ALLIED WELSH LIMITED

Register to unlock more data on OkredoRegister

ALLIED WELSH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02409092

Incorporation date

28/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Delguerra Court, Gelligron Industrial Estate, Tonyrefail, Mid Glam CF39 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1989)
dot icon04/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon29/06/2020
Registration of charge 024090920009, created on 2020-06-23
dot icon12/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon08/02/2019
Satisfaction of charge 024090920008 in full
dot icon21/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon19/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon08/11/2016
Appointment of Mr David Edgecombe as a director on 2016-11-07
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon10/05/2016
Registration of a charge with Charles court order to extend. Charge code 024090920008, created on 2016-03-18
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon03/12/2014
Registration of charge 024090920007, created on 2014-11-14
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon05/02/2014
Registration of charge 024090920004
dot icon05/02/2014
Registration of charge 024090920005
dot icon05/02/2014
Registration of charge 024090920006
dot icon14/08/2013
Registration of charge 024090920003
dot icon07/08/2013
Registration of charge 024090920002
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mr Malcolm Lloyd James on 2010-01-08
dot icon03/06/2010
Secretary's details changed for Mr Alexander Lloyd James on 2010-01-08
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/06/2009
Return made up to 31/05/09; full list of members
dot icon18/06/2009
Registered office changed on 18/06/2009 from, unit 2 delguerra court, gelligron industrial estate, tonyrefail, mid glam, CF39 8EU
dot icon18/06/2009
Location of register of members
dot icon18/06/2009
Location of debenture register
dot icon18/06/2009
Secretary's change of particulars / alexander james / 29/12/2008
dot icon18/06/2009
Director's change of particulars / malcolm james / 28/12/2008
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Resolutions
dot icon03/06/2008
Return made up to 31/05/08; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/06/2007
New secretary appointed
dot icon28/06/2007
Return made up to 31/05/07; full list of members
dot icon26/03/2007
Secretary resigned
dot icon16/02/2007
Ad 25/01/07--------- £ si 1@1=1 £ ic 104/105
dot icon16/02/2007
Resolutions
dot icon16/02/2007
Resolutions
dot icon07/11/2006
Ad 30/10/06--------- £ si 1@1=1 £ ic 103/104
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 31/05/06; full list of members
dot icon30/05/2006
Ad 17/05/06--------- £ si 20@1=20 £ ic 103/123
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon30/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/05/2005
Return made up to 31/05/05; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/05/2004
Return made up to 31/05/04; full list of members
dot icon29/10/2003
Accounts for a small company made up to 2003-03-31
dot icon23/05/2003
Return made up to 31/05/03; full list of members
dot icon21/11/2002
Accounts for a small company made up to 2002-03-31
dot icon28/06/2002
Return made up to 31/05/02; full list of members
dot icon11/12/2001
Accounts for a small company made up to 2001-03-31
dot icon22/11/2001
Ad 30/10/01--------- £ si 3@1=3 £ ic 100/103
dot icon07/11/2001
Nc inc already adjusted 30/10/01
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon11/06/2001
Return made up to 31/05/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/05/2000
Return made up to 31/05/00; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1999-03-31
dot icon25/05/1999
Return made up to 31/05/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon29/05/1998
Return made up to 31/05/98; full list of members
dot icon13/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/06/1997
Return made up to 31/05/97; full list of members
dot icon17/09/1996
Accounts for a small company made up to 1996-03-31
dot icon28/05/1996
Return made up to 31/05/96; full list of members
dot icon07/11/1995
Accounts for a small company made up to 1995-03-31
dot icon19/07/1995
Return made up to 31/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/10/1994
Particulars of mortgage/charge
dot icon10/08/1994
Accounts for a small company made up to 1994-03-31
dot icon01/06/1994
Return made up to 31/05/94; change of members
dot icon14/10/1993
Accounts for a small company made up to 1993-03-31
dot icon16/06/1993
Secretary's particulars changed
dot icon16/06/1993
Director's particulars changed
dot icon28/05/1993
Return made up to 31/05/93; full list of members
dot icon25/02/1993
Resolutions
dot icon31/10/1992
Full accounts made up to 1992-03-31
dot icon24/09/1992
Secretary's particulars changed;director's particulars changed
dot icon24/09/1992
Return made up to 31/05/92; no change of members
dot icon10/01/1992
Accounts for a small company made up to 1991-03-31
dot icon03/07/1991
Registered office changed on 03/07/91 from: principality house, 31 taff street, pontypridd, mid glamorgan CF37 4TJ
dot icon03/07/1991
Return made up to 31/05/91; full list of members
dot icon17/06/1991
Full accounts made up to 1990-03-31
dot icon13/02/1991
Ad 10/01/91--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/1991
Resolutions
dot icon22/08/1989
Resolutions
dot icon17/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1989
Registered office changed on 17/08/89 from: 42 holton road, barry, south glamorgan
dot icon28/07/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

32
2023
change arrow icon+16.65 % *

* during past year

Cash in Bank

£356,355.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
307.86K
-
0.00
436.39K
-
2022
36
335.01K
-
0.00
305.49K
-
2023
32
455.55K
-
0.00
356.36K
-
2023
32
455.55K
-
0.00
356.36K
-

Employees

2023

Employees

32 Descended-11 % *

Net Assets(GBP)

455.55K £Ascended35.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

356.36K £Ascended16.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edgecombe, David
Director
07/11/2016 - Present
3
James, Alexander Lloyd
Secretary
11/06/2007 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALLIED WELSH LIMITED

ALLIED WELSH LIMITED is an(a) Active company incorporated on 28/07/1989 with the registered office located at Unit 2 Delguerra Court, Gelligron Industrial Estate, Tonyrefail, Mid Glam CF39 8ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED WELSH LIMITED?

toggle

ALLIED WELSH LIMITED is currently Active. It was registered on 28/07/1989 .

Where is ALLIED WELSH LIMITED located?

toggle

ALLIED WELSH LIMITED is registered at Unit 2 Delguerra Court, Gelligron Industrial Estate, Tonyrefail, Mid Glam CF39 8ES.

What does ALLIED WELSH LIMITED do?

toggle

ALLIED WELSH LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALLIED WELSH LIMITED have?

toggle

ALLIED WELSH LIMITED had 32 employees in 2023.

What is the latest filing for ALLIED WELSH LIMITED?

toggle

The latest filing was on 04/07/2025: Total exemption full accounts made up to 2025-03-31.