• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Albanwise Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    King's Lynn and West Norfolk
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Albanwise Limited
  • Address
    ******************
  • SIC Codes
    01110, 68209
  • SIC Description
    Growing of cereals (except rice), leguminous crops and oil seeds, Other letting and operating of own or leased real estate
  • Company Number
    01359468
  • Listing UID
    84817
Google Advert
Location
  • 21 Fincham Rd, Barton Bendish, King's Lynn PE33 9DL, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.621148
  • Longitude
    0.526809
  • Easting
    571142.0
  • Northing
    305593.0
  • Opportunities
    4
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU448403
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, August 8, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    SHAH, Darshan Jitendrakumar
    Appointed On: February 12, 2025
    Occupation: N/A
    Role: secretary
    Address: Botanic House, Hills Road, Cambridge, CB2 1PH, England
    JARVIS, Philip Edmund
    Appointed On: July 19, 2021
    Occupation: N/A
    Role: director
    Address: Botanic House, Hills Road, Cambridge, CB2 1PH, England
    PADULLI, Luca Rinaldo Contardo
    Appointed On: February 20, 2006
    Occupation: N/A
    Role: director
    Address: Botanic House, Hills Road, Cambridge, CB2 1PH, England
    BARNETT, Martin Christoiher
    Appointed On: February 7, 1997
    Occupation: N/A
    Role: secretary
    Address: 69 Bexwell Road, Downham Market, Norfolk, PE38 9LH
    Resigned On: May 28, 1999
    GRANT, Janine
    Appointed On: November 1, 2005
    Occupation: N/A
    Role: secretary
    Address: Old School House, Fincham Road Barton Bendish, King's Lynn, PE33 9DL
    Resigned On: December 15, 2020
    HUTCHINGS, Richard Edward Keith
    Appointed On: May 28, 1999
    Occupation: N/A
    Role: secretary
    Address: St Cuthberts, Steele Lane, Oxshott, Surrey, KT22 0QH
    Resigned On: December 14, 1999
    HUTCHINGS, Richard Edward Keith
    Appointed On: October 24, 1994
    Occupation: N/A
    Role: secretary
    Address: St Cuthberts, Steele Lane, Oxshott, Surrey, KT22 0QH
    Resigned On: February 7, 1997
    KENNEDY, William Kevin
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 136 Haverstock Hill, London, NW3 2AY
    Resigned On: July 5, 1994
    PETERS, Simon
    Appointed On: December 14, 1999
    Occupation: N/A
    Role: secretary
    Address: 1 Nightingale Close, Epsom, Surrey, KT19 7EH
    Resigned On: April 20, 2001
    STANFIELD, Glynne
    Appointed On: July 5, 1994
    Occupation: N/A
    Role: secretary
    Address: Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY
    Resigned On: October 24, 1994
    SWIM, Brandon
    Appointed On: November 2, 2001
    Occupation: N/A
    Role: secretary
    Address: 78 Riverside Dr Apt 5b, New York, 10024, Usa
    Resigned On: November 1, 2005
    TAYLOR, Yvonne
    Appointed On: December 15, 2020
    Occupation: N/A
    Role: secretary
    Address: Botanic House, Hills Road, Cambridge, CB2 1PH, England
    Resigned On: February 12, 2025
    DAY, Peter Thomas
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Old School House, Fincham Road Barton Bendish, King's Lynn, PE33 9DL
    Resigned On: December 31, 2016
    HOPPER, Terence William
    Appointed On: October 1, 2002
    Occupation: N/A
    Role: director
    Address: The Farmhouse, Low Mowthorpe, Kirby Grindalythe, Malton, North Yorkshire, YO17 8DA
    Resigned On: August 31, 2006
    HUTCHINGS, Richard Edward Keith
    Appointed On: February 7, 1997
    Occupation: N/A
    Role: director
    Address: St Cuthberts, Steele Lane, Oxshott, Surrey, KT22 0QH
    Resigned On: July 20, 2001
    JOHNSON, Richard Bruce Fiske
    Appointed On: October 1, 2002
    Occupation: N/A
    Role: director
    Address: Green Farmhouse, Holt Road Saxlingham, Holt, Norfolk, NR25 7TZ
    Resigned On: August 31, 2006
    LAWSON, Timothy James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Bourn Lodge, Bourn, Cambridge, Cambridgeshire, CB3 7SX
    Resigned On: February 7, 1997
    LEE, William Gavin
    Appointed On: September 1, 2006
    Occupation: N/A
    Role: director
    Address: Old School House, Fincham Road Barton Bendish, King's Lynn, PE33 9DL
    Resigned On: December 31, 2016
    MAHONEY, David John
    Appointed On: March 14, 2014
    Occupation: N/A
    Role: director
    Address: 55, Mount Row, St. Peter Port, Guernsey, GY1 1NU, Guernsey
    Resigned On: December 8, 2014
    PADULLI, Luca Rinaldo Contardo, Count
    Appointed On: July 5, 1994
    Occupation: N/A
    Role: director
    Address: 180 Central Park South, No 76, New York 10019, Usa
    Resigned On: November 11, 1999
    PADULLI, Maria Vittoria Borgazzi
    Appointed On: July 5, 1994
    Occupation: N/A
    Role: director
    Address: Barton Bendish Hall, Barton Bendish, Kings Lynn, Norfolk, PE33 9DN
    Resigned On: February 7, 1997
    PLATT, Michael Anthony
    Appointed On: July 19, 2021
    Occupation: N/A
    Role: director
    Address: Botanic House, Hills Road, Cambridge, CB2 1PH, England
    Resigned On: September 3, 2024
    QUICKE, Michael Francis
    Appointed On: October 5, 2005
    Occupation: N/A
    Role: director
    Address: Old School House, Fincham Road Barton Bendish, King's Lynn, PE33 9DL
    Resigned On: July 2, 2014
    REYNOLDS, Brian Edward Buchan
    Appointed On: September 30, 1997
    Occupation: N/A
    Role: director
    Address: Hill Farm, Barton Bendish, Kings Lynn, Norfolk, PE33 9DN
    Resigned On: September 30, 2003
    SOUTHWELL, Graham
    Appointed On: September 30, 1997
    Occupation: N/A
    Role: director
    Address: North Pasture Farm, Gembling, Driffield, East Yorkshire, YO25 8HS
    Resigned On: August 31, 2006
    SWIM, Brandon
    Appointed On: November 2, 2001
    Occupation: N/A
    Role: director
    Address: Old School House, Fincham Road Barton Bendish, King's Lynn, PE33 9DL
    Resigned On: July 2, 2014
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    medium
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    ALBANWISE LIMITED
    Company Number
    01359468
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 3, 2025
    Next Due
    December 17, 2026
    Next Made Up To
    December 3, 2026
    Overdue
    No
    Date Of Creation
    March 22, 1978
    ETag
    437444d432bbe18f2b407166ae9b8bf67c8878b5
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 7, 2015
    Registered Office Address
    Address Line 1
    Botanic House
    Address Line 2
    Hills Road
    country
    England
    Locality
    Cambridge
    Post Code
    CB2 1PH
    Type
    ltd

