Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ALMAC GROUP (UK) LIMITED
Company Information for

ALMAC GROUP (UK) LIMITED

ALMAC HOUSE, 20 SEAGOE INDUSTRIAL ESTATE, CRAIGAVON, BT63 5QD,
Company Registration Number
NI061368
Private Limited Company
Active

Company Overview

About Almac Group (uk) Ltd
ALMAC GROUP (UK) LIMITED was founded on 2006-10-19 and has its registered office in Craigavon. The organisation's status is listed as "Active". Almac Group (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALMAC GROUP (UK) LIMITED
 
Legal Registered Office
ALMAC HOUSE
20 SEAGOE INDUSTRIAL ESTATE
CRAIGAVON
BT63 5QD
Other companies in BT63
 
Filing Information
Company Number NI061368
Company ID Number NI061368
Date formed 2006-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 05:46:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALMAC GROUP (UK) 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 ALMAC GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
COLIN HAYBURN
Company Secretary 2007-01-03
ALAN DAVID ARMSTRONG
Director 2007-01-03
STEPHEN CAMPBELL
Director 2007-01-03
COLIN HAYBURN
Director 2007-10-01
KEVIN STEPHENS
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WALTER IRVINE
Director 2007-01-03 2016-08-22
ALLEN JAMES MCCLAY
Director 2007-01-03 2010-01-12
RICHARD ALEXANDER MILKEN
Director 2007-01-03 2009-04-06
L&B SECRETARIAL LIMITED
Company Secretary 2006-10-19 2007-01-03
ADRIAN DANIEL EAKIN
Director 2006-10-19 2007-01-03
PAUL MARTIN MCBRIDE
Director 2006-10-19 2007-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN HAYBURN ALMAC DIAGNOSTICS (2004) LIMITED Company Secretary 2008-11-18 CURRENT 2004-11-26 Active
COLIN HAYBURN ALMAC FOUNDER SHARE COMPANY LIMITED Company Secretary 2008-10-31 CURRENT 2008-10-31 Active
COLIN HAYBURN THE MCCLAY FOUNDATION CORPORATE TRUSTEE LIMITED Company Secretary 2008-08-12 CURRENT 2008-08-12 Active
COLIN HAYBURN THE MCCLAY FOUNDATION Company Secretary 2008-07-31 CURRENT 2008-07-31 Active
COLIN HAYBURN L & B (NO 59) LIMITED Company Secretary 2007-04-27 CURRENT 2004-04-27 Active
COLIN HAYBURN SYNGAL LIMITED Company Secretary 2005-06-01 CURRENT 1998-12-30 Active
COLIN HAYBURN NAPSCO LIMITED Company Secretary 2005-06-01 CURRENT 1973-10-17 Active
COLIN HAYBURN QUCHEM LIMITED Company Secretary 2005-06-01 CURRENT 2001-09-26 Active
COLIN HAYBURN ALMAC (NO. 1) LIMITED Company Secretary 2005-06-01 CURRENT 2001-11-23 Active
COLIN HAYBURN CTS ANALYTICAL LIMITED Company Secretary 2005-06-01 CURRENT 1967-08-04 Active
COLIN HAYBURN NELAG LIMITED Company Secretary 2005-06-01 CURRENT 1995-10-18 Active
COLIN HAYBURN ALMAC TRUSTEES LIMITED Company Secretary 2005-06-01 CURRENT 2001-10-22 Active
COLIN HAYBURN ALMAC GROUP LIMITED Company Secretary 2005-06-01 CURRENT 2001-09-20 Active
COLIN HAYBURN ALMAC SCIENCES (SCOTLAND) LIMITED Company Secretary 2005-06-01 CURRENT 1994-11-02 Active
COLIN HAYBURN 2007 GAL LIMITED Company Secretary 2004-06-01 CURRENT 2004-02-18 Active
ALAN DAVID ARMSTRONG INTERGAL PHARMA LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
