Company NameAlbion Systems Limited
DirectorsChristopher David Harrison and Karl Kenneth Ramsden
Company StatusActive
Company Number03384448
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Christopher David Harrison
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(7 months, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House 1a Bold Street
Altrincham
Cheshire
WA14 2ER
Secretary NameSally Ann Harrison
NationalityBritish
StatusCurrent
Appointed15 January 1998(7 months, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleAccountant
Correspondence AddressAlbion House 1a Bold Street
Altrincham
Cheshire
WA14 2ER
Director NameMr Karl Kenneth Ramsden
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(16 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House 1a Bold Street
Altrincham
Cheshire
WA14 2ER
Director NameMr David Webb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressChristina
Menith Wood
Worcestershire
WR6 6UG
Secretary NameMrs Gillian Frances Webb
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressChristina
Menith Wood
Worcestershire
WR6 6UG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitenetlabels.co.uk/
Telephone0161 9272300
Telephone regionManchester

Location

Registered AddressAlbion House
1a Bold Street
Altrincham
Cheshire
WA14 2ER
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Christopher David Harrison & Mrs Sally Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£169,633
Cash£142,846
Current Liabilities£189,611

Accounts

Latest Accounts30 November 2023 (5 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 September 2023 (7 months, 4 weeks ago)
Next Return Due4 October 2024 (4 months, 2 weeks from now)

Charges

29 January 2009Delivered on: 31 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 July 2002Delivered on: 31 July 2002
Satisfied on: 16 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 January 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
1 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
16 June 2020Confirmation statement made on 20 September 2019 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
26 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
12 June 2019Confirmation statement made on 11 June 2018 with no updates (3 pages)
12 June 2019Director's details changed for Mr Karl Kenneth Ramsden on 14 January 2019 (2 pages)
10 April 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
1 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
14 May 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
25 April 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
25 April 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 750
(5 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 750
(5 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 750
(4 pages)
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 750
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 750
(4 pages)
19 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 750
(4 pages)
25 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 December 2013Director's details changed for Mr Karl Kenneth Ramsden on 1 December 2013 (2 pages)
9 December 2013Director's details changed for Mr Karl Kenneth Ramsden on 1 December 2013 (2 pages)
9 December 2013Director's details changed for Mr Karl Kenneth Ramsden on 1 December 2013 (2 pages)
5 December 2013Appointment of Mr Karl Kenneth Ramsden as a director (2 pages)
5 December 2013Appointment of Mr Karl Kenneth Ramsden as a director (2 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
26 November 2012Director's details changed for Mr Christopher David Harrison on 26 November 2012 (2 pages)
26 November 2012Secretary's details changed for Sally Ann Harrison on 26 November 2012 (1 page)
26 November 2012Secretary's details changed for Sally Ann Harrison on 26 November 2012 (1 page)
26 November 2012Director's details changed for Mr Christopher David Harrison on 26 November 2012 (2 pages)
11 October 2012Registered office address changed from Albion House 33 Oxford Road Altrincham Cheshire WA14 2ED United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from Albion House 33 Oxford Road Altrincham Cheshire WA14 2ED United Kingdom on 11 October 2012 (1 page)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
9 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 July 2009Return made up to 10/06/09; full list of members (3 pages)
17 July 2009Return made up to 10/06/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
27 March 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 June 2008Return made up to 10/06/08; full list of members (3 pages)
27 June 2008Return made up to 10/06/08; full list of members (3 pages)
27 June 2008Registered office changed on 27/06/2008 from 33 oxford road altrincham cheshire WA14 2ED united kingdom (1 page)
27 June 2008Registered office changed on 27/06/2008 from 33 oxford road altrincham cheshire WA14 2ED united kingdom (1 page)
26 June 2008Registered office changed on 26/06/2008 from 22 broomfield lane hale altrincham cheshire WA15 9AU (1 page)
26 June 2008Registered office changed on 26/06/2008 from 22 broomfield lane hale altrincham cheshire WA15 9AU (1 page)
28 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
22 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 June 2007Return made up to 10/06/07; full list of members (2 pages)
21 June 2007Return made up to 10/06/07; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
12 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 June 2006Return made up to 10/06/06; full list of members (2 pages)
20 June 2006Return made up to 10/06/06; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
7 July 2005Return made up to 10/06/05; full list of members (6 pages)
7 July 2005Return made up to 10/06/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
16 September 2004Accounts for a small company made up to 30 November 2003 (8 pages)
16 September 2004Accounts for a small company made up to 30 November 2003 (8 pages)
25 June 2004Return made up to 10/06/04; full list of members (6 pages)
25 June 2004Return made up to 10/06/04; full list of members (6 pages)
8 July 2003Return made up to 10/06/03; full list of members (6 pages)
8 July 2003Return made up to 10/06/03; full list of members (6 pages)
31 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
31 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
27 November 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
27 November 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
29 June 2002Return made up to 10/06/02; full list of members (6 pages)
29 June 2002Return made up to 10/06/02; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
20 August 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
9 July 2001Return made up to 10/06/01; full list of members (6 pages)
9 July 2001Return made up to 10/06/01; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
7 July 2000Return made up to 10/06/00; full list of members (6 pages)
7 July 2000Return made up to 10/06/00; full list of members (6 pages)
6 December 1999£ ic 1000/750 03/11/99 £ sr 250@1=250 (1 page)
6 December 1999£ ic 1000/750 03/11/99 £ sr 250@1=250 (1 page)
14 June 1999Return made up to 10/06/99; full list of members (6 pages)
14 June 1999Return made up to 10/06/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
5 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
14 July 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 July 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Registered office changed on 04/02/98 from: christina chapel lane menith wood worcester worcestershire WR6 6UG (1 page)
4 February 1998Registered office changed on 04/02/98 from: christina chapel lane menith wood worcester worcestershire WR6 6UG (1 page)
4 February 1998New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
10 June 1997Incorporation (14 pages)
10 June 1997Incorporation (14 pages)