ALLUM AND SIDAWAY LIMITED

Register to unlock more data on OkredoRegister

ALLUM AND SIDAWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04950185

Incorporation date

31/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

26a High Street, Shaftesbury, Dorset SP7 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2003)
dot icon12/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/11/2023
Termination of appointment of Patrick Butler as a director on 2023-11-15
dot icon21/11/2023
Appointment of Mr Jack Allum as a director on 2023-11-15
dot icon21/11/2023
Appointment of Mrs Tracey Yeatman as a director on 2023-11-15
dot icon21/11/2023
Director's details changed for Mr Jack Allum on 2023-11-21
dot icon21/11/2023
Director's details changed for Mrs Tracey Yeatman on 2023-11-21
dot icon16/11/2023
Registration of charge 049501850011, created on 2023-11-09
dot icon16/11/2023
Registration of charge 049501850012, created on 2023-11-09
dot icon15/11/2023
Registration of charge 049501850010, created on 2023-11-09
dot icon02/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon19/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon07/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon03/11/2022
Part of the property or undertaking has been released and no longer forms part of charge 049501850008
dot icon03/11/2022
Part of the property or undertaking has been released and no longer forms part of charge 049501850006
dot icon03/11/2022
Part of the property or undertaking has been released and no longer forms part of charge 049501850009
dot icon03/11/2022
Part of the property or undertaking has been released and no longer forms part of charge 049501850007
dot icon03/11/2022
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon19/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Full accounts made up to 2020-01-31
dot icon24/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon24/11/2020
Director's details changed for Jason Paul Allum on 2020-10-28
dot icon24/11/2020
Director's details changed for Mrs Abigail Jayne Davies on 2020-10-28
dot icon04/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon11/10/2019
Full accounts made up to 2019-01-31
dot icon31/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon29/10/2018
Director's details changed for Patrick Butler on 2018-10-29
dot icon29/10/2018
Register inspection address has been changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD United Kingdom to Athenia House Andover Road Winchester SO23 7BS
dot icon29/10/2018
Registration of charge 049501850009, created on 2018-10-19
dot icon25/10/2018
Registration of charge 049501850008, created on 2018-10-19
dot icon24/10/2018
Registration of charge 049501850006, created on 2018-10-19
dot icon24/10/2018
Registration of charge 049501850007, created on 2018-10-19
dot icon22/10/2018
Satisfaction of charge 049501850005 in full
dot icon22/10/2018
Satisfaction of charge 1 in full
dot icon22/10/2018
Satisfaction of charge 049501850004 in full
dot icon22/10/2018
Satisfaction of charge 049501850003 in full
dot icon19/06/2018
Full accounts made up to 2018-01-31
dot icon15/05/2018
Director's details changed for Abigail Jayne Stradling on 2017-08-19
dot icon03/01/2018
Registration of charge 049501850005, created on 2018-01-02
dot icon06/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon06/11/2017
Director's details changed for Abigail Jayne Stradling on 2017-11-06
dot icon15/08/2017
Director's details changed for Abigail Jayne Stradling on 2017-08-15
dot icon15/08/2017
Director's details changed for Jason Paul Allum on 2017-08-15
dot icon15/08/2017
Secretary's details changed for Denise Ann Crossland on 2017-08-15
dot icon15/08/2017
Director's details changed for Denise Ann Crossland on 2017-08-15
dot icon15/08/2017
Director's details changed for Patrick Butler on 2017-08-15
dot icon03/08/2017
Full accounts made up to 2017-01-31
dot icon10/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon09/08/2016
Full accounts made up to 2016-01-31
dot icon12/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/07/2015
Registration of charge 049501850004, created on 2015-07-21
dot icon27/06/2015
Registration of charge 049501850003, created on 2015-06-23
dot icon06/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon17/12/2013
Appointment of Abigail Jayne Stradling as a director
dot icon29/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon08/06/2012
Accounts for a small company made up to 2012-01-31
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon17/10/2011
Accounts for a small company made up to 2011-01-31
dot icon01/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/11/2010
Director's details changed for Denise Ann Crossland on 2009-10-01
dot icon01/11/2010
Secretary's details changed for Denise Ann Crossland on 2009-10-01
dot icon10/08/2010
Accounts for a small company made up to 2010-01-31
dot icon21/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon20/12/2009
Register(s) moved to registered inspection location
dot icon20/12/2009
Register(s) moved to registered inspection location
dot icon20/12/2009
Register(s) moved to registered inspection location
dot icon18/12/2009
Register(s) moved to registered inspection location
dot icon18/12/2009
Secretary's details changed for Denise Ann Crossland on 2009-10-01
dot icon18/12/2009
Director's details changed for Denise Ann Crossland on 2009-10-01
dot icon18/12/2009
Register inspection address has been changed
dot icon16/06/2009
Accounts for a small company made up to 2009-01-31
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon11/09/2008
Accounts for a small company made up to 2008-01-31
dot icon30/11/2007
Return made up to 31/10/07; no change of members
dot icon14/07/2007
Accounts for a small company made up to 2007-01-31
dot icon10/03/2007
New director appointed
dot icon04/01/2007
Particulars of mortgage/charge
dot icon21/11/2006
Return made up to 31/10/06; full list of members
dot icon18/07/2006
Accounts for a small company made up to 2006-01-31
dot icon15/11/2005
Return made up to 31/10/05; full list of members
dot icon15/06/2005
Accounts for a small company made up to 2005-01-31
dot icon29/11/2004
Return made up to 31/10/04; full list of members
dot icon12/01/2004
Certificate of change of name
dot icon19/11/2003
Ad 31/10/03--------- £ si 999@1=999 £ ic 1/1000
dot icon19/11/2003
Accounting reference date extended from 31/10/04 to 31/01/05
dot icon05/11/2003
New secretary appointed;new director appointed
dot icon05/11/2003
New director appointed
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

50
2023
change arrow icon-88.31 % *

* during past year

Cash in Bank

£81,495.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
2.63M
-
0.00
418.70K
-
2022
47
2.89M
-
0.00
697.09K
-
2023
50
2.81M
-
0.00
81.50K
-
2023
50
2.81M
-
0.00
81.50K
-

Employees

2023

Employees

50 Ascended6 % *

Net Assets(GBP)

2.81M £Descended-2.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.50K £Descended-88.31 % *

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
Allum, Jason Paul
Director
31/10/2003 - Present
4
Crossland, Denise Ann
Director
31/10/2003 - Present
2
Allum, Jack
Director
15/11/2023 - Present
-
Yeatman, Tracey
Director
15/11/2023 - Present
-
Butler, Patrick
Director
01/03/2007 - 15/11/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ALLUM AND SIDAWAY LIMITED

ALLUM AND SIDAWAY LIMITED is an(a) Active company incorporated on 31/10/2003 with the registered office located at 26a High Street, Shaftesbury, Dorset SP7 8JG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLUM AND SIDAWAY LIMITED?

toggle

ALLUM AND SIDAWAY LIMITED is currently Active. It was registered on 31/10/2003 .

Where is ALLUM AND SIDAWAY LIMITED located?

toggle

ALLUM AND SIDAWAY LIMITED is registered at 26a High Street, Shaftesbury, Dorset SP7 8JG.

What does ALLUM AND SIDAWAY LIMITED do?

toggle

ALLUM AND SIDAWAY LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

How many employees does ALLUM AND SIDAWAY LIMITED have?

toggle

ALLUM AND SIDAWAY LIMITED had 50 employees in 2023.

What is the latest filing for ALLUM AND SIDAWAY LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-29 with no updates.