ALLAWAY MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

ALLAWAY MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02139590

Incorporation date

10/06/1987

Size

Full

Contacts

Registered address

Registered address

1 Queens Road, Hertford, Herts SG14 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1987)
dot icon31/03/2026
Full accounts made up to 2025-06-30
dot icon21/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon25/06/2025
Full accounts made up to 2024-06-30
dot icon16/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon20/03/2024
Accounts for a small company made up to 2023-06-30
dot icon23/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon02/06/2023
Accounts for a small company made up to 2022-06-30
dot icon17/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon24/06/2022
Accounts for a small company made up to 2021-06-30
dot icon09/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon24/06/2021
Accounts for a small company made up to 2020-06-30
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon13/03/2020
Accounts for a small company made up to 2019-06-30
dot icon12/03/2020
Director's details changed for Mr Roger Nicholas Wade on 2020-03-12
dot icon12/03/2020
Appointment of Mr William Charles Wade as a director on 2020-03-11
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon28/03/2019
Accounts for a small company made up to 2018-06-30
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon20/11/2017
Registration of charge 021395900003, created on 2017-11-15
dot icon13/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon03/04/2017
Accounts for a small company made up to 2016-06-30
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon15/03/2016
Accounts for a small company made up to 2015-06-30
dot icon26/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon14/04/2015
Accounts for a small company made up to 2014-06-30
dot icon21/11/2014
Termination of appointment of Alison Wade as a secretary on 2014-11-19
dot icon21/11/2014
Appointment of Mr James Robert Grieves as a director on 2014-11-19
dot icon21/11/2014
Appointment of Mr Mark Saunders as a director on 2014-11-19
dot icon19/11/2014
Certificate of change of name
dot icon19/11/2014
Change of name notice
dot icon20/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon02/04/2014
Accounts for a small company made up to 2013-06-30
dot icon21/01/2014
Appointment of Mrs Alison Wade as a secretary
dot icon21/01/2014
Termination of appointment of Christine Dye as a secretary
dot icon08/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon06/06/2013
Auditor's resignation
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon15/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-06-30
dot icon01/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon17/03/2010
Full accounts made up to 2009-06-30
dot icon04/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon21/04/2009
Full accounts made up to 2008-06-30
dot icon13/10/2008
Return made up to 30/09/08; full list of members
dot icon13/10/2008
Director's change of particulars / roger wade / 13/10/2008
dot icon25/03/2008
Accounts for a small company made up to 2007-06-30
dot icon26/11/2007
Return made up to 30/09/07; no change of members
dot icon04/05/2007
Accounts for a small company made up to 2006-06-30
dot icon16/10/2006
Return made up to 30/09/06; full list of members
dot icon22/03/2006
Accounts for a small company made up to 2005-06-30
dot icon27/10/2005
Return made up to 04/10/05; full list of members
dot icon07/04/2005
Accounts for a small company made up to 2004-06-30
dot icon08/10/2004
Return made up to 04/10/04; full list of members
dot icon22/04/2004
Director resigned
dot icon26/03/2004
Accounts for a small company made up to 2003-06-30
dot icon10/10/2003
Return made up to 04/10/03; full list of members
dot icon23/06/2003
Auditor's resignation
dot icon28/04/2003
Accounts for a small company made up to 2002-06-30
dot icon09/10/2002
Return made up to 04/10/02; full list of members
dot icon17/04/2002
Accounts for a small company made up to 2001-06-30
dot icon18/10/2001
Return made up to 04/10/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon18/12/2000
