ALLIED (TOOLING) LTD

Register to unlock more data on OkredoRegister

ALLIED (TOOLING) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01716510

Incorporation date

20/04/1983

Size

Small

Contacts

Registered address

Registered address

3 Durrant Road, Bournemouth, Dorset BH2 6NECopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1983)
dot icon17/04/2026
Accounts for a small company made up to 2025-12-31
dot icon08/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon22/04/2025
Confirmation statement made on 2025-03-22 with updates
dot icon02/04/2025
Accounts for a small company made up to 2024-12-31
dot icon27/01/2025
Termination of appointment of Roderic William Sydney Knight as a director on 2024-12-31
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon21/08/2024
Change of details for Mr Michael John Viney as a person with significant control on 2024-06-28
dot icon20/08/2024
Change of details for Mr Michael John Viney as a person with significant control on 2024-06-28
dot icon20/08/2024
Director's details changed for Michael John Viney on 2024-06-28
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon02/01/2024
Director's details changed for Mr Colin Wesley Hacker on 2023-10-30
dot icon07/06/2023
Accounts for a small company made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon27/06/2022
Accounts for a small company made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon26/03/2021
Accounts for a small company made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon09/03/2021
Notification of Conception Holdings Ltd as a person with significant control on 2021-02-16
dot icon09/03/2021
Director's details changed for Roderic William Sydney Knight on 2021-03-09
dot icon17/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon13/03/2020
Accounts for a small company made up to 2019-12-31
dot icon03/01/2020
Appointment of Mr Jordan James Viney as a director on 2020-01-01
dot icon03/01/2020
Termination of appointment of Malcolm Graham Harrison as a director on 2019-12-31
dot icon29/08/2019
Accounts for a small company made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-03-22 with updates
dot icon16/05/2019
Director's details changed for Mr Stephen Mark Viney on 2018-04-18
dot icon16/05/2019
Director's details changed for Michael John Viney on 2019-03-22
dot icon16/05/2019
Cessation of Stephen Mark Viney as a person with significant control on 2017-07-07
dot icon20/08/2018
Director's details changed for Mr Colin Wesley Hacker on 2018-08-17
dot icon22/05/2018
Accounts for a small company made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon24/07/2017
Change of share class name or designation
dot icon19/07/2017
Resolutions
dot icon03/04/2017
Appointment of Ms Caroline Mary Gollop as a director on 2017-04-03
dot icon23/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon03/03/2017
Full accounts made up to 2016-12-31
dot icon28/09/2016
Accounts for a small company made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon07/10/2015
Accounts for a small company made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Richard John Viney as a director on 2012-03-09
dot icon05/01/2015
Appointment of Mr Colin Wesley Hacker as a director on 2015-01-01
dot icon05/09/2014
Accounts for a small company made up to 2013-12-31
dot icon08/07/2014
Termination of appointment of Michael Ernest Bloor as a director on 2014-06-23
dot icon08/07/2014
Appointment of Ms Caroline Mary Gollop as a secretary on 2014-06-23
dot icon08/07/2014
Termination of appointment of Michael Ernest Bloor as a secretary on 2014-06-23
dot icon04/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon04/04/2013
Accounts for a small company made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon30/10/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon30/07/2012
Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6LE on 2012-07-30
dot icon23/05/2012
Accounts for a small company made up to 2011-12-31
dot icon11/11/2011
Director's details changed for Stephen Mark Viney on 2011-11-11
dot icon12/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon19/04/2011
Accounts for a small company made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon02/11/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon06/10/2010
Accounts for a small company made up to 2010-06-30
dot icon01/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon23/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/09/2009
Accounts for a small company made up to 2008-12-31
dot icon14/09/2009
Return made up to 17/08/09; full list of members
dot icon01/09/2009
Director's change of particulars / malcolm harrison / 30/06/2009
dot icon08/09/2008
Return made up to 17/08/08; full list of members
dot icon18/03/2008
Accounts for a small company made up to 2007-12-31
dot icon21/09/2007
Return made up to 17/08/07; full list of members
dot icon12/09/2007
Director's particulars changed
dot icon16/04/2007
Accounts for a small company made up to 2006-12-31
dot icon18/10/2006
Return made up to 17/08/06; full list of members
dot icon21/04/2006
Accounts for a small company made up to 2005-12-31
dot icon31/10/2005
Return made up to 17/08/05; full list of members
dot icon20/10/2005
Secretary resigned
dot icon27/07/2005
New secretary appointed
dot icon29/03/2005
Accounts for a small company made up to 2004-12-31
dot icon07/09/2004
Director resigned
dot icon01/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon25/08/2004
Return made up to 17/08/04; full list of members
dot icon29/08/2003
Return made up to 17/08/03; full list of members
dot icon08/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon29/08/2002
Return made up to 17/08/02; full list of members
dot icon02/04/2002
Accounts for a medium company made up to 2001-12-31
dot icon21/08/2001
Return made up to 17/08/01; full list of members
dot icon05/04/2001
Particulars of mortgage/charge
dot icon22/03/2001
Full accounts made up to 2000-12-31
dot icon25/08/2000
Return made up to 17/08/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-12-31
dot icon15/09/1999
Return made up to 17/08/99; full list of members
dot icon18/02/1999
Accounts for a medium company made up to 1998-12-31
dot icon16/02/1999
New director appointed
dot icon14/09/1998
Return made up to 17/08/98; full list of members
dot icon09/03/1998
Full accounts made up to 1997-12-31
dot icon20/01/1998
New director appointed
dot icon20/11/1997
New director appointed
dot icon29/08/1997
Return made up to 17/08/97; no change of members
dot icon06/03/1997
Accounts for a small company made up to 1996-12-31
dot icon03/09/1996
Return made up to 17/08/96; full list of members
dot icon04/04/1996
Accounts for a small company made up to 1995-12-31
dot icon06/11/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon07/09/1995
Return made up to 17/08/95; no change of members
dot icon23/08/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Certificate of change of name
dot icon19/08/1994
Accounts for a small company made up to 1994-04-30
dot icon19/08/1994
Return made up to 17/08/94; no change of members
dot icon17/09/1993
Accounts for a small company made up to 1993-04-30
dot icon17/09/1993
Return made up to 17/08/93; full list of members
dot icon08/04/1993
Return made up to 17/08/92; full list of members
dot icon08/04/1993
Accounts for a small company made up to 1992-04-30
dot icon08/04/1993
Return made up to 17/08/91; full list of members
dot icon14/02/1993
Ad 26/01/93--------- £ si 15000@1=15000 £ ic 5136/20136
dot icon14/02/1993
Ad 26/01/93--------- £ si 5000@1=5000 £ ic 136/5136
dot icon14/02/1993
Nc inc already adjusted 20/01/93
dot icon14/02/1993
Resolutions
dot icon14/02/1993
Ad 02/01/92--------- £ si 1@1=1 £ ic 135/136
dot icon24/01/1992
Particulars of mortgage/charge
dot icon29/11/1991
Accounts for a small company made up to 1991-04-30
dot icon16/06/1991
Accounts for a small company made up to 1990-04-30
dot icon16/06/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon12/04/1991
Return made up to 31/10/90; no change of members
dot icon07/12/1989
Accounts for a small company made up to 1989-04-30
dot icon07/12/1989
Return made up to 17/08/89; full list of members
dot icon26/10/1988
Accounts for a small company made up to 1988-04-30
dot icon26/10/1988
Return made up to 09/09/88; full list of members
dot icon08/06/1988
Certificate of change of name
dot icon20/10/1987
New director appointed
dot icon20/10/1987
Full accounts made up to 1987-04-30
dot icon20/10/1987
Return made up to 07/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Full accounts made up to 1985-04-30
dot icon05/09/1986
Full accounts made up to 1986-04-30
dot icon05/09/1986
Return made up to 31/12/85; full list of members
dot icon05/09/1986
Return made up to 04/08/86; full list of members
dot icon20/04/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

