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

ALBURY S.I. LIMITED

BEECHEY HOUSE, 87 CHURCH STREET, CROWTHORNE, BERKSHIRE, RG45 7AW,
Company Registration Number
02702786
Private Limited Company
Active

Company Overview

About Albury S.i. Ltd
ALBURY S.I. LIMITED was founded on 1992-04-01 and has its registered office in Crowthorne. The organisation's status is listed as "Active". Albury S.i. 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
ALBURY S.I. LIMITED
 
Legal Registered Office
BEECHEY HOUSE
87 CHURCH STREET
CROWTHORNE
BERKSHIRE
RG45 7AW
Other companies in RG45
 
Filing Information
Company Number 02702786
Company ID Number 02702786
Date formed 1992-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:05:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBURY S.I. 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 ALBURY S.I. LIMITED

Current Directors
Officer Role Date Appointed
GEORGE CHRISTOPHER DAVID OWENS
Company Secretary 2014-11-17
KEITH JOHN CLARK
Director 2005-06-01
GEORGE CHRISTOPHER DAVID OWENS
Director 2014-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN VICTOR SWEBY
Company Secretary 2005-06-01 2014-11-14
COLIN VICTOR SWEBY
Director 1993-04-01 2014-11-14
RICHARD AREND GUY HAZEU
Company Secretary 1993-04-01 2005-06-01
RICHARD AREND GUY HAZEU
Director 1993-04-01 2005-06-01

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Laboratory/Site TechnicianGodalmingWe require a full time Soils Laboratory/Site Technician to join our small geotechnical team based in Surrey. Key activities would include: Testing of soils2016-04-19

Jobs results powered by Indeed
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
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-12-12Cancellation of shares. Statement of capital on 2023-12-04 GBP 44
2023-12-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE CHRISTOPHER DAVID OWENS
2023-12-04Change of details for Mr Keith John Clark as a person with significant control on 2023-12-04
2023-10-1231/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-10-19AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-10-20AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-09-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-09-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-10-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-04-10AD02Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom to 87 Church Street Crowthorne RG45 7AW
2018-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR GEORGE CHRISTOPHER DAVID OWENS on 2018-03-27
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CHRISTOPHER DAVID OWENS / 27/03/2018
2018-03-27PSC04Change of details for Mr Keith John Clark as a person with significant control on 2018-03-27
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN CLARK / 27/03/2018
2017-10-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-09-22AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0101/04/16 ANNUAL RETURN FULL LIST
2015-11-05AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0101/04/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26SH06Cancellation of shares. Statement of capital on 2014-10-13 GBP 26
2014-11-26RES09Resolution of authority to purchase a number of shares
2014-11-26SH03Purchase of own shares
2014-11-26SH0124/10/14 STATEMENT OF CAPITAL GBP 100
2014-11-26SH0114/10/14 STATEMENT OF CAPITAL GBP 78
2014-11-21AP03Appointment of Mr George Christopher David Owens as company secretary on 2014-11-17
2014-11-21AP01DIRECTOR APPOINTED MR GEORGE CHRISTOPHER DAVID OWENS
2014-11-21TM02Termination of appointment of Colin Victor Sweby on 2014-11-14
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN VICTOR SWEBY
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 77
2014-04-25AR0101/04/14 ANNUAL RETURN FULL LIST
2013-11-11AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-05SH0605/06/13 STATEMENT OF CAPITAL GBP 77
2013-06-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-16AR0101/04/13 FULL LIST
2013-04-02RES06REDUCE ISSUED CAPITAL 26/02/2013
2013-04-02SH0602/04/13 STATEMENT OF CAPITAL GBP 88
2013-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-09AA31/05/12 TOTAL EXEMPTION SMALL
2012-04-20AR0101/04/12 FULL LIST
2011-11-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-27AR0101/04/11 FULL LIST
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS
2010-12-07AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-21AR0101/04/10 FULL LIST
2010-04-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-04-21AD02SAIL ADDRESS CREATED
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN VICTOR SWEBY / 01/10/2009
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN CLARK / 01/10/2009
2009-11-05AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-12-10AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA
2008-04-02363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-24363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-05363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-02288bDIRECTOR RESIGNED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-12288aNEW SECRETARY APPOINTED
2005-07-12288bSECRETARY RESIGNED
2005-04-06363aRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-27363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-14363aRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-03-26363aRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-25363aRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-05363aRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-23363aRETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-04-23363aRETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS
1998-04-20(W)ELRESS386 DIS APP AUDS 31/03/98
1998-04-20(W)ELRESS80A AUTH TO ALLOT SEC 31/03/98
1998-04-20(W)ELRESS369(4) SHT NOTICE MEET 31/03/98
1998-04-20(W)ELRESS366A DISP HOLDING AGM 31/03/98
1998-04-20(W)ELRESS252 DISP LAYING ACC 31/03/98
1998-04-20(W)ELRESS386 DIS APP AUDS 31/03/98
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-05-01363aRETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS
1996-11-08AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-04-17363aRETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS
1995-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-08-07287REGISTERED OFFICE CHANGED ON 07/08/95 FROM: LANGTON PRIORY PORTSMOUTH ROAD GUILDFORD SURREY GU2 5EH
1995-04-10363xRETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS
1994-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-03-22363xRETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS
1993-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to ALBURY S.I. 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 ALBURY S.I. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBURY S.I. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2013-05-31 £ 177,789
Creditors Due Within One Year 2012-05-31 £ 146,421

