Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBINO INVESTMENTS LIMITED
Company Information for

ALBINO INVESTMENTS LIMITED

ONE NEW STREET, WELLS, SOMERSET, BA5 2LA,
Company Registration Number
01285207
Private Limited Company
Active

Company Overview

About Albino Investments Ltd
ALBINO INVESTMENTS LIMITED was founded on 1976-11-05 and has its registered office in Somerset. The organisation's status is listed as "Active". Albino Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALBINO INVESTMENTS LIMITED
 
Legal Registered Office
ONE NEW STREET
WELLS
SOMERSET
BA5 2LA
Other companies in BA5
 
Previous Names
ALBINO BUILDERS LIMITED30/03/2012
Filing Information
Company Number 01285207
Company ID Number 01285207
Date formed 1976-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 07:54:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBINO INVESTMENTS LIMITED
The accountancy firm based at this address is WEBB & CO LTD
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.
Companies with same name ALBINO INVESTMENTS LIMITED
The following companies were found which have the same name as ALBINO INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBINO INVESTMENTS LLC Active Company formed on the 2015-05-28
ALBINO INVESTMENTS LLC 2300 CAMPBELL ROAD CLEARWATER FL 33765 Inactive Company formed on the 2006-11-29

Company Officers of ALBINO INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN GUIDI
Company Secretary 2015-09-15
ALESANDRO GUIDI
Director 1991-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALESANDRO GUIDI
Company Secretary 1991-12-11 2015-09-15
TONY GUIDI
Director 1991-12-11 2015-03-13
JOSEPH STANLEY GUIDI
Director 2010-08-02 2012-04-01
MICHAEL ANGELO GUIDI
Director 2010-08-02 2012-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALESANDRO GUIDI ALBINO BUILDERS LIMITED Director 2011-11-23 CURRENT 2011-11-23 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
2024-12-17CONFIRMATION STATEMENT MADE ON 11/12/24, WITH NO UPDATES
2024-11-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-01-02MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2022-12-20CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-11-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-21Termination of appointment of Kathleen Guidi on 2021-11-20
2021-12-21CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-21TM02Termination of appointment of Kathleen Guidi on 2021-11-20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-07-29SH08Change of share class name or designation
2016-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0111/12/15 ANNUAL RETURN FULL LIST
2016-01-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18AP03Appointment of Kathleen Guidi as company secretary on 2015-09-15
2015-09-18TM02Termination of appointment of Alesandro Guidi on 2015-09-15
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TONY GUIDI
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0111/12/14 FULL LIST
2014-08-31AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-07AA01PREVEXT FROM 31/03/2014 TO 30/06/2014
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0111/12/13 FULL LIST
2013-07-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY GUIDI / 12/12/2012
2012-12-24AR0111/12/12 FULL LIST
2012-06-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUIDI
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GUIDI
2012-03-30RES15CHANGE OF NAME 29/03/2012
2012-03-30CERTNMCOMPANY NAME CHANGED ALBINO BUILDERS LIMITED CERTIFICATE ISSUED ON 30/03/12
2011-12-20AR0111/12/11 FULL LIST
2011-07-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-12RES12VARYING SHARE RIGHTS AND NAMES
2011-07-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-06RES12VARYING SHARE RIGHTS AND NAMES
2011-04-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-14AR0111/12/10 FULL LIST
2010-08-16AP01DIRECTOR APPOINTED MICHAEL ANGELO GUIDI
2010-08-16AP01DIRECTOR APPOINTED JOSEPH STANLEY GUIDI
2010-06-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALESANDRO GUIDI / 22/01/2010
2009-12-21AR0111/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY GUIDI / 11/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALESANDRO GUIDI / 11/12/2009
2009-06-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-27RES13SUB DIVIDE 25/02/2009
2009-03-27RES12VARYING SHARE RIGHTS AND NAMES
2008-12-23363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-07-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-08363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-20363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-03363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-08363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-10363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-18363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-09363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-07-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-10363sRETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS
1998-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-01363sRETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS
1998-05-28287REGISTERED OFFICE CHANGED ON 28/05/98 FROM: C/O WEBB&CO BATH STREET CHEDDAR SOMERSET BS27 3AA
1997-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-06363sRETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS
1996-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-27363sRETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-13363sRETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS
1995-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-12-22363sRETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ALBINO INVESTMENTS LIMITED 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 ALBINO INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 53-85 1985-03-19 Satisfied ANGLO TRADING ESTATE LIMITED
LEGAL MORTGAGE 1982-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING LEGAL CHARGE 1980-06-12 Satisfied GUISEPPE GUIDI
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ALBINO INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ALBINO INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBINO INVESTMENTS LIMITED
Trademarks
We have not found any records of ALBINO INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBINO INVESTMENTS LIMITED. 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 (41201 - Construction of commercial buildings) as ALBINO INVESTMENTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ALBINO INVESTMENTS LIMITED 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 ALBINO INVESTMENTS LIMITED 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 ALBINO INVESTMENTS LIMITED 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.