ALAN DAVID ARMSTRONG ALMAC (NO.2) LIMITED Director 2011-10-07 CURRENT 1956-08-16 Active
ALAN DAVID ARMSTRONG THE MCCLAY FOUNDATION Director 2010-06-03 CURRENT 2008-07-31 Active
ALAN DAVID ARMSTRONG ALMAC DIAGNOSTIC SERVICES LIMITED Director 2010-01-07 CURRENT 2002-04-26 Active
ALAN DAVID ARMSTRONG ALMAC FOUNDER SHARE COMPANY LIMITED Director 2008-10-31 CURRENT 2008-10-31 Active
ALAN DAVID ARMSTRONG THE MCCLAY FOUNDATION CORPORATE TRUSTEE LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
ALAN DAVID ARMSTRONG GALEN LIMITED Director 2007-07-25 CURRENT 2005-09-16 Active
ALAN DAVID ARMSTRONG ALMAC CLINICAL TECHNOLOGIES LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
ALAN DAVID ARMSTRONG ALMAC DIAGNOSTICS (2004) LIMITED Director 2004-11-25 CURRENT 2004-11-26 Active
ALAN DAVID ARMSTRONG L & B (NO 59) LIMITED Director 2004-10-22 CURRENT 2004-04-27 Active
ALAN DAVID ARMSTRONG NOVIS PHARMA LIMITED Director 2004-10-19 CURRENT 2001-10-22 Active
ALAN DAVID ARMSTRONG GALEN PHARMACEUTICALS LIMITED Director 2004-04-28 CURRENT 1988-04-04 Active
ALAN DAVID ARMSTRONG GALEN RHODES LTD Director 2004-04-28 CURRENT 1992-04-13 Active
ALAN DAVID ARMSTRONG ALMAC (NO. 1) LIMITED Director 2004-04-28 CURRENT 2001-11-23 Active
ALAN DAVID ARMSTRONG CHARGELINK LIMITED Director 2004-04-28 CURRENT 1995-06-05 Active
ALAN DAVID ARMSTRONG GALEN HEALTHCARE LIMITED Director 2004-04-28 CURRENT 1996-02-15 Active
ALAN DAVID ARMSTRONG NELAG LIMITED Director 2004-04-28 CURRENT 1995-10-18 Active
ALAN DAVID ARMSTRONG 2007 GAL LIMITED Director 2004-03-26 CURRENT 2004-02-18 Active
ALAN DAVID ARMSTRONG ALMAC SCIENCES (SCOTLAND) LIMITED Director 2004-03-26 CURRENT 1994-11-02 Active
ALAN DAVID ARMSTRONG ALMAC DISCOVERY LIMITED Director 2003-06-12 CURRENT 2003-04-17 Active
ALAN DAVID ARMSTRONG ALMAC CLINICAL SERVICES TRUSTEES LIMITED Director 2003-04-17 CURRENT 2003-01-07 Active
ALAN DAVID ARMSTRONG ALMAC PHARMA SERVICES LIMITED Director 2003-02-24 CURRENT 2003-01-07 Active
ALAN DAVID ARMSTRONG NAPSCO LIMITED Director 2002-05-31 CURRENT 1973-10-17 Active
ALAN DAVID ARMSTRONG CTS ANALYTICAL LIMITED Director 2002-05-31 CURRENT 1967-08-04 Active
ALAN DAVID ARMSTRONG ALMAC CLINICAL SERVICES LIMITED Director 2002-04-15 CURRENT 2001-11-08 Active
ALAN DAVID ARMSTRONG ALMAC TRUSTEES LIMITED Director 2002-01-04 CURRENT 2001-10-22 Active
ALAN DAVID ARMSTRONG QUCHEM LIMITED Director 2001-10-24 CURRENT 2001-09-26 Active
ALAN DAVID ARMSTRONG ALMAC SCIENCES LIMITED Director 2001-10-24 CURRENT 2001-09-20 Active
ALAN DAVID ARMSTRONG ALMAC GROUP LIMITED Director 2001-10-24 CURRENT 2001-09-20 Active
STEPHEN CAMPBELL ALMAC DIAGNOSTIC SERVICES LIMITED Director 2013-11-26 CURRENT 2002-04-26 Active
STEPHEN CAMPBELL INTERGAL PHARMA LIMITED Director 2012-05-21 CURRENT 2012-05-08 Active
STEPHEN CAMPBELL ALMAC (NO.2) LIMITED Director 2011-10-07 CURRENT 1956-08-16 Active
STEPHEN CAMPBELL ALMAC FOUNDER SHARE COMPANY LIMITED Director 2008-10-31 CURRENT 2008-10-31 Active
STEPHEN CAMPBELL THE MCCLAY FOUNDATION CORPORATE TRUSTEE LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
STEPHEN CAMPBELL GALEN LIMITED Director 2007-07-25 CURRENT 2005-09-16 Active
