Company NameAlbion Limited
Company StatusDissolved
Company Number06300240
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)
Dissolution Date15 September 2022 (1 year, 7 months ago)
Previous NameAlbion Clothing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jonathan Adam Lowe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr Paul Leslie Davies
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2019(11 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 15 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr Richard Hindley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2019(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
Director NamePhilip Anthony Clarke
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleFinance Director
Correspondence AddressOld Chapel Howe
Hayton, Nr Brampton
Brampton
Cumbria
CA8 9HR
Director NameMr Frank Lowe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 Malvern Gate
Bromwich Road
Worcester
WR2 4BN
Secretary NamePaul David Mitchell
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Canny Croft
Penrith
Cumbria
CA11 9HA
Director NameAngela Sutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 months after company formation)
Appointment Duration1 year (resigned 28 November 2008)
RoleCompany Director
Correspondence AddressProspect 36 Carr Road
Calverley
Pudsey
West Yorkshire
LS28 5RH
Director NameMr Christopher John Wood
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 August 2014)
RoleNon-Executive Director
Country of ResidenceU.K
Correspondence AddressChestnut House
Ingmanthorpe Hall
Wetherby
West Yorkshire
LS22 5PZ
Secretary NameMr Jonathan Adam Lowe
NationalityBritish
StatusResigned
Appointed07 April 2008(9 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 Malvern Gate
Bromwich Road
Worcester
WR2 4BN
Director NameMr Terence Hugh Pritchard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressY Derw Garden Suburb
Llanidloes
Powys
SY18 6EU
Wales
Director NameMr Simon Jonathon Farnsworth
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(5 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 Malvern Gate
Bromwich Road
Worcester
WR2 4BN
Director NameMrs Clare Cukic
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPaton House Level One
Victoria Viaduct
Carlisle
CA3 8AN
Director NameMr Craig Hamilton Ferriday
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaton House Level One
Victoria Viaduct
Carlisle
CA3 8AN
Secretary NameChristopher Arthur Carlisle
StatusResigned
Appointed21 November 2013(6 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2019)
RoleCompany Director
Correspondence AddressPaton House Level One
Victoria Viaduct
Carlisle
CA3 8AN
Director NameMr Christopher Arthur Carlisle
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPaton House Level One
Victoria Viaduct
Carlisle
CA3 8AN
Director NameMr Stephen Michael Gould
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 June 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Grovelands
Boundary Way
Hemel Hempstead
HP2 7TE
Director NameMr Desmond Watkins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaton House Level One
Victoria Viaduct
Carlisle
CA3 8AN
Director NameMr Simon Patrick Baker
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaton House Level One
Victoria Viaduct
Carlisle
CA3 8AN

Contact

Websitewww.albionltd.co.uk

Location

Registered AddressC/O Interpath Advisory
4th Floor Tailors Corner Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

35m at £0.1Lowe Clothing International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,389,619
Gross Profit£3,353,095
Net Worth£3,618,147
Cash£38,281
Current Liabilities£6,099,719

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End27 March

Charges

1 September 2010Delivered on: 4 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 cardale park harrogate north yorkshire t/no's NYK168759 and NYK168757 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 September 2010Delivered on: 3 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
25 May 2010Delivered on: 27 May 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
14 May 2010Delivered on: 15 May 2010
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.
Outstanding
2 December 2008Delivered on: 11 December 2008
Satisfied on: 11 November 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re albion limited business base rate tracker account account no 53307964.
Fully Satisfied
15 August 2008Delivered on: 21 August 2008
Satisfied on: 11 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property located at plot B3 cardale court business park lying to the east of beckworth head road harrogate north yorkshire, t/no.NYK125619. F/h property located at plot B2 cardale court harrogate north yorkshire t/no.NYK168757. L/h property located at 12 car parking spaces situate at cardale court business park lying on the north east of cardale park harrogate north yorkshire, t/no.NYK168759. L/h property located at 13 car parking spaces situate at cardale court business park lying on the east of beckwith head road harrogate north yorkshire, t/no.NYK125759. See image for full details.
Fully Satisfied
15 August 2008Delivered on: 21 August 2008
Satisfied on: 10 December 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & 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, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 October 2007Delivered on: 14 November 2007
Satisfied on: 19 August 2008
Persons entitled: Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied
31 October 2007Delivered on: 14 November 2007
Satisfied on: 19 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit B2 cardale park beckwith head road harrogate t/no NYK168757, f/h unit B2 cardale park beckwith head road harrogate t/no NYK125619 and l/h 12 car parking spaces situated at cardale park beckwith head road harrogate t/no NYK168759 for details of further property charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

