Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBANY FINANCE CO.LIMITED(THE)
Company Information for

ALBANY FINANCE CO.LIMITED(THE)

FINCH HOUSE, 28/30 WOLVERHAMPTON STREET, DUDLEY, WEST MIDLANDS, DY1 1DB,
Company Registration Number
00539710
Private Limited Company
Active

Company Overview

About Albany Finance Co.limited(the)
ALBANY FINANCE CO.LIMITED(THE) was founded on 1954-10-26 and has its registered office in Dudley. The organisation's status is listed as "Active". Albany Finance Co.limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ALBANY FINANCE CO.LIMITED(THE)
 
Legal Registered Office
FINCH HOUSE
28/30 WOLVERHAMPTON STREET
DUDLEY
WEST MIDLANDS
DY1 1DB
Other companies in DY1
 
Filing Information
Company Number 00539710
Company ID Number 00539710
Date formed 1954-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-09-05 18:42:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBANY FINANCE CO.LIMITED(THE)
The accountancy firm based at this address is PRICE PEARSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALBANY FINANCE CO.LIMITED(THE)

Current Directors
Officer Role Date Appointed
AVRIL ELIZABETH PHILIPSON
Company Secretary 2005-08-02
ROBERT GUITING BRINDLEY
Director 1991-10-16
AVRIL ELIZABETH PHILIPSON
Director 1991-10-16
DANIEL JAMES PHILIPSON
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID REX TOLLEY
Company Secretary 1991-10-16 2005-08-02
VERA MARJORIE BRINDLEY
Director 1991-10-16 2002-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVRIL ELIZABETH PHILIPSON BRINBIRCH LIMITED Company Secretary 2005-08-02 CURRENT 1961-10-04 Active
ROBERT GUITING BRINDLEY WYKEN FINANCE LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
ROBERT GUITING BRINDLEY FARMGROVE LIMITED Director 2002-08-28 CURRENT 2002-05-09 Dissolved 2016-02-02
ROBERT GUITING BRINDLEY E.L.BOUTS MOTORS LIMITED Director 1994-05-17 CURRENT 1946-01-24 Active
ROBERT GUITING BRINDLEY W. BRINDLEY GARAGES (CANNOCK) LIMITED Director 1991-10-16 CURRENT 1972-11-29 Active
ROBERT GUITING BRINDLEY W.BRINDLEY(GARAGES)LIMITED Director 1991-10-16 CURRENT 1937-11-09 Active
ROBERT GUITING BRINDLEY BRINCARS LIMITED Director 1991-10-16 CURRENT 1972-10-18 Active
AVRIL ELIZABETH PHILIPSON DBA FINANCE LIMITED Director 2016-03-16 CURRENT 2016-02-23 Active
AVRIL ELIZABETH PHILIPSON W.BRINDLEY(GARAGES)LIMITED Director 1991-10-16 CURRENT 1937-11-09 Active
AVRIL ELIZABETH PHILIPSON BRINBIRCH LIMITED Director 1991-10-16 CURRENT 1961-10-04 Active
DANIEL JAMES PHILIPSON W.BRINDLEY(GARAGES)LIMITED Director 2016-04-29 CURRENT 1937-11-09 Active
DANIEL JAMES PHILIPSON DBA FINANCE LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
DANIEL JAMES PHILIPSON BUMPFY ESTATES LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
DANIEL JAMES PHILIPSON BRINDLEY ESTATES LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-07-17Unaudited abridged accounts made up to 2022-11-30
2022-08-30CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-18AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005397100005
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2020-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005397100003
2020-12-08MR05
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 5000
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-03-22SH08Change of share class name or designation
2016-03-11RES01ADOPT ARTICLES 11/03/16
2016-03-11CC04Statement of company's objects
2016-03-11RES12Resolution of varying share rights or name
2015-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-17AR0126/08/15 ANNUAL RETURN FULL LIST
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-08AR0126/08/14 ANNUAL RETURN FULL LIST
2014-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005397100005
2013-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005397100004
2013-09-23AR0126/08/13 ANNUAL RETURN FULL LIST
2013-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005397100003
2013-09-09RES13Resolutions passed:
  • Overdraft facility agreement 28/08/2013
2013-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2012-09-07AR0126/08/12 ANNUAL RETURN FULL LIST
2012-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-01-17CH01Director's details changed for Mr Daniel James Philipson on 2012-01-03
2011-11-01AR0126/08/11 ANNUAL RETURN FULL LIST
2011-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-09-07AR0126/08/10 FULL LIST
2010-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-09-10363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHILIPSON / 10/12/2008
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-09-17363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-09-06363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-09-13363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-09-23363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-08-26288bSECRETARY RESIGNED
2005-08-26288aNEW SECRETARY APPOINTED
2004-09-17363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-09-15363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-04-28288aNEW DIRECTOR APPOINTED
2002-09-11363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-09-11288bDIRECTOR RESIGNED
2002-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-10-08363sRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-09-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-13363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-10-06287REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 6 TETTENHALL ROAD WOLVERHAMPTON WV1 4SA
1999-09-09AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-09-02363sRETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS
1998-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-02363sRETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS
1998-07-13AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-06-16395PARTICULARS OF MORTGAGE/CHARGE
1997-09-05363sRETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS
1997-09-05AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-09-13AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-09-04363sRETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS
1995-10-03AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-14363sRETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS
1994-09-28AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-09-12363sRETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS
1993-10-14287REGISTERED OFFICE CHANGED ON 14/10/93 FROM: 141 WOLVERHAMPTON ROAD CODSALL STAFFS WV8 1PD
1993-10-04AAFULL ACCOUNTS MADE UP TO 30/11/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ALBANY FINANCE CO.LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALBANY FINANCE CO.LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-24 Outstanding LLOYDS TSB BANK PLC
2013-09-24 Outstanding LLOYDS TSB BANK PLC
2013-09-18 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2008-06-02 Satisfied HSBC BANK PLC
DEBENTURE 1998-06-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALBANY FINANCE CO.LIMITED(THE)

Intangible Assets
Patents
We have not found any records of ALBANY FINANCE CO.LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ALBANY FINANCE CO.LIMITED(THE)
Trademarks
We have not found any records of ALBANY FINANCE CO.LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBANY FINANCE CO.LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ALBANY FINANCE CO.LIMITED(THE) are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALBANY FINANCE CO.LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALBANY FINANCE CO.LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALBANY FINANCE CO.LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.