ALWAYSON GROUP LIMITED

Register to unlock more data on OkredoRegister

ALWAYSON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04348334

Incorporation date

07/01/2002

Size

Dormant

Contacts

Registered address

Registered address

1 London Street, Reading, Berkshire RG1 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2002)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon28/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon05/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon01/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon22/09/2021
Satisfaction of charge 043483340006 in full
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon20/12/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon20/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon20/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon20/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon23/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon28/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon20/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon17/08/2017
Resolutions
dot icon06/07/2017
Notification of On Direct Business Services Limited as a person with significant control on 2017-01-18
dot icon06/07/2017
Cessation of Foresight Vct Plc as a person with significant control on 2017-01-18
dot icon13/03/2017
Resolutions
dot icon07/03/2017
Change of share class name or designation
dot icon07/03/2017
Change of share class name or designation
dot icon03/03/2017
Memorandum and Articles of Association
dot icon15/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon09/02/2017
Statement of capital following an allotment of shares on 2017-01-18
dot icon25/01/2017
Statement of capital following an allotment of shares on 2002-10-03
dot icon23/01/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon23/01/2017
Satisfaction of charge 4 in full
dot icon23/01/2017
Satisfaction of charge 043483340005 in full
dot icon20/01/2017
Termination of appointment of Martin David Peck as a director on 2017-01-18
dot icon20/01/2017
Termination of appointment of Elizabeth Emma Podbury as a director on 2017-01-18
dot icon20/01/2017
Termination of appointment of Alan Reginald Back as a director on 2017-01-18
dot icon20/01/2017
Appointment of Speafi Secretarial Limited as a secretary on 2017-01-18
dot icon20/01/2017
Appointment of Mr Brett Raynes as a director on 2017-01-18
dot icon20/01/2017
Appointment of Mrs Jane Suzanne Hall as a director on 2017-01-18
dot icon20/01/2017
Registered office address changed from Bridge House 1 Brants Bridge Bracknell Berkshire RG12 9BG England to 1 London Street Reading Berkshire RG1 4QW on 2017-01-20
dot icon20/01/2017
Registration of charge 043483340006, created on 2017-01-18
dot icon01/10/2016
Group of companies' accounts made up to 2016-06-30
dot icon08/03/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon25/02/2016
Group of companies' accounts made up to 2015-06-30
dot icon05/01/2016
Termination of appointment of Henry John Alexander Alty as a director on 2015-12-17
dot icon05/01/2016
Appointment of Mrs Elizabeth Emma Podbury as a director on 2015-12-17
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon14/12/2015
Resolutions
dot icon13/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon27/01/2015
Director's details changed for Mr Martin David Peck on 2014-04-28
dot icon28/12/2014
Sub-division of shares on 2014-05-01
dot icon28/12/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon09/12/2014
Resolutions
dot icon09/12/2014
Change of share class name or designation
dot icon09/12/2014
Cancellation of shares. Statement of capital on 2014-05-01
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon09/12/2014
Resolutions
dot icon09/12/2014
Resolutions
dot icon09/12/2014
Purchase of own shares.
dot icon12/11/2014
Group of companies' accounts made up to 2014-06-30
dot icon04/06/2014
Group of companies' accounts made up to 2013-06-30
dot icon30/05/2014
Appointment of Mr Alan Reginald Back as a director
dot icon30/05/2014
Appointment of Mr Henry John Alexander Alty as a director
dot icon30/05/2014
Termination of appointment of Charles Buck as a director
dot icon30/05/2014
Termination of appointment of Russell Healey as a director
dot icon15/05/2014
Registration of charge 043483340005
dot icon13/05/2014
Registered office address changed from 1 Napier Court Napier Road Reading Berkshire RG1 8BW on 2014-05-13
dot icon22/04/2014
Termination of appointment of James Byles as a director
dot icon06/02/2014
Termination of appointment of Christopher Drage as a director
dot icon31/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon30/01/2014
Statement of capital following an allotment of shares on 2013-08-23
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon24/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon04/09/2012
Appointment of Christopher John Drage as a director
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon21/08/2012
Resolutions
dot icon21/08/2012
Statement of company's objects
dot icon03/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon25/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon18/10/2011
Appointment of Mr James Patrick Byles as a director
dot icon04/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon04/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon01/02/2011
