Company NameAlbion Trade Store Limited
DirectorLeanne Michelle Hardacre
Company StatusActive
Company Number08244059
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMiss Leanne Michelle Hardacre
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brancepeth Place Off Armley Road
Leeds
West Yorkshire
LS12 2EG
Director NameMr Fernando Andrew Manganiello
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Live 3, Norquest Industrial Park
Birstall
Leeds
West Yorkshire
WF17 9NE

Contact

Websitealbiontradestore.co.uk
Email address[email protected]
Telephone0113 2056410
Telephone regionLeeds

Location

Registered AddressSystems Hub Brancepeth Place
Armley Road
Leeds
West Yorkshire
LS12 2EH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Warehouse Systems Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,983
Cash£6,111
Current Liabilities£299,480

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due19 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

8 December 2014Delivered on: 11 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 January 2021Cessation of Neville Anthony Proctor as a person with significant control on 23 December 2020 (1 page)
6 January 2021Notification of Brancepeth Distributions Limited as a person with significant control on 23 December 2020 (2 pages)
6 January 2021Cessation of Brancepeth Distributions Limited as a person with significant control on 23 December 2020 (1 page)
6 January 2021Notification of Albion Trade Store Holdings Limited as a person with significant control on 23 December 2020 (2 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
17 October 2019Registered office address changed from Pennine Live 3, Norquest Industrial Park Birstall Leeds West Yorkshire WF17 9NE to Systems Hub Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EH on 17 October 2019 (1 page)
18 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 March 2016Termination of appointment of Fernando Andrew Manganiello as a director on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Fernando Andrew Manganiello as a director on 9 March 2016 (1 page)
19 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase of capital 07/12/2015
(1 page)
18 January 2016Change of share class name or designation (2 pages)
18 January 2016Change of share class name or designation (2 pages)
6 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 102
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 102
(3 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Registered office address changed from Systems House Unit C, Albion Park Armley Leeds West Yorkshire LS12 2EJ to Pennine Live 3, Norquest Industrial Park Birstall Leeds West Yorkshire WF17 9NE on 19 October 2015 (1 page)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(5 pages)
19 October 2015Registered office address changed from Systems House Unit C, Albion Park Armley Leeds West Yorkshire LS12 2EJ to Pennine Live 3, Norquest Industrial Park Birstall Leeds West Yorkshire WF17 9NE on 19 October 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 December 2014Registration of charge 082440590001, created on 8 December 2014 (5 pages)
11 December 2014Registration of charge 082440590001, created on 8 December 2014 (5 pages)
11 December 2014Registration of charge 082440590001, created on 8 December 2014 (5 pages)
29 October 2014Register inspection address has been changed to Pennine Live 3, Norquest Industrial Park Birstall West Yorkshire WF17 9NE (1 page)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Register inspection address has been changed to Pennine Live 3, Norquest Industrial Park Birstall West Yorkshire WF17 9NE (1 page)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
29 July 2013Director's details changed for Mr Fernando Andrew Manganiello on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Fernando Andrew Manganiello on 29 July 2013 (2 pages)
7 December 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
7 December 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)