Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLMAND - SMITH LIMITED
Company Information for

ALLMAND - SMITH LIMITED

BANK HOUSE, MARKET SQUARE, CONGLETON, CHESHIRE, CW12 1ET,
Company Registration Number
00960001
Private Limited Company
Active

Company Overview

About Allmand - Smith Ltd
ALLMAND - SMITH LIMITED was founded on 1969-08-12 and has its registered office in Congleton. The organisation's status is listed as "Active". Allmand - Smith Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLMAND - SMITH LIMITED
 
Legal Registered Office
BANK HOUSE
MARKET SQUARE
CONGLETON
CHESHIRE
CW12 1ET
Other companies in SK11
 
Filing Information
Company Number 00960001
Company ID Number 00960001
Date formed 1969-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 03:04:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLMAND - SMITH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLMAND - SMITH LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ALLMAND SMITH
Company Secretary 2002-04-17
MARTIN ALLMAND-SMITH
Director 1991-01-10
OLIVER ALLMAND-SMITH
Director 1991-01-10
STEPHEN PETER ALLMAND-SMITH
Director 1991-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN ALLMAND-SMITH
Director 1991-01-08 2011-08-15
HAZEL MARY ALLMAND-SMITH
Director 1991-01-08 2010-07-05
PETER JOHN ALLMAND-SMITH
Company Secretary 1991-01-08 2002-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALLMAND SMITH STORMGUARD SILLS LIMITED Company Secretary 2002-01-28 CURRENT 2001-11-23 Active
STEPHEN ALLMAND SMITH SPECIALISED ALUMINIUM SUPPLIES LIMITED Company Secretary 2002-01-28 CURRENT 2001-11-23 Active
STEPHEN ALLMAND SMITH STORMGUARD LIMITED Company Secretary 2002-01-28 CURRENT 2001-11-23 Active
MARTIN ALLMAND-SMITH PARADISE DEVELOPMENTS (MACCLESFIELD) LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
MARTIN ALLMAND-SMITH STORMGUARD FLOODPLAN LIMITED Director 2013-06-06 CURRENT 2013-05-20 Active
MARTIN ALLMAND-SMITH MJAS ASSOCIATES LIMITED Director 2010-06-18 CURRENT 2010-06-18 Active - Proposal to Strike off
MARTIN ALLMAND-SMITH RAINWATER SYSTEMS LIMITED Director 2008-11-01