ALAMO GROUP EUROPE LIMITED

Register to unlock more data on OkredoRegister

ALAMO GROUP EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02649656

Incorporation date

27/09/1991

Size

Full

Contacts

Registered address

Registered address

Alamo Group Europe Limited, Station Road Salford Priors, Evesham, Worcestershire WR11 8SWCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1991)
dot icon15/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon13/09/2024
Full accounts made up to 2023-12-31
dot icon20/08/2024
Appointment of Mr Richard Hodges Raborn as a director on 2024-08-14
dot icon20/08/2024
Termination of appointment of Richard John Wehrle as a director on 2024-03-06
dot icon25/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon27/10/2023
Registration of charge 026496560004, created on 2023-10-13
dot icon03/07/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon02/02/2022
Appointment of Mr Richard John Wehrle as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr Wayne Stephen Hemingway as a secretary on 2022-02-01
dot icon01/02/2022
Termination of appointment of Edward Timothy Madden as a secretary on 2022-01-19
dot icon01/02/2022
Termination of appointment of Edward Timothy Madden as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr Wayne Stephen Hemingway as a director on 2022-02-01
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon27/07/2021
Resolutions
dot icon08/07/2021
Resolutions
dot icon07/06/2021
Termination of appointment of Ronald Alan Robinson as a director on 2021-05-31
dot icon14/05/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon31/01/2020
Appointment of Dr Damien Cleugh as a director on 2020-01-31
dot icon23/12/2019
Termination of appointment of Geoffrey Davies Obe as a director on 2019-12-16
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon11/07/2018
Resolutions
dot icon17/05/2018
Resolutions
dot icon17/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon05/09/2014
Registration of charge 026496560003, created on 2014-09-04
dot icon14/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon20/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon25/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon26/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon10/05/2011
Director's details changed for Geoffrey Davies on 2011-05-10
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon20/11/2009
Auditor's resignation
dot icon21/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/10/2009
Director's details changed for Ronald Alan Robinson on 2009-10-20
dot icon20/10/2009
Secretary's details changed for Edward Timothy Madden on 2009-10-20
dot icon20/10/2009
Director's details changed for Edward Timothy Madden on 2009-10-20
dot icon20/10/2009
Director's details changed for Geoffrey Davies on 2009-10-20
dot icon09/06/2009
Return made up to 13/04/09; full list of members
dot icon21/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 13/04/08; full list of members
dot icon09/05/2008
Director and secretary's change of particulars / edward madden / 13/04/2008
dot icon18/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/08/2007
Return made up to 25/07/07; no change of members
dot icon27/02/2007
Particulars of mortgage/charge
dot icon15/01/2007
Certificate of change of name
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 25/07/06; full list of members
dot icon27/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 25/07/05; full list of members
dot icon18/05/2005
Particulars of mortgage/charge
dot icon10/02/2005
Director's particulars changed
dot icon22/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/08/2004
Return made up to 25/07/04; full list of members
dot icon27/07/2004
Director's particulars changed
dot icon08/02/2004
Director's particulars changed
dot icon08/02/2004
Director's particulars changed
dot icon08/02/2004
Director's particulars changed
dot icon03/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon06/08/2003
Return made up to 25/07/03; full list of members
dot icon10/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/08/2002
Return made up to 25/07/02; full list of members
dot icon26/06/2002
Director resigned
dot icon07/03/2002
Director's particulars changed
dot icon26/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon23/08/2001
Registered office changed on 23/08/01 from: p o box 18 salford priors evesham worcestershire WR11 5SW
dot icon31/07/2001
Return made up to 25/07/01; full list of members
dot icon04/09/2000
Full group accounts made up to 1999-12-31
dot icon25/08/2000
Return made up to 25/07/00; full list of members
dot icon13/10/1999
New director appointed
dot icon28/09/1999
Director resigned
dot icon03/09/1999
Return made up to 25/07/99; no change of members
dot icon02/06/1999
Full group accounts made up to 1998-12-31
dot icon20/08/1998
Return made up to 25/07/98; full list of members
dot icon12/05/1998
Full group accounts made up to 1997-12-31
dot icon21/08/1997
Return made up to 25/07/97; no change of members
dot icon19/05/1997
Full group accounts made up to 1996-12-31
dot icon07/10/1996
Return made up to 27/09/96; full list of members
dot icon20/05/1996
Full group accounts made up to 1995-12-30
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon26/09/1995
Return made up to 27/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Ad 16/12/94--------- £ si 1454745@1=1454745 £ ic 1304000/2758745
dot icon20/12/1994
Resolutions
dot icon20/12/1994
Resolutions
dot icon15/12/1994
£ nc 1304000/2758745 09/12/94
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon25/10/1994
Return made up to 27/09/94; full list of members
dot icon01/02/1994
Registered office changed on 01/02/94 from: temeside works ludlow shropshire SY8 1JL
dot icon27/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon27/01/1994
New director appointed
dot icon06/10/1993
Return made up to 27/09/93; no change of members
dot icon01/09/1993
Full accounts made up to 1992-12-31
dot icon17/01/1993
Nc inc already adjusted 22/12/92
dot icon17/01/1993
Ad 22/12/92--------- £ si 1303998@1=1303998 £ ic 2/1304000
dot icon12/01/1993
Resolutions
dot icon12/01/1993
Resolutions
dot icon12/01/1993
Resolutions
dot icon12/10/1992
New secretary appointed
dot icon12/10/1992
Return made up to 27/09/92; full list of members
dot icon28/01/1992
Director resigned;new director appointed
dot icon17/01/1992
Registered office changed on 17/01/92 from: post & mail house 26 colmore circus birmingham west midlands. B4 6BH
dot icon04/12/1991
Memorandum and Articles of Association
dot icon04/12/1991
Resolutions
dot icon04/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1991
Accounting reference date notified as 31/12
dot icon22/11/1991
Certificate of change of name
dot icon27/09/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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)
2022
22
34.68M
-
0.00
1.21M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madden, Edward Timothy
Director
31/12/1993 - 01/02/2022
6
Davies Obe, Geoffrey
Director
31/12/1993 - 16/12/2019
9
Hemingway, Wayne Stephen
Director
01/02/2022 - Present
10
Douglass, Donald James
Director
25/11/1991 - 20/06/2002
3
Logan, Oran Franklin
Director
25/11/1991 - 21/09/1999
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAMO GROUP EUROPE LIMITED

ALAMO GROUP EUROPE LIMITED is an(a) Active company incorporated on 27/09/1991 with the registered office located at Alamo Group Europe Limited, Station Road Salford Priors, Evesham, Worcestershire WR11 8SW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAMO GROUP EUROPE LIMITED?

toggle

ALAMO GROUP EUROPE LIMITED is currently Active. It was registered on 27/09/1991 .

Where is ALAMO GROUP EUROPE LIMITED located?

toggle

ALAMO GROUP EUROPE LIMITED is registered at Alamo Group Europe Limited, Station Road Salford Priors, Evesham, Worcestershire WR11 8SW.

What does ALAMO GROUP EUROPE LIMITED do?

toggle

ALAMO GROUP EUROPE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALAMO GROUP EUROPE LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-13 with no updates.