STEPHEN CAMPBELL ALMAC CLINICAL TECHNOLOGIES LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
STEPHEN CAMPBELL NOVIS PHARMA LIMITED Director 2005-05-30 CURRENT 2001-10-22 Active
STEPHEN CAMPBELL ALMAC DIAGNOSTICS (2004) LIMITED Director 2004-11-25 CURRENT 2004-11-26 Active
STEPHEN CAMPBELL L & B (NO 59) LIMITED Director 2004-10-22 CURRENT 2004-04-27 Active
STEPHEN CAMPBELL GALEN PHARMACEUTICALS LIMITED Director 2004-04-28 CURRENT 1988-04-04 Active
STEPHEN CAMPBELL GALEN RHODES LTD Director 2004-04-28 CURRENT 1992-04-13 Active
STEPHEN CAMPBELL ALMAC (NO. 1) LIMITED Director 2004-04-28 CURRENT 2001-11-23 Active
STEPHEN CAMPBELL CHARGELINK LIMITED Director 2004-04-28 CURRENT 1995-06-05 Active
STEPHEN CAMPBELL GALEN HEALTHCARE LIMITED Director 2004-04-28 CURRENT 1996-02-15 Active
STEPHEN CAMPBELL 2007 GAL LIMITED Director 2004-03-26 CURRENT 2004-02-18 Active
STEPHEN CAMPBELL ALMAC SCIENCES (SCOTLAND) LIMITED Director 2004-03-26 CURRENT 1994-11-02 Active
STEPHEN CAMPBELL ALMAC DISCOVERY LIMITED Director 2003-06-12 CURRENT 2003-04-17 Active
STEPHEN CAMPBELL ALMAC CLINICAL SERVICES TRUSTEES LIMITED Director 2003-04-17 CURRENT 2003-01-07 Active
STEPHEN CAMPBELL ALMAC PHARMA SERVICES LIMITED Director 2003-02-24 CURRENT 2003-01-07 Active
STEPHEN CAMPBELL NAPSCO LIMITED Director 2002-05-31 CURRENT 1973-10-17 Active
STEPHEN CAMPBELL CTS ANALYTICAL LIMITED Director 2002-05-31 CURRENT 1967-08-04 Active
STEPHEN CAMPBELL ALMAC CLINICAL SERVICES LIMITED Director 2002-04-15 CURRENT 2001-11-08 Active
STEPHEN CAMPBELL SYNGAL LIMITED Director 2002-01-07 CURRENT 1998-12-30 Active
STEPHEN CAMPBELL ALMAC TRUSTEES LIMITED Director 2002-01-04 CURRENT 2001-10-22 Active
STEPHEN CAMPBELL QUCHEM LIMITED Director 2001-10-24 CURRENT 2001-09-26 Active
STEPHEN CAMPBELL ALMAC SCIENCES LIMITED Director 2001-10-24 CURRENT 2001-09-20 Active
STEPHEN CAMPBELL ALMAC GROUP LIMITED Director 2001-10-24 CURRENT 2001-09-20 Active
COLIN HAYBURN INTERGAL PHARMA LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
COLIN HAYBURN ALMAC (NO.2) LIMITED Director 2011-10-07 CURRENT 1956-08-16 Active
COLIN HAYBURN ALBACHEM INTERNATIONAL LIMITED Director 2009-03-04 CURRENT 2001-08-17 Active
COLIN HAYBURN ALMAC DIAGNOSTICS (2004) LIMITED Director 2008-11-18 CURRENT 2004-11-26 Active
COLIN HAYBURN ALMAC FOUNDER SHARE COMPANY LIMITED Director 2008-10-31 CURRENT 2008-10-31 Active
COLIN HAYBURN THE MCCLAY FOUNDATION CORPORATE TRUSTEE LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
COLIN HAYBURN ALMAC DISCOVERY LIMITED Director 2008-01-23 CURRENT 2003-04-17 Active
COLIN HAYBURN ALMAC DIAGNOSTIC SERVICES LIMITED Director 2008-01-07 CURRENT 2002-04-26 Active
COLIN HAYBURN ALMAC CLINICAL SERVICES LIMITED Director 2007-10-01 CURRENT 2001-11-08 Active
COLIN HAYBURN ALMAC PHARMA SERVICES LIMITED Director 2007-10-01 CURRENT 2003-01-07 Active
COLIN HAYBURN GALEN LIMITED Director 2007-10-01 CURRENT 2005-09-16 Active
COLIN HAYBURN ALMAC SCIENCES LIMITED Director 2007-10-01 CURRENT 2001-09-20 Active
COLIN HAYBURN ALMAC GROUP LIMITED Director 2007-10-01 CURRENT 2001-09-20 Active
