Company NameAlbion Machinery Limited
DirectorsChristopher John Barrett and Robert Geoffrey Hogg
Company StatusActive
Company Number03620828
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Christopher John Barrett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrafic House Tom Dando Close
Normanton Industrial Estate
Normanton
WF6 1TP
Director NameMr Robert Geoffrey Hogg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrafic House Tom Dando Close
Normanton Industrial Estate
Normanton
WF6 1TP
Secretary NameMr Robert Geoffrey Hogg
StatusCurrent
Appointed19 February 2021(22 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressGrafic House Tom Dando Close
Normanton Industrial Estate
Normanton
WF6 1TP
Director NameRaymond John Michael Keane
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeanstlk Cottage Ipsley Lane
Ipsley
Redditch
Worcestershire
B98 0AP
Secretary NameDiane Faux
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House, 4 Riverside Close, Cheltenham 4 R
Cheltenham
GL52 6NW
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitealbionmac.com
Email address[email protected]
Telephone01527 517928
Telephone regionRedditch

Location

Registered AddressGrafic House Tom Dando Close
Normanton Industrial Estate
Normanton
WF6 1TP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Raymond John Keane
100.00%
Ordinary

Financials

Year2014
Turnover£9,064,733
Gross Profit£435,497
Net Worth£616,747
Cash£20,124
Current Liabilities£2,928,061

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 4 weeks from now)

Charges

24 October 2012Delivered on: 25 October 2012
Persons entitled: City Business Finance Limited T/a Print Finance

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2007 heidelberg speedmaster CD74-5 colour press s/N.451392.
Outstanding
21 October 2010Delivered on: 22 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 57A heming road redditch.
Outstanding
21 January 2008Delivered on: 2 February 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 January 2008Delivered on: 2 February 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 November 2009Delivered on: 19 November 2009
Satisfied on: 20 January 2012
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee assigns absolutely to state by way of security all of its rights title and interest in the non vesting assets together with the benefit of all existing guarantees warranties and servicing and maintenance agreements and intellectual property rights licensed to or to which the company is entitled in relation to the assets. See image for full details.
Fully Satisfied
16 November 2009Delivered on: 19 November 2009
Satisfied on: 20 January 2012
Persons entitled: State Securities PLC

Classification: Deed of master assignment of sub-hire rentals
Secured details: All monies due or to become due from the company to the chargee (or any associate) on any account whatsoever.
Particulars: All rights and interests in any sub-hire agreements and any sub-hire rentals see image for full details.
Fully Satisfied