15 September 2022Final Gazette dissolved following liquidation (1 page)
15 June 2022Administrator's progress report (28 pages)
15 June 2022Notice of move from Administration to Dissolution (28 pages)
18 January 2022Administrator's progress report (25 pages)
13 January 2022Registered office address changed from C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 13 January 2022 (2 pages)
31 July 2021Administrator's progress report (27 pages)
17 May 2021Notice of extension of period of Administration (3 pages)
7 April 2021Notice of appointment of a replacement or additional administrator (3 pages)
7 April 2021Notice of order removing administrator from office (29 pages)
20 January 2021Administrator's progress report (32 pages)
4 August 2020Notice of deemed approval of proposals (3 pages)
23 July 2020Statement of affairs with form AM02SOA/AM02SOC (12 pages)
23 July 2020Registered office address changed from Unit 7 Grovelands Boundary Way Hemel Hempstead HP2 7TE England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 23 July 2020 (2 pages)
18 July 2020Statement of administrator's proposal (53 pages)
8 July 2020Appointment of an administrator (4 pages)
13 June 2020Termination of appointment of Stephen Michael Gould as a director on 12 June 2020 (1 page)
21 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
6 December 2019Registered office address changed from Unit 7 Boundary Way Hemel Hempstead HP2 7TE England to Unit 7 Grovelands Boundary Way Hemel Hempstead HP2 7TE on 6 December 2019 (1 page)
5 December 2019Registered office address changed from Paton House Level One Victoria Viaduct Carlisle CA3 8AN England to Unit 7 Boundary Way Hemel Hempstead HP2 7TE on 5 December 2019 (1 page)
31 October 2019Termination of appointment of Christopher Arthur Carlisle as a secretary on 31 October 2019 (1 page)
31 October 2019Appointment of Mr Richard Hindley as a director on 31 October 2019 (2 pages)
31 October 2019Termination of appointment of Simon Patrick Baker as a director on 31 October 2019 (1 page)
31 October 2019Termination of appointment of Clare Cukic as a director on 31 October 2019 (1 page)
31 October 2019Termination of appointment of Christopher Arthur Carlisle as a director on 31 October 2019 (1 page)
24 September 2019Full accounts made up to 31 March 2018 (27 pages)
14 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
26 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
12 February 2019Appointment of Mr Paul Leslie Davies as a director on 4 February 2019 (2 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
22 October 2018Termination of appointment of Desmond Watkins as a director on 19 October 2018 (1 page)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
7 June 2018Previous accounting period extended from 29 October 2017 to 31 March 2018 (1 page)
28 February 2018Full accounts made up to 29 October 2016 (25 pages)
27 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
27 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
27 July 2017Satisfaction of charge 9 in full (2 pages)
27 July 2017Satisfaction of charge 9 in full (2 pages)
16 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 June 2017Appointment of Mr Simon Patrick Baker as a director on 24 May 2017 (2 pages)
12 June 2017Appointment of Mr Desmond Watkins as a director on 24 May 2017 (2 pages)
12 June 2017Appointment of Mr Desmond Watkins as a director on 24 May 2017 (2 pages)
12 June 2017Appointment of Mr Simon Patrick Baker as a director on 24 May 2017 (2 pages)
2 February 2017Termination of appointment of Craig Hamilton Ferriday as a director on 20 January 2017 (1 page)
2 February 2017Termination of appointment of Craig Hamilton Ferriday as a director on 20 January 2017 (1 page)
21 July 2016Full accounts made up to 31 October 2015 (18 pages)
21 July 2016Full accounts made up to 31 October 2015 (18 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 August 2015Registered office address changed from Suite 12 Malvern Gate Business Park Bromwich Road Worcester WR2 4BN to Paton House Level One Victoria Viaduct Carlisle CA3 8AN on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Suite 12 Malvern Gate Business Park Bromwich Road Worcester WR2 4BN to Paton House Level One Victoria Viaduct Carlisle CA3 8AN on 18 August 2015 (1 page)
10 August 2015Full accounts made up to 31 October 2014 (18 pages)
10 August 2015Full accounts made up to 31 October 2014 (18 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3,500,000
(5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3,500,000
(5 pages)
