ALISON PRICE AND COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALISON PRICE AND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02648340

Incorporation date

24/09/1991

Size

Small

Contacts

Registered address

Registered address

Units 3 And 4 Trade City Avro Way, Brooklands Business Park, Weybridge KT13 0YFCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1991)
dot icon27/01/2026
Satisfaction of charge 2 in full
dot icon11/12/2025
Accounts for a small company made up to 2025-03-31
dot icon15/09/2025
Director's details changed for Mr Timothy Peter Stevens on 2025-09-14
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon08/12/2023
Accounts for a small company made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon07/12/2022
Accounts for a small company made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon25/07/2022
Accounts for a small company made up to 2021-03-31
dot icon01/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon22/04/2022
Termination of appointment of Glen Spencer Sutton as a director on 2022-03-31
dot icon22/03/2022
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon01/02/2022
Termination of appointment of Anna Elizabeth Petersen as a director on 2021-12-31
dot icon01/02/2022
Termination of appointment of Phillipa Jan Candy as a director on 2021-12-23
dot icon14/01/2022
Termination of appointment of Steven John Turnbull as a director on 2021-12-31
dot icon29/11/2021
Appointment of Mr Alexander Kelly as a director on 2021-11-25
dot icon29/11/2021
Termination of appointment of Richard John Cubbin as a director on 2021-11-16
dot icon21/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon02/08/2021
Termination of appointment of Tarryn Lee Coleman as a director on 2021-07-20
dot icon28/06/2021
Accounts for a small company made up to 2020-03-31
dot icon14/06/2021
Registered office address changed from Units 1 - 4 Trade City Avro Way Weybridge Surrey KT13 0YF England to Units 3 and 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF on 2021-06-14
dot icon01/04/2021
Termination of appointment of Paul Edward Jackson as a director on 2021-03-26
dot icon29/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon25/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon11/02/2020
Appointment of Mr Glen Spencer Sutton as a director on 2020-01-31
dot icon11/02/2020
Appointment of Mr Steven John Turnbull as a director on 2020-01-31
dot icon11/02/2020
Appointment of Mr Timothy Peter Stevens as a director on 2020-01-31
dot icon11/02/2020
Termination of appointment of Phillipa Jan Candy as a secretary on 2020-01-31
dot icon11/02/2020
Notification of Eventist Group Limited as a person with significant control on 2020-01-31
dot icon11/02/2020
Cessation of Terence Shaw as a person with significant control on 2020-01-31
dot icon11/02/2020
Registered office address changed from Norfolk House 5a Cranmer Road London SW9 6EJ to Units 1 - 4 Trade City Avro Way Weybridge Surrey KT13 0YF on 2020-02-11
dot icon06/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon08/01/2020
Appointment of Ms Tarryn Lee Coleman as a director on 2020-01-01
dot icon08/01/2020
Appointment of Mrs Anna Elizabeth Petersen as a director on 2020-01-01
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon26/08/2015
Memorandum and Articles of Association
dot icon26/08/2015
Resolutions
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Termination of appointment of Karl David Parker as a director on 2015-05-15
dot icon17/02/2015
Director's details changed for Karl David Parker on 2015-01-01
dot icon17/02/2015
Director's details changed for Paul Edward Jackson on 2015-01-01
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon15/09/2014
Termination of appointment of Terence Shaw as a director on 2013-12-31
dot icon15/09/2014
Termination of appointment of Alison Margaret Price as a director on 2013-12-31
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon15/09/2010
Director's details changed for Terence Shaw on 2010-09-15
dot icon15/09/2010
Secretary's details changed for Phillipa Jan Candy on 2010-09-15
dot icon15/09/2010
Director's details changed for Alison Margaret Price on 2010-09-15
dot icon15/09/2010
Director's details changed for Karl David Parker on 2010-09-15
dot icon15/09/2010
Director's details changed for Paul Edward Jackson on 2010-09-15
dot icon15/09/2010
Director's details changed for Richard John Cubbin on 2010-09-15
dot icon15/09/2010
Director's details changed for Phillipa Jan Candy on 2010-09-15
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 14/09/09; full list of members
dot icon17/02/2009
-
dot icon17/09/2008
Return made up to 14/09/08; full list of members
dot icon15/05/2008
