Company NameAlbany Lighting Limited
DirectorsMark William Hillier and Michelle Hillier
Company StatusActive
Company Number04464487
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMark William Hillier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Street
Congleton
Cheshire
CW12 1EG
Director NameMrs Michelle Hillier
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Park Street
Congleton
Cheshire
CW12 1EG
Secretary NameMr Peter Edward Owen
StatusCurrent
Appointed18 July 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address86 Park Street
Congleton
Cheshire
CW12 1EG
Secretary NameHeather Eunice Hillier
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address110 Leek Road
Mossley
Congleton
Cheshire
CW12 3HX
Secretary NameMrs Michelle Hillier
NationalityBritish
StatusResigned
Appointed08 July 2009(7 years after company formation)
Appointment Duration7 years (resigned 18 July 2016)
RoleCompany Director
Correspondence Address86 Park Street
Congleton
Cheshire
CW12 1EG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone01260 281551
Telephone regionCongleton

Location

Registered Address86 Park Street
Congleton
Cheshire
CW12 1EG
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Shareholders

1 at £1Mark William Hillier
100.00%
Ordinary

Financials

Year2014
Net Worth£208,528
Cash£174,982
Current Liabilities£49,175

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 3 days from now)

Charges

17 July 2002Delivered on: 25 July 2002
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

7 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 May 2018Change of details for Mr Mark William Hillier as a person with significant control on 2 May 2018 (2 pages)
11 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 May 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
25 May 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
9 April 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
9 April 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
9 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
9 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
5 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
5 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
18 October 2016Appointment of Mrs Michelle Hillier as a director on 18 July 2016 (2 pages)
18 October 2016Appointment of Mrs Michelle Hillier as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Mr Peter Edward Owen as a secretary on 18 July 2016 (2 pages)
19 July 2016Appointment of Mr Peter Edward Owen as a secretary on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mark William Hillier on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mark William Hillier on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Michelle Hillier as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Michelle Hillier as a secretary on 18 July 2016 (1 page)
12 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 July 2015Resolutions
  • RES13 ‐ Company business 06/07/2015
(5 pages)
13 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 December 2014Resolutions
  • RES13 ‐ Substanial property transaction, section 253(2)(a) 2006 companies act 17/11/2014
(3 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
23 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
20 January 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
25 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
25 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
18 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
7 January 2011Secretary's details changed for Mrs Michelle Hillier on 7 January 2011 (1 page)
7 January 2011Secretary's details changed for Mrs Michelle Hillier on 7 January 2011 (1 page)
7 January 2011Director's details changed for Mark William Hillier on 7 January 2011 (2 pages)
7 January 2011Secretary's details changed for Mrs Michelle Hillier on 7 January 2011 (1 page)
7 January 2011Director's details changed for Mark William Hillier on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mark William Hillier on 7 January 2011 (2 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mark William Hillier on 19 June 2010 (2 pages)
24 June 2010Director's details changed for Mark William Hillier on 19 June 2010 (2 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
1 March 2010Registered office address changed from Albany House New Street Congleton Cheshire CW12 3AH on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Albany House New Street Congleton Cheshire CW12 3AH on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Albany House New Street Congleton Cheshire CW12 3AH on 1 March 2010 (1 page)
16 July 2009Return made up to 19/06/09; full list of members (3 pages)
16 July 2009Return made up to 19/06/09; full list of members (3 pages)
8 July 2009Appointment terminated secretary heather hillier (1 page)
8 July 2009Secretary appointed mrs michelle hillier (1 page)
8 July 2009Secretary appointed mrs michelle hillier (1 page)
8 July 2009Appointment terminated secretary heather hillier (1 page)
23 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
23 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
3 July 2008Return made up to 19/06/08; full list of members (3 pages)
3 July 2008Return made up to 19/06/08; full list of members (3 pages)
9 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
9 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
12 December 2007Registered office changed on 12/12/07 from: 2-6 adventure place hanley stoke on trent ST1 3AF (1 page)
12 December 2007Registered office changed on 12/12/07 from: 2-6 adventure place hanley stoke on trent ST1 3AF (1 page)
25 June 2007Return made up to 19/06/07; full list of members (2 pages)
25 June 2007Return made up to 19/06/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 July 2005Return made up to 19/06/05; full list of members (6 pages)
15 July 2005Return made up to 19/06/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 August 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2004Return made up to 19/06/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 July 2003Return made up to 19/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
(6 pages)
19 July 2003Return made up to 19/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
(6 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
19 June 2002Incorporation (20 pages)
19 June 2002Incorporation (20 pages)