ALGECO UK LIMITED - STOCKTON-ON-TEES


Company Profile Company Filings

Overview

ALGECO UK LIMITED is a Private Limited Company from STOCKTON-ON-TEES ENGLAND and has the status: Active.
ALGECO UK LIMITED was incorporated 107 years ago on 21/04/1917 and has the registered number: 00147207. The accounts status is FULL and accounts are next due on 30/09/2024.

ALGECO UK LIMITED - STOCKTON-ON-TEES

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

RAVENSTOCK HOUSE 28 FALCON COURT
STOCKTON-ON-TEES
TS18 3TX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ELLIOTT GROUP LIMITED (until 21/02/2022)

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEITH DORLING Mar 1965 British Director 2023-02-08 CURRENT
MR JAMES ODOM Secretary 2022-10-05 CURRENT
MR JAMES ODOM Jan 1986 British Director 2022-10-05 CURRENT
MR CEREDIG JONES Sep 1983 British Director 2023-04-28 CURRENT
MR PAUL EDMUND SMEETH Feb 1946 British Director 1995-11-06 UNTIL 2006-08-31 RESIGNED
BRUNO ROQUEPLO Mar 1955 French Director 2012-10-15 UNTIL 2012-12-14 RESIGNED
MR RICHARD THOMAS HENRY PIERCE Aug 1954 British Director 1995-11-06 UNTIL 2007-04-30 RESIGNED
ANDREW KENNETH PEACH Mar 1969 British Director 2006-01-24 UNTIL 2011-06-30 RESIGNED
MR JAMES O'MALLEY Jul 1977 American Director 2018-01-29 UNTIL 2022-10-05 RESIGNED
MR PAUL BRIAN O'KELLY Dec 1957 British Director 2006-09-01 UNTIL 2010-01-19 RESIGNED
MR TRACE LEE NORTON Dec 1963 British Director 2022-05-30 UNTIL 2023-02-08 RESIGNED
MR LEE JON NEWMAN May 1973 British Director 2015-10-05 UNTIL 2018-02-28 RESIGNED
MR THOMAS ANTHONY MURRAY Dec 1967 British Director 2020-12-11 UNTIL 2023-03-27 RESIGNED
MR BERTRAND MARCEL BERNARD QUENOT Sep 1958 French Director 2013-01-01 UNTIL 2018-05-02 RESIGNED
IAN PATRICK RUSSELL THOMPSON Secretary 2009-12-23 UNTIL 2012-03-16 RESIGNED
MR JAMES O'MALLEY Secretary 2017-07-04 UNTIL 2022-10-05 RESIGNED
MR ROY GEORGE NICOL Secretary 2015-10-05 UNTIL 2017-05-31 RESIGNED
MALCOLM CHARLES HOSKIN Jun 1946 British Secretary RESIGNED
MS JOANA DE EPALZA Apr 1973 French Secretary 2012-03-28 UNTIL 2015-10-05 RESIGNED
MR THOMAS ANDERSON Jun 1950 British Secretary 1995-11-06 UNTIL 2009-12-23 RESIGNED
MR MARK ANDREW EBURNE Apr 1962 British Director 2010-01-19 UNTIL 2012-10-16 RESIGNED
DAVID JOHN EDWARDS Sep 1955 British Director 2007-10-15 UNTIL 2011-01-05 RESIGNED
MALCOLM CHARLES HOSKIN Jun 1946 British Director RESIGNED
MR LEE ANDREW YOUNG Dec 1972 British Director 2018-10-15 UNTIL 2020-11-30 RESIGNED
MR JOHN MICHAEL JOSEPH CAMPBELL Dec 1967 Irish Director 2019-04-08 UNTIL 2022-07-26 RESIGNED
MS JOANA DE EPALZA Apr 1973 French Director 2012-03-28 UNTIL 2015-10-05 RESIGNED
ROBERT CHRISTOPHER DARWIN Dec 1946 British Director 1995-11-06 UNTIL 2008-10-31 RESIGNED
MANJIT DALE Jun 1965 British Director 2005-06-17 UNTIL 2008-11-24 RESIGNED
JOHN CHARLES IVEY Dec 1941 British Director 1995-11-06 UNTIL 2005-05-24 RESIGNED
MR DARRON WILLIAM CAVANAGH Feb 1976 British Director 2018-07-02 UNTIL 2018-10-31 RESIGNED
DAVID ROBERT BRIGGS-FISH Mar 1949 British Director 1995-11-06 UNTIL 2000-10-06 RESIGNED
GEORGE MATHIESON BOYLE Sep 1946 British Director RESIGNED
HENRY MAURICE BAKER Jul 1936 British Director 1995-11-06 UNTIL 2001-07-03 RESIGNED
HENRY NDUKWU AZUWUIKE May 1959 American Director 2012-10-12 UNTIL 2018-06-01 RESIGNED
MR THOMAS ANDERSON Jun 1950 British Director 1995-11-06 UNTIL 2009-12-23 RESIGNED
STEPHEN JAMES ROBERTSON Mar 1960 British Director 2005-06-17 UNTIL 2008-11-24 RESIGNED
RICHARD JONES Apr 1972 British Director 2016-04-18 UNTIL 2018-06-30 RESIGNED
