ALLIES GROUP LIMITED

Register to unlock more data on OkredoRegister

ALLIES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09377633

Incorporation date

07/01/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Schoolhouse, 12 Trinity Chare, Newcastle Upon Tyne NE1 3DFCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2015)
dot icon02/02/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon26/09/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon23/08/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon17/07/2024
Registered office address changed from Enterprise House Kingsway Team Valley Trading Estate Gateshead NE11 0SR England to The Schoolhouse 12 Trinity Chare Newcastle upon Tyne NE1 3DF on 2024-07-17
dot icon17/04/2024
Termination of appointment of Andrew Peter Barratt as a director on 2024-04-17
dot icon09/01/2024
Register inspection address has been changed from 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to Enterprise House Kingsway Kingsway Team Valley Trading Estate Gateshead NE11 0SR
dot icon09/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon31/10/2023
Termination of appointment of Ian Scott Bell as a director on 2023-10-31
dot icon12/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon12/09/2023
Previous accounting period extended from 2023-02-28 to 2023-05-31
dot icon23/01/2023
Termination of appointment of Guy Magnus Charles Dowsett as a director on 2022-11-18
dot icon23/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon19/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon19/01/2022
Change of details for Mr Christopher March as a person with significant control on 2021-02-28
dot icon19/01/2022
Cessation of Andrew Peter Barratt as a person with significant control on 2021-02-28
dot icon09/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/06/2021
Appointment of Guy Magnus Charles Dowsett as a director on 2021-06-24
dot icon22/03/2021
Sub-division of shares on 2021-02-28
dot icon22/03/2021
Resolutions
dot icon17/03/2021
Statement of capital following an allotment of shares on 2021-02-28
dot icon17/03/2021
Appointment of Mr David John Stubbs as a director on 2021-02-28
dot icon17/03/2021
Memorandum and Articles of Association
dot icon15/03/2021
Resolutions
dot icon15/03/2021
Resolutions
dot icon01/03/2021
Resolutions
dot icon26/01/2021
Register inspection address has been changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England to 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY
dot icon25/01/2021
Resolutions
dot icon25/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon25/01/2021
Cancellation of shares. Statement of capital on 2020-11-20
dot icon25/01/2021
Notification of Andrew Peter Barratt as a person with significant control on 2020-11-20
dot icon25/01/2021
Purchase of own shares.
dot icon23/12/2020
Resolutions
dot icon18/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon04/12/2020
Change of share class name or designation
dot icon19/10/2020
Termination of appointment of Steven David Parker as a director on 2020-10-14
dot icon15/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/06/2019
Registered office address changed from E.Volve Centre Cygnet Way Rainton Bridge South Houghton Le Spring Tyne and Wear DH4 5QY to Enterprise House Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 2019-06-08
dot icon30/01/2019
Director's details changed for Mr Ian Scott Bell on 2019-01-23
dot icon30/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon22/01/2019
Change of details for Mr Christopher March as a person with significant control on 2016-04-06
dot icon23/07/2018
Termination of appointment of Adam James Woodhouse as a director on 2018-07-20
dot icon10/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon10/01/2018
Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland SR1 1EE England to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN
dot icon14/11/2017
Appointment of Mr Ian Scott Bell as a director on 2017-10-12
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-09-14
dot icon26/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon17/01/2017
Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland SR1 1EE England to Somerford Buildings Norfolk Street Sunderland SR1 1EE
dot icon17/01/2017
Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland SR1 1EE
dot icon17/01/2017
Register inspection address has been changed to Somerford Buildings Norfolk Street Sunderland SR1 1EE
dot icon16/11/2016
Appointment of Mr Adam James Woodhouse as a director on 2016-10-31
dot icon25/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon21/01/2016
Current accounting period extended from 2016-01-31 to 2016-02-29
dot icon12/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon24/09/2015
Registered office address changed from Somerford Buildings Norfolk Street Sunderland SR1 1EE United Kingdom to E.Volve Centre Cygnet Way Rainton Bridge South Houghton Le Spring Tyne and Wear DH4 5QY on 2015-09-24
dot icon21/08/2015
Memorandum and Articles of Association
dot icon21/08/2015
Notice of Restriction on the Company's Articles
dot icon10/08/2015
Appointment of Mr Andrew Peter Barratt as a director on 2015-07-07
dot icon28/07/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon20/07/2015
Resolutions
dot icon20/07/2015
Notice of Restriction on the Company's Articles
dot icon07/01/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

22
2023
change arrow icon-83.62 % *

* during past year

Cash in Bank

£36,603.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
27
140.02K
-
0.00
223.44K
-
2023
22
13.61K
-
0.00
36.60K
-
2023
22
13.61K
-
0.00
36.60K
-

Employees

2023

Employees

22 Descended-19 % *

Net Assets(GBP)

13.61K £Descended-90.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.60K £Descended-83.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Peter Barratt
Director
07/07/2015 - 17/04/2024
3
Bell, Ian Scott
Director
12/10/2017 - 31/10/2023
-
Dowsett, Guy Magnus Charles
Director
23/06/2021 - 17/11/2022
-
Woodhouse, Adam James
Director
31/10/2016 - 20/07/2018
-
March, Christopher
Director
07/01/2015 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALLIES GROUP LIMITED

ALLIES GROUP LIMITED is an(a) Active company incorporated on 07/01/2015 with the registered office located at The Schoolhouse, 12 Trinity Chare, Newcastle Upon Tyne NE1 3DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIES GROUP LIMITED?

toggle

ALLIES GROUP LIMITED is currently Active. It was registered on 07/01/2015 .

Where is ALLIES GROUP LIMITED located?

toggle

ALLIES GROUP LIMITED is registered at The Schoolhouse, 12 Trinity Chare, Newcastle Upon Tyne NE1 3DF.

What does ALLIES GROUP LIMITED do?

toggle

ALLIES GROUP LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ALLIES GROUP LIMITED have?

toggle

ALLIES GROUP LIMITED had 22 employees in 2023.

What is the latest filing for ALLIES GROUP LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-07 with no updates.