COLIN HAYBURN ALMAC CLINICAL TECHNOLOGIES LIMITED Director 2007-10-01 CURRENT 2006-10-10 Active
COLIN HAYBURN ALMAC SCIENCES (SCOTLAND) LIMITED Director 2007-10-01 CURRENT 1994-11-02 Active
KEVIN STEPHENS ALMAC DIAGNOSTIC SERVICES LIMITED Director 2013-11-26 CURRENT 2002-04-26 Active
KEVIN STEPHENS ALMAC TRUSTEES LIMITED Director 2012-11-09 CURRENT 2001-10-22 Active
KEVIN STEPHENS INTERGAL PHARMA LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
KEVIN STEPHENS ALMAC CLINICAL SERVICES LIMITED Director 2012-01-01 CURRENT 2001-11-08 Active
KEVIN STEPHENS ALMAC PHARMA SERVICES LIMITED Director 2012-01-01 CURRENT 2003-01-07 Active
KEVIN STEPHENS GALEN LIMITED Director 2012-01-01 CURRENT 2005-09-16 Active
KEVIN STEPHENS ALMAC (NO.2) LIMITED Director 2012-01-01 CURRENT 1956-08-16 Active
KEVIN STEPHENS ALMAC SCIENCES LIMITED Director 2012-01-01 CURRENT 2001-09-20 Active
KEVIN STEPHENS ALMAC GROUP LIMITED Director 2012-01-01 CURRENT 2001-09-20 Active
KEVIN STEPHENS ALMAC DISCOVERY LIMITED Director 2012-01-01 CURRENT 2003-04-17 Active
KEVIN STEPHENS ALMAC DIAGNOSTICS (2004) LIMITED Director 2012-01-01 CURRENT 2004-11-26 Active
KEVIN STEPHENS ALMAC CLINICAL TECHNOLOGIES LIMITED Director 2012-01-01 CURRENT 2006-10-10 Active
KEVIN STEPHENS ALMAC SCIENCES (SCOTLAND) LIMITED Director 2012-01-01 CURRENT 1994-11-02 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
2023-10-04CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-27FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-09Appointment of Mrs Emma Mcallister as company secretary on 2023-01-09
2023-01-06Termination of appointment of Colin Hayburn on 2023-01-01
2023-01-05APPOINTMENT TERMINATED, DIRECTOR COLIN HAYBURN
2022-10-06DIRECTOR APPOINTED MR GRAEME THOMAS MCBURNEY
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-06-17AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-06-23AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STEPHENS
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-08-09AP01DIRECTOR APPOINTED MR NIALL HARKIN
2019-06-11AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0613680004
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-06-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 10
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0613680003
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTER IRVINE
2016-06-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-24AR0119/10/15 ANNUAL RETURN FULL LIST
2015-04-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-27AR0119/10/14 ANNUAL RETURN FULL LIST
2014-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-04AR0119/10/13 ANNUAL RETURN FULL LIST
2013-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-11-14AR0119/10/12 ANNUAL RETURN FULL LIST
2012-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-18AP01DIRECTOR APPOINTED MR KEVIN STEPHENS
2011-11-18AR0119/10/11 ANNUAL RETURN FULL LIST
2011-07-19CC04Statement of company's objects
2011-07-19MEM/ARTSARTICLES OF ASSOCIATION
2011-07-19RES13DIRECTORS AUTHORISED TO EXECUTE FINANCE DOCUMENTS 24/06/2011