Filing History

23 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 February 2021Termination of appointment of Raymond John Michael Keane as a director on 19 February 2021 (1 page)
22 February 2021Notification of Grafitec Holdings Limited as a person with significant control on 19 February 2021 (2 pages)
22 February 2021Appointment of Mr Christopher John Barrett as a director on 19 February 2021 (2 pages)
22 February 2021Appointment of Mr Robert Geoffrey Hogg as a secretary on 19 February 2021 (2 pages)
22 February 2021Cessation of Raymond John Keane as a person with significant control on 19 February 2021 (1 page)
22 February 2021Termination of appointment of Diane Faux as a secretary on 19 February 2021 (1 page)
22 February 2021Registered office address changed from Riverside House 4 Riverside Close Cheltenham Gloucestershire GL52 6NW England to Grafic House Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Robert Geoffrey Hogg as a director on 19 February 2021 (2 pages)
16 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
10 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
10 February 2020Satisfaction of charge 6 in full (1 page)
10 February 2020Satisfaction of charge 1 in full (1 page)
10 February 2020Satisfaction of charge 5 in full (1 page)
10 February 2020Satisfaction of charge 2 in full (2 pages)
11 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
5 January 2018Change of details for Mr Raymond John Keane as a person with significant control on 5 January 2018 (2 pages)
5 January 2018Secretary's details changed for Diane Faux on 5 January 2018 (1 page)
5 January 2018Registered office address changed from Beanstalk Cottage Ipsley Lane Ipsley Redditch Worcestershire, B98 0AP to Riverside House 4 Riverside Close Cheltenham Gloucestershire GL52 6NW on 5 January 2018 (1 page)
8 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (14 pages)
8 October 2016Full accounts made up to 31 December 2015 (14 pages)
29 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 25
(4 pages)
29 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 25
(4 pages)
2 October 2015Full accounts made up to 31 December 2014 (20 pages)
2 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 25
(4 pages)
13 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 25
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (20 pages)
29 September 2014Full accounts made up to 31 December 2013 (20 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
1 October 2013Accounts for a medium company made up to 31 December 2012 (14 pages)
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 25
(4 pages)
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 25
(4 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 September 2012Accounts for a medium company made up to 31 December 2011 (13 pages)
25 September 2012Accounts for a medium company made up to 31 December 2011 (13 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 September 2011Accounts for a medium company made up to 31 December 2010 (12 pages)
12 September 2011Accounts for a medium company made up to 31 December 2010 (12 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (12 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (12 pages)
27 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Raymond John Michael Keane on 24 August 2010 (2 pages)
27 September 2010Director's details changed for Raymond John Michael Keane on 24 August 2010 (2 pages)
13 July 2010Purchase of own shares. (3 pages)
13 July 2010Purchase of own shares. (3 pages)
6 July 2010Cancellation of shares. Statement of capital on 6 July 2010
  • GBP 25
(4 pages)
6 July 2010Cancellation of shares. Statement of capital on 6 July 2010
  • GBP 25
(4 pages)
6 July 2010Cancellation of shares. Statement of capital on 6 July 2010
  • GBP 25
(4 pages)
24 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 October 2009Full accounts made up to 31 December 2008 (13 pages)
21 October 2009Full accounts made up to 31 December 2008 (13 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Return made up to 24/08/09; full list of members (3 pages)
14 September 2009Return made up to 24/08/09; full list of members (3 pages)
14 September 2009Location of register of members (1 page)
19 September 2008Return made up to 24/08/08; full list of members (3 pages)
19 September 2008Return made up to 24/08/08; full list of members (3 pages)
18 August 2008Full accounts made up to 31 December 2007 (15 pages)
18 August 2008Full accounts made up to 31 December 2007 (15 pages)
2 February 2008Particulars of mortgage/charge (9 pages)
2 February 2008Particulars of mortgage/charge (9 pages)
2 February 2008Particulars of mortgage/charge (9 pages)
2 February 2008Particulars of mortgage/charge (9 pages)
9 October 2007Full accounts made up to 31 December 2006 (17 pages)
9 October 2007Full accounts made up to 31 December 2006 (17 pages)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
26 September 2006Return made up to 24/08/06; full list of members (6 pages)
26 September 2006Return made up to 24/08/06; full list of members (6 pages)
31 October 2005Full accounts made up to 31 December 2004 (13 pages)
31 October 2005Full accounts made up to 31 December 2004 (13 pages)
28 September 2005Return made up to 24/08/05; full list of members (6 pages)
28 September 2005Return made up to 24/08/05; full list of members (6 pages)
18 October 2004Full accounts made up to 31 December 2003 (13 pages)
18 October 2004Full accounts made up to 31 December 2003 (13 pages)
24 September 2004Return made up to 24/08/04; full list of members (6 pages)
24 September 2004Return made up to 24/08/04; full list of members (6 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
6 September 2003Return made up to 24/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2003Return made up to 24/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
15 October 2002Return made up to 24/08/02; full list of members (6 pages)
15 October 2002Return made up to 24/08/02; full list of members (6 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 August 2001Return made up to 24/08/01; full list of members (6 pages)
31 August 2001Return made up to 24/08/01; full list of members (6 pages)
21 September 2000Return made up to 24/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/09/00
(6 pages)
21 September 2000Return made up to 24/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/09/00
(6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 1999Return made up to 24/08/99; full list of members (6 pages)
27 September 1999Return made up to 24/08/99; full list of members (6 pages)
25 February 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
25 February 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
19 January 1999Ad 24/08/98--------- £ si 98@1=98 £ ic 2/100 (3 pages)
19 January 1999Ad 24/08/98--------- £ si 98@1=98 £ ic 2/100 (3 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
16 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1998Incorporation (20 pages)
24 August 1998Incorporation (20 pages)