A.L.O.B. LIMITED

Register to unlock more data on OkredoRegister

A.L.O.B. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05655266

Incorporation date

15/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Tannery House Tannery Lane, Send, Surrey GU23 7EFCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2005)
dot icon27/01/2026
Registered office address changed from 3 Tannery House Tannery Lane Send Woking GU23 7EF England to 1 Tannery House Tannery Lane Send Surrey GU23 7EF on 2026-01-27
dot icon13/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2024-12-30 with updates
dot icon27/01/2025
Registered office address changed from Unit D2 Tannery House Tannery Lane Send Surrey GU23 7EF to 3 Tannery House Tannery Lane Send Woking GU23 7EF on 2025-01-27
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/03/2023
Certificate of change of name
dot icon13/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon31/12/2018
Confirmation statement made on 2018-12-30 with no updates
dot icon04/12/2018
Notification of Tristan James Mark Aylward as a person with significant control on 2018-06-01
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/05/2018
Termination of appointment of Neil George Cutts as a director on 2018-04-16
dot icon30/05/2018
Cessation of Neil George Cutts as a person with significant control on 2018-04-16
dot icon30/05/2018
Termination of appointment of Neil George Cutts as a secretary on 2018-04-16
dot icon12/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-30 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/12/2014
Appointment of Mr Neil George Cutts as a secretary on 2014-11-01
dot icon23/12/2014
Termination of appointment of Lynn Aylward as a secretary on 2014-11-01
dot icon23/12/2014
Appointment of Mr Neil George Cutts as a director on 2014-11-01
dot icon23/12/2014
Termination of appointment of Quentin Roger Aylward as a director on 2014-11-01
dot icon23/12/2014
Termination of appointment of Lynn Aylward as a director on 2014-11-01
dot icon23/12/2014
Registered office address changed from 1 Munster Road London SW6 4ER to Unit D2 Tannery House Tannery Lane Send Surrey GU23 7EF on 2014-12-23
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon31/12/2010
Director's details changed for Quentin Roger Aylward on 2010-01-01
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon04/01/2010
Director's details changed for Quentin Roger Aylward on 2010-01-04
dot icon04/01/2010
Director's details changed for Lynn Aylward on 2010-01-04
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2009
Director's details changed for Tristan James Mark Aylward on 2009-10-01
dot icon29/10/2009
Registered office address changed from Middlewood, Steels Lane Oxshott Leatherhead Surrey KT22 0QH on 2009-10-29
dot icon06/01/2009
Return made up to 15/12/08; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Registered office changed on 22/01/08 from: 75E cornwall gardens london SW7 4AZ
dot icon19/12/2007
Return made up to 15/12/07; full list of members
dot icon19/12/2007
Director's particulars changed
dot icon18/12/2007
New director appointed
dot icon17/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/07/2007
Secretary resigned
dot icon27/07/2007
New secretary appointed
dot icon27/07/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon26/07/2007
Registered office changed on 26/07/07 from: reddings farm, 38 sandy lane long crendon aylesbury bucks HP18 9ED
dot icon10/05/2007
Director resigned
dot icon10/05/2007
New director appointed
dot icon27/02/2007
Return made up to 15/12/06; full list of members
dot icon20/02/2007
New director appointed
dot icon15/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon-39.43 % *

* during past year

Cash in Bank

£55,932.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
42.49K
-
0.00
92.34K
-
2022
10
19.98K
-
0.00
55.93K
-
2022
10
19.98K
-
0.00
55.93K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

19.98K £Descended-52.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.93K £Descended-39.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aylward, Tristan
Director
15/12/2005 - 01/09/2006
-
Mr Neil George Cutts
Director
01/11/2014 - 16/04/2018
3
Rixon, Edward John
Director
15/12/2005 - 27/07/2007
4
Aylward, Tristan James Mark
Director
01/12/2007 - Present
19
Aylward, Lynn
Director
27/07/2007 - 01/11/2014
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About A.L.O.B. LIMITED

A.L.O.B. LIMITED is an(a) Active company incorporated on 15/12/2005 with the registered office located at 1 Tannery House Tannery Lane, Send, Surrey GU23 7EF. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of A.L.O.B. LIMITED?

toggle

A.L.O.B. LIMITED is currently Active. It was registered on 15/12/2005 .

Where is A.L.O.B. LIMITED located?

toggle

A.L.O.B. LIMITED is registered at 1 Tannery House Tannery Lane, Send, Surrey GU23 7EF.

What does A.L.O.B. LIMITED do?

toggle

A.L.O.B. LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does A.L.O.B. LIMITED have?

toggle

A.L.O.B. LIMITED had 10 employees in 2022.

What is the latest filing for A.L.O.B. LIMITED?

toggle

The latest filing was on 27/01/2026: Registered office address changed from 3 Tannery House Tannery Lane Send Woking GU23 7EF England to 1 Tannery House Tannery Lane Send Surrey GU23 7EF on 2026-01-27.