ALLMANHALL LTD

Register to unlock more data on OkredoRegister

ALLMANHALL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05935849

Incorporation date

14/09/2006

Size

Medium

Contacts

Registered address

Registered address

West Barn Manor Farm, Bradford Road, Corsham, Wiltshire SN13 0NYCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2006)
dot icon20/04/2026
Termination of appointment of Oliver Charles Allman Hall as a secretary on 2026-04-02
dot icon20/04/2026
Termination of appointment of Edward Hetley Allman Hall as a director on 2026-04-02
dot icon20/04/2026
Appointment of Mr John Barclay Davie as a director on 2026-04-02
dot icon20/04/2026
Termination of appointment of Michael Meek as a director on 2026-04-02
dot icon20/04/2026
Termination of appointment of Edward Joseph Evans as a director on 2026-04-02
dot icon20/04/2026
Appointment of Mr Joseph William Corrigan as a director on 2026-04-02
dot icon20/04/2026
Appointment of Mr Siin Lee as a director on 2026-04-02
dot icon20/04/2026
Termination of appointment of Dawn Lesley Gallimore as a director on 2026-04-02
dot icon19/04/2026
Appointment of Mr Christina Davie Donahue as a director on 2026-04-02
dot icon17/04/2026
Termination of appointment of Daniel Wilson as a director on 2026-01-31
dot icon09/12/2025
Accounts for a medium company made up to 2025-08-31
dot icon15/10/2025
Previous accounting period extended from 2025-07-31 to 2025-08-31
dot icon18/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon30/04/2025
Accounts for a medium company made up to 2024-07-31
dot icon27/02/2025
Appointment of Daniel Wilson as a director on 2025-02-14
dot icon20/01/2025
Cancellation of shares. Statement of capital on 2018-04-10
dot icon03/11/2024
Resolutions
dot icon25/10/2024
Satisfaction of charge 059358490001 in full
dot icon02/10/2024
Confirmation statement made on 2024-09-14 with updates
dot icon26/04/2024
Accounts for a small company made up to 2023-07-31
dot icon28/02/2024
Cessation of Oliver Charles Allman Hall as a person with significant control on 2019-03-31
dot icon28/02/2024
Notification of Allmanhall Group Limited as a person with significant control on 2019-03-31
dot icon28/02/2024
Cessation of Edward Hetley Allman Hall as a person with significant control on 2019-03-31
dot icon28/02/2024
Change of details for Allmanhall Group Limited as a person with significant control on 2020-12-18
dot icon28/02/2024
Change of details for Allmanhall Group Limited as a person with significant control on 2022-02-16
dot icon06/10/2023
Confirmation statement made on 2023-09-14 with updates
dot icon11/04/2023
Accounts for a small company made up to 2022-07-31
dot icon02/03/2023
Director's details changed for Mrs Joanne Helen Hall on 2023-02-27
dot icon02/03/2023
Change of details for Mr Oliver Charles Allman Hall as a person with significant control on 2023-02-27
dot icon02/03/2023
Director's details changed for Mr Oliver Charles Allman Hall on 2023-02-27
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon10/08/2022
Termination of appointment of Paul Richard Daly as a director on 2022-07-31
dot icon29/04/2022
Accounts for a small company made up to 2021-07-31
dot icon17/02/2022
Change of details for Mr Oliver Charles Allman Hall as a person with significant control on 2022-02-16
dot icon17/02/2022
Change of details for Mr Edward Hetley Allman Hall as a person with significant control on 2022-02-16
dot icon17/02/2022
Director's details changed for Mrs Joanne Helen Hall on 2022-02-16
dot icon17/02/2022
Director's details changed for Mr Martin Thomas Little on 2022-02-16
dot icon17/02/2022
Director's details changed for Mr Edward Joseph Evans on 2022-02-16
dot icon17/02/2022
Director's details changed for Mr Paul Richard Daly on 2022-02-16
dot icon17/02/2022
Secretary's details changed for Mr Oliver Charles Allman Hall on 2022-02-16
dot icon17/02/2022
Director's details changed for Mr Oliver Charles Allman Hall on 2022-02-16
dot icon17/02/2022
Director's details changed for Mr Edward Hetley Allman Hall on 2022-02-16
dot icon17/02/2022
Registered office address changed from 14a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS England to West Barn Manor Farm Bradford Road Corsham Wiltshire SN13 0NY on 2022-02-17
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon28/07/2021
Change of details for Mr Oliver Charles Allman Hall as a person with significant control on 2021-07-23
dot icon28/07/2021
Change of details for Mr Edward Hetley Allman Hall as a person with significant control on 2021-07-23
dot icon23/07/2021
Director's details changed for Ms Dawn Lesley Gallimore on 2021-07-19
dot icon13/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/12/2020
Secretary's details changed for Mr Oliver Charles Allman Hall on 2020-12-18
dot icon22/12/2020
Director's details changed for Mrs Joanne Helen Hall on 2020-12-18
dot icon22/12/2020
Director's details changed for Mr Martin Thomas Little on 2020-12-18
dot icon22/12/2020
Director's details changed for Mr Edward Joseph Evans on 2020-12-18
dot icon22/12/2020
Director's details changed for Mr Paul Richard Daly on 2020-12-18
dot icon22/12/2020
Director's details changed for Mr Oliver Charles Allman Hall on 2020-12-18
dot icon22/12/2020
Director's details changed for Mr Edward Hetley Allman Hall on 2020-12-18
dot icon22/12/2020
Registered office address changed from The Old Malthouse Mill Lane Box Corsham Wiltshire SN13 8PN to 14a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS on 2020-12-22
dot icon21/10/2020
Appointment of Mrs Joanne Helen Hall as a director on 2020-09-08
dot icon21/10/2020
Appointment of Mr Martin Thomas Little as a director on 2020-09-08
dot icon02/10/2020
Confirmation statement made on 2020-09-14 with updates
dot icon19/06/2020
Registration of charge 059358490001, created on 2020-06-15
dot icon06/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon16/07/2019