7 July 2015Termination of appointment of Simon Patrick Baker as a director on 30 June 2015 (1 page)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3,500,000
(5 pages)
7 July 2015Termination of appointment of Simon Patrick Baker as a director on 30 June 2015 (1 page)
12 May 2015Director's details changed for Mr Craig Hamilton Ferriday on 7 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Craig Hamilton Ferriday on 7 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Craig Hamilton Ferriday on 7 May 2015 (2 pages)
19 September 2014Full accounts made up to 31 October 2013 (20 pages)
19 September 2014Full accounts made up to 31 October 2013 (20 pages)
16 September 2014Termination of appointment of Christopher John Wood as a director on 27 August 2014 (1 page)
16 September 2014Appointment of Mr Stephen Michael Gould as a director on 15 September 2014 (2 pages)
16 September 2014Appointment of Mr Stephen Michael Gould as a director on 15 September 2014 (2 pages)
16 September 2014Termination of appointment of Christopher John Wood as a director on 27 August 2014 (1 page)
7 July 2014Registered office address changed from Suite 12 Malvern Gate Bromwich Road Worcester WR2 4BN on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Suite 12 Malvern Gate Bromwich Road Worcester WR2 4BN on 7 July 2014 (1 page)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3,500,000
(6 pages)
7 July 2014Registered office address changed from Suite 12 Malvern Gate Bromwich Road Worcester WR2 4BN on 7 July 2014 (1 page)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3,500,000
(6 pages)
2 May 2014Termination of appointment of Frank Lowe as a director (1 page)
2 May 2014Termination of appointment of Frank Lowe as a director (1 page)
5 December 2013Appointment of Christopher Arthur Carlisle as a director (2 pages)
5 December 2013Appointment of Christopher Arthur Carlisle as a director (2 pages)
2 December 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 3,500,000
(3 pages)
2 December 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 3,500,000
(3 pages)
26 November 2013Termination of appointment of Jonathan Lowe as a secretary (1 page)
26 November 2013Termination of appointment of Jonathan Lowe as a secretary (1 page)
26 November 2013Appointment of Christopher Arthur Carlisle as a secretary (1 page)
26 November 2013Appointment of Christopher Arthur Carlisle as a secretary (1 page)
8 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
8 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
8 August 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
15 May 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 2,000,100
(3 pages)
5 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 2,000,100
(3 pages)
21 April 2013Appointment of Mr Craig Ferriday as a director (2 pages)
21 April 2013Appointment of Mr Craig Ferriday as a director (2 pages)
7 March 2013Appointment of Mrs Clare Cukic as a director (2 pages)
7 March 2013Termination of appointment of Simon Farnsworth as a director (1 page)
7 March 2013Appointment of Mr Simon Patrick Baker as a director (2 pages)
7 March 2013Termination of appointment of Simon Farnsworth as a director (1 page)
7 March 2013Appointment of Mr Simon Patrick Baker as a director (2 pages)
7 March 2013Appointment of Mrs Clare Cukic as a director (2 pages)
18 February 2013Full accounts made up to 31 October 2012 (19 pages)
18 February 2013Full accounts made up to 31 October 2012 (19 pages)
11 January 2013Director's details changed for Mr Jonathan Adam Lowe on 1 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Jonathan Adam Lowe on 1 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Jonathan Adam Lowe on 1 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Frank Lowe on 1 January 2012 (2 pages)
4 January 2013Director's details changed for Mr Christopher John Wood on 1 March 2012 (2 pages)
4 January 2013Director's details changed for Mr Jonathan Adam Lowe on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Frank Lowe on 1 January 2012 (2 pages)
4 January 2013Secretary's details changed for Mr Jonathan Adam Lowe on 4 January 2013 (1 page)
4 January 2013Director's details changed for Mr Jonathan Adam Lowe on 4 January 2013 (2 pages)
4 January 2013Secretary's details changed for Mr Jonathan Adam Lowe on 4 January 2013 (1 page)
4 January 2013Director's details changed for Mr Christopher John Wood on 1 March 2012 (2 pages)
4 January 2013Director's details changed for Mr Jonathan Adam Lowe on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Christopher John Wood on 1 March 2012 (2 pages)
