ALLOWAY TIMBER LIMITED

Register to unlock more data on OkredoRegister

ALLOWAY TIMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01010692

Incorporation date

11/05/1971

Size

Dormant

Contacts

Registered address

Registered address

12-15 Hanger Green, London W5 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1971)
dot icon19/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/07/2025
Second filing for the appointment of Mr Shanker Bhupendrabhai Patel as a director
dot icon17/06/2025
Change of details for Alloway Timber (Southern) Limited as a person with significant control on 2025-06-13
dot icon17/06/2025
Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom to 12-15 Hanger Green London W5 3EL on 2025-06-17
dot icon19/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon19/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/06/2024
Appointment of Mr Stuart Charles Kilpatrick as a director on 2024-06-04
dot icon29/05/2024
Termination of appointment of Christopher Michael Day as a director on 2024-05-17
dot icon03/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon17/11/2023
Change of details for Alloway Timber (Southern) Limited as a person with significant control on 2016-04-06
dot icon16/11/2023
Change of details for Alloway Timber (Southern) Limited as a person with significant control on 2023-09-12
dot icon19/09/2023
Memorandum and Articles of Association
dot icon19/09/2023
Resolutions
dot icon12/09/2023
Termination of appointment of Peter Mathew Alloway as a director on 2023-09-01
dot icon12/09/2023
Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 2023-09-12
dot icon12/09/2023
Appointment of Mr Shanker Bhupendrabhai Patel as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Christopher Michael Day as a director on 2023-09-01
dot icon12/09/2023
Termination of appointment of Joseph Mark Alloway as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr James Herd as a director on 2023-09-01
dot icon08/06/2023
Satisfaction of charge 4 in full
dot icon20/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon31/03/2023
Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-03-31
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon29/07/2021
Satisfaction of charge 010106920005 in full
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon24/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon04/03/2020
Registration of charge 010106920005, created on 2020-03-02
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon14/08/2017
Termination of appointment of Sheila Alloway as a director on 2017-05-18
dot icon14/08/2017
Termination of appointment of Sheila Alloway as a secretary on 2017-05-18
dot icon17/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon16/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon21/12/2015
Director's details changed for Peter Mathew Alloway on 2015-12-20
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon08/09/2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 2014-09-08
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon21/10/2013
Director's details changed for Mrs Sheila Alloway on 2013-10-18
dot icon21/10/2013
Secretary's details changed for Mrs Sheila Alloway on 2013-10-18
dot icon21/10/2013
Director's details changed for Peter Mathew Alloway on 2013-10-18
dot icon21/10/2013
Director's details changed for Mr Joseph Mark Alloway on 2013-10-18
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Director's details changed for Peter Mathew Alloway on 2012-01-01
dot icon16/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 31/03/09; full list of members
dot icon19/11/2008
Director's change of particulars / joseph alloway / 09/10/2008
dot icon03/06/2008
Return made up to 31/03/08; full list of members
dot icon02/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/04/2008
Director's change of particulars / peter alloway / 25/01/2008
dot icon22/05/2007
Director's particulars changed
dot icon09/05/2007
Return made up to 31/03/07; full list of members
dot icon18/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/04/2007
Director's particulars changed
dot icon21/03/2007
Director's particulars changed
dot icon06/09/2006
Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 3FT
dot icon18/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/05/2006
Return made up to 31/03/06; full list of members
dot icon26/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/05/2005
Return made up to 31/03/05; full list of members
dot icon13/05/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
Return made up to 31/03/04; full list of members
