WILLIAM ALLISON (FARMS) LIMITED

Register to unlock more data on OkredoRegister

WILLIAM ALLISON (FARMS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00515366

Incorporation date

21/01/1953

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nash Hall, High Ongar, Essex CM5 9NLCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1982)
dot icon04/03/2026
Total exemption full accounts made up to 2025-04-30
dot icon22/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon31/01/2024
Second filing of Confirmation Statement dated 2023-08-08
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/01/2024
Appointment of Rebecca Marie Allison as a secretary on 2023-08-09
dot icon22/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon23/08/2022
Director's details changed for Robert William Allison on 2022-08-23
dot icon13/07/2022
Memorandum and Articles of Association
dot icon13/07/2022
Resolutions
dot icon22/02/2022
Registration of charge 005153660003, created on 2022-02-03
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/01/2022
Registration of charge 005153660002, created on 2022-01-03
dot icon22/09/2021
Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG
dot icon10/09/2021
Confirmation statement made on 2021-08-08 with updates
dot icon18/06/2021
Appointment of Mrs Joyce Margaret Allison as a director on 2021-04-30
dot icon14/01/2021
Termination of appointment of Richard Philip James Allison as a director on 2021-01-01
dot icon14/01/2021
Termination of appointment of Richard Philip James Allison as a secretary on 2021-01-01
dot icon21/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon12/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/08/2019
Notification of a person with significant control statement
dot icon13/08/2019
Cessation of Trustees of William Allison Deceased - Trustees Richard Philip James and William Michael Allison as a person with significant control on 2019-08-08
dot icon13/08/2019
Cessation of William Michael Allison as a person with significant control on 2019-08-08
dot icon13/08/2019
Cessation of Richard Philip James Allison as a person with significant control on 2019-08-08
dot icon13/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon12/08/2019
Appointment of Robert William Allison as a director on 2019-07-16
dot icon12/08/2019
Appointment of Marc Allison as a director on 2019-07-16
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/08/2018
Notification of William Michael Allison as a person with significant control on 2016-04-06
dot icon22/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon22/08/2018
Notification of Richard Philip James Allison as a person with significant control on 2016-04-06
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon17/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon15/07/2013
Register(s) moved to registered inspection location
dot icon15/07/2013
Register inspection address has been changed
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/08/2009
Return made up to 08/08/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/08/2008
Return made up to 08/08/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/09/2007
Return made up to 09/08/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon25/08/2006
Return made up to 09/08/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/08/2005
Return made up to 09/08/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon24/08/2004
Return made up to 09/08/04; full list of members
dot icon01/12/2003
Accounts for a small company made up to 2003-04-30
dot icon20/08/2003
Return made up to 09/08/03; full list of members
dot icon09/02/2003
Accounts for a small company made up to 2002-04-30
dot icon29/08/2002
Return made up to 09/08/02; full list of members
dot icon04/12/2001
Accounts for a small company made up to 2001-04-30
dot icon24/08/2001
Return made up to 09/08/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-04-30
dot icon16/08/2000
Return made up to 09/08/00; full list of members
dot icon05/01/2000
Full accounts made up to 1999-04-30
dot icon26/08/1999
Return made up to 09/08/99; full list of members
dot icon12/01/1999
Full accounts made up to 1998-04-30
dot icon03/09/1998
Return made up to 09/08/98; full list of members
dot icon16/12/1997
Full accounts made up to 1997-04-30
dot icon03/09/1997
Return made up to 09/08/97; no change of members
dot icon10/12/1996
Full accounts made up to 1996-04-30
dot icon24/09/1996
Location of register of members
dot icon24/09/1996
Location of debenture register
dot icon03/08/1996
Return made up to 09/08/96; full list of members
dot icon30/11/1995
Full accounts made up to 1995-04-30
dot icon22/08/1995
Return made up to 09/08/95; no change of members
dot icon01/12/1994
Full accounts made up to 1994-04-30
dot icon01/09/1994
Return made up to 09/08/94; no change of members
dot icon09/08/1994
Registered office changed on 09/08/94 from: bird luckin. Aquila house, waterloo lane, chelmsford CM1 1BN
dot icon08/10/1993
Full accounts made up to 1993-04-30
dot icon05/09/1993
Return made up to 09/08/93; full list of members
dot icon14/10/1992
Full accounts made up to 1992-04-30
dot icon21/09/1992
Return made up to 09/08/92; no change of members
dot icon09/10/1991
Full accounts made up to 1991-04-30
dot icon30/08/1991
Return made up to 09/08/91; no change of members
dot icon01/03/1991
Return made up to 05/12/90; full list of members
dot icon02/01/1991
Full accounts made up to 1990-04-30
dot icon28/09/1989
Full accounts made up to 1989-04-30
dot icon28/09/1989
Return made up to 09/08/89; full list of members
dot icon24/08/1989
Registered office changed on 24/08/89 from: national westminster house high street chelmsford CM3 2PG
dot icon10/10/1988
Full accounts made up to 1988-04-30
dot icon10/10/1988
Return made up to 08/09/88; full list of members
dot icon04/11/1987
Full accounts made up to 1987-04-30
dot icon04/11/1987
Return made up to 30/09/87; full list of members
dot icon22/09/1986
Full accounts made up to 1986-04-30
dot icon22/09/1986
Return made up to 12/09/86; full list of members
dot icon21/12/1982
Accounts made up to 1982-04-30
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
08/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
9
5.22M
-
0.00
1.36M
-
2022
8
5.33M
-
0.00
164.81K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allison, Joyce Margaret
Director
30/04/2021 - Present
2
Allison, Marc
Director
16/07/2019 - Present
2
Allison, Robert William
Director
16/07/2019 - Present
4
Allison, Rebecca Marie
Secretary
09/08/2023 - Present
-

Persons with Significant Control

3
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 WILLIAM ALLISON (FARMS) LIMITED

WILLIAM ALLISON (FARMS) LIMITED is an(a) Active company incorporated on 21/01/1953 with the registered office located at Nash Hall, High Ongar, Essex CM5 9NL. There are currently 4 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 WILLIAM ALLISON (FARMS) LIMITED?

toggle

WILLIAM ALLISON (FARMS) LIMITED is currently Active. It was registered on 21/01/1953 .

Where is WILLIAM ALLISON (FARMS) LIMITED located?

toggle

WILLIAM ALLISON (FARMS) LIMITED is registered at Nash Hall, High Ongar, Essex CM5 9NL.

What does WILLIAM ALLISON (FARMS) LIMITED do?

toggle

WILLIAM ALLISON (FARMS) LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

What is the latest filing for WILLIAM ALLISON (FARMS) LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-04-30.