ALLSWAGE UK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALLSWAGE UK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07157508

Incorporation date

15/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2010)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-29
dot icon16/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon05/09/2025
Change of share class name or designation
dot icon05/09/2025
Resolutions
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-29
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-29
dot icon19/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-29
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon23/05/2022
Registration of charge 071575080008, created on 2022-05-03
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-29
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-29
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon18/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-06-29
dot icon10/09/2019
Change of details for Mr David John West as a person with significant control on 2019-07-01
dot icon29/08/2019
Director's details changed for Miss Claire Louise West on 2019-08-28
dot icon29/08/2019
Satisfaction of charge 071575080006 in full
dot icon23/08/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon15/08/2019
Resolutions
dot icon15/08/2019
Change of share class name or designation
dot icon10/07/2019
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcesterhsire Wr9 9 Ay United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2019-07-10
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-06-29
dot icon31/07/2018
Director's details changed for Mr Nicolas Mark West on 2018-07-31
dot icon31/07/2018
Director's details changed for Mr David John West on 2018-07-31
dot icon31/07/2018
Director's details changed for Miss Claire Louise West on 2018-07-31
dot icon31/07/2018
Registered office address changed from C/O Fields 2nd Floor Landchard House Victoria Street West Bromwich West Midlands B70 8ER to The Oakley Kidderminster Road Droitwich Worcesterhsire Wr9 9 Ay on 2018-07-31
dot icon11/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon05/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon27/11/2017
Appointment of Miss Claire Louise West as a director
dot icon27/11/2017
Appointment of Miss Claire Louise West as a director on 2017-11-27
dot icon11/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon09/02/2017
Registration of charge 071575080007, created on 2017-01-30
dot icon30/01/2017
Registration of charge 071575080006, created on 2017-01-30
dot icon15/11/2016
Satisfaction of charge 2 in full
dot icon15/11/2016
Part of the property or undertaking has been released from charge 1
dot icon15/11/2016
Part of the property or undertaking has been released from charge 4
dot icon28/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon19/09/2016
Director's details changed for Mr Nicolas Mark West on 2016-09-19
dot icon19/09/2016
Director's details changed for Mr David John West on 2016-09-19
dot icon23/03/2016
Director's details changed for Mr Nicolas Mark West on 2016-03-21
dot icon23/03/2016
Director's details changed for Mr David John West on 2016-03-21
dot icon23/03/2016
Director's details changed for Mr Nicolas Mark West on 2016-03-21
dot icon23/03/2016
Director's details changed for Mr David John West on 2016-03-21
dot icon23/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon23/03/2016
Director's details changed for Mr David John West on 2016-02-14
dot icon23/03/2016
Director's details changed for Mr Nicolas Mark West on 2016-02-14
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon13/03/2014
Director's details changed for Mr Nicolas Mark West on 2014-02-15
dot icon13/03/2014
Director's details changed for Mr David John West on 2014-02-15
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Registered office address changed from Fields Asden House 1-5 Victoria Street West Bromwich West Midlands B70 8HA on 2013-05-13
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon28/02/2013
Annual return made up to 2013-02-15
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon15/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon15/11/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon15/11/2011
Registered office address changed from 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 2011-11-15
dot icon15/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon11/08/2011
Statement of capital following an allotment of shares on 2011-08-03
dot icon09/08/2011
Duplicate mortgage certificatecharge no:2
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/05/2011
Termination of appointment of Peter Copsey as a director
dot icon12/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/05/2011
Appointment of Mr Nicolas Mark West as a director
dot icon06/05/2011
Appointment of Mr David John West as a director
dot icon06/05/2011
Termination of appointment of John Morgan as a secretary
dot icon28/04/2011
Statement of capital following an allotment of shares on 2011-04-21
dot icon07/04/2011
Certificate of change of name
dot icon07/04/2011
Change of name notice
dot icon17/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon15/02/2010
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
159.24K
-
0.00
61.00
-
2022
3
166.67K
-
0.00
818.00
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David John West
Director
21/04/2011 - Present
3
Copsey, Peter Bernard
Director
15/02/2010 - 21/04/2011
157
West, Nicolas Mark
Director
21/04/2011 - Present
5
Fitzpatrick, Claire Louise
Director
27/11/2017 - Present
1
Morgan, John Benedict
Secretary
15/02/2010 - 21/04/2011
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLSWAGE UK PROPERTIES LIMITED

ALLSWAGE UK PROPERTIES LIMITED is an(a) Active company incorporated on 15/02/2010 with the registered office located at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLSWAGE UK PROPERTIES LIMITED?

toggle

ALLSWAGE UK PROPERTIES LIMITED is currently Active. It was registered on 15/02/2010 .

Where is ALLSWAGE UK PROPERTIES LIMITED located?

toggle

ALLSWAGE UK PROPERTIES LIMITED is registered at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY.

What does ALLSWAGE UK PROPERTIES LIMITED do?

toggle

ALLSWAGE UK PROPERTIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALLSWAGE UK PROPERTIES LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-29.