ALLANDA LIMITED

Register to unlock more data on OkredoRegister

ALLANDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05724178

Incorporation date

28/02/2006

Size

Dormant

Contacts

Registered address

Registered address

Phs Group Block B, Western Industrial Estate, Caerphilly CF83 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2006)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon20/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon11/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon20/11/2024
Current accounting period shortened from 2025-09-30 to 2025-06-30
dot icon17/09/2024
Registered office address changed from National Distribution Centre Ferrymoor Way Grimethorpe Barnsley South Yorkshire S72 7BN England to Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 2024-09-17
dot icon17/09/2024
Appointment of Mr Matthew Edward Stanley Brabin as a director on 2024-09-13
dot icon17/09/2024
Appointment of Mr Colin Joseph Thomas as a director on 2024-09-13
dot icon17/09/2024
Appointment of Mr David Finlayson as a secretary on 2024-09-13
dot icon17/09/2024
Termination of appointment of Sarah Louise Robinson as a director on 2024-09-13
dot icon17/09/2024
Termination of appointment of Alastair Richard Kitching as a director on 2024-09-13
dot icon17/09/2024
Termination of appointment of Richard Anthony Hannah as a director on 2024-09-13
dot icon17/09/2024
Termination of appointment of Alastair Richard Kitching as a secretary on 2024-09-13
dot icon17/09/2024
Termination of appointment of Jeremy David Gilson as a director on 2024-09-13
dot icon25/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon23/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon13/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon14/03/2022
Accounts for a dormant company made up to 2021-09-30
dot icon20/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon26/08/2021
Registered office address changed from Countrywide House Springvale Road, Park Springs Grimethorpe Barnsley South Yorkshire S72 7BA England to National Distribution Centre Ferrymoor Way Grimethorpe Barnsley South Yorkshire S72 7BN on 2021-08-26
dot icon07/04/2021
Appointment of Mrs Sarah Louise Robinson as a director on 2021-03-25
dot icon07/04/2021
Appointment of Mr Richard Anthony Hannah as a director on 2021-03-25
dot icon24/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon28/01/2020
Accounts for a dormant company made up to 2019-09-30
dot icon21/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon31/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon29/01/2019
Accounts for a small company made up to 2018-09-30
dot icon06/02/2018
Accounts for a small company made up to 2017-09-30
dot icon24/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon19/01/2018
Notification of Countrywide Healthcare Supplies Holdings Limited as a person with significant control on 2017-05-11
dot icon19/01/2018
Cessation of Helen Bridget Stickland as a person with significant control on 2017-05-11
dot icon19/01/2018
Cessation of Colin Paul Stickland as a person with significant control on 2017-05-11
dot icon19/10/2017
Previous accounting period shortened from 2018-05-11 to 2017-09-30
dot icon25/07/2017
Total exemption full accounts made up to 2017-05-11
dot icon16/06/2017
Change of share class name or designation
dot icon23/05/2017
Resolutions
dot icon12/05/2017
Registered office address changed from 8 New Road Leighton Buzzard Bedfordshire LU7 2LX to Countrywide House Springvale Road, Park Springs Grimethorpe Barnsley South Yorkshire S72 7BA on 2017-05-12
dot icon12/05/2017
Previous accounting period shortened from 2017-05-31 to 2017-05-11
dot icon12/05/2017
Termination of appointment of Helen Bridget Stickland as a director on 2017-05-11
dot icon12/05/2017
Termination of appointment of Colin Paul Stickland as a director on 2017-05-11
dot icon12/05/2017
Termination of appointment of Colin Paul Stickland as a secretary on 2017-05-11
dot icon12/05/2017
Appointment of Mr Alastair Richard Kitching as a secretary on 2017-05-11
dot icon12/05/2017
Appointment of Mr Jeremy David Gilson as a director on 2017-05-11
dot icon12/05/2017
Appointment of Mr Alastair Richard Kitching as a director on 2017-05-11
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon02/03/2015
Particulars of variation of rights attached to shares
dot icon02/03/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon02/03/2015
Statement of company's objects
dot icon02/03/2015
Resolutions
dot icon13/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon18/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/02/2010
Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes Bucks MK14 6EX on 2010-02-02
dot icon12/03/2009
Return made up to 28/02/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/08/2008
Return made up to 28/02/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon25/03/2007
Registered office changed on 25/03/07 from: silbury court, 370 silbury boulevard, central milton keynes, buckinghamshire MK9 2AF
dot icon25/03/2007
Return made up to 28/02/07; full list of members
dot icon21/06/2006
New director appointed
dot icon31/03/2006
Accounting reference date extended from 28/02/07 to 31/05/07
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon02/03/2006
Secretary resigned
dot icon02/03/2006
New secretary appointed
dot icon28/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALDBURY SECRETARIES LIMITED
Nominee Secretary
28/02/2006 - 28/02/2006
1286
ALDBURY DIRECTORS LIMITED
Nominee Director
28/02/2006 - 28/02/2006
793
Gilson, Jeremy David
Director
11/05/2017 - 13/09/2024
4
Kitching, Alastair Richard
Director
11/05/2017 - 13/09/2024
5
Mrs Helen Bridget Stickland
Director
28/02/2006 - 11/05/2017
2

Persons with Significant Control

3
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 ALLANDA LIMITED

ALLANDA LIMITED is an(a) Active company incorporated on 28/02/2006 with the registered office located at Phs Group Block B, Western Industrial Estate, Caerphilly CF83 1XH. There are currently 3 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 ALLANDA LIMITED?

toggle

ALLANDA LIMITED is currently Active. It was registered on 28/02/2006 .

Where is ALLANDA LIMITED located?

toggle

ALLANDA LIMITED is registered at Phs Group Block B, Western Industrial Estate, Caerphilly CF83 1XH.

What does ALLANDA LIMITED do?

toggle

ALLANDA LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALLANDA LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-06-30.