Appointment of Ms Dawn Lesley Gallimore as a director on 2019-03-11
dot icon16/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon13/08/2018
Termination of appointment of Patrick Joseph Mullane as a director on 2018-07-31
dot icon07/06/2018
Purchase of own shares.
dot icon12/03/2018
Accounts for a small company made up to 2017-07-31
dot icon08/02/2018
Termination of appointment of Anna Clinton as a director on 2018-02-01
dot icon29/09/2017
Termination of appointment of Michael John Bailey as a director on 2017-07-31
dot icon19/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon29/08/2017
Appointment of Anna Clinton as a director on 2017-05-01
dot icon18/01/2017
Resolutions
dot icon18/01/2017
Cancellation of shares. Statement of capital on 2016-12-08
dot icon18/01/2017
Purchase of own shares.
dot icon09/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/01/2017
Appointment of Mr Michael Meek as a director on 2017-01-01
dot icon29/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon27/04/2016
Resolutions
dot icon27/04/2016
Change of share class name or designation
dot icon13/01/2016
Purchase of own shares.
dot icon18/12/2015
Cancellation of shares. Statement of capital on 2015-11-19
dot icon18/12/2015
Resolutions
dot icon02/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon05/11/2015
Director's details changed for Mr Edward Hetley Allman Hall on 2015-11-05
dot icon05/11/2015
Appointment of Mr Edward Joseph Evans as a director on 2015-08-01
dot icon14/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon14/09/2015
Appointment of Mr Paul Daly as a director on 2015-08-01
dot icon10/04/2015
Termination of appointment of Rosanna Brighton as a director on 2015-04-02
dot icon09/01/2015
Termination of appointment of James Andrew Sherratt as a director on 2014-12-31
dot icon09/01/2015
Termination of appointment of Norman Stephen Nash as a director on 2014-12-31
dot icon24/12/2014
Cancellation of shares. Statement of capital on 2014-11-11
dot icon24/12/2014
Purchase of own shares.
dot icon02/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon09/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon21/03/2014
Director's details changed for Mr Oliver Charles Allman Hall on 2014-03-03
dot icon13/01/2014
Cancellation of shares. Statement of capital on 2014-01-13
dot icon13/01/2014
Resolutions
dot icon13/01/2014
Purchase of own shares.
dot icon26/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon11/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon26/02/2013
Resolutions
dot icon30/01/2013
Appointment of Miss Rosanna Brighton as a director
dot icon19/12/2012
Accounts for a small company made up to 2012-07-31
dot icon11/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon22/06/2012
Change of share class name or designation
dot icon22/06/2012
Resolutions
dot icon17/04/2012
Annual return made up to 2009-09-14 with full list of shareholders
dot icon17/04/2012
Annual return made up to 2008-09-14 with full list of shareholders
dot icon03/04/2012
Annual return made up to 2011-09-14 with full list of shareholders
dot icon03/04/2012
Annual return made up to 2010-09-14 with full list of shareholders
dot icon05/12/2011
Director's details changed for Brigadier Norman Stephan Nash on 2011-12-05
dot icon18/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon28/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon28/09/2011
Director's details changed for Brigadier Norman Stephan Nash on 2011-09-27
dot icon27/09/2011
Director's details changed for Mr Michael John Bailey on 2011-09-27
dot icon27/09/2011
Director's details changed for Mr Oliver Charles Allman Hall on 2011-09-27
dot icon27/09/2011
Secretary's details changed for Mr Oliver Charles Allman Hall on 2011-09-27
dot icon27/09/2011
Director's details changed for James Andrew Sherratt on 2011-09-27
dot icon27/09/2011
Director's details changed for Mr Edward Hetley Allman Hall on 2011-09-27
dot icon27/09/2011
Registered office address changed from , Long Byre, Grittleton, Nr. Chippenham, Wiltshire, SN14 6AD on 2011-09-27
dot icon14/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/11/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon17/11/2010
Appointment of Mr Patrick Joseph Mullane as a director
dot icon17/11/2010
Director's details changed for Edward Hetley Allman Hall on 2010-01-01
dot icon17/11/2010
Director's details changed for Brigadier Norman Stephan Nash on 2010-01-01
dot icon17/11/2010
Director's details changed for James Andrew Sherratt on 2010-01-01
dot icon17/11/2010
Director's details changed for Oliver Charles Allman Hall on 2010-01-01
dot icon19/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/11/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Michael John Bailey on 2009-11-24
dot icon14/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/03/2009
Return made up to 14/09/08; full list of members
dot icon17/09/2008
Amended accounts made up to 2007-07-31
dot icon27/03/2008
Director appointed mr michael john bailey
dot icon27/03/2008
Director's change of particulars / norman nash / 27/03/2008
dot icon11/02/2008
Particulars of contract relating to shares
dot icon11/02/2008
Ad 28/01/08--------- £ si 333@1=333 £ ic 1000/1333
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon23/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/10/2007
Return made up to 14/09/07; full list of members
dot icon18/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon05/03/2007
Ad 01/01/07--------- £ si 999@1=999 £ ic 1/1000
dot icon02/10/2006
Secretary resigned
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Accounting reference date shortened from 30/09/07 to 31/07/07
dot icon02/10/2006
New secretary appointed;new director appointed
dot icon02/10/2006
New director appointed
dot icon14/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

