ALLOWAY TIMBER (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

ALLOWAY TIMBER (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01019516

Incorporation date

02/08/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

12-15 Hanger Green, London W5 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1971)
dot icon19/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon10/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/09/2025
Total exemption full accounts 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 Carboclass 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 updates
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
Full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon15/02/2024
Resolutions
dot icon15/02/2024
Solvency Statement dated 07/02/24
dot icon15/02/2024
Statement of capital on 2024-02-15
dot icon15/02/2024
Statement by Directors
dot icon15/02/2024
Solvency Statement dated 07/02/24
dot icon15/01/2024
Notification of Carboclass Limited as a person with significant control on 2024-01-05
dot icon15/01/2024
Cessation of Alloway Holdings Limited as a person with significant control on 2024-01-05
dot icon28/11/2023
Second filing for the notification of Alloway Holdings Limited as a person with significant control
dot icon16/11/2023
Change of details for Alloway Holdings Limited as a person with significant control on 2023-09-12
dot icon18/09/2023
Memorandum and Articles of Association
dot icon18/09/2023
Resolutions
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
Termination of appointment of Peter Mathew Alloway as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Shanker Bhupendrabhai Patel 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 Christopher Michael Day as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr James Herd as a director on 2023-09-01
dot icon11/09/2023
Satisfaction of charge 010195160008 in full
dot icon11/09/2023
Satisfaction of charge 010195160009 in full
dot icon11/09/2023
Satisfaction of charge 010195160010 in full
dot icon31/08/2023
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
Full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon06/08/2021
Registration of charge 010195160009, created on 2021-08-03
dot icon06/08/2021
Registration of charge 010195160010, created on 2021-08-03
dot icon28/07/2021
Satisfaction of charge 4 in full
dot icon28/07/2021
Satisfaction of charge 5 in full
dot icon09/07/2021
Registration of charge 010195160008, created on 2021-07-05
dot icon05/07/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Satisfaction of charge 010195160007 in full
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon05/03/2021
Cessation of Joseph Mark Alloway as a person with significant control on 2020-04-01
dot icon04/03/2021
Notification of Alloway Holdings Limited as a person with significant control on 2020-04-01
dot icon04/03/2021
Cessation of Sheila Alloway as a person with significant control on 2020-04-01
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Satisfaction of charge 6 in full
dot icon11/05/2020
Termination of appointment of Finbarr Peter Doyle as a director on 2020-05-11
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon04/03/2020
Registration of charge 010195160007, created on 2020-03-02
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon18/06/2019
Termination of appointment of Rashdah Bibi Ali as a director on 2019-05-31
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon22/11/2018
Appointment of Ms Rashdah Bibi Ali as a director on 2018-10-29
dot icon12/10/2018
Appointment of Mr Finbarr Peter Doyle as a director on 2018-08-06
dot icon20/06/2018
Full accounts made up to 2017-12-31
dot icon01/06/2018
Termination of appointment of John Charles Chamberlain as a director on 2018-05-25
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon15/08/2017
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 icon24/05/2017
Full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon15/06/2016
Accounts for a medium company 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
Accounts for a medium company 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
Accounts for a medium company made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon18/11/2013
Director's details changed for John Charles Chamberlain on 2013-11-01
dot icon21/10/2013
Director's details changed for Mr Joseph Mark Alloway on 2013-10-18
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 icon15/05/2013
Accounts for a medium company 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
Accounts for a medium company 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
Accounts for a medium company made up to 2010-12-31
dot icon19/05/2010
Accounts for a medium company 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
Accounts for a medium company made up to 2008-12-31
dot icon08/04/2009
Return made up to 31/03/09; full list of members
dot icon20/11/2008
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 medium company made up to 2007-12-31
dot icon22/04/2008
Director's change of particulars / peter alloway / 25/01/2008
dot icon09/05/2007
Return made up to 31/03/07; full list of members
dot icon18/04/2007
Accounts for a medium 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 W1U 6EL
dot icon04/09/2006
Director resigned
dot icon18/05/2006
Accounts for a medium 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
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
Accounts for a medium company made up to 2003-12-31
dot icon13/05/2004
Return made up to 31/03/04; full list of members
dot icon28/04/2003
New director appointed
dot icon10/04/2003
Return made up to 31/03/03; full list of members
dot icon10/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon20/12/2002
Particulars of mortgage/charge
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 icon12/03/2002
New director appointed
dot icon02/05/2001
Accounts for a medium company 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
Full accounts made up to 1999-12-31
dot icon16/05/2000
Return made up to 31/03/00; full list of members
dot icon27/10/1999
Director's particulars changed
dot icon05/05/1999
Return made up to 31/03/99; no change 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; full list of members
dot icon09/04/1998
Accounts for a small company made up to 1997-12-31
dot icon03/10/1997
Particulars of mortgage/charge
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 icon18/01/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Secretary resigned
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 icon26/05/1994
Accounts for a small company made up to 1993-12-31
dot icon25/04/1994
Resolutions
dot icon30/03/1994
Return made up to 31/03/94; no change of members
dot icon30/03/1993
Group 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 icon08/12/1992
Particulars of mortgage/charge
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 icon10/07/1991
Group accounts for a small company made up to 1990-12-31
dot icon10/07/1991
New director appointed
dot icon10/07/1991
Secretary resigned;new secretary appointed
dot icon29/04/1991
Return made up to 31/03/91; no change of members
dot icon16/05/1990
Accounts for a small company made up to 1989-12-31
dot icon16/05/1990
Return made up to 20/03/90; full list of members
dot icon04/04/1989
Accounts for a small company made up to 1988-12-31
dot icon04/04/1989
Return made up to 17/03/89; full list of members
dot icon15/06/1988
Group 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
dot icon30/06/1987
Accounts for a small company made up to 1986-12-31
dot icon30/06/1987
Accounts for a small company made up to 1985-12-31
dot icon30/06/1987
Return made up to 19/05/87; full list of members
dot icon30/06/1987
Return made up to 31/12/86; full list of members
dot icon30/06/1987
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 icon02/08/1971
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon16 *

* during past year

Number of employees

81
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
Total Exemption 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
59
2.33M
-
0.00
378.37K
-
2022
65
1.39M
-
12.62M
79.59K
-
2023
81
50.00K
-
11.76M
-
-
2023
81
50.00K
-
11.76M
-
-

Employees

2023

Employees

81 Ascended25 % *

Net Assets(GBP)

50.00K £Descended-96.40 % *

Total Assets(GBP)

-

Turnover(GBP)

11.76M £Descended-6.81 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alloway, Robert
Director
18/08/1991 - 31/10/2002
2
Doyle, Finbarr Peter
Director
06/08/2018 - 11/05/2020
8
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

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

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About ALLOWAY TIMBER (SOUTHERN) LIMITED

ALLOWAY TIMBER (SOUTHERN) LIMITED is an(a) Active company incorporated on 02/08/1971 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 81 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLOWAY TIMBER (SOUTHERN) LIMITED?

toggle

ALLOWAY TIMBER (SOUTHERN) LIMITED is currently Active. It was registered on 02/08/1971 .

Where is ALLOWAY TIMBER (SOUTHERN) LIMITED located?

toggle

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

What does ALLOWAY TIMBER (SOUTHERN) LIMITED do?

toggle

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

How many employees does ALLOWAY TIMBER (SOUTHERN) LIMITED have?

toggle

ALLOWAY TIMBER (SOUTHERN) LIMITED had 81 employees in 2023.

What is the latest filing for ALLOWAY TIMBER (SOUTHERN) LIMITED?

toggle

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