2011-07-19RES01ADOPT ARTICLES 19/07/11
2011-06-30MG01Particulars of a mortgage or charge / charge no: 2
2011-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-11-17AR0119/10/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTER IRVINE / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HAYBURN / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CAMPBELL / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARMSTRONG / 22/03/2010
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN HAYBURN / 22/03/2010
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN MCCLAY
2010-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-10-23AR0119/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALLEN MCCLAY / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER IRVINE / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAYBURN / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAMPBELL / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ARMSTRONG / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN HAYBURN / 22/10/2009
2009-07-26AC(NI)30/09/08 ANNUAL ACCTS
2009-05-14296(NI)CHANGE OF DIRS/SEC
2008-10-20371S(NI)19/10/08 ANNUAL RETURN SHUTTLE
2008-05-01AC(NI)30/09/07 ANNUAL ACCTS
2008-03-01AGREE(NI)PARS RE CONTRACT
2008-03-01AGREE(NI)PARS RE CONTRACT
2008-03-0198-2(NI)RETURN OF ALLOT OF SHARES
2008-02-16UDM+A(NI)UPDATED MEM AND ARTS
2008-02-12CNR-D(NI)CHNG NAME RES FEE WAIVED
2008-02-12CERTC(NI)CERT CHANGE
2007-10-18296(NI)CHANGE OF DIRS/SEC
2007-10-16371S(NI)19/10/07 ANNUAL RETURN SHUTTLE
2007-10-16296(NI)CHANGE OF DIRS/SEC
2007-10-16296(NI)CHANGE OF DIRS/SEC
2007-08-10402(NI)PARS RE MORTAGE
2007-01-26UDM+A(NI)UPDATED MEM AND ARTS
2007-01-17296(NI)CHANGE OF DIRS/SEC
2007-01-17296(NI)CHANGE OF DIRS/SEC
2007-01-17233(NI)CHANGE OF ARD
2007-01-17296(NI)CHANGE OF DIRS/SEC
2007-01-17296(NI)CHANGE OF DIRS/SEC
2007-01-17296(NI)CHANGE OF DIRS/SEC
2007-01-17296(NI)CHANGE OF DIRS/SEC
2007-01-17295(NI)CHANGE IN SIT REG ADD
2007-01-15CERTC(NI)CERT CHANGE
2007-01-15CNRES(NI)RESOLUTION TO CHANGE NAME
2006-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALMAC GROUP (UK) 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 ALMAC GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-09 Outstanding NORTHERN BANK LIMITED
FLOATING CHARGE 2011-06-30 Outstanding NORTHERN BANK
MORTGAGE OR CHARGE 2007-07-30 Satisfied NORTHERN BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 ALMAC GROUP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ALMAC GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALMAC GROUP (UK) LIMITED
Trademarks
We have not found any records of ALMAC GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALMAC GROUP (UK) 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 (96090 - Other service activities n.e.c.) as ALMAC GROUP (UK) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ALMAC GROUP (UK) 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 ALMAC GROUP (UK) 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 ALMAC GROUP (UK) 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.