52
2022
change arrow icon-12.39 % *

* during past year

Cash in Bank

£122,336.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
51
1.40M
-
0.00
139.63K
-
2022
52
1.47M
-
0.00
122.34K
-
2022
52
1.47M
-
0.00
122.34K
-

Employees

2022

Employees

52 Ascended2 % *

Net Assets(GBP)

1.47M £Ascended5.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.34K £Descended-12.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noton, Stephen Richard
Director
03/01/1999 - 30/08/2004
3
Mr Colin Wesley Hacker
Director
01/01/2015 - Present
6
Mr Jordan James Viney
Director
01/01/2020 - Present
6
Harrison, Malcolm Graham
Director
31/12/1997 - 30/12/2019
-
Knight, Roderic William Sydney
Director
01/11/1997 - 31/12/2024
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ALLIED (TOOLING) LTD

ALLIED (TOOLING) LTD is an(a) Active company incorporated on 20/04/1983 with the registered office located at 3 Durrant Road, Bournemouth, Dorset BH2 6NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED (TOOLING) LTD?

toggle

ALLIED (TOOLING) LTD is currently Active. It was registered on 20/04/1983 .

Where is ALLIED (TOOLING) LTD located?

toggle

ALLIED (TOOLING) LTD is registered at 3 Durrant Road, Bournemouth, Dorset BH2 6NE.

What does ALLIED (TOOLING) LTD do?

toggle

ALLIED (TOOLING) LTD operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

How many employees does ALLIED (TOOLING) LTD have?

toggle

ALLIED (TOOLING) LTD had 52 employees in 2022.

What is the latest filing for ALLIED (TOOLING) LTD?

toggle

The latest filing was on 17/04/2026: Accounts for a small company made up to 2025-12-31.