Company NameAlmerico Limited
DirectorsGuy Neilson and Mark Larsen
Company StatusActive
Company Number05954285
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Guy Neilson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed17 October 2006(2 weeks after company formation)
Appointment Duration17 years, 6 months
RoleConstruction
Country of ResidenceEngland
Correspondence AddressDorset House
Hull Road Skirlaugh
Hull
North Humberside
HU11 5AA
Secretary NameMr Guy Neilson
NationalityEnglish
StatusCurrent
Appointed17 October 2006(2 weeks after company formation)
Appointment Duration17 years, 6 months
RoleConstruction
Country of ResidenceEngland
Correspondence AddressDorset House
Hull Road Skirlaugh
Hull
North Humberside
HU11 5AA
Director NameMr Mark Larsen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 2016(9 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Upton Street
Hull
HU8 7DA
Director NamePaul Liam Pearson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 02 September 2016)
RoleConstruction
Country of ResidenceEngland
Correspondence Address13 Gillshill Road
Hull
North Humberside
HU8 0JG
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address9-11 Scale Lane
Hull
North Humberside
HU1 1PH

Contact

Websitealmerico.ltd.uk
Telephone01482 587100
Telephone regionHull

Location

Registered AddressUnit 6 Upton Street
Hull
HU8 7DA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

100 at £1Lesley Pearson
50.00%
Ordinary B
50 at £1Guy Neilson
25.00%
Ordinary
50 at £1Paul Pearson
25.00%
Ordinary

Financials

Year2014
Net Worth£306,696
Cash£40,982
Current Liabilities£230,563

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

25 March 2009Delivered on: 27 March 2009
Satisfied on: 30 April 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 May 2007Delivered on: 23 May 2007
Satisfied on: 30 April 2011
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Debenture (including qualifying floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
20 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
28 February 2022Confirmation statement made on 24 September 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
8 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
3 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
8 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
5 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
16 November 2017Purchase of own shares. (3 pages)
16 November 2017Purchase of own shares. (3 pages)
16 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 112
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 112
(3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
9 December 2016Purchase of own shares. (3 pages)
9 December 2016Purchase of own shares. (3 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
7 September 2016Termination of appointment of Paul Liam Pearson as a director on 2 September 2016 (1 page)
7 September 2016Termination of appointment of Paul Liam Pearson as a director on 2 September 2016 (1 page)
7 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 101
(3 pages)
7 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 101
(3 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 April 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 101
(3 pages)
28 April 2016Appointment of Mr Mark Larsen as a director on 28 April 2016 (2 pages)
28 April 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 101
(3 pages)
28 April 2016Appointment of Mr Mark Larsen as a director on 28 April 2016 (2 pages)
4 March 2016Purchase of own shares. (3 pages)
4 March 2016Purchase of own shares. (3 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
(6 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
(6 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 200
(6 pages)
7 July 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
  • ANNOTATION Replacement this document replaces the AR01 registered on 16/10/2014 as it was not properly delivered
(17 pages)
7 July 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
  • ANNOTATION Replacement this document replaces the AR01 registered on 16/10/2014 as it was not properly delivered
(17 pages)
7 July 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
  • ANNOTATION Replacement this document replaces the AR01 registered on 16/10/2014 as it was not properly delivered
(17 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 June 2015Statement of capital following an allotment of shares on 31 October 2013
  • GBP 200
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 31 October 2013
  • GBP 200
(3 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 07/07/2015
(6 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 07/07/2015
(6 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 07/07/2015
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 March 2010Registered office address changed from , Unit 20, Courtney Street Factory Estate, Kingston upon Hull, East Yorkshire, HU8 7QF on 16 March 2010 (1 page)
16 March 2010Registered office address changed from , Unit 20, Courtney Street Factory Estate, Kingston upon Hull, East Yorkshire, HU8 7QF on 16 March 2010 (1 page)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Paul Pearson on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Guy Neilson on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Paul Pearson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Guy Neilson on 29 October 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 October 2008Return made up to 03/10/08; full list of members (4 pages)
21 October 2008Return made up to 03/10/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 April 2008Prev sho from 31/03/2008 to 31/10/2007 (1 page)
1 April 2008Prev sho from 31/03/2008 to 31/10/2007 (1 page)
7 February 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
7 February 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
28 November 2007Ad 29/03/07--------- £ si 98@1 (2 pages)
28 November 2007Ad 29/03/07--------- £ si 98@1 (2 pages)
30 October 2007Return made up to 03/10/07; full list of members (3 pages)
30 October 2007Return made up to 03/10/07; full list of members (3 pages)
20 June 2007Registered office changed on 20/06/07 from: 16 waterside business park, livingstone road, hessle, north humberside HU13 0EJ (2 pages)
20 June 2007Registered office changed on 20/06/07 from: 16 waterside business park livingstone road hessle north humberside HU13 0EJ (2 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New secretary appointed;new director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New secretary appointed;new director appointed (2 pages)
24 October 2006Secretary resigned (1 page)
3 October 2006Incorporation (14 pages)
3 October 2006Incorporation (14 pages)