4 January 2013Director's details changed for Mr Frank Lowe on 1 January 2012 (2 pages)
4 January 2013Secretary's details changed for Mr Jonathan Adam Lowe on 4 January 2013 (1 page)
4 January 2013Appointment of Mr Simon Jonathon Farnsworth as a director (2 pages)
4 January 2013Appointment of Mr Simon Jonathon Farnsworth as a director (2 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
30 May 2012Full accounts made up to 31 October 2011 (18 pages)
30 May 2012Full accounts made up to 31 October 2011 (18 pages)
28 July 2011Full accounts made up to 31 October 2010 (20 pages)
28 July 2011Full accounts made up to 31 October 2010 (20 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
22 March 2011Termination of appointment of Terence Pritchard as a director (1 page)
22 March 2011Director's details changed for Mr Jonathan Adam Lowe on 22 March 2011 (2 pages)
22 March 2011Secretary's details changed for Mr Jonathan Adam Lowe on 22 March 2011 (1 page)
22 March 2011Secretary's details changed for Mr Jonathan Adam Lowe on 22 March 2011 (1 page)
22 March 2011Director's details changed for Mr Jonathan Adam Lowe on 22 March 2011 (2 pages)
22 March 2011Termination of appointment of Terence Pritchard as a director (1 page)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 August 2010Full accounts made up to 31 October 2009 (25 pages)
9 August 2010Full accounts made up to 31 October 2009 (25 pages)
6 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Mr Terence Hugh Pritchard on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Christopher John Wood on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Mr Terence Hugh Pritchard on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Mr Terence Hugh Pritchard on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Christopher John Wood on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Christopher John Wood on 1 January 2010 (2 pages)
2 July 2010Registered office address changed from Level One Paton House, Victoria Viaduct Carlisle Cumbria CA3 8AN on 2 July 2010 (1 page)
2 July 2010Registered office address changed from Level One Paton House, Victoria Viaduct Carlisle Cumbria CA3 8AN on 2 July 2010 (1 page)
2 July 2010Registered office address changed from Level One Paton House, Victoria Viaduct Carlisle Cumbria CA3 8AN on 2 July 2010 (1 page)
27 May 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 July 2009Return made up to 03/07/09; full list of members (4 pages)
13 July 2009Return made up to 03/07/09; full list of members (4 pages)
23 April 2009Full accounts made up to 31 October 2008 (21 pages)
23 April 2009Full accounts made up to 31 October 2008 (21 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 December 2008Appointment terminated director angela sutton (1 page)
8 December 2008Appointment terminated director angela sutton (1 page)
27 August 2008Director appointed mr terence hugh pritchard (1 page)
27 August 2008Director appointed mr terence hugh pritchard (1 page)
21 August 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2008Return made up to 03/07/08; full list of members (4 pages)
14 July 2008Director's change of particulars / jonathan lowe / 01/11/2007 (1 page)
14 July 2008Return made up to 03/07/08; full list of members (4 pages)
14 July 2008Director's change of particulars / jonathan lowe / 01/11/2007 (1 page)
9 April 2008Appointment terminated secretary paul mitchell (1 page)
9 April 2008Secretary appointed mr jonathan adam lowe (1 page)
9 April 2008Secretary appointed mr jonathan adam lowe (1 page)
9 April 2008Appointment terminated secretary paul mitchell (1 page)
18 March 2008Appointment terminated director philip clarke (1 page)
18 March 2008Appointment terminated director philip clarke (1 page)
28 December 2007Accounting reference date extended from 31/07/08 to 31/10/08 (1 page)
28 December 2007Accounting reference date extended from 31/07/08 to 31/10/08 (1 page)
12 December 2007Memorandum and Articles of Association (19 pages)
12 December 2007Memorandum and Articles of Association (19 pages)
22 November 2007Company name changed albion clothing LIMITED\certificate issued on 22/11/07 (2 pages)
22 November 2007Company name changed albion clothing LIMITED\certificate issued on 22/11/07 (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
14 November 2007Particulars of mortgage/charge (5 pages)
14 November 2007Particulars of mortgage/charge (5 pages)
14 November 2007Particulars of mortgage/charge (4 pages)
14 November 2007Particulars of mortgage/charge (4 pages)
3 July 2007Incorporation (25 pages)
3 July 2007Incorporation (25 pages)