ALLIED PRODUCTS UK LIMITED

Register to unlock more data on OkredoRegister

ALLIED PRODUCTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07286194

Incorporation date

16/06/2010

Size

Full

Contacts

Registered address

Registered address

Delta Point, Greets Green Road, West Bromwich B70 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2010)
dot icon20/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon15/08/2025
Director's details changed for William Edwin Waltz on 2022-07-01
dot icon07/07/2025
Full accounts made up to 2024-09-30
dot icon02/07/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon23/08/2024
Termination of appointment of David Paul Johnson as a director on 2024-08-09
dot icon23/08/2024
Appointment of John Michael Deitzer as a director on 2024-08-09
dot icon09/07/2024
Accounts for a small company made up to 2023-09-30
dot icon26/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon14/07/2023
Accounts for a small company made up to 2022-09-30
dot icon22/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon07/07/2022
Accounts for a small company made up to 2021-09-30
dot icon22/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon10/06/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
dot icon30/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon29/06/2021
Director's details changed for Paul Graham Merrick on 2014-11-14
dot icon07/06/2021
Accounts for a small company made up to 2020-09-30
dot icon08/07/2020
Accounts for a small company made up to 2019-09-30
dot icon25/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon10/07/2019
Accounts for a small company made up to 2018-09-30
dot icon21/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon30/10/2018
Appointment of Carl Jones as a director on 2018-09-28
dot icon29/10/2018
Appointment of William Edwin Waltz as a director on 2018-09-28
dot icon29/10/2018
Appointment of David Paul Johnson as a director on 2018-09-28
dot icon29/10/2018
Termination of appointment of James Adam Mallak as a director on 2018-09-28
dot icon29/10/2018
Termination of appointment of John Patrick Williamson as a director on 2018-09-28
dot icon09/07/2018
Full accounts made up to 2017-09-30
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon21/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon02/06/2017
Full accounts made up to 2016-09-30
dot icon21/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon04/05/2016
Full accounts made up to 2015-09-25
dot icon17/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon28/05/2015
Appointment of Daniel Kelly as a secretary on 2015-04-20
dot icon26/05/2015
Termination of appointment of Eileen Tierney as a secretary on 2015-04-20
dot icon14/04/2015
Full accounts made up to 2014-09-26
dot icon03/07/2014
Full accounts made up to 2013-09-27
dot icon27/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon11/12/2013
Appointment of Paul Graham Merrick as a director
dot icon10/07/2013
Full accounts made up to 2012-09-28
dot icon17/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Gary Uren as a director
dot icon21/02/2013
Appointment of Mr James Adam Mallak as a director
dot icon20/02/2013
Termination of appointment of Karl Schmidt as a director
dot icon22/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon25/05/2012
Full accounts made up to 2011-09-30
dot icon18/10/2011
Registered office address changed from 112-114 Middlesex Street London E1 7HY on 2011-10-18
dot icon13/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon12/07/2011
Register(s) moved to registered inspection location
dot icon12/07/2011
Register(s) moved to registered inspection location
dot icon12/07/2011
Register(s) moved to registered inspection location
dot icon12/07/2011
Register(s) moved to registered inspection location
dot icon12/07/2011
Register(s) moved to registered inspection location
dot icon12/07/2011
Register(s) moved to registered inspection location
dot icon12/07/2011
Register inspection address has been changed
dot icon16/06/2011
Appointment of John Patrick Williamson as a director
dot icon16/06/2011
Termination of appointment of Nelda Connors as a director
dot icon11/04/2011
Appointment of Eileen Tierney as a secretary
dot icon11/04/2011
Termination of appointment of John Stuart Davis as a secretary
dot icon03/02/2011
Appointment of John Stuart Davis as a secretary
dot icon03/02/2011
Appointment of Karl Schmidt as a director
dot icon03/02/2011
Termination of appointment of Peter Schieser as a secretary
dot icon03/02/2011
Termination of appointment of Peter Schieser as a director
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-10-13
dot icon10/09/2010
Statement of capital following an allotment of shares on 2010-08-26
dot icon12/07/2010
Appointment of Peter Schieser as a secretary
dot icon12/07/2010
Appointment of Nelda Janine Connors as a director
dot icon12/07/2010
Appointment of Gary Evan Uren as a director
dot icon12/07/2010
Appointment of Peter Schieser as a director
dot icon12/07/2010
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon12/07/2010
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon12/07/2010
Termination of appointment of Craig Morris as a director
dot icon12/07/2010
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon29/06/2010
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2010-06-29
dot icon28/06/2010
Current accounting period extended from 2011-06-30 to 2011-09-30
dot icon25/06/2010
Certificate of change of name
dot icon25/06/2010
Change of name notice
dot icon16/06/2010
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
19/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALNERY INCORPORATIONS NO. 1 LIMITED
Corporate Director
16/06/2010 - 25/06/2010
363
ALNERY INCORPORATIONS NO. 1 LIMITED
Corporate Secretary
16/06/2010 - 25/06/2010
363
ALNERY INCORPORATIONS NO. 2 LIMITED
Corporate Director
16/06/2010 - 25/06/2010
183
Schieser, Peter
Director
25/06/2010 - 22/12/2010
91
Williamson, John Patrick
Director
01/06/2011 - 28/09/2018
9

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 ALLIED PRODUCTS UK LIMITED

ALLIED PRODUCTS UK LIMITED is an(a) Active company incorporated on 16/06/2010 with the registered office located at Delta Point, Greets Green Road, West Bromwich B70 9PL. There are currently 5 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 ALLIED PRODUCTS UK LIMITED?

toggle

ALLIED PRODUCTS UK LIMITED is currently Active. It was registered on 16/06/2010 .

Where is ALLIED PRODUCTS UK LIMITED located?

toggle

ALLIED PRODUCTS UK LIMITED is registered at Delta Point, Greets Green Road, West Bromwich B70 9PL.

What does ALLIED PRODUCTS UK LIMITED do?

toggle

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

What is the latest filing for ALLIED PRODUCTS UK LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-19 with no updates.