Company NameAlbury Lodge Limited
DirectorGlenn Allen Ewing
Company StatusActive
Company Number00636313
CategoryPrivate Limited Company
Incorporation Date3 September 1959(64 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Glenn Allen Ewing
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(33 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address23 Mylne Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0PS
Secretary NameMrs Joanne Amanda Martin
NationalityBritish
StatusCurrent
Appointed04 November 2006(47 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address48 The Cedars
Turnford
Hertfordshire
EN10 6FX
Director NameMr Allen Alfred Alsford
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1993)
RoleManufacturer
Correspondence AddressLittle Firs 7 Newports
Sawbridgeworth
Hertfordshire
CM21 0HP
Director NameMrs Audrey Mary Alsford
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1993)
RoleSecretary
Correspondence AddressLittle Firs 7 Newports
Sawbridgeworth
Hertfordshire
CM21 0HP
Director NameMrs Dorothy Ewing
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 03 November 2006)
RoleSecretary
Correspondence Address5 Mandeville Road
Enfield
Middlesex
EN3 6SN
Secretary NameMrs Dorothy Ewing
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 November 2006)
RoleCompany Director
Correspondence Address5 Mandeville Road
Enfield
Middlesex
EN3 6SN
Director NameMr Paul Gerald Aylott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(33 years, 7 months after company formation)
Appointment Duration27 years, 1 month (resigned 30 April 2020)
RoleStonemaker
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Nazeing Road
Broxbourne
Hertfordshire
EN10 6RW
Director NameMrs Lea Jane Ewing
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(52 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fieldings Road
Cheshunt
EN8 9TR

Contact

Websitealburylodge.co.uk
Telephone01992 620107
Telephone regionLea Valley

Location

Registered AddressThe Halls
The Fairway
Harlow
CM18 6LY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardBush Fair
Built Up AreaGreater London

Shareholders

254 at £1Mr Glenn Allen Ewing
50.20%
Ordinary
252 at £1Mr Paul Gerald Aylott
49.80%
Ordinary

Financials

Year2014
Net Worth£278,727
Cash£175,580
Current Liabilities£162,622

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

21 May 1964Delivered on: 29 May 1964
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking and goodwill of property present and future including unca lled capital.
Outstanding

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 May 2020Termination of appointment of Paul Gerald Aylott as a director on 30 April 2020 (1 page)
12 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Termination of appointment of Lea Jane Ewing as a director on 31 December 2019 (1 page)
3 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 January 2019Secretary's details changed for Joanne Amanda Glover on 4 January 2019 (1 page)
28 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 506
(7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 506
(7 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 January 2015Register inspection address has been changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom to Unit 5 East Lodge Village East Lodge Lane Enfield Middlesex EN2 8AS (1 page)
6 January 2015Secretary's details changed for Joanne Amanda Glover on 1 November 2014 (1 page)
6 January 2015Register inspection address has been changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom to Unit 5 East Lodge Village East Lodge Lane Enfield Middlesex EN2 8AS (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 506
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 506
(7 pages)
6 January 2015Secretary's details changed for Joanne Amanda Glover on 1 November 2014 (1 page)
6 January 2015Secretary's details changed for Joanne Amanda Glover on 1 November 2014 (1 page)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 506
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 506
(7 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
24 April 2012Appointment of Mrs Lea Jane Ewing as a director (2 pages)
24 April 2012Appointment of Mrs Lea Jane Ewing as a director (2 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Director's details changed for Mr Glenn Allen Ewing on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Paul Gerald Aylott on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Glenn Allen Ewing on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Glenn Allen Ewing on 6 January 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Mr Paul Gerald Aylott on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Paul Gerald Aylott on 6 January 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
24 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
10 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 March 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
8 March 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
28 March 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
28 March 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
8 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006New secretary appointed (2 pages)
9 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
9 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
10 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
26 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 April 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
1 April 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
26 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 June 2000Full accounts made up to 30 September 1999 (8 pages)
12 June 2000Full accounts made up to 30 September 1999 (8 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 1999Full accounts made up to 30 September 1998 (8 pages)
16 February 1999Full accounts made up to 30 September 1998 (8 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 May 1998Full accounts made up to 30 September 1997 (9 pages)
27 May 1998Full accounts made up to 30 September 1997 (9 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1997Full accounts made up to 30 September 1996 (9 pages)
25 April 1997Full accounts made up to 30 September 1996 (9 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
11 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 December 1995Full accounts made up to 30 September 1995 (9 pages)
28 December 1995Full accounts made up to 30 September 1995 (9 pages)