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 ALBURY S.I. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 438,079
Cash Bank In Hand 2012-05-31 £ 457,340
Current Assets 2013-05-31 £ 638,673
Current Assets 2012-05-31 £ 619,712
Debtors 2013-05-31 £ 200,594
Debtors 2012-05-31 £ 162,372
Shareholder Funds 2013-05-31 £ 485,303
Shareholder Funds 2012-05-31 £ 496,618
Tangible Fixed Assets 2013-05-31 £ 24,419
Tangible Fixed Assets 2012-05-31 £ 23,327

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBURY S.I. LIMITED registering or being granted any patents
Domain Names

ALBURY S.I. LIMITED owns 1 domain names.

alburysi.co.uk  

Trademarks
We have not found any records of ALBURY S.I. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALBURY S.I. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2016-02-23 GBP £1,545
London Borough of Hounslow 2015-03-13 GBP £1,900 SERVICES/FEES
London Borough of Hounslow 2015-01-16 GBP £1,752 BUILDINGS/PLANT REPAIRS/MAINT
Surrey County Council 2014-10-13 GBP £4,284 CE02 LEA Works
Hounslow Council 2013-05-20 GBP £657
Hounslow Council 2013-05-02 GBP £657
Merton Council 2013-04-16 GBP £1,894
London Borough of Merton 2013-04-16 GBP £1,894
London Borough of Merton 2012-10-05 GBP £1,100 Design and Supervision - Site Surveys
Wandsworth Council 2012-08-08 GBP £4,766
Wandsworth Council 2012-08-08 GBP £4,766
London Borough of Wandsworth 2012-08-08 GBP £4,766 SCHOOLS SPECIAL BLDNGS - OLAB
London Borough of Wandsworth 2012-08-08 GBP £4,766 SCHOOLS SPECIAL BLDNGS - OLAB
Hounslow Council 2012-05-24 GBP £1,541
Hounslow Council 2012-05-10 GBP £1,445
Bracknell Forest Council 2011-08-12 GBP £2,327 Consultant Fees
London Borough of Merton 2011-03-18 GBP £1,335 New Const, Conv & Renvtion
London Borough of Merton 2010-12-06 GBP £1,485 New Const, Conv & Renvtion

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALBURY S.I. 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 ALBURY S.I. 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 ALBURY S.I. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1