Background WavePink WaveYellow Wave

ALBATROSS MARKETING LIMITED (02884573)

ALBATROSS MARKETING LIMITED (02884573) is an active UK company. incorporated on 22 December 1993. with registered office in Ossett. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ALBATROSS MARKETING LIMITED has been registered for 32 years. Current directors include EVERETT, Sabra Ann, KITSON, Peter.

Company Number
02884573
Status
active
Type
ltd
Incorporated
22 December 1993
Age
32 years
Address
Albatross Marketing Ltd, Ossett, WF5 9AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
EVERETT, Sabra Ann, KITSON, Peter
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBATROSS MARKETING LIMITED

ALBATROSS MARKETING LIMITED is an active company incorporated on 22 December 1993 with the registered office located in Ossett. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ALBATROSS MARKETING LIMITED was registered 32 years ago.(SIC: 73110)

Status

active

Active since 32 years ago

Company No

02884573

LTD Company

Age

32 Years

Incorporated 22 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Albatross Marketing Ltd Wakefield Road Ossett, WF5 9AJ,

Timeline

2 key events • 1993 - 2013

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Dec 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

KITSON, Peter

Active
Wakefield Road, OssettWF5 9AJ
Secretary
Appointed 16 Mar 2007

EVERETT, Sabra Ann

Active
Wakefield Road, OssettWF5 9AJ
Born November 1961
Director
Appointed 24 Nov 1998

KITSON, Peter

Active
Wakefield Road, OssettWF5 9AJ
Born April 1957
Director
Appointed 01 Jan 2007

HIRD, John Craig

Resigned
30 Roxholme Terrace, LeedsLS7 4JH
Secretary
Appointed 20 May 1994
Resigned 13 Jun 1997

JOWETT, Chris Andrew

Resigned
23 Kiln Court, HuddersfieldHD3 3GH
Secretary
Appointed 01 Jul 2006
Resigned 16 Mar 2007

KELLY, Denise Marie

Resigned
6 Fulton Place Central Place, LeedsLS16 5RS
Secretary
Appointed 13 Jun 1997
Resigned 01 Sept 1997

LISTER, Jane Nicola

Resigned
Buckden Cottage, WakefieldWF4 2LD
Secretary
Appointed 22 Dec 1993
Resigned 20 May 1994

MELLOR, Kevin Richard

Resigned
Nowell Street, LeedsLS9 6HS
Secretary
Appointed 01 Sept 1997
Resigned 31 Jul 2003

WARREN, Jeremy Paul

Resigned
8 Hatfield View, WakefieldWF1 3SN
Secretary
Appointed 31 Jul 2003
Resigned 30 Jun 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Dec 1993
Resigned 22 Dec 1993

CROSSLEY, Daphne Eleanor

Resigned
3 Farrar Drive Lady Heton Grove, MirfieldWF14 9DX
Director
Appointed 22 Dec 1993
Resigned 31 May 1998

EMSLIE, David Brian

Resigned
4 Chapel Close, WetherbyLS22 5NA
Born June 1954
Director
Appointed 22 Dec 1993
Resigned 31 May 1994

GIBBINS, Andrew

Resigned
49 Main Street, ElyCB6 2DJ
Born November 1947
Director
Appointed 23 May 1997
Resigned 31 Mar 1999

HODGES, Frederick Arthur

Resigned
87 Riverside Park, OtleyLS21 2RW
Born February 1946
Director
Appointed 21 Sept 1995
Resigned 30 Nov 2004

KELLY, Denise Marie

Resigned
6 Fulton Place Central Place, LeedsLS16 5RS
Born September 1965
Director
Appointed 05 Jan 1996
Resigned 04 Feb 2002

LISTER, Jane Nicola

Resigned
Buckden Cottage, WakefieldWF4 2LD
Born August 1962
Director
Appointed 22 Dec 1993
Resigned 31 Dec 1995

PECK, Jonathan Irwin

Resigned
Oak Lea 17 Vicarage Lane, SheffieldS17 3GX
Born November 1946
Director
Appointed 22 Dec 1993
Resigned 15 Sept 2013

WARREN, Jeremy Paul

Resigned
8 Hatfield View, WakefieldWF1 3SN
Born July 1965
Director
Appointed 04 Feb 2002
Resigned 30 Jun 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Dec 1993
Resigned 22 Dec 1993

Persons with significant control

3

Mr Gary Arthur Jefferies

Active
Wakefield Road, OssettWF5 9AJ
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Peter Kitson

Active
Wakefield Road, OssettWF5 9AJ
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Giles Duncan Ward

Active
Wakefield Road, OssettWF5 9AJ
Born September 1967

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Legacy
16 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
30 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
1 April 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288cChange of Particulars
Legacy
28 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
5 September 2005
288cChange of Particulars
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288cChange of Particulars
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
15 August 2002
288cChange of Particulars
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
288cChange of Particulars
Accounts With Accounts Type Small
12 October 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1999
AAAnnual Accounts
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Legacy
31 January 1996
288288
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
26 September 1995
288288
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Legacy
10 August 1994
224224
Legacy
23 May 1994
395Particulars of Mortgage or Charge
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Incorporation Company
22 December 1993
NEWINCIncorporation