Return made up to 04/10/00; full list of members
dot icon07/03/2000
Accounts for a small company made up to 1999-06-30
dot icon07/10/1999
Return made up to 04/10/99; full list of members
dot icon23/02/1999
Accounts for a small company made up to 1998-06-30
dot icon08/10/1998
Return made up to 04/10/98; full list of members
dot icon23/04/1998
Accounts for a small company made up to 1997-06-30
dot icon15/10/1997
Return made up to 04/10/97; full list of members
dot icon29/04/1997
Accounts for a small company made up to 1996-06-30
dot icon15/11/1996
Return made up to 04/10/96; no change of members
dot icon11/06/1996
Accounts for a small company made up to 1995-06-30
dot icon20/10/1995
Return made up to 04/10/95; full list of members
dot icon12/05/1995
Certificate of change of name
dot icon07/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Director resigned
dot icon07/10/1994
Return made up to 04/10/94; full list of members
dot icon21/09/1994
Secretary resigned;new secretary appointed
dot icon15/09/1994
Director resigned
dot icon14/02/1994
Full accounts made up to 1993-06-30
dot icon19/12/1993
Director resigned
dot icon15/12/1993
Return made up to 04/10/93; no change of members
dot icon13/04/1993
Full accounts made up to 1992-06-30
dot icon13/10/1992
Return made up to 04/10/92; full list of members
dot icon04/06/1992
Particulars of mortgage/charge
dot icon24/04/1992
Director resigned;new director appointed
dot icon22/04/1992
Secretary resigned;new secretary appointed
dot icon21/04/1992
Particulars of mortgage/charge
dot icon03/04/1992
Accounting reference date extended from 31/03 to 30/06
dot icon14/11/1991
Return made up to 04/10/91; full list of members
dot icon03/10/1991
Accounts for a small company made up to 1991-03-31
dot icon20/06/1991
Return made up to 31/12/90; full list of members
dot icon17/05/1991
Resolutions
dot icon17/05/1991
Accounts for a dormant company made up to 1990-03-31
dot icon26/07/1990
Registered office changed on 26/07/90 from: 5/11 mortimer street london W1N 7RH
dot icon26/07/1990
Secretary resigned;new secretary appointed
dot icon26/07/1990
Director resigned;new director appointed
dot icon26/07/1990
New director appointed
dot icon22/05/1990
Return made up to 04/10/89; full list of members
dot icon22/05/1990
Return made up to 24/09/88; full list of members
dot icon09/05/1990
Accounts for a dormant company made up to 1989-03-31
dot icon09/05/1990
Resolutions
dot icon09/05/1990
Accounts for a dormant company made up to 1988-03-31
dot icon09/05/1990
Resolutions
dot icon28/07/1987
Accounting reference date notified as 31/03
dot icon06/07/1987
Registered office changed on 06/07/87 from: 2ND floor 223 regent street london W1R 7DB
dot icon06/07/1987
New director appointed
dot icon06/07/1987
New director appointed
dot icon06/07/1987
Director resigned;new director appointed
dot icon06/07/1987
Secretary resigned;new secretary appointed
dot icon10/06/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/06/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
528.39K
-
0.00
230.62K
-
2022
71
485.89K
-
0.00
74.55K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Mark
Director
19/11/2014 - Present
1
Grieves, James Robert
Director
19/11/2014 - Present
1
Stock, William
Director
05/04/1992 - 14/03/2004
-
Wade, William Charles
Director
11/03/2020 - Present
3
Dye, Christine Janet
Secretary
06/09/1994 - 30/12/2013
-

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 ALLAWAY MANUFACTURING LIMITED

ALLAWAY MANUFACTURING LIMITED is an(a) Active company incorporated on 10/06/1987 with the registered office located at 1 Queens Road, Hertford, Herts SG14 1EN. 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 ALLAWAY MANUFACTURING LIMITED?

toggle

ALLAWAY MANUFACTURING LIMITED is currently Active. It was registered on 10/06/1987 .

Where is ALLAWAY MANUFACTURING LIMITED located?

toggle

ALLAWAY MANUFACTURING LIMITED is registered at 1 Queens Road, Hertford, Herts SG14 1EN.

What does ALLAWAY MANUFACTURING LIMITED do?

toggle

ALLAWAY MANUFACTURING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ALLAWAY MANUFACTURING LIMITED?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-06-30.