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

Algeco UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Peterborough
  • 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
    Algeco UK Limited
  • Address
    ******************
  • SIC Codes
    32990, 77390
  • SIC Description
    Other manufacturing n.e.c., Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • Company Number
    00147207
  • Listing UID
    33161
Google Advert
Location
  • JQ75+F4, Peterborough PE4 7AP, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.613746
  • Longitude
    -0.242104
  • Easting
    519118.0
  • Northing
    303223.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU47995
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, October 19, 2021
    • 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
    ODOM, James
    Appointed On: October 5, 2022
    Occupation: N/A
    Role: secretary
    Address: Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX, England
    JONES, Ceredig
    Appointed On: April 28, 2023
    Occupation: N/A
    Role: director
    Address: Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX, England
    ODOM, James Stewart Christopher
    Appointed On: October 5, 2022
    Occupation: N/A
    Role: director
    Address: Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX, England
    ANDERSON, Thomas
    Appointed On: November 6, 1995
    Occupation: N/A
    Role: secretary
    Address: 37 Vermont Grove, Peterborough, Cambridgeshire, PE3 6BN
    Resigned On: December 23, 2009
    DE EPALZA, Joana
    Appointed On: March 28, 2012
    Occupation: N/A
    Role: secretary
    Address: Manor Drive, Peterborough, PE4 7AP
    Resigned On: October 5, 2015
    HOSKIN, Malcolm Charles
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 4 Romney Close, Chessington, Surrey, KT9 1BP
    Resigned On: November 6, 1995
    NICOL, Roy George
    Appointed On: October 5, 2015
    Occupation: N/A
    Role: secretary
    Address: Manor Drive, Peterborough, PE4 7AP
    Resigned On: May 31, 2017
    O'MALLEY, James
    Appointed On: July 4, 2017
    Occupation: N/A
    Role: secretary
    Address: A L'Attention De James O'Malley, Tour Atlantique, 1 Place De La Pyramide, 92911 Paris La Defense Cedex 9, France
    Resigned On: October 5, 2022
    THOMPSON, Ian Patrick Russell
    Appointed On: December 23, 2009
    Occupation: N/A
    Role: secretary
    Address: Elliott Group Ltd, Manor Drive, Peterborough, Cambridgeshire, PE4 7AP, England
    Resigned On: March 16, 2012
    ANDERSON, Thomas
    Appointed On: November 6, 1995
    Occupation: N/A
    Role: director
    Address: 37 Vermont Grove, Peterborough, Cambridgeshire, PE3 6BN
    Resigned On: December 23, 2009
    AZUWUIKE, Henry Ndukwu
    Appointed On: October 12, 2012
    Occupation: N/A
    Role: director
    Address: Manor Drive, Peterborough, PE4 7AP
    Resigned On: June 1, 2018
    BAKER, Henry Maurice
    Appointed On: November 6, 1995
    Occupation: N/A
    Role: director
    Address: 1 Knowle Road, Maidstone, Kent, ME14 2BA
    Resigned On: July 3, 2001
    BOYLE, George Mathieson
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Strathern House, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JE
    Resigned On: September 1, 2000
    BRIGGS-FISH, David Robert
    Appointed On: November 6, 1995
    Occupation: N/A
    Role: director
    Address: The Warren 12 Stamford Road, Market Deeping, Peterborough, PE6 8AB
    Resigned On: October 6, 2000
    CAMPBELL, John Michael Joseph
    Appointed On: April 8, 2019
    Occupation: N/A
    Role: director
    Address: Manor Drive, Peterborough, PE4 7AP
    Resigned On: July 26, 2022
    CAVANAGH, Darron William
    Appointed On: July 2, 2018
    Occupation: N/A
    Role: director
    Address: Manor Drive, Peterborough, PE4 7AP
    Resigned On: October 31, 2018
    DALE, Manjit
    Appointed On: June 17, 2005
    Occupation: N/A
    Role: director
    Address: 84 Highgate, West Hill, London, N6 6LU
    Resigned On: November 24, 2008
    DARWIN, Robert Christopher
    Appointed On: November 6, 1995
    Occupation: N/A
    Role: director
    Address: Woodville Barn 50 Northfield Lane, Highburton, Huddersfield, West Yorkshire, HD8 0QT
    Resigned On: October 31, 2008
    DE EPALZA, Joana
    Appointed On: March 28, 2012
    Occupation: N/A
    Role: director
    Address: Elliot Group Ltd, Manor Drive, Peterborough, Cambridgeshire, PE4 7AP
    Resigned On: October 5, 2015
    DORLING, Keith
    Appointed On: February 8, 2023
    Occupation: N/A
    Role: director
    Address: Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX, England
    Resigned On: January 14, 2026
    DYE, Iain Roger
    Appointed On: September 1, 2000
    Occupation: N/A
    Role: director
    Address: Russells Barn, Rockwell End Hambleden, Henley On Thames, Oxfordshire, RG9 6NG
    Resigned On: May 24, 2005
    EBURNE, Mark Andrew
    Appointed On: January 19, 2010
    Occupation: N/A
    Role: director
    Address: Manor Drive, Peterborough, PE4 7AP
    Resigned On: October 16, 2012
    EDWARDS, David John
    Appointed On: October 15, 2007
    Occupation: N/A
    Role: director
    Address: 16 Wasperton Close, Castle Bromwich, Birmingham, B36 9DZ
    Resigned On: January 5, 2011
    GORDON, Simon
    Appointed On: November 9, 2020
    Occupation: N/A
    Role: director
    Address: 262, High Holborn, 8th Floor, London, WC1V 7NA, United Kingdom
    Resigned On: April 14, 2022
    HOSKIN, Malcolm Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 4 Romney Close, Chessington, Surrey, KT9 1BP
    Resigned On: November 6, 1995
    IVEY, John Charles
    Appointed On: November 6, 1995
    Occupation: N/A
    Role: director
    Address: 1 Hayes Hill Road, Bastor Manor Road, Bromley, Kent, BR2 7HH
    Resigned On: May 24, 2005
    JONES, Richard
    Appointed On: April 18, 2016
    Occupation: N/A
    Role: director
    Address: Manor Drive, Peterborough, PE4 7AP
    Resigned On: June 30, 2018
    LANG, James Paul
    Appointed On: March 28, 2012
    Occupation: N/A
    Role: director
    Address: Manor Drive, Peterborough, PE4 7AP
    Resigned On: July 14, 2014
    LEE, Geoffrey Ronald
    Appointed On: July 3, 2001
    Occupation: N/A
    Role: director
    Address: The Mill House, Linton Mill, Wintringham, Malton, North Yorkshire, YO17 8HP
    Resigned On: January 31, 2003
    MURRAY, Thomas Anthony
    Appointed On: December 11, 2020
    Occupation: N/A
    Role: director
    Address: Manor Drive, Peterborough, PE4 7AP
    Resigned On: March 27, 2023
    NEWMAN, Lee Jon
    Appointed On: October 5, 2015
    Occupation: N/A
    Role: director
    Address: Manor Drive, Peterborough, PE4 7AP
    Resigned On: February 28, 2018
    NORTON, Trace Lee
    Appointed On: May 30, 2022
    Occupation: N/A
    Role: director
    Address: Manor Drive, Peterborough, PE4 7AP
    Resigned On: February 8, 2023
    O'KELLY, Paul Brian
    Appointed On: September 1, 2006
    Occupation: N/A
    Role: director
    Address: The Croft, Lincombe Lane, Boars Hill, Oxford, Oxfordshire, OX1 5DX
    Resigned On: January 19, 2010
    O'MALLEY, James
    Appointed On: January 29, 2018
    Occupation: N/A
    Role: director
    Address: Manor Drive, Peterborough, PE4 7AP
    Resigned On: October 5, 2022
    PEACH, Andrew Kenneth
    Appointed On: January 24, 2006
    Occupation: N/A
    Role: director
    Address: 25 Norton Park View, Sheffield, S8 8GS
    Resigned On: June 30, 2011
    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
    full
    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
    ALGECO UK LIMITED
    Company Number
    00147207
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 30, 2025
    Next Due
    July 14, 2026
    Next Made Up To
    June 30, 2026
    Overdue
    No
    Date Of Creation
    April 21, 1917
    ETag
    6a145297d21e4c0fbc3c85ae569b3ef6d8255113
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 30, 2015
    Previous Company Names
    Ceased On
    February 21, 2022
    Effective From
    November 29, 1995
    Name
    ELLIOTT GROUP LIMITED
    Ceased On
    November 29, 1995
    Effective From
    July 8, 1994
    Name
    DAVIS FALCON LIMITED
    Ceased On
    July 8, 1994
    Effective From
    June 10, 1991
    Name
    GODFREY DAVIS (HOLDINGS) LIMITED
    Ceased On
    June 10, 1991
    Effective From
    April 2, 1991
    Name
    THE DAVIS SERVICE GROUP LIMITED
    Ceased On
    April 2, 1991
    Effective From
    July 2, 1984
    Name
    FALCON INDUSTRIES LIMITED
    Ceased On
    July 2, 1984
    Effective From
    December 31, 1977
    Name
    JENKS & CATTELL P. L. C.
    Ceased On
    December 31, 1977
    Effective From
    April 21, 1917
    Name
    A.E.JENKS & CATTELL,LIMITED
    Registered Office Address
    Address Line 1
    Ravenstock House 28 Falcon Court
    Address Line 2
    Preston Farm Business Park
    country
    England
    Locality
    Stockton-On-Tees
    Post Code
    TS18 3TX
    Type
    ltd

