Company NameAlbert Hill Limited
DirectorsJonathan Michael Joseph and Andrew Jeremy Joseph
Company StatusActive
Company Number02404451
CategoryPrivate Limited Company
Incorporation Date14 July 1989(34 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Michael Joseph
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameMr Andrew Jeremy Joseph
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1994(5 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleProperty Dealing
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Secretary NameMr Jack Ward
StatusCurrent
Appointed27 January 2024(34 years, 6 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
Director NameAndrew Charles Blacow
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address20 Buttermere Road
Gatley
Cheadle
Cheshire
SK8 4RH
Director NameMr Philip Neil Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 1996)
RoleCompany Director
Correspondence Address122 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Secretary NameJames Forbes Kay
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressOak Barn House
Castle Hill Bredbury
Stockport
Cheshire
SK6 2RY
Director NameSuzanne Carole Joseph
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(6 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinecroft Parkhill Road
Hale
Cheshire
WA15 9JX
Secretary NameMr Ian Peter Stoner
NationalityBritish
StatusResigned
Appointed30 September 1999(10 years, 2 months after company formation)
Appointment Duration24 years, 4 months (resigned 26 January 2024)
RoleCompany Director
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA

Contact

Telephone01642 220500
Telephone regionMiddlesbrough

Location

Registered Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Pugh Davies & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

30 November 1989Delivered on: 19 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/7 albert hill street, didsbury manchester and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
25 January 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
17 November 2022Satisfaction of charge 1 in full (1 page)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
4 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
1 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
3 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 January 2017Full accounts made up to 30 April 2016 (8 pages)
24 January 2017Full accounts made up to 30 April 2016 (8 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
5 February 2016Full accounts made up to 30 April 2015 (8 pages)
5 February 2016Full accounts made up to 30 April 2015 (8 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
16 February 2015Full accounts made up to 30 April 2014 (8 pages)
16 February 2015Full accounts made up to 30 April 2014 (8 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
22 January 2014Full accounts made up to 30 April 2013 (9 pages)
22 January 2014Full accounts made up to 30 April 2013 (9 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
31 January 2013Full accounts made up to 30 April 2012 (9 pages)
31 January 2013Full accounts made up to 30 April 2012 (9 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
31 January 2012Full accounts made up to 30 April 2011 (9 pages)
31 January 2012Full accounts made up to 30 April 2011 (9 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (10 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (10 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
2 November 2009Secretary's details changed for Ian Peter Stoner on 30 October 2009 (1 page)
2 November 2009Director's details changed for Jonathan Michael Joseph on 30 October 2009 (2 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Jonathan Michael Joseph on 30 October 2009 (2 pages)
2 November 2009Director's details changed for Andrew Jeremy Joseph on 30 October 2009 (2 pages)
2 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
2 November 2009Secretary's details changed for Ian Peter Stoner on 30 October 2009 (1 page)
2 November 2009Director's details changed for Andrew Jeremy Joseph on 30 October 2009 (2 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
10 November 2008Return made up to 30/10/08; full list of members (3 pages)
10 November 2008Return made up to 30/10/08; full list of members (3 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
22 May 2007Accounts for a small company made up to 30 April 2006 (5 pages)
22 May 2007Accounts for a small company made up to 30 April 2006 (5 pages)
22 February 2007Return made up to 30/10/06; full list of members (2 pages)
22 February 2007Return made up to 30/10/06; full list of members (2 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
23 November 2005Return made up to 30/10/05; full list of members (2 pages)
23 November 2005Return made up to 30/10/05; full list of members (2 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
17 November 2004Return made up to 30/10/04; full list of members (7 pages)
17 November 2004Return made up to 30/10/04; full list of members (7 pages)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
3 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
24 November 2003Return made up to 30/10/03; full list of members (7 pages)
24 November 2003Return made up to 30/10/03; full list of members (7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
30 November 2002Return made up to 30/10/02; full list of members (7 pages)
30 November 2002Return made up to 30/10/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
14 November 2001Return made up to 30/10/01; full list of members (7 pages)
14 November 2001Return made up to 30/10/01; full list of members (7 pages)
23 May 2001Registered office changed on 23/05/01 from: 29 dale street manchester M1 1EY (1 page)
23 May 2001Registered office changed on 23/05/01 from: 29 dale street manchester M1 1EY (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 November 2000Return made up to 30/10/00; full list of members (7 pages)
21 November 2000Return made up to 30/10/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
11 November 1999Return made up to 30/10/99; full list of members (7 pages)
11 November 1999Return made up to 30/10/99; full list of members (7 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
1 March 1999Full accounts made up to 30 April 1998 (8 pages)
1 March 1999Full accounts made up to 30 April 1998 (8 pages)
23 November 1998Return made up to 30/10/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 1998Return made up to 30/10/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1998Accounting reference date extended from 19/01/98 to 30/04/98 (1 page)
17 February 1998Accounting reference date extended from 19/01/98 to 30/04/98 (1 page)
20 November 1997Accounts for a small company made up to 19 January 1997 (5 pages)
20 November 1997Accounts for a small company made up to 19 January 1997 (5 pages)
10 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
21 November 1996Accounts for a small company made up to 19 January 1996 (5 pages)
21 November 1996Accounts for a small company made up to 19 January 1996 (5 pages)
19 November 1996Return made up to 30/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/96
(4 pages)
19 November 1996Return made up to 30/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/96
(4 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
24 November 1995Return made up to 30/10/95; no change of members (4 pages)
24 November 1995Return made up to 30/10/95; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 19 January 1995 (5 pages)
17 November 1995Accounts for a small company made up to 19 January 1995 (5 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 December 1989Particulars of mortgage/charge (3 pages)
19 December 1989Particulars of mortgage/charge (3 pages)