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Return made up to 31/03/03; full list of members
dot icon07/11/2002
Secretary resigned;director resigned
dot icon07/11/2002
New secretary appointed
dot icon03/09/2002
Director's particulars changed
dot icon29/04/2002
Return made up to 31/03/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-12-31
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Return made up to 31/03/01; full list of members
dot icon27/03/2001
Secretary's particulars changed;director's particulars changed
dot icon16/05/2000
Return made up to 31/03/00; full list of members
dot icon09/05/2000
Full accounts made up to 1999-12-31
dot icon27/10/1999
Director's particulars changed
dot icon05/05/1999
Return made up to 31/03/99; full list of members
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon09/04/1998
Return made up to 31/03/98; no change of members
dot icon09/04/1998
Accounts for a small company made up to 1997-12-31
dot icon24/04/1997
Accounts for a small company made up to 1996-12-31
dot icon24/04/1997
Return made up to 31/03/97; no change of members
dot icon07/06/1996
Accounts for a small company made up to 1995-12-31
dot icon18/04/1996
Return made up to 31/03/96; full list of members
dot icon29/03/1995
Return made up to 31/03/95; no change of members
dot icon23/03/1995
Accounts for a small company made up to 1994-12-31
dot icon28/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/07/1994
Declaration of satisfaction of mortgage/charge
dot icon23/07/1994
Declaration of satisfaction of mortgage/charge
dot icon23/07/1994
Declaration of satisfaction of mortgage/charge
dot icon03/06/1994
Particulars of mortgage/charge
dot icon26/04/1994
Resolutions
dot icon17/04/1994
Accounts for a small company made up to 1993-12-31
dot icon30/03/1994
Return made up to 31/03/94; no change of members
dot icon30/03/1993
Accounts for a small company made up to 1992-12-31
dot icon30/03/1993
Return made up to 31/03/93; full list of members
dot icon28/05/1992
Accounts for a small company made up to 1991-12-31
dot icon14/04/1992
Return made up to 31/03/92; no change of members
dot icon11/07/1991
Secretary resigned;new secretary appointed
dot icon11/07/1991
New director appointed
dot icon11/07/1991
Accounts for a small company made up to 1990-12-31
dot icon29/04/1991
Return made up to 31/03/91; no change of members
dot icon15/05/1990
Accounts for a small company made up to 1989-12-31
dot icon15/05/1990
Return made up to 20/03/90; full list of members
dot icon03/04/1989
Accounts for a small company made up to 1988-12-31
dot icon03/04/1989
Return made up to 17/03/89; full list of members
dot icon15/06/1988
Accounts for a small company made up to 1987-12-31
dot icon15/06/1988
Return made up to 25/05/88; full list of members
dot icon24/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1987
Return made up to 19/05/87; full list of members
dot icon23/06/1987
Return made up to 31/12/86; full list of members
dot icon23/06/1987
Accounts for a small company made up to 1986-12-31
dot icon23/06/1987
Accounts for a small company made up to 1985-12-31
dot icon23/06/1987
Return made up to 31/12/85; full list of members
dot icon31/05/1986
Secretary resigned;new secretary appointed;director resigned
dot icon10/05/1986
New director appointed
dot icon11/05/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Dormant
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
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Shanker Bhupendrabhai
Director
01/09/2023 - Present
60
Day, Christopher Michael
Director
01/09/2023 - 17/05/2024
41
Kilpatrick, Stuart Charles
Director
04/06/2024 - Present
161
Alloway, Sheila
Secretary
31/10/2002 - 18/05/2017
3
Herd, James
Director
01/09/2023 - Present
8

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLOWAY TIMBER LIMITED

ALLOWAY TIMBER LIMITED is an(a) Active company incorporated on 11/05/1971 with the registered office located at 12-15 Hanger Green, London W5 3EL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLOWAY TIMBER LIMITED?

toggle

ALLOWAY TIMBER LIMITED is currently Active. It was registered on 11/05/1971 .

Where is ALLOWAY TIMBER LIMITED located?

toggle

ALLOWAY TIMBER LIMITED is registered at 12-15 Hanger Green, London W5 3EL.

What does ALLOWAY TIMBER LIMITED do?

toggle

ALLOWAY TIMBER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ALLOWAY TIMBER LIMITED have?

toggle

ALLOWAY TIMBER LIMITED had 2 employees in 2023.

What is the latest filing for ALLOWAY TIMBER LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-12 with no updates.