Director appointed paul edward jackson
dot icon15/01/2008
-
dot icon18/09/2007
Return made up to 14/09/07; full list of members
dot icon02/10/2006
Return made up to 14/09/06; full list of members
dot icon02/10/2006
Location of debenture register
dot icon03/08/2006
-
dot icon03/10/2005
Return made up to 14/09/05; full list of members
dot icon14/09/2005
-
dot icon25/06/2005
Declaration of satisfaction of mortgage/charge
dot icon25/06/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
-
dot icon23/09/2004
Return made up to 14/09/04; full list of members
dot icon11/01/2004
-
dot icon01/10/2003
Return made up to 14/09/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon23/09/2002
Return made up to 14/09/02; full list of members
dot icon23/09/2002
Director resigned
dot icon27/06/2002
Secretary's particulars changed
dot icon27/06/2002
Director's particulars changed
dot icon04/01/2002
Full accounts made up to 2001-03-31
dot icon18/09/2001
Return made up to 14/09/01; full list of members
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Ad 16/03/01--------- £ si 10000@1=10000 £ ic 15000/25000
dot icon09/04/2001
New director appointed
dot icon30/03/2001
New director appointed
dot icon24/01/2001
Amended accounts made up to 1999-03-31
dot icon09/11/2000
-
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
Return made up to 14/09/00; full list of members
dot icon06/01/2000
Ad 03/12/99--------- £ si 7500@1=7500 £ ic 7500/15000
dot icon26/10/1999
Registered office changed on 26/10/99 from: number five the talina centre bagleys lane london SW6 2BW
dot icon17/09/1999
Return made up to 14/09/99; full list of members
dot icon08/08/1999
-
dot icon31/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon25/09/1998
Return made up to 24/09/98; full list of members
dot icon03/08/1998
-
dot icon20/04/1998
Ad 22/12/97--------- £ si 4700@1=4700 £ ic 2800/7500
dot icon20/04/1998
Resolutions
dot icon01/10/1997
Return made up to 24/09/97; full list of members
dot icon01/10/1997
Director resigned
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
New secretary appointed
dot icon28/05/1997
-
dot icon13/10/1996
Return made up to 24/09/96; full list of members
dot icon30/05/1996
-
dot icon20/03/1996
Ad 01/01/96--------- £ si 280@1=280 £ ic 2500/2780
dot icon01/03/1996
Resolutions
dot icon08/01/1996
New director appointed
dot icon08/01/1996
Ad 19/09/95--------- £ si 20@1
dot icon08/01/1996
New director appointed
dot icon27/09/1995
Return made up to 24/09/95; full list of members
dot icon06/04/1995
-
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Ad 28/10/94--------- £ si 2498@1=2498 £ ic 2/2500
dot icon22/11/1994
Resolutions
dot icon16/11/1994
Secretary's particulars changed;director's particulars changed
dot icon16/11/1994
Return made up to 24/09/94; no change of members
dot icon04/10/1994
-
dot icon18/08/1994
Certificate of change of name
dot icon18/08/1994
Certificate of change of name
dot icon24/09/1993
Return made up to 24/09/93; no change of members
dot icon21/06/1993
-
dot icon13/04/1993
Particulars of mortgage/charge
dot icon03/11/1992
Return made up to 24/09/92; full list of members
dot icon11/05/1992
Accounting reference date notified as 31/12
dot icon24/01/1992
Particulars of mortgage/charge
dot icon27/09/1991
Secretary resigned
dot icon24/09/1991
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
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Terence Shaw
Director
24/09/1991 - 31/12/2013
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/09/1991 - 24/09/1991
99600
Price, Alison Margaret
Director
24/09/1991 - 31/12/2013
3
Bailey, Stephen Graham
Director
01/01/1996 - 15/09/2002
3
Stevens, Timothy Peter
Director
31/01/2020 - Present
12

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

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 ALISON PRICE AND COMPANY LIMITED

ALISON PRICE AND COMPANY LIMITED is an(a) Active company incorporated on 24/09/1991 with the registered office located at Units 3 And 4 Trade City Avro Way, Brooklands Business Park, Weybridge KT13 0YF. There are currently 2 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 ALISON PRICE AND COMPANY LIMITED?

toggle

ALISON PRICE AND COMPANY LIMITED is currently Active. It was registered on 24/09/1991 .

Where is ALISON PRICE AND COMPANY LIMITED located?

toggle

ALISON PRICE AND COMPANY LIMITED is registered at Units 3 And 4 Trade City Avro Way, Brooklands Business Park, Weybridge KT13 0YF.

What does ALISON PRICE AND COMPANY LIMITED do?

toggle

ALISON PRICE AND COMPANY LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for ALISON PRICE AND COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Satisfaction of charge 2 in full.