ALLWEALD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALLWEALD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02275669

Incorporation date

08/07/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

5a North Street West, Uppingham, Oakham LE15 9SFCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1988)
dot icon24/11/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon11/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon20/09/2024
Unaudited abridged accounts made up to 2024-07-31
dot icon11/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon18/09/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon21/06/2023
Appointment of Mr Thomas Frederick James Hackney as a director on 2023-06-21
dot icon21/06/2023
Termination of appointment of James Frederick Charles Hackney as a director on 2023-06-21
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-11-29
dot icon29/11/2022
Secretary's details changed for Christine Elizabeth Hackney on 2022-11-28
dot icon29/11/2022
Director's details changed for Christine Elizabeth Hackney on 2022-11-28
dot icon31/10/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon03/05/2022
Registered office address changed from The Garden Hotel 16 High Street West Uppingham Oakham Rutland LE15 9QD to 5a North Street West Uppingham Oakham LE15 9SF on 2022-05-03
dot icon14/12/2021
Unaudited abridged accounts made up to 2021-07-31
dot icon26/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon12/10/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon29/10/2019
Unaudited abridged accounts made up to 2019-07-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon24/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon11/10/2017
Satisfaction of charge 3 in full
dot icon09/10/2017
Micro company accounts made up to 2017-07-31
dot icon24/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon25/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon13/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon03/03/2015
Registration of charge 022756690005, created on 2015-02-13
dot icon09/02/2015
Registration of charge 022756690004, created on 2015-02-05
dot icon06/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon01/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon01/09/2014
Director's details changed for Christine Elizabeth Hackney on 2013-08-24
dot icon01/09/2014
Director's details changed for James Frederick Charles Hackney on 2013-08-24
dot icon31/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/02/2014
Termination of appointment of Ian Hackney as a director
dot icon27/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-08-23
dot icon24/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon10/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/08/2009
Return made up to 23/08/09; full list of members
dot icon16/12/2008
Return made up to 23/08/08; full list of members
dot icon24/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/10/2008
Total exemption full accounts made up to 2008-07-31
dot icon17/10/2008
Total exemption full accounts made up to 2007-07-31
dot icon17/10/2008
Total exemption full accounts made up to 2006-07-31
dot icon21/09/2007
Return made up to 23/08/07; no change of members
dot icon04/10/2006
Return made up to 23/08/06; full list of members
dot icon13/06/2006
Registered office changed on 13/06/06 from: suite 1A shire business park wainwright road worcester worcestershire WR4 9FA
dot icon12/01/2006
Registered office changed on 12/01/06 from: 39A high street evesham worcs WR11 4DA
dot icon19/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon27/09/2005
Return made up to 23/08/05; full list of members
dot icon22/03/2005
Director resigned
dot icon12/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon07/09/2004
Return made up to 23/08/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/09/2003
Return made up to 23/08/03; full list of members
dot icon11/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon02/09/2002
Return made up to 23/08/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon07/09/2001
Return made up to 23/08/01; full list of members
dot icon07/02/2001
Accounts for a small company made up to 2000-07-31
dot icon04/09/2000
Return made up to 23/08/00; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-07-31
dot icon06/09/1999
Return made up to 23/08/99; no change of members
dot icon27/01/1999
Accounts for a small company made up to 1998-07-31
dot icon27/01/1999
New director appointed
dot icon07/09/1998
Return made up to 23/08/98; full list of members
dot icon20/05/1998
Accounts for a small company made up to 1997-07-31
dot icon07/10/1997
Return made up to 23/08/97; full list of members
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon09/10/1996
Return made up to 23/08/96; no change of members
dot icon14/06/1996
Accounts for a small company made up to 1995-07-31
dot icon15/09/1995
Return made up to 23/08/95; no change of members
dot icon10/02/1995
Accounts for a small company made up to 1994-07-31
dot icon09/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Return made up to 23/08/94; full list of members
dot icon02/06/1994
Accounts for a small company made up to 1993-07-31
dot icon28/09/1993
Return made up to 23/08/93; no change of members
dot icon26/01/1993
Accounts for a small company made up to 1992-07-31
dot icon13/01/1993
Return made up to 31/07/92; full list of members
dot icon17/12/1992
Registered office changed on 17/12/92 from: 110 regent road leicester LE1 7LT
dot icon19/11/1992
Auditor's resignation
dot icon01/06/1992
Ad 08/05/92--------- £ si 72176@1=72176 £ ic 100/72276
dot icon22/05/1992
Nc inc already adjusted 08/05/92
dot icon22/05/1992
Resolutions
dot icon22/05/1992
Resolutions
dot icon18/02/1992
Accounts for a small company made up to 1991-07-31
dot icon30/01/1992
Accounts for a small company made up to 1990-07-31
dot icon15/11/1991
Return made up to 23/08/91; change of members
dot icon19/02/1991
New director appointed
dot icon18/12/1990
Particulars of mortgage/charge
dot icon18/12/1990
Particulars of mortgage/charge
dot icon29/11/1990
Memorandum and Articles of Association
dot icon20/11/1990
Resolutions
dot icon05/09/1990
Accounts for a small company made up to 1989-07-31
dot icon05/09/1990
Return made up to 23/08/90; full list of members
dot icon27/02/1990
Return made up to 31/12/89; full list of members
dot icon07/10/1988
Wd 30/09/88 ad 08/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon04/10/1988
Accounting reference date notified as 31/07
dot icon03/08/1988
Registered office changed on 03/08/88 from: temple house 20 holywell row london EC2A 4JB
dot icon03/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1988
Resolutions
dot icon08/07/1988
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
31/07/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.17K
-
0.00
78.12K
-
2022
2
477.51K
-
0.00
230.48K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackney, James Frederick Charles
Director
01/08/1997 - 21/06/2023
-
Hackney, Thomas Frederick James
Director
21/06/2023 - Present
-

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+
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 ALLWEALD MANAGEMENT LIMITED

ALLWEALD MANAGEMENT LIMITED is an(a) Active company incorporated on 08/07/1988 with the registered office located at 5a North Street West, Uppingham, Oakham LE15 9SF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLWEALD MANAGEMENT LIMITED?

toggle

ALLWEALD MANAGEMENT LIMITED is currently Active. It was registered on 08/07/1988 .

Where is ALLWEALD MANAGEMENT LIMITED located?

toggle

ALLWEALD MANAGEMENT LIMITED is registered at 5a North Street West, Uppingham, Oakham LE15 9SF.

What does ALLWEALD MANAGEMENT LIMITED do?

toggle

ALLWEALD MANAGEMENT LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ALLWEALD MANAGEMENT LIMITED?

toggle

The latest filing was on 24/11/2025: Unaudited abridged accounts made up to 2025-07-31.