ALLUGUARD LIMITED

Register to unlock more data on OkredoRegister

ALLUGUARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07184710

Incorporation date

10/03/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O Sws Uk Hornby Road, Claughton, Lancaster, Lancashire LA2 9LACopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2010)
dot icon22/12/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon07/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon17/12/2024
Registered office address changed from Alluguard Limited Rotherham Road Parkgate Rotherham S62 6FP United Kingdom to C/O Sws Uk Hornby Road Claughton Lancaster Lancashire LA2 9LA on 2024-12-17
dot icon19/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon14/04/2023
Termination of appointment of Kevin Anthony Russell-Lindeque as a director on 2023-03-16
dot icon14/04/2023
Appointment of Mr Colin Douglas Reoch as a director on 2023-03-16
dot icon21/02/2023
Accounts for a small company made up to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon04/03/2022
Accounts for a small company made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon08/03/2021
Accounts for a small company made up to 2020-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon03/11/2020
Accounts for a small company made up to 2019-12-31
dot icon18/08/2020
Termination of appointment of Gary Brooks as a director on 2020-08-07
dot icon09/12/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon24/10/2018
Appointment of Mr Kevin Anthony Russell-Lindeque as a director on 2018-03-01
dot icon24/10/2018
Termination of appointment of Colin Douglas Reoch as a director on 2018-03-01
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Satisfaction of charge 2 in full
dot icon23/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon20/05/2016
Registered office address changed from C/O J B Doors Limited Rotherham Road Parkgate Rotherham S62 6FP to Alluguard Limited Rotherham Road Parkgate Rotherham S62 6FP on 2016-05-20
dot icon20/05/2016
Termination of appointment of Darren Baker as a director on 2016-05-03
dot icon20/05/2016
Appointment of Mr Colin Douglas Reoch as a director on 2016-05-03
dot icon20/05/2016
Appointment of Mr David Edmondson as a director on 2016-05-03
dot icon12/05/2016
Change of accounting reference date
dot icon31/03/2016
Accounts for a small company made up to 2015-06-30
dot icon03/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon20/06/2014
Satisfaction of charge 1 in full
dot icon08/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/12/2012
Termination of appointment of David Cook as a director
dot icon29/08/2012
Appointment of Mr Gary Brooks as a director
dot icon24/08/2012
Appointment of David Cook as a director
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon25/07/2012
Termination of appointment of Ian Hetherington as a director
dot icon03/07/2012
Termination of appointment of Jeremy Baker as a director
dot icon02/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon13/02/2012
Appointment of Ian Stuart Hetherington as a director
dot icon13/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/11/2011
Previous accounting period extended from 2011-03-31 to 2011-06-30
dot icon12/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Darren
Director
10/03/2010 - 03/05/2016
30
Baker, Jeremy Patrick Scott
Director
10/03/2010 - 03/07/2012
15
Edmondson, David
Director
03/05/2016 - Present
2
Reoch, Colin Douglas
Director
16/03/2023 - Present
3
Reoch, Colin Douglas
Director
03/05/2016 - 01/03/2018
3

Persons with Significant Control

0

No PSC data available.

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 ALLUGUARD LIMITED

ALLUGUARD LIMITED is an(a) Active company incorporated on 10/03/2010 with the registered office located at C/O Sws Uk Hornby Road, Claughton, Lancaster, Lancashire LA2 9LA. There are currently 2 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 ALLUGUARD LIMITED?

toggle

ALLUGUARD LIMITED is currently Active. It was registered on 10/03/2010 .

Where is ALLUGUARD LIMITED located?

toggle

ALLUGUARD LIMITED is registered at C/O Sws Uk Hornby Road, Claughton, Lancaster, Lancashire LA2 9LA.

What does ALLUGUARD LIMITED do?

toggle

ALLUGUARD LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ALLUGUARD LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-11-03 with no updates.