Appointment of Martin David Peck as a director
dot icon01/02/2011
Termination of appointment of Stephen Smith as a director
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/07/2010
Termination of appointment of Jerzy Zaremba as a secretary
dot icon22/07/2010
Termination of appointment of Jerzy Zaremba as a director
dot icon01/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon22/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon22/01/2010
Director's details changed for Jerzy Zaremba on 2010-01-22
dot icon22/01/2010
Director's details changed for Stephen Leslie Smith on 2010-01-22
dot icon22/01/2010
Director's details changed for Mr Russell George Healey on 2010-01-22
dot icon22/01/2010
Director's details changed for Charles Dawson Buck on 2010-01-22
dot icon22/01/2010
Secretary's details changed for Jerzy Zaremba on 2010-01-22
dot icon12/02/2009
Appointment terminated director simon cross
dot icon15/01/2009
Return made up to 07/01/09; full list of members
dot icon22/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon08/01/2008
Return made up to 07/01/08; full list of members
dot icon01/12/2007
Director resigned
dot icon01/12/2007
Director resigned
dot icon01/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon23/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon23/11/2007
Group of companies' accounts made up to 2006-06-30
dot icon11/09/2007
Ad 06/07/07--------- £ si [email protected]=75525 £ ic 920698/996223
dot icon18/08/2007
New director appointed
dot icon25/05/2007
Director resigned
dot icon08/01/2007
Return made up to 07/01/07; full list of members
dot icon26/09/2006
Secretary resigned;director resigned
dot icon26/09/2006
New secretary appointed
dot icon04/08/2006
Particulars of mortgage/charge
dot icon21/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon27/02/2006
Ad 23/06/05--------- £ si [email protected]=2490
dot icon27/02/2006
Ad 28/11/05--------- £ si [email protected]=100
dot icon27/02/2006
Ad 17/06/05--------- £ si [email protected]=9329 £ si [email protected]=124500
dot icon27/02/2006
Return made up to 07/01/06; full list of members
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
New director appointed
dot icon26/10/2005
New secretary appointed;new director appointed
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Secretary resigned;director resigned
dot icon22/08/2005
New director appointed
dot icon10/08/2005
Group of companies' accounts made up to 2004-03-31
dot icon13/07/2005
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon10/06/2005
Declaration of satisfaction of mortgage/charge
dot icon13/01/2005
Return made up to 07/01/05; change of members
dot icon01/04/2004
Auditor's resignation
dot icon11/02/2004
Return made up to 07/01/04; full list of members
dot icon10/02/2004
Accounts for a small company made up to 2003-03-31
dot icon16/01/2004
Nc inc already adjusted 28/11/03
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon07/12/2003
Ad 27/11/03--------- £ si [email protected]=1066 £ ic 782712/783778
dot icon07/12/2003
Resolutions
dot icon07/12/2003
Resolutions
dot icon07/12/2003
Ad 28/11/03--------- £ si [email protected]=280760 £ ic 501952/782712
dot icon26/11/2003
Particulars of mortgage/charge
dot icon21/10/2003
Particulars of mortgage/charge
dot icon29/01/2003
Particulars of contract relating to shares
dot icon29/01/2003
Ad 03/10/02--------- £ si [email protected]
dot icon29/01/2003
Particulars of contract relating to shares
dot icon29/01/2003
Ad 03/10/02--------- £ si [email protected]
dot icon21/01/2003
Return made up to 07/01/03; full list of members
dot icon29/11/2002
Ad 03/10/02--------- £ si [email protected]=1950 £ ic 2/1952
dot icon05/11/2002
Nc inc already adjusted 02/10/02
dot icon23/10/2002
S-div 02/10/02
dot icon23/10/2002
Resolutions
dot icon23/10/2002
Resolutions
dot icon23/10/2002
Resolutions
dot icon28/02/2002
New director appointed
dot icon28/02/2002
New secretary appointed;new director appointed
dot icon28/02/2002
Registered office changed on 28/02/02 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB
dot icon28/02/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Secretary resigned
dot icon07/01/2002
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
31/12/2023
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
166.66K
-
0.00
-
-
2022
-
166.66K
-
0.00
-
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
18/01/2017 - Present
303
Zaremba, Jerzy
Director
07/01/2002 - 05/07/2010
4
Raynes, Brett
Director
18/01/2017 - Present
16
GRANT SECRETARIES LIMITED
Corporate Secretary
07/01/2002 - 07/01/2002
176
Buck, Charles Dawson
Director
31/05/2007 - 22/05/2014
30

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 ALWAYSON GROUP LIMITED

ALWAYSON GROUP LIMITED is an(a) Active company incorporated on 07/01/2002 with the registered office located at 1 London Street, Reading, Berkshire RG1 4QW. 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 ALWAYSON GROUP LIMITED?

toggle

ALWAYSON GROUP LIMITED is currently Active. It was registered on 07/01/2002 .

Where is ALWAYSON GROUP LIMITED located?

toggle

ALWAYSON GROUP LIMITED is registered at 1 London Street, Reading, Berkshire RG1 4QW.

What does ALWAYSON GROUP LIMITED do?

toggle

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

What is the latest filing for ALWAYSON GROUP LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-06-30.