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

ALMARY GREEN INVESTMENTS LIMITED

295 AYLSHAM ROAD, NORWICH, NR3 2RY,
Company Registration Number
04205433
Private Limited Company
Active

Company Overview

About Almary Green Investments Ltd
ALMARY GREEN INVESTMENTS LIMITED was founded on 2001-04-25 and has its registered office in Norwich. The organisation's status is listed as "Active". Almary Green Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALMARY GREEN INVESTMENTS LIMITED
 
Legal Registered Office
295 AYLSHAM ROAD
NORWICH
NR3 2RY
Other companies in NR7
 
Filing Information
Company Number 04205433
Company ID Number 04205433
Date formed 2001-04-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB166761284  
Last Datalog update: 2024-05-05 11:41:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALMARY GREEN INVESTMENTS 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 ALMARY GREEN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN DUGDALE
Company Secretary 2001-04-25
CHRISTOPHER JOHN DUGDALE
Director 2001-04-25
ALISTAIR JOHN FISH
Director 2001-04-25
CARL LAMB
Director 2001-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PETER FAVOR HILL
Director 2011-04-20 2014-03-31
CHARLES IAIN HAYTON MAWSON
Director 2011-04-05 2014-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN DUGDALE M+A EQUITY LIMITED Company Secretary 2008-08-11 CURRENT 2008-08-11 Active - Proposal to Strike off
CHRISTOPHER JOHN DUGDALE MOORE STEPHENS M+A LIMITED Company Secretary 2008-04-09 CURRENT 2008-04-09 Dissolved 2017-04-11
CHRISTOPHER JOHN DUGDALE MARTIN & ACOCK LIMITED Company Secretary 2005-03-02 CURRENT 2005-03-02 Active
CHRISTOPHER JOHN DUGDALE MOORE STEPHENS M+A LIMITED Director 2008-04-09 CURRENT 2008-04-09 Dissolved 2017-04-11
CHRISTOPHER JOHN DUGDALE MARTIN & ACOCK LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active
ALISTAIR JOHN FISH TOWN CLOSE EDUCATIONAL TRUST LIMITED Director 2015-02-19 CURRENT 1968-10-07 Active
ALISTAIR JOHN FISH M&A CORPORATE FINANCE LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
ALISTAIR JOHN FISH MA PARTNERS ACCOUNTANTS LIMITED Director 2011-01-05 CURRENT 2011-01-05 Active
ALISTAIR JOHN FISH FISHFIN LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
ALISTAIR JOHN FISH M+A EQUITY LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active - Proposal to Strike off
ALISTAIR JOHN FISH MOORE STEPHENS M+A LIMITED Director 2008-04-09 CURRENT 2008-04-09 Dissolved 2017-04-11
ALISTAIR JOHN FISH MARTIN & ACOCK LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active
CARL LAMB LOANA HOUSE LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2018-03-20

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
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-10-16Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-10-16Audit exemption subsidiary accounts made up to 2023-06-30
2023-04-27CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-09-28Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-09-28Audit exemption subsidiary accounts made up to 2022-06-30
2022-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-06-09SH20Statement by Directors
2021-06-09SH19Statement of capital on 2021-06-09 GBP 1,000.00
2021-06-09CAP-SSSolvency Statement dated 27/05/21
2021-06-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-12-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2020-12-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-11-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2020-05-06CH01Director's details changed for Mr Carl Lamb on 2020-05-06
2020-05-06PSC05Change of details for Almary Green Holdings Limited as a person with significant control on 2020-05-06
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23AA01Previous accounting period shortened from 31/10/19 TO 30/06/19
2019-07-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05AA01Previous accounting period shortened from 31/03/19 TO 31/10/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-03-13OCSection 125 order
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042054330001
2018-11-19AP01DIRECTOR APPOINTED MR DAVID WILLIAM HUGHFF
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM 10 Meridian Way Meridian Business Park Norwich NR7 0TA
2018-08-16SH08Change of share class name or designation
2018-08-14RES12Resolution of varying share rights or name
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DUGDALE
2018-08-07TM02Termination of appointment of Christopher John Dugdale on 2018-08-03
2018-08-07PSC02Notification of Almary Green Holdings Limited as a person with significant control on 2018-08-03
2018-08-07PSC07CESSATION OF CARL LAMB AS A PERSON OF SIGNIFICANT CONTROL
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042054330001
2018-06-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2017-10-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 103000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 103000
2016-05-11AR0125/04/16 ANNUAL RETURN FULL LIST
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 103000
2015-11-20SH0127/08/15 STATEMENT OF CAPITAL GBP 103000
2015-11-20SH08Change of share class name or designation
2015-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-20RES01ADOPT ARTICLES 20/11/15
2015-11-20RES12Resolution of varying share rights or name
2015-07-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 102000
2015-04-28AR0125/04/15 ANNUAL RETURN FULL LIST
2014-07-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 102000
2014-06-05AR0125/04/14 ANNUAL RETURN FULL LIST
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MAWSON
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL
2013-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2013 FROM GREENFIELDS HOUSE 10 MERIDIAN BUSINESS PARK NORWICH NORFOLK NR7 0TA
2013-07-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-25AR0125/04/13 FULL LIST
2012-07-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-03AR0125/04/12 FULL LIST
2011-08-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-03AR0125/04/11 FULL LIST
2011-05-03AP01DIRECTOR APPOINTED WILLIAM PETER FAVOR HILL
2011-05-03AP01DIRECTOR APPOINTED MR CHARLES IAIN HAYTON MAWSON
2010-07-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-05AR0125/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN FISH / 25/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL LAMB / 25/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DUGDALE / 25/04/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DUGDALE / 25/04/2010
2009-07-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN
2008-07-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-04363sRETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-26363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-19363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-08363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-09-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-15363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-22225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2002-06-12363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-1388(2)RAD 02/07/01-02/07/01 £ SI 101998@1=101998 £ IC 2/102000
2001-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALMARY GREEN 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 ALMARY GREEN INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ALMARY GREEN INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-10-31

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 ALMARY GREEN INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ALMARY GREEN INVESTMENTS LIMITED registering or being granted any patents
Domain Names

ALMARY GREEN INVESTMENTS LIMITED owns 2 domain names.

almary.co.uk   almarygreeninvestments.co.uk  

Trademarks
We have not found any records of ALMARY GREEN INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALMARY GREEN 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 (64999 - Financial intermediation not elsewhere classified) as ALMARY GREEN INVESTMENTS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ALMARY GREEN 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 ALMARY GREEN 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 ALMARY GREEN 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.