38
2023
change arrow icon+268.39 % *

* during past year

Cash in Bank

£3,647,487.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
599.66K
-
0.00
1.11M
-
2022
34
842.70K
-
0.00
990.11K
-
2023
38
1.42M
-
0.00
3.65M
-
2023
38
1.42M
-
0.00
3.65M
-

Employees

2023

Employees

38 Ascended12 % *

Net Assets(GBP)

1.42M £Ascended68.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.65M £Ascended268.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly, Paul Richard
Director
01/08/2015 - 31/07/2022
7
Wilson, Daniel
Director
14/02/2025 - 31/01/2026
19
Clinton, Anna
Director
01/05/2017 - 01/02/2018
2
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
14/09/2006 - 14/09/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
14/09/2006 - 14/09/2006
15962

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ALLMANHALL LTD

ALLMANHALL LTD is an(a) Active company incorporated on 14/09/2006 with the registered office located at West Barn Manor Farm, Bradford Road, Corsham, Wiltshire SN13 0NY. There are currently 7 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLMANHALL LTD?

toggle

ALLMANHALL LTD is currently Active. It was registered on 14/09/2006 .

Where is ALLMANHALL LTD located?

toggle

ALLMANHALL LTD is registered at West Barn Manor Farm, Bradford Road, Corsham, Wiltshire SN13 0NY.

What does ALLMANHALL LTD do?

toggle

ALLMANHALL LTD operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

How many employees does ALLMANHALL LTD have?

toggle

ALLMANHALL LTD had 38 employees in 2023.

What is the latest filing for ALLMANHALL LTD?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Oliver Charles Allman Hall as a secretary on 2026-04-02.