ALLIED INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLIED INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04319831

Incorporation date

09/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Allied House, 98 Standishgate, Wigan, Lancashire WN1 1XACopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2001)
dot icon10/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon13/10/2025
Memorandum and Articles of Association
dot icon08/10/2025
Notification of Allied Holdings North West Ltd as a person with significant control on 2025-09-05
dot icon08/10/2025
Cessation of Alisdair John Lindley as a person with significant control on 2025-09-05
dot icon31/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon20/06/2023
Satisfaction of charge 1 in full
dot icon20/06/2023
Satisfaction of charge 2 in full
dot icon20/06/2023
Satisfaction of charge 043198310003 in full
dot icon20/06/2023
Satisfaction of charge 043198310004 in full
dot icon14/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-11-09 with updates
dot icon29/09/2020
Secretary's details changed for Mrs Nicola Lindley on 2020-09-08
dot icon29/09/2020
Termination of appointment of Alisdair John Lindley as a secretary on 2020-09-08
dot icon29/09/2020
Appointment of Mrs Nicola Lindley as a secretary on 2020-09-08
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2020
Termination of appointment of Lynda Justine Bibby as a director on 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-11-09 with updates
dot icon29/11/2019
Registration of charge 043198310003, created on 2019-11-21
dot icon29/11/2019
Registration of charge 043198310004, created on 2019-11-21
dot icon26/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/03/2019
Director's details changed for Mrs Lynda Justine Allan on 2019-03-06
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Appointment of Mrs Lynda Justine Allan as a director on 2016-01-01
dot icon10/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon11/11/2013
Director's details changed for Mr Alisdair John Lindley on 2013-01-01
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon09/11/2011
Termination of appointment of Lesley Lindley as a secretary
dot icon09/11/2011
Appointment of Mr Alisdair John Lindley as a secretary
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon10/12/2010
Register inspection address has been changed from 19 Upper Dicconson Street Wigan Lancashire WN1 2AG England
dot icon10/12/2010
Registered office address changed from 19 Upper Dicconson Street Wigan Lancashire WN1 2AG on 2010-12-10
dot icon30/11/2010
Termination of appointment of Mark Farrimond as a director
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/02/2010
Appointment of Mr Mark Farrimond as a director
dot icon12/02/2010
Director's details changed for Mr Alisdair John Lindley on 2009-12-19
dot icon12/02/2010
Secretary's details changed for Lesley Anne Lindley on 2009-12-19
dot icon20/01/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Alisdair John Lindley on 2009-10-01
dot icon20/01/2010
Register inspection address has been changed
dot icon11/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 09/11/08; full list of members
dot icon12/09/2008
Accounts for a small company made up to 2007-12-31
dot icon26/11/2007
Return made up to 09/11/07; full list of members
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
Secretary resigned;director resigned
dot icon05/11/2007
New secretary appointed
dot icon02/11/2007
Director resigned
dot icon02/11/2007
Secretary resigned
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon09/03/2007
New secretary appointed
dot icon09/03/2007
New director appointed
dot icon09/03/2007
Registered office changed on 09/03/07 from: matthew elliot house 64 broadway salford quays manchester M50 2TS
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Secretary resigned
dot icon29/12/2006
Return made up to 09/11/06; full list of members
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon24/05/2006
Return made up to 09/11/05; full list of members
dot icon04/01/2006
Accounts for a small company made up to 2004-12-31
dot icon04/01/2005
Full accounts made up to 2003-12-31
dot icon10/12/2004
Return made up to 09/11/04; full list of members
dot icon13/10/2004
Director's particulars changed
dot icon10/02/2004
Full accounts made up to 2002-12-31
dot icon25/11/2003
Return made up to 09/11/03; full list of members
dot icon08/07/2003
Ad 10/12/01-28/12/01 £ si 999@1
dot icon04/07/2003
Registered office changed on 04/07/03 from: matthew elliot house 64 broadway salford quay manchester M50 2TS
dot icon13/06/2003
Return made up to 09/11/02; full list of members
dot icon06/05/2003
Secretary's particulars changed;director's particulars changed
dot icon18/04/2003
Registered office changed on 18/04/03 from: clive house, clive street bolton greater manchester BL1 1ET
dot icon13/09/2002
Registered office changed on 13/09/02 from: 17 iredale crescent standish wigan WN6 0UD
dot icon13/09/2002
New secretary appointed;new director appointed
dot icon13/09/2002
New director appointed
dot icon13/09/2002
Secretary resigned
dot icon13/09/2002
Director resigned
dot icon11/09/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon13/12/2001
Certificate of change of name
dot icon13/12/2001
Registered office changed on 13/12/01 from: room 5 7 leonard street london EC2A 4AQ
dot icon09/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+58.34 % *

* during past year

Cash in Bank

£984,761.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
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
10
1.03M
-
0.00
621.94K
-
2022
10
1.17M
-
0.00
984.76K
-
2022
10
1.17M
-
0.00
984.76K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

1.17M £Ascended13.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

984.76K £Ascended58.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindley, Alisdair John
Director
10/12/2001 - Present
30

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALLIED INSURANCE SERVICES LIMITED

ALLIED INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 09/11/2001 with the registered office located at Allied House, 98 Standishgate, Wigan, Lancashire WN1 1XA. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED INSURANCE SERVICES LIMITED?

toggle

ALLIED INSURANCE SERVICES LIMITED is currently Active. It was registered on 09/11/2001 .

Where is ALLIED INSURANCE SERVICES LIMITED located?

toggle

ALLIED INSURANCE SERVICES LIMITED is registered at Allied House, 98 Standishgate, Wigan, Lancashire WN1 1XA.

What does ALLIED INSURANCE SERVICES LIMITED do?

toggle

ALLIED INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does ALLIED INSURANCE SERVICES LIMITED have?

toggle

ALLIED INSURANCE SERVICES LIMITED had 10 employees in 2022.

What is the latest filing for ALLIED INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-08 with no updates.