ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Algeco UK Holdings Limited

Algeco UK Holdings Limited is an active company incorporated on 15 August 2007 with the registered office located in Stockton-on-Tees, County Durham. Algeco UK Holdings Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06344129
Private limited company
Age
18 years
Incorporated 15 August 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 5 September 2024 (1 year ago)
Next confirmation dated 5 September 2025
Due by 19 September 2025 (13 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Ravenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
England
Address changed on 1 Dec 2023 (1 year 9 months ago)
Previous address was Manor Drive Peterborough Cambridgeshire PE4 7AP
Telephone
01733298600
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Jan 1986
Director • British • Lives in England • Born in Sep 1983
Director • British • Lives in England • Born in Mar 1965
Algeco Holdings B.V
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Algeco UK Limited
James Stewart Christopher Odom, Keith Dorling, and 1 more are mutual people.
Active
Advante Limited
James Stewart Christopher Odom, Keith Dorling, and 1 more are mutual people.
Active
Algeco Storage Limited
James Stewart Christopher Odom and Ceredig Jones are mutual people.
Active
Algeco Storage Holdings Limited
James Stewart Christopher Odom and Ceredig Jones are mutual people.
Active
Procomm Site Services Limited
James Stewart Christopher Odom is a mutual person.
Active
Seeds For Growth
James Stewart Christopher Odom is a mutual person.
Active
Procomm Site Services (Holdings) Limited
James Stewart Christopher Odom is a mutual person.
Active
Modulaire Global Finance Plc
James Stewart Christopher Odom is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£760.26M
Increased by £885K (0%)
Total Liabilities
-£1.17B
Increased by £68.38M (+6%)
Net Assets
-£409M
Decreased by £67.5M (+20%)
Debt Ratio (%)
154%
Increased by 8.83% (+6%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Confirmation Submitted
10 Months Ago on 23 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 16 Jul 2024
Amended Full Accounts Submitted
1 Year 7 Months Ago on 24 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 29 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 1 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 1 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 15 Sep 2023
Mr Ceredig Jones Appointed
2 Years 4 Months Ago on 28 Apr 2023
Thomas Anthony Murray Resigned
2 Years 5 Months Ago on 27 Mar 2023
Get Credit Report
Discover Algeco UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 31 Jul 2025
Confirmation statement made on 5 September 2024 with no updates
Submitted on 23 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 16 Jul 2024
Amended full accounts made up to 31 December 2022
Submitted on 24 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Dec 2023
Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP to Ravenstock House 28 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 1 December 2023
Submitted on 1 Dec 2023
Registered office address changed from Ravenstock House 28 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX England to Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 1 December 2023
Submitted on 1 Dec 2023
Resolutions
Submitted on 25 Oct 2023
Statement of capital following an allotment of shares on 12 May 2021
Submitted on 18 Oct 2023
Statement of capital following an allotment of shares on 3 March 2021
Submitted on 18 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year