ALLMAND - SMITH LIMITED

Register to unlock more data on OkredoRegister

ALLMAND - SMITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00960001

Incorporation date

12/08/1969

Size

Full

Contacts

Registered address

Registered address

Bank House, Market Square, Congleton, Cheshire CW12 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1969)
dot icon03/02/2026
Confirmation statement made on 2026-01-08 with updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon01/08/2025
Notification of Allmand-Smith Group Limited as a person with significant control on 2025-07-31
dot icon01/08/2025
Cessation of Martin Allmand-Smith as a person with significant control on 2025-07-31
dot icon01/08/2025
Cessation of Stephen Peter Allmand-Smith as a person with significant control on 2025-07-31
dot icon01/08/2025
Cessation of Oliver Timothy Allmand-Smith as a person with significant control on 2025-07-31
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon12/01/2024
Statement of capital following an allotment of shares on 2023-10-04
dot icon12/01/2024
Statement of capital following an allotment of shares on 2023-10-04
dot icon11/01/2024
Change of details for Mr Martin Allmand-Smith as a person with significant control on 2016-04-06
dot icon11/01/2024
Change of details for Mr Oliver Timothy Allmand-Smith as a person with significant control on 2016-04-06
dot icon11/01/2024
Change of details for Mr Stephen Peter Allmand-Smith as a person with significant control on 2016-04-06
dot icon11/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-10-04
dot icon10/10/2023
Resolutions
dot icon10/10/2023
Memorandum and Articles of Association
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-10-04
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon25/08/2023
Registration of charge 009600010013, created on 2023-08-24
dot icon25/08/2023
Registration of charge 009600010014, created on 2023-08-24
dot icon19/07/2023
Satisfaction of charge 009600010006 in full
dot icon19/07/2023
Satisfaction of charge 009600010007 in full
dot icon19/07/2023
Satisfaction of charge 009600010010 in full
dot icon19/07/2023
Satisfaction of charge 009600010011 in full
dot icon19/07/2023
Satisfaction of charge 009600010008 in full
dot icon19/07/2023
Satisfaction of charge 009600010009 in full
dot icon22/06/2023
Registration of charge 009600010012, created on 2023-06-21
dot icon17/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-08 with updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/09/2021
Registration of charge 009600010011, created on 2021-09-24
dot icon29/01/2021
Satisfaction of charge 3 in full
dot icon29/01/2021
Satisfaction of charge 4 in full
dot icon29/01/2021
Satisfaction of charge 009600010005 in full
dot icon28/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon25/01/2021
Director's details changed for Mr Martin Allmand-Smith on 2013-06-06
dot icon25/01/2021
Director's details changed for Mr Oliver Allmand-Smith on 2020-11-01
dot icon21/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/06/2020
Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 2020-06-24
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Registration of charge 009600010010, created on 2019-05-07
dot icon27/02/2019
Registration of charge 009600010009, created on 2019-02-15
dot icon22/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon01/11/2017
Registration of charge 009600010008, created on 2017-10-30
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon21/08/2017
Registration of charge 009600010007, created on 2017-08-04
dot icon09/08/2017
Registration of charge 009600010006, created on 2017-08-04
dot icon18/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon21/10/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Director's details changed for Mr Stephen Peter Allmand-Smith on 2015-08-01
dot icon10/05/2016
Secretary's details changed for Stephen Allmand Smith on 2015-08-01
dot icon14/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon09/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon17/12/2014
Registration of charge 009600010005, created on 2014-12-10
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon21/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Peter Allmand-Smith as a director
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon01/03/2011
Director's details changed for Oliver Allmand-Smith on 2011-01-01
dot icon01/03/2011
Termination of appointment of Hazel Allmand-Smith as a director
dot icon01/03/2011
Director's details changed for Martin Allmand-Smith on 2011-01-01
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon15/01/2010
Director's details changed for Peter John Allmand-Smith on 2009-10-01
dot icon15/01/2010
Director's details changed for Martin Allmand-Smith on 2009-10-01
dot icon15/01/2010
Director's details changed for Hazel Mary Allmand-Smith on 2009-10-01
dot icon15/01/2010
Director's details changed for Oliver Allmand-Smith on 2009-10-01
dot icon15/01/2010
Director's details changed for Mr Stephen Allmand-Smith on 2009-10-01
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 08/01/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2008
Director's particulars changed
dot icon08/01/2008
Return made up to 08/01/08; full list of members
dot icon27/10/2007
Resolutions
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon29/01/2007
Return made up to 08/01/07; full list of members
dot icon12/09/2006
Accounts for a small company made up to 2005-12-31
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Particulars of mortgage/charge
dot icon09/01/2006
Return made up to 08/01/06; full list of members
dot icon21/09/2005
Accounts for a small company made up to 2004-12-31
dot icon31/01/2005
Return made up to 08/01/05; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2003-12-31
dot icon18/03/2004
Return made up to 08/01/04; full list of members; amend
dot icon10/03/2004
Ad 02/01/04--------- £ si 20@1
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon29/01/2004
Return made up to 08/01/04; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon20/02/2003
Return made up to 08/01/03; full list of members
dot icon03/10/2002
Accounts for a small company made up to 2001-12-31
dot icon27/05/2002
Particulars of mortgage/charge
dot icon22/05/2002
Secretary resigned
dot icon13/05/2002
Particulars of mortgage/charge
dot icon26/04/2002
Registered office changed on 26/04/02 from: regency mill chester road macclesfield cheshire SK11 8HR
dot icon26/04/2002
New secretary appointed
dot icon26/01/2002
Return made up to 08/01/02; full list of members
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon12/01/2001
Return made up to 08/01/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon15/03/2000
Return made up to 08/01/00; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1998-12-31
dot icon18/04/1999
Return made up to 08/01/99; full list of members
dot icon17/06/1998
Accounts for a small company made up to 1997-12-31
dot icon27/01/1998
Return made up to 08/01/98; no change of members
dot icon08/07/1997
Accounts for a medium company made up to 1996-12-31
dot icon07/03/1997
Return made up to 08/01/97; no change of members
dot icon16/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon20/02/1996
Return made up to 08/01/96; full list of members
dot icon05/07/1995
Accounts for a small company made up to 1994-12-31
dot icon09/02/1995
Return made up to 08/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/05/1994
Accounts for a small company made up to 1993-12-31
dot icon17/02/1994
Return made up to 08/01/94; no change of members
dot icon22/04/1993
Accounts for a small company made up to 1992-12-31
dot icon28/01/1993
Return made up to 08/01/93; full list of members
dot icon28/04/1992
Accounts for a small company made up to 1991-12-31
dot icon03/03/1992
Return made up to 08/01/92; no change of members
dot icon19/09/1991
Accounts for a small company made up to 1990-12-31
dot icon14/02/1991
New director appointed
dot icon14/02/1991
New director appointed
dot icon14/02/1991
New director appointed
dot icon14/01/1991
Registered office changed on 14/01/91 from: 121 chestergate macclesfield cheshire SK11 6DP
dot icon14/01/1991
Accounts for a small company made up to 1989-12-31
dot icon14/01/1991
Return made up to 08/01/91; no change of members
dot icon21/02/1990
Accounts for a small company made up to 1988-12-31
dot icon21/02/1990
Return made up to 06/02/90; full list of members
dot icon12/12/1989
Return made up to 01/12/89; full list of members
dot icon03/11/1988
Accounts for a small company made up to 1987-12-31
dot icon03/11/1988
Return made up to 21/10/88; full list of members
dot icon30/10/1987
Accounts for a small company made up to 1986-12-31
dot icon30/10/1987
Return made up to 20/10/87; full list of members
dot icon02/02/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
Accounts for a small company made up to 1984-12-31
dot icon12/08/1969
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-40.36 % *

