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

ALBAVALE LIMITED

C/O SPAFAX INTERNATIONAL LIMITED, STROUDLEY ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8UG,
Company Registration Number
02505351
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Albavale Ltd
ALBAVALE LIMITED was founded on 1990-05-24 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Albavale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALBAVALE LIMITED
 
Legal Registered Office
C/O SPAFAX INTERNATIONAL LIMITED
STROUDLEY ROAD
BASINGSTOKE
HAMPSHIRE
RG24 8UG
Other companies in RG24
 
Filing Information
Company Number 02505351
Company ID Number 02505351
Date formed 1990-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-03-08 05:18:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBAVALE 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.
Companies with same name ALBAVALE LIMITED
The following companies were found which have the same name as ALBAVALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALBAVALE RESOURCES LLC Pennsylvannia Unknown

Company Officers of ALBAVALE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MCLAREN BURNELL
Company Secretary 2015-04-10
KATHLEEN MARY PHOEBE NORMAN
Director 2014-01-22
GEORGINA MARY STRONG
Director 2014-01-22
NEIL LAURENCE CHARLES STRONG
Director 2014-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MARY NORMAN
Company Secretary 2003-11-13 2015-04-10
FIONA MARY NORMAN
Director 2008-08-07 2015-04-10
TIMOTHY HUGH NORMAN
Director 1992-05-24 2014-01-06
RUTH AMY BALL
Company Secretary 1992-05-24 2003-11-12
RUTH AMY BALL
Director 1992-05-24 2003-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN MARY PHOEBE NORMAN MIRENDOVE LIMITED Director 2014-01-22 CURRENT 1990-05-29 Dissolved 2015-11-17
KATHLEEN MARY PHOEBE NORMAN KENDALL HYDE LIMITED Director 2014-01-22 CURRENT 1973-07-31 Active - Proposal to Strike off
KATHLEEN MARY PHOEBE NORMAN SPAFAX INTERNATIONAL LIMITED Director 2014-01-22 CURRENT 1979-05-11 Active
NEIL LAURENCE CHARLES STRONG SPAFAX INTERNATIONAL HOLDINGS LIMITED Director 2018-02-12 CURRENT 2018-02-12 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
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-02-25PSC04Change of details for Mrs Kathleen Mary Phoebe Norman as a person with significant control on 2019-02-25
2019-02-25PSC02Notification of Spafax International Limited as a person with significant control on 2018-12-21
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25PSC04Change of details for Mrs Kathleen Mary Phoebe Norman as a person with significant control on 2018-05-24
2018-05-24PSC04Change of details for Mrs Kathleen Mary Phoebe Norman as a person with significant control on 2018-05-24
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2017-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC
2017-11-09AD02SAIL ADDRESS CREATED
2017-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC
2017-11-09AD02SAIL ADDRESS CREATED
2017-09-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MARY PHOEBE NORMAN
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 24/05/17, NO UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MARY PHOEBE NORMAN
2016-09-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 352000
2016-07-07AR0124/05/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 352000
2015-07-10AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-15AP03Appointment of Mr Andrew Mclaren Burnell as company secretary on 2015-04-10
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARY NORMAN
2015-06-15TM02Termination of appointment of Fiona Mary Norman on 2015-04-10
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/14 FROM C/O Sparfax International Limited Stroudley Road Basingstoke Hampshire RG24 8UG England
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/14 FROM 11 Castle Hill Maidenhead Berkshire SL6 4AA
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 352000
2014-06-30AR0124/05/14 ANNUAL RETURN FULL LIST
2014-06-30CH01Director's details changed for Ms Kathleen Mary Phoebe Noman on 2014-01-22
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NORMAN
2014-03-03AP01DIRECTOR APPOINTED MR NEIL LAURENCE CHARLES STRONG
2014-03-03AP01DIRECTOR APPOINTED MRS GEORGINA MARY STRONG
2014-03-03AP01DIRECTOR APPOINTED MS KATHLEEN MARY PHOEBE NOMAN
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-30AR0124/05/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-13AR0124/05/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-03AR0124/05/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM C/O SPAFAX INTERNATIONAL LTD STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG24 8UG
2010-06-21AR0124/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUGH NORMAN / 24/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA MARY NORMAN / 24/05/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-07288aDIRECTOR APPOINTED MISS FIONA MARY NORMAN
2008-08-07363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/07
2007-09-22363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-11363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-17363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 3 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JL
2004-06-25363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-22288aNEW SECRETARY APPOINTED
2003-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-06363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-11363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-08363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-02363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-07363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-19363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1997-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-12363sRETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS
1997-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-28287REGISTERED OFFICE CHANGED ON 28/08/96 FROM: C/O SPAFAX INTERNATIONAL LIMITED 16 INDUS ACRE AURO WAY BOWERHILL MELKSHAM WILTSHIRE. SN12 6TP.
1996-06-22363sRETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS
1996-05-13123NC INC ALREADY ADJUSTED 20/03/92
1996-05-13122£ IC 502000/352000 27/03/96 £ SR 150000@1=150000
1996-05-1388(2)AD 23/03/92--------- £ SI 482000@1
1996-04-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/95
1995-06-09363sRETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-24363sRETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS
1994-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-07363sRETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS
1993-02-05AAFULL ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALBAVALE 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 ALBAVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-04-04 Outstanding THE TRUSTEES OF THE T.H. NORMAN 1987 SETTLEMENT
DEBENTURE 1992-02-27 Outstanding TRUSTEES OF T H NORMAN 1977 SETTLEMENT
DEBENTURE 1991-09-12 Outstanding TRUSTEES OF TH NORMAN EXECUTIVE PENSION SCHEME
MORTGAGE DEBENTURE 1990-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 473,000
Creditors Due After One Year 2012-03-31 £ 530,000
Creditors Due Within One Year 2013-03-31 £ 666,470
Creditors Due Within One Year 2012-03-31 £ 620,811

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31

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 ALBAVALE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 352,000
Called Up Share Capital 2012-03-31 £ 352,000
Cash Bank In Hand 2013-03-31 £ 38,039
Cash Bank In Hand 2012-03-31 £ 49,078
Current Assets 2013-03-31 £ 440,531
Current Assets 2012-03-31 £ 431,103
Debtors 2013-03-31 £ 402,492
Debtors 2012-03-31 £ 382,025
Fixed Assets 2013-03-31 £ 160,882
Fixed Assets 2012-03-31 £ 162,150
Secured Debts 2013-03-31 £ 41,122
Secured Debts 2012-03-31 £ 1,222
Tangible Fixed Assets 2013-03-31 £ 3,970
Tangible Fixed Assets 2012-03-31 £ 5,238

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBAVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBAVALE LIMITED
Trademarks
We have not found any records of ALBAVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBAVALE 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 (70100 - Activities of head offices) as ALBAVALE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALBAVALE 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 ALBAVALE 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 ALBAVALE 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.