ALLIED AFFINITY LIMITED

Register to unlock more data on OkredoRegister

ALLIED AFFINITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01491836

Incorporation date

18/04/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

TUDOR JOHN, Nightingale House 46-48 East Street, Epsom, Surrey KT17 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Change of details for Mr Mark Lewis Page as a person with significant control on 2016-12-16
dot icon03/08/2017
Cessation of Adrian Philip Hayter as a person with significant control on 2016-12-16
dot icon03/08/2017
Cessation of Martin Christopher Pye as a person with significant control on 2016-12-16
dot icon03/08/2017
Confirmation statement made on 2017-07-13 with updates
dot icon21/12/2016
Termination of appointment of Adrian Philip Hayter as a director on 2016-12-19
dot icon20/12/2016
Termination of appointment of Martin Christopher Pye as a director on 2016-12-19
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon08/08/2013
Director's details changed for Mr Adrian Philip Hayter on 2013-07-01
dot icon08/08/2013
Secretary's details changed for Mark Lewis Page on 2013-07-01
dot icon08/08/2013
Director's details changed for Martin Christopher Pye on 2013-07-01
dot icon08/08/2013
Director's details changed for Mr Mark Lewis Page on 2013-07-01
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/10/2010
Appointment of Martin Christopher Pye as a director
dot icon06/10/2010
Appointment of Mr Mark Lewis Page as a director
dot icon06/10/2010
Appointment of Adrian Philip Hayter as a director
dot icon06/10/2010
Termination of appointment of Richard Page as a director
dot icon01/10/2010
Certificate of change of name
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2010
Change of name notice
dot icon13/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon06/04/2010
Director's details changed for Richard Lewis Page on 2010-04-06
dot icon06/04/2010
Secretary's details changed for Mark Lewis Page on 2010-04-06
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/08/2009
Secretary's change of particulars / mark page / 12/08/2009
dot icon05/08/2009
Return made up to 13/07/09; full list of members
dot icon09/07/2009
Registered office changed on 09/07/2009 from c/o brebners 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL
dot icon27/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/08/2008
Return made up to 13/07/08; full list of members
dot icon26/08/2008
Registered office changed on 26/08/2008 from finley & partners third floor, tubs hill house nort, sevenoaks kent TN13 1BL
dot icon10/08/2007
Return made up to 13/07/07; no change of members
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon22/08/2006
Return made up to 13/07/06; full list of members
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 13/07/05; full list of members
dot icon30/07/2004
Return made up to 13/07/04; full list of members
dot icon21/06/2004
Full accounts made up to 2003-12-31
dot icon06/08/2003
Return made up to 13/07/03; full list of members
dot icon21/06/2003
Full accounts made up to 2002-12-31
dot icon21/07/2002
Return made up to 13/07/02; full list of members
dot icon17/06/2002
Full accounts made up to 2001-12-31
dot icon16/08/2001
Return made up to 13/07/01; full list of members
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon28/12/2000
Director resigned
dot icon01/09/2000
Return made up to 13/07/00; full list of members
dot icon25/08/2000
Location of register of members
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
Registered office changed on 26/05/00 from: 20-40, east street, epsom, surrey. KT17 1HQ
dot icon26/05/2000
New secretary appointed
dot icon26/05/2000
Secretary resigned;director resigned
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon28/07/1999
Return made up to 13/07/99; full list of members
dot icon10/08/1998
Return made up to 13/07/98; full list of members
dot icon10/08/1998
Full accounts made up to 1997-12-31
dot icon12/02/1998
Return made up to 23/01/98; full list of members
dot icon08/08/1997
Full accounts made up to 1996-12-31
dot icon22/05/1997
New director appointed
dot icon04/02/1997
Return made up to 23/01/97; no change of members
dot icon13/08/1996
Full accounts made up to 1995-12-31
dot icon15/02/1996
Return made up to 23/01/96; no change of members
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon13/01/1995
Return made up to 23/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Full accounts made up to 1993-12-31
dot icon19/01/1994
Return made up to 23/01/94; no change of members
dot icon22/09/1993
Full accounts made up to 1992-12-31
dot icon03/02/1993
Return made up to 23/01/93; no change of members
dot icon04/08/1992
Full accounts made up to 1991-12-31
dot icon15/04/1992
Particulars of mortgage/charge
dot icon21/01/1992
Return made up to 23/01/92; full list of members
dot icon26/11/1991
Full accounts made up to 1990-12-31
dot icon25/02/1991
Full accounts made up to 1990-04-30
dot icon12/02/1991
Return made up to 23/01/91; full list of members
dot icon13/12/1990
New director appointed
dot icon13/12/1990
Registered office changed on 13/12/90 from: douglas chambers wooton mount bournemouth dorset BH1 1PJ
dot icon13/12/1990
Director resigned;new director appointed
dot icon13/12/1990
New director appointed
dot icon13/12/1990
Secretary resigned;new secretary appointed
dot icon13/12/1990
Accounting reference date shortened from 30/04 to 31/12
dot icon30/01/1990
Full accounts made up to 1989-04-30
dot icon30/01/1990
Return made up to 30/01/90; full list of members
dot icon28/02/1989
Full accounts made up to 1988-04-30
dot icon28/02/1989
Return made up to 17/02/89; full list of members
dot icon18/05/1988
Registered office changed on 18/05/88 from: co allin and watts cumnor house cumnor road bournemouth dorset bhi 1LF
dot icon11/03/1988
Full accounts made up to 1987-04-30
dot icon11/03/1988
Return made up to 19/02/88; full list of members
dot icon16/02/1988
Secretary resigned;new secretary appointed;director resigned
dot icon06/01/1987
Full accounts made up to 1986-04-30
dot icon06/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/05/1986
Full accounts made up to 1985-04-30
dot icon02/05/1986
Return made up to 31/12/85; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£502,573.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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)
2021
1
7.87K
-
0.00
502.57K
-
2021
1
7.87K
-
0.00
502.57K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

7.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

502.57K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Richard Lewis
Director
02/05/1997 - 27/08/2010
27
Pye, Martin Christopher
Director
27/08/2010 - 19/12/2016
1
Page, Mark Lewis
Director
27/08/2010 - Present
28
Hayter, Adrian Philip
Director
27/08/2010 - 19/12/2016
11
Page, Mark Lewis
Secretary
12/05/2000 - Present
3

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 ALLIED AFFINITY LIMITED

ALLIED AFFINITY LIMITED is an(a) Active company incorporated on 18/04/1980 with the registered office located at TUDOR JOHN, Nightingale House 46-48 East Street, Epsom, Surrey KT17 1HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED AFFINITY LIMITED?

toggle

ALLIED AFFINITY LIMITED is currently Active. It was registered on 18/04/1980 .

Where is ALLIED AFFINITY LIMITED located?

toggle

ALLIED AFFINITY LIMITED is registered at TUDOR JOHN, Nightingale House 46-48 East Street, Epsom, Surrey KT17 1HQ.

What does ALLIED AFFINITY LIMITED do?

toggle

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

How many employees does ALLIED AFFINITY LIMITED have?

toggle

ALLIED AFFINITY LIMITED had 1 employees in 2021.

What is the latest filing for ALLIED AFFINITY LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.