pages)
9 July 2012Cancellation of shares. Statement of capital on 9 July 2012
  • GBP 60
(4 pages)
9 July 2012Cancellation of shares. Statement of capital on 9 July 2012
  • GBP 60
(4 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
8 August 2011Registered office address changed from the Hub 3 Earl Haig Road Hillington Park Glasgow G52 4JU on 8 August 2011 (1 page)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
8 August 2011Registered office address changed from the Hub 3 Earl Haig Road Hillington Park Glasgow G52 4JU on 8 August 2011 (1 page)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
8 August 2011Registered office address changed from the Hub 3 Earl Haig Road Hillington Park Glasgow G52 4JU on 8 August 2011 (1 page)
26 April 2011Group of companies' accounts made up to 31 December 2010 (15 pages)
26 April 2011Group of companies' accounts made up to 31 December 2010 (15 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Aaron Forde on 30 July 2010 (2 pages)
9 August 2010Director's details changed for Padraig Gibbons on 30 July 2010 (2 pages)
9 August 2010Director's details changed for Padraig Gibbons on 30 July 2010 (2 pages)
9 August 2010Director's details changed for Aaron Forde on 30 July 2010 (2 pages)
15 April 2010Group of companies' accounts made up to 31 December 2009 (15 pages)
15 April 2010Group of companies' accounts made up to 31 December 2009 (15 pages)
3 August 2009Return made up to 30/07/09; full list of members (4 pages)
3 August 2009Return made up to 30/07/09; full list of members (4 pages)
9 April 2009Full accounts made up to 31 December 2008 (11 pages)
9 April 2009Full accounts made up to 31 December 2008 (11 pages)
29 September 2008Registered office changed on 29/09/2008 from chiron house, linwood road phoenix business park paisley PA1 2AB (1 page)
29 September 2008Registered office changed on 29/09/2008 from chiron house, linwood road phoenix business park paisley PA1 2AB (1 page)
1 August 2008Return made up to 30/07/08; full list of members (4 pages)
1 August 2008Return made up to 30/07/08; full list of members (4 pages)
26 March 2008Full accounts made up to 31 December 2007 (10 pages)
26 March 2008Full accounts made up to 31 December 2007 (10 pages)
1 November 2007Return made up to 30/07/07; full list of members (3 pages)
1 November 2007Return made up to 30/07/07; full list of members (3 pages)
20 February 2007Full accounts made up to 31 December 2006 (10 pages)
20 February 2007Full accounts made up to 31 December 2006 (10 pages)
4 September 2006Return made up to 30/07/06; full list of members (3 pages)
4 September 2006Return made up to 30/07/06; full list of members (3 pages)
20 February 2006Full accounts made up to 31 December 2005 (10 pages)
20 February 2006Full accounts made up to 31 December 2005 (10 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed;new director appointed (2 pages)
7 November 2005Ad 24/10/05--------- £ si 98@1=98 £ ic 2/100 (4 pages)
7 November 2005Ad 24/10/05--------- £ si 98@1=98 £ ic 2/100 (4 pages)
2 August 2005Return made up to 30/07/05; full list of members (2 pages)
2 August 2005Return made up to 30/07/05; full list of members (2 pages)
4 April 2005Full accounts made up to 31 December 2004 (9 pages)
4 April 2005Full accounts made up to 31 December 2004 (9 pages)
11 August 2004Return made up to 30/07/04; full list of members (6 pages)
11 August 2004Return made up to 30/07/04; full list of members (6 pages)
1 February 2004Registered office changed on 01/02/04 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
1 February 2004Registered office changed on 01/02/04 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page)
9 December 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
9 December 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2003Incorporation (24 pages)
30 July 2003Incorporation (24 pages)