ALLELYS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALLELYS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00810803

Incorporation date

29/06/1964

Size

Group

Contacts

Registered address

Registered address

Benavon, The Slough, Studley, Warwics B80 7ENCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon13/11/2025
Group of companies' accounts made up to 2025-02-28
dot icon23/06/2025
Satisfaction of charge 11 in full
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon13/11/2024
Group of companies' accounts made up to 2024-02-29
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon13/10/2023
Group of companies' accounts made up to 2023-02-28
dot icon11/04/2023
Registration of charge 008108030018, created on 2023-04-11
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon23/11/2022
Group of companies' accounts made up to 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon04/11/2021
Group of companies' accounts made up to 2021-02-28
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon23/11/2020
Group of companies' accounts made up to 2020-02-29
dot icon18/09/2020
Director's details changed for Mr Peter Charles Allely on 2020-09-18
dot icon18/09/2020
Change of details for Mr Peter Charles Allely as a person with significant control on 2020-09-18
dot icon05/05/2020
Registration of charge 008108030017, created on 2020-05-04
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon07/01/2020
Satisfaction of charge 4 in full
dot icon07/01/2020
Satisfaction of charge 5 in full
dot icon30/10/2019
Group of companies' accounts made up to 2019-02-28
dot icon24/07/2019
Registration of charge 008108030016, created on 2019-07-23
dot icon08/03/2019
Registration of charge 008108030015, created on 2019-03-07
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon21/09/2018
Registration of charge 008108030014, created on 2018-09-21
dot icon14/09/2018
Group of companies' accounts made up to 2018-02-28
dot icon29/03/2018
Registration of charge 008108030013, created on 2018-03-29
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon02/12/2017
Group of companies' accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon23/11/2016
Group of companies' accounts made up to 2016-02-28
dot icon20/06/2016
Registration of charge 008108030012, created on 2016-06-17
dot icon12/04/2016
Termination of appointment of Janet Allely as a director on 2016-04-12
dot icon12/04/2016
Termination of appointment of Janet Allely as a secretary on 2016-04-12
dot icon29/02/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon29/09/2015
Group of companies' accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/07/2014
Group of companies' accounts made up to 2014-02-28
dot icon08/05/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon08/05/2014
Termination of appointment of Maurice Allely as a director
dot icon06/09/2013
Group of companies' accounts made up to 2013-02-28
dot icon23/05/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 11
dot icon06/12/2012
Group of companies' accounts made up to 2012-02-28
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 9
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon11/05/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon02/11/2011
Group of companies' accounts made up to 2011-02-28
dot icon12/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon22/09/2010
Group of companies' accounts made up to 2010-02-28
dot icon22/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr Peter Charles Allely on 2009-10-01
dot icon22/04/2010
Director's details changed for Janet Allely on 2009-10-01
dot icon26/08/2009
Full accounts made up to 2009-02-28
dot icon29/04/2009
Return made up to 28/02/09; full list of members
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon27/10/2008
Full accounts made up to 2008-02-28
dot icon13/06/2008
Return made up to 28/02/08; full list of members
dot icon22/08/2007
Full accounts made up to 2007-02-28
dot icon18/05/2007
Return made up to 28/02/07; full list of members
dot icon17/11/2006
Particulars of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2006-02-28
dot icon21/04/2006
Return made up to 28/02/06; full list of members
dot icon20/04/2006
Particulars of mortgage/charge
dot icon03/10/2005
Full accounts made up to 2005-02-28
dot icon01/04/2005
Return made up to 28/02/05; full list of members
dot icon29/10/2004
Full accounts made up to 2004-02-28
dot icon27/04/2004
Return made up to 28/02/04; full list of members
dot icon19/02/2004
Particulars of mortgage/charge
dot icon17/02/2004
Resolutions
dot icon23/10/2003
Full accounts made up to 2003-02-28
dot icon06/09/2003
Particulars of mortgage/charge
dot icon02/04/2003
Return made up to 28/02/03; full list of members
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon28/08/2002
Full accounts made up to 2002-02-28
dot icon05/04/2002
Return made up to 28/02/02; full list of members
dot icon18/10/2001
Full accounts made up to 2001-02-28
dot icon28/02/2001
Return made up to 28/02/01; full list of members
dot icon22/08/2000
Full accounts made up to 2000-02-28
dot icon09/05/2000
Return made up to 28/02/00; full list of members
dot icon03/08/1999
Full accounts made up to 1999-02-28
dot icon04/05/1999
Return made up to 28/02/99; full list of members
dot icon01/09/1998
Full accounts made up to 1998-02-28
dot icon28/04/1998
Return made up to 28/02/98; no change of members
dot icon10/07/1997
Return made up to 28/02/97; no change of members; amend
dot icon01/07/1997
Full accounts made up to 1997-02-28
dot icon15/05/1997
Return made up to 28/02/97; no change of members
dot icon19/06/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon11/06/1996
Full accounts made up to 1996-02-28
dot icon19/03/1996
Return made up to 28/02/96; full list of members
dot icon25/07/1995
Accounts for a small company made up to 1995-02-28
dot icon07/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Group accounts for a small company made up to 1994-02-28
dot icon16/03/1994
Return made up to 28/02/94; no change of members
dot icon17/01/1994
Particulars of mortgage/charge
dot icon17/11/1993
New director appointed
dot icon17/11/1993
New director appointed
dot icon07/11/1993
Full group accounts made up to 1993-02-28
dot icon04/03/1993
Return made up to 28/02/93; full list of members
dot icon11/11/1992
Full accounts made up to 1992-02-28
dot icon10/03/1992
Return made up to 28/02/92; no change of members
dot icon14/02/1992
Certificate of change of name
dot icon23/08/1991
Full accounts made up to 1991-02-28
dot icon15/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon15/04/1991
Return made up to 28/02/91; no change of members
dot icon28/03/1991
Full accounts made up to 1990-02-28
dot icon19/03/1990
Full accounts made up to 1989-02-28
dot icon19/03/1990
Return made up to 28/02/90; full list of members
dot icon12/06/1989
Full accounts made up to 1988-02-29
dot icon12/06/1989
Return made up to 15/05/89; full list of members
dot icon10/02/1988
Accounts for a small company made up to 1987-02-28
dot icon10/02/1988
Return made up to 30/10/87; full list of members
dot icon20/03/1987
Full accounts made up to 1986-02-28
dot icon20/03/1987
Return made up to 19/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-133 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
128
6.45M
-
0.00
73.09K
-
2022
133
9.84M
-
0.00
23.41K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allely, Peter Charles
Director
01/11/1993 - Present
8
Allely, David James
Director
01/03/1996 - Present
9
Allely, Robert Maurice
Director
01/03/1996 - Present
6
Allely, Janet
Director
01/11/1993 - 12/04/2016
-

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About ALLELYS HOLDINGS LIMITED

ALLELYS HOLDINGS LIMITED is an(a) Active company incorporated on 29/06/1964 with the registered office located at Benavon, The Slough, Studley, Warwics B80 7EN. 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 ALLELYS HOLDINGS LIMITED?

toggle

ALLELYS HOLDINGS LIMITED is currently Active. It was registered on 29/06/1964 .

Where is ALLELYS HOLDINGS LIMITED located?

toggle

ALLELYS HOLDINGS LIMITED is registered at Benavon, The Slough, Studley, Warwics B80 7EN.

What does ALLELYS HOLDINGS LIMITED do?

toggle

ALLELYS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALLELYS HOLDINGS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.