* during past year

Cash in Bank

£159,911.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
0
2.73M
-
0.00
268.13K
-
2022
0
3.95M
-
18.43M
159.91K
-
2022
0
3.95M
-
18.43M
159.91K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.95M £Ascended44.74 % *

Total Assets(GBP)

-

Turnover(GBP)

18.43M £Ascended- *

Cash in Bank(GBP)

159.91K £Descended-40.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allmand-Smith, Martin
Director
10/01/1991 - Present
12
Allmand-Smith, Stephen Peter
Director
10/01/1991 - Present
12
Allmand Smith, Oliver Timothy
Director
10/01/1991 - Present
12
Allmand Smith, Stephen
Secretary
17/04/2002 - Present
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLMAND - SMITH LIMITED

ALLMAND - SMITH LIMITED is an(a) Active company incorporated on 12/08/1969 with the registered office located at Bank House, Market Square, Congleton, Cheshire CW12 1ET. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLMAND - SMITH LIMITED?

toggle

ALLMAND - SMITH LIMITED is currently Active. It was registered on 12/08/1969 .

Where is ALLMAND - SMITH LIMITED located?

toggle

ALLMAND - SMITH LIMITED is registered at Bank House, Market Square, Congleton, Cheshire CW12 1ET.

What does ALLMAND - SMITH LIMITED do?

toggle

ALLMAND - SMITH LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ALLMAND - SMITH LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-08 with updates.