    You May Also Be Interested In

    Revolution Lettings Limited Verified listing

    • 12, Bilbrook Lane, Furzton, Milton Keynes, MK4 1LW
    • Milton Keynes
    • Other letting and operating of own or leased real estate
    • Carrier, Broker, Dealer

    Armstrong Brown Limited Verified listing

    • The Lord Nelson, 9, Main Street, Nether Poppleton, York, YO26 6HS
    • York
    • Buying and selling of own real estate, Other letting and operating of own or leased real estate
    • Carrier, Broker, Dealer

    Moseley (holdings) Limited Verified listing

    • Mosely Brown Developments, 8, Francis Street, Leicester, LE2 2BD
    • Leicester
    • Construction of commercial buildings, Construction of domestic buildings, Other letting and operating of own or leased real estate, Activities of head offices
    • Carrier, Broker, Dealer

    S & W (group) Limited Verified listing

    • S And W House, Longhill Road, March, PE15 0BL
    • Fenland
    • Other letting and operating of own or leased real estate
    • Carrier, Broker, Dealer

    Brow Farm LTD Verified listing

    • Brow Farm, Smithy Lane, Ormskirk, L40 1UH
    • West Lancashire
    • Growing of cereals (except rice), leguminous crops and oil seeds
    • Carrier, Dealer

    Hoverstock LTD Verified listing

    • Land North And East OF Netherhampton Farmhouse, Road OFF And Onto A3094 Through Netherhampton Village, Netherhampton, SP2 8PU
    • Wiltshire
    • Growing of cereals (except rice), leguminous crops and oil seeds
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link