ALLWOOD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALLWOOD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04936734

Incorporation date

20/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Galliford Road Industrial Estate, Heybridge, Maldon, Essex CM9 4XDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/11/2020
Confirmation statement made on 2020-10-20 with updates
dot icon07/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon23/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Change of details for Mr Peter John Whitehead as a person with significant control on 2018-06-25
dot icon25/06/2018
Change of details for Mrs Sylvia Jacqueline Whitehead as a person with significant control on 2018-06-25
dot icon25/06/2018
Director's details changed for Mrs Sylvia Jacqueline Whitehead on 2018-06-25
dot icon25/06/2018
Director's details changed for Mr Peter John Whitehead on 2018-06-25
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
dot icon09/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Register(s) moved to registered inspection location Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
dot icon12/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon01/11/2011
Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT England
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/08/2011
Registered office address changed from , 82 East Hill, Colchester, Essex, CO1 2QW, United Kingdom on 2011-08-16
dot icon16/02/2011
Registered office address changed from , 129 New London Road, Chelmsford, Essex, CM2 0QT on 2011-02-16
dot icon20/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon20/10/2010
Director's details changed for Sylvia Jacqueline Whitehead on 2009-10-01
dot icon20/10/2010
Director's details changed for Peter John Whitehead on 2009-10-01
dot icon20/10/2010
Register(s) moved to registered office address
dot icon20/10/2010
Secretary's details changed for Sylvia Jacqueline Whitehead on 2009-10-01
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon22/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Register inspection address has been changed
dot icon22/10/2009
Director's details changed for Sylvia Jacqueline Whitehead on 2009-10-01
dot icon22/10/2009
Director's details changed for Peter John Whitehead on 2009-10-01
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2008
Ad 19/12/08\gbp si 2@1=2\gbp ic 1000/1002\
dot icon22/12/2008
Nc inc already adjusted 19/12/08
dot icon22/12/2008
Resolutions
dot icon13/11/2008
Return made up to 20/10/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/11/2007
Registered office changed on 08/11/07 from: 129 new london road, chelmsford, essex CM2 0QT
dot icon08/11/2007
Return made up to 20/10/07; full list of members
dot icon22/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2006
Return made up to 20/10/06; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/10/2005
Return made up to 20/10/05; change of members
dot icon12/07/2005
Registered office changed on 12/07/05 from: moulsham court, 39 moulsham, street, chelmsford, essex, CM2 0HY
dot icon16/11/2004
Return made up to 20/10/04; full list of members
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon20/07/2004
Particulars of contract relating to shares
dot icon20/07/2004
Ad 01/04/04--------- £ si 998@1=998 £ ic 2/1000
dot icon11/06/2004
Accounting reference date shortened from 31/10/04 to 31/03/04
dot icon11/06/2004
Ad 29/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon11/06/2004
Resolutions
dot icon28/11/2003
New secretary appointed;new director appointed
dot icon28/11/2003
Secretary resigned
dot icon20/11/2003
New director appointed
dot icon20/11/2003
Secretary resigned
dot icon20/10/2003
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
31/03/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
97.88K
-
0.00
79.75K
-
2023
2
128.44K
-
0.00
84.73K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
19/10/2003 - 19/10/2003
4073
SDG REGISTRARS LIMITED
Nominee Director
19/10/2003 - 30/03/2004
4035
Whitehead, Sylvia Jacqueline
Director
20/10/2003 - Present
4
Whitehead, Peter John
Director
20/10/2003 - Present
7
Whitehead, Sylvia Jacqueline
Secretary
19/10/2003 - Present
2

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 ALLWOOD HOLDINGS LIMITED

ALLWOOD HOLDINGS LIMITED is an(a) Active company incorporated on 20/10/2003 with the registered office located at Unit 3 Galliford Road Industrial Estate, Heybridge, Maldon, Essex CM9 4XD. 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 ALLWOOD HOLDINGS LIMITED?

toggle

ALLWOOD HOLDINGS LIMITED is currently Active. It was registered on 20/10/2003 .

Where is ALLWOOD HOLDINGS LIMITED located?

toggle

ALLWOOD HOLDINGS LIMITED is registered at Unit 3 Galliford Road Industrial Estate, Heybridge, Maldon, Essex CM9 4XD.

What does ALLWOOD HOLDINGS LIMITED do?

toggle

ALLWOOD HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALLWOOD HOLDINGS LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-20 with updates.