Company number 03620828
Status Active
Incorporation Date 24 August 1998
Company Type Private Limited Company
Address BEANSTALK COTTAGE IPSLEY LANE, IPSLEY, REDDITCH, WORCESTERSHIRE,, B98 0AP
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
GBP 25
. The most likely internet sites of ALBION MACHINERY LIMITED are www.albionmachinery.co.uk, and www.albion-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Albion Machinery Limited is a Private Limited Company.
The company registration number is 03620828. Albion Machinery Limited has been working since 24 August 1998.
The present status of the company is Active. The registered address of Albion Machinery Limited is Beanstalk Cottage Ipsley Lane Ipsley Redditch Worcestershire B98 0ap. . FAUX, Diane is a Secretary of the company. KEANE, Raymond John Michael is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 August 1998
Appointed Date: 24 August 1998
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 August 1998
Appointed Date: 24 August 1998
Persons With Significant Control
Mr Raymond John Keane
Notified on: 7 April 2016
72 years old
Nature of control: Has significant influence or control
ALBION MACHINERY LIMITED Events
24 October 2012
Supplemental chattel mortgage
Delivered: 25 October 2012
Status: Outstanding
Persons entitled: City Business Finance Limited T/a Print Finance
Description: 2007 heidelberg speedmaster CD74-5 colour press s/N.451392.
21 October 2010
Legal charge
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57A heming road redditch.
16 November 2009
Supplemental chattel mortgage
Delivered: 19 November 2009
Status: Satisfied
on 20 January 2012
Persons entitled: State Securities PLC
Description: With full title guarantee assigns absolutely to state by…
16 November 2009
Deed of master assignment of sub-hire rentals
Delivered: 19 November 2009
Status: Satisfied
on 20 January 2012
Persons entitled: State Securities PLC
Description: All rights and interests in any sub-hire agreements and any…
30 January 2008
Debenture
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2008
Guarantee & debenture
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…