    You May Also Be Interested In

    Ecogeny LTD Verified listing

    • Imran Watson Chartered Certified Accountants, Unit 18, Campus Road, Listerhills Science Park, Bradford, BD7 1HR
    • Bradford
    • Other manufacturing n.e.c.
    • Carrier, Dealer

    Get Set Hire Verified listing

    • Unit 4&5, Wave Trade Park, Concord Road, London, W3 0BF
    • Ealing
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Carrier, Dealer

    Bishop Middleham Plant & Recycling Limited Verified listing

    • 2, Kiln Crescent, Bishop Middleham, Ferryhill, DL17 9AP
    • County Durham
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Carrier, Broker, Dealer

    Night Spark LTD Verified listing

    • Weasel Green Farmhouse, Moorside, Cononley, BD20 8ED
    • North Yorkshire
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Solaruk Limited Trading AS Solar UK LTD Verified listing

    • Solar UK, Vantage Point, North Trade Road, Battle, TN33 9LJ
    • Rother
    • Other manufacturing n.e.c.
    • Carrier, Dealer

    Mitchell Dryers (kingmoor) LTD Verified listing

    • Unit B Kings Drive, Kingmoor Park South, Carlisle, CA64RD
    • Cumberland
    • Other manufacturing n.e.c.
    • 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