Background WavePink WaveYellow Wave

ALBION FINE JEWELLERY LIMITED (06038891)

ALBION FINE JEWELLERY LIMITED (06038891) is an active UK company. incorporated on 2 January 2007. with registered office in Eastbourne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480). ALBION FINE JEWELLERY LIMITED has been registered for 19 years. Current directors include BASSETT, Colin Michael.

Company Number
06038891
Status
active
Type
ltd
Incorporated
2 January 2007
Age
19 years
Address
Units 1-2 Technology Business Park, Eastbourne, BN22 8LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
BASSETT, Colin Michael
SIC Codes
46480

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION FINE JEWELLERY LIMITED

ALBION FINE JEWELLERY LIMITED is an active company incorporated on 2 January 2007 with the registered office located in Eastbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480). ALBION FINE JEWELLERY LIMITED was registered 19 years ago.(SIC: 46480)

Status

active

Active since 19 years ago

Company No

06038891

LTD Company

Age

19 Years

Incorporated 2 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

ALBION MARKETING SERVICES LIMITED
From: 2 January 2007To: 12 May 2011
Contact
Address

Units 1-2 Technology Business Park Moy Avenue Eastbourne, BN22 8LD,

Previous Addresses

Technology Business Park Moy Avenue Eastbourne East Sussex BN22 8LD
From: 17 October 2013To: 15 September 2025
Laughing Snakes Midford Lane Limpley Stoke Bath BA2 7GW United Kingdom
From: 12 March 2010To: 17 October 2013
Bath & West Buildings Lower Bristol Road Bath Avon BA2 3EG
From: 2 January 2007To: 12 March 2010
Timeline

10 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Feb 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WILLOUGHBY, Mark

Active
Moy Avenue, EastbourneBN22 8LD
Secretary
Appointed 03 Jul 2013

BASSETT, Colin Michael

Active
Moy Avenue, EastbourneBN22 8LD
Born February 1964
Director
Appointed 03 Jul 2013

LE FEVRE, Antoine Jean

Resigned
Laughing Snakes, Limpley StokeBA2 7GW
Secretary
Appointed 02 Jan 2007
Resigned 03 Jul 2013

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 02 Jan 2007
Resigned 02 Jan 2007

BAHL, Preeti

Resigned
Godavari Appts, New Delhi
Born March 1972
Director
Appointed 01 Jun 2011
Resigned 03 Jul 2013

HAYES, Antony Edward

Resigned
Hatfield Road, St. AlbansAL4 0DH
Born October 1965
Director
Appointed 01 Jun 2011
Resigned 03 Jul 2013

LE FEVRE, Antoine Jean

Resigned
Laughing Snakes, Limpley StokeBA2 7GW
Born February 1949
Director
Appointed 02 Jan 2007
Resigned 01 Nov 2020

RADCLIFFE, Julian Guy Yonge

Resigned
32 Brynmaer Road, LondonSW11 4EW
Born August 1948
Director
Appointed 02 Jan 2007
Resigned 03 Jul 2013

WILLIAMS, Tracey Elizabeth

Resigned
Porth Bean Road, NewquayTR7 3LU
Born April 1957
Director
Appointed 01 Jun 2011
Resigned 03 Jul 2013

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 02 Jan 2007
Resigned 02 Jan 2007

Persons with significant control

1

Mr Colin Michael Bassett

Active
Moy Avenue, EastbourneBN22 8LD
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Oct 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Account Reference Date Company Previous Extended
28 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Sail Address Company With Old Address
25 November 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
12 May 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Move Registers To Sail Company
12 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 March 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
18 February 2010
DS02DS02
Gazette Notice Voluntary
26 January 2010
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 January 2010
DS01DS01
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
3 November 2008
225Change of Accounting Reference Date
Legacy
9 January 2008
363aAnnual Return
Legacy
8 February 2007
88(2)R88(2)R
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
287Change of Registered Office
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Incorporation Company
2 January 2007
NEWINCIncorporation