MR SIMON GORDON Apr 1970 British Director 2020-11-09 UNTIL 2022-04-14 RESIGNED
GEOFFREY RONALD LEE Apr 1957 British Director 2001-07-03 UNTIL 2003-01-31 RESIGNED
MR GEOFFREY FRANKLIN UNDERHILL Jan 1949 British Director 2000-07-05 UNTIL 2010-02-26 RESIGNED
DR ANDREW TYLER Jun 1976 British Director 2018-07-02 UNTIL 2019-10-25 RESIGNED
IAN PATRICK RUSSELL THOMPSON Aug 1965 British Director 2009-12-23 UNTIL 2012-03-16 RESIGNED
MR SUNDIP THAKRAR Mar 1965 British Director 2018-01-29 UNTIL 2021-12-15 RESIGNED
MR JAMES PAUL LANG Jul 1967 British Director 2012-03-28 UNTIL 2014-07-14 RESIGNED
PHILIP ROWLAND Feb 1963 British Director 2005-06-17 UNTIL 2008-11-24 RESIGNED
IAIN ROGER DYE Oct 1951 British Director 2000-09-01 UNTIL 2005-05-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Algeco Uk Holdings Limited 2016-04-06 Peterborough   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FABRICARE LIMITED BASINGSTOKE ENGLAND Dissolved... DORMANT 74990 - Non-trading company
EAMONT VALE LAUNDRY AND CLEANERS LIMITED Dissolved... DORMANT 74990 - Non-trading company
ELIS UK LIMITED BASINGSTOKE ENGLAND Active FULL 77299 - Renting and leasing of other personal and household goods
DAVIS (JH) LIMITED LONDON ENGLAND Dissolved... FULL 74990 - Non-trading company
CAVENDISH LAUNDRY LIMITED BASINGSTOKE ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ANITE PROPERTIES LIMITED BIRMINGHAM Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
DAVIS (BIM) LIMITED BASINGSTOKE ENGLAND Dissolved... DORMANT 74990 - Non-trading company
HIRE SHOPS LIMITED SURREY Dissolved... DORMANT 70100 - Activities of head offices
ELLIOTT WORKSPACE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ELLIOTT LOOHIRE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DOMINO PRINTING SCIENCES PUBLIC LIMITED COMPANY CAMBRIDGE Active FULL 28290 - Manufacture of other general-purpose machinery n.e.c.
DAVIS (FH) LIMITED BASINGSTOKE ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BERENDSEN LIMITED BASINGSTOKE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
DOMINO UK LIMITED CAMBRIDGE ENGLAND Active FULL 27900 - Manufacture of other electrical equipment
ANITE LIMITED FLEET Active SMALL 70100 - Activities of head offices
DOMINO PACKTRACK LIMITED Dissolved... DORMANT 27900 - Manufacture of other electrical equipment
DOMINO AMJET LIMITED CAMBRIDGE Dissolved... DORMANT 27900 - Manufacture of other electrical equipment
CHARNWOOD LAUNDRY LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BERENDSEN FINANCE LIMITED BASINGSTOKE ENGLAND Active FULL 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
ALGECO UK LIMITED 2024-01-02 31-12-2022 £5,183 Cash £315,338 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALGECO STORAGE LIMITED STOCKTON-ON-TEES Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
GBL MANAGEMENT LIMITED STOCKTON-ON-TEES ENGLAND Active MICRO ENTITY 70221 - Financial management
ALGECO STORAGE HOLDINGS LIMITED STOCKTON-ON-TEES Active FULL 70100 - Activities of head offices
ALGECO UK HOLDINGS LIMITED STOCKTON-ON-TEES ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
GIBSON ENGINEERING LIMITED STOCKTON-ON-TEES ENGLAND Active UNAUDITED ABRIDGED 32990 - Other manufacturing n.e.c.
MOON RISE 24 HR RECRUITMENT LTD STOCKTON-ON-TEES ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
NATIONAL CONTAINER SALES LIMITED STOCKTON-ON-TEES Active DORMANT 52290 - Other transportation support activities
JCM COMMERCIAL MANAGEMENT LIMITED STOCKTON-ON-TEES ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CROSSCO (1462) LIMITED STOCKTON-ON-TEES UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.