ALLWOOD MACHINERY LIMITED

Register to unlock more data on OkredoRegister

ALLWOOD MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01858716

Incorporation date

26/10/1984

Size

Dormant

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 26/10/1984)
dot icon25/09/2025
Accounts for a dormant company made up to 2025-04-30
dot icon05/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon04/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with updates
dot icon06/09/2023
Accounts for a dormant company made up to 2023-04-30
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon28/07/2022
Accounts for a dormant company made up to 2022-04-30
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon26/07/2021
Confirmation statement made on 2021-06-22 with updates
dot icon13/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon25/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon05/06/2020
Accounts for a dormant company made up to 2020-04-30
dot icon26/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon07/05/2019
Accounts for a dormant company made up to 2019-04-30
dot icon10/07/2018
Accounts for a dormant company made up to 2018-04-30
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with updates
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
Director's details changed for Peter Whitehead on 2018-06-25
dot icon03/08/2017
Accounts for a dormant company made up to 2017-04-30
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon12/04/2017
Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
dot icon05/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon03/06/2016
Register(s) moved to registered inspection location Onslow House 62 Broomfield Road Chelmsford CM1 1SW
dot icon10/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon13/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon19/06/2015
Accounts for a dormant company made up to 2015-04-30
dot icon11/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon17/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon12/08/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon22/06/2012
Appointment of Peter Whitehead as a director
dot icon22/06/2012
Register(s) moved to registered office address
dot icon22/06/2012
Termination of appointment of Arnulf Prentl as a director
dot icon22/06/2012
Termination of appointment of Anne Prentl as a secretary
dot icon22/06/2012
Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT
dot icon22/06/2012
Registered office address changed from Unit 3 Galliford Road Industrial Estate Heybridge Maldon Essex CM9 4XD England on 2012-06-22
dot icon22/06/2012
Registered office address changed from Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 2012-06-22
dot icon30/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon07/05/2010
Register(s) moved to registered inspection location
dot icon07/05/2010
Register inspection address has been changed
dot icon07/05/2010
Director's details changed for Mr Arnulf Prentl on 2009-10-01
dot icon17/02/2010
Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 2010-02-17
dot icon18/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon11/05/2009
Return made up to 29/03/09; full list of members
dot icon28/05/2008
Return made up to 29/03/08; full list of members
dot icon23/05/2008
Accounts for a dormant company made up to 2008-04-30
dot icon31/05/2007
Accounts for a dormant company made up to 2007-04-30
dot icon18/05/2007
Return made up to 29/03/07; full list of members
dot icon23/06/2006
Accounts for a dormant company made up to 2006-04-30
dot icon02/05/2006
Return made up to 29/03/06; full list of members
dot icon03/10/2005
Accounts for a dormant company made up to 2005-04-30
dot icon07/04/2005
Return made up to 29/03/05; full list of members
dot icon10/06/2004
Accounts for a dormant company made up to 2004-04-30
dot icon02/04/2004
Return made up to 29/03/04; full list of members
dot icon10/07/2003
Accounts for a dormant company made up to 2003-04-30
dot icon10/04/2003
Return made up to 29/03/03; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon05/04/2002
Return made up to 29/03/02; full list of members
dot icon10/05/2001
Accounts for a dormant company made up to 2001-04-30
dot icon04/04/2001
Return made up to 29/03/01; full list of members
dot icon12/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon21/04/2000
Return made up to 29/03/00; full list of members
dot icon25/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon08/04/1999
Return made up to 29/03/99; no change of members
dot icon02/03/1999
Accounts for a dormant company made up to 1998-04-30
dot icon08/04/1998
Return made up to 29/03/98; full list of members
dot icon26/02/1998
Accounts for a dormant company made up to 1997-04-30
dot icon11/04/1997
Return made up to 29/03/97; no change of members
dot icon06/03/1997
Accounts for a dormant company made up to 1996-04-30
dot icon06/03/1997
Resolutions
dot icon10/04/1996
Return made up to 29/03/96; no change of members
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon24/04/1995
Return made up to 29/03/95; full list of members
dot icon14/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Accounts for a small company made up to 1993-04-30
dot icon31/03/1994
Return made up to 29/03/94; no change of members
dot icon18/04/1993
Return made up to 29/03/93; no change of members
dot icon23/02/1993
Accounts for a small company made up to 1992-04-30
dot icon25/06/1992
Accounts for a small company made up to 1991-04-30
dot icon09/04/1992
Return made up to 29/03/92; full list of members
dot icon24/09/1991
Certificate of change of name
dot icon24/09/1991
Certificate of change of name
dot icon02/07/1991
Return made up to 29/03/91; no change of members
dot icon29/05/1991
New secretary appointed
dot icon29/05/1991
Secretary resigned
dot icon29/05/1991
Director resigned
dot icon02/04/1991
Accounts for a small company made up to 1990-04-30
dot icon28/02/1991
Secretary resigned;new secretary appointed
dot icon17/01/1991
Return made up to 09/06/90; full list of members
dot icon15/06/1990
Accounts for a small company made up to 1989-04-30
dot icon31/05/1989
Resolutions
dot icon23/05/1989
Full accounts made up to 1988-04-30
dot icon23/05/1989
Return made up to 29/03/89; no change of members
dot icon12/10/1988
Memorandum and Articles of Association
dot icon10/10/1988
Return made up to 09/07/88; no change of members
dot icon07/09/1988
Full accounts made up to 1987-04-30
dot icon05/09/1988
Certificate of change of name
dot icon05/09/1988
Certificate of change of name
dot icon02/02/1988
Return made up to 27/05/87; full list of members
dot icon13/11/1987
Director's particulars changed
dot icon12/06/1987
Full accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/07/1986
Return made up to 29/04/86; full list of members
dot icon26/10/1984
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
200.00
-
0.00
200.00
-
2022
1
200.00
-
0.00
200.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitehead, Peter John
Director
13/06/2012 - Present
7

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 ALLWOOD MACHINERY LIMITED

ALLWOOD MACHINERY LIMITED is an(a) Active company incorporated on 26/10/1984 with the registered office located at Unit 3 Galliford Road Industrial Estate, Heybridge, Maldon, Essex CM9 4XD. 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 ALLWOOD MACHINERY LIMITED?

toggle

ALLWOOD MACHINERY LIMITED is currently Active. It was registered on 26/10/1984 .

Where is ALLWOOD MACHINERY LIMITED located?

toggle

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

What does ALLWOOD MACHINERY LIMITED do?

toggle

ALLWOOD MACHINERY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALLWOOD MACHINERY LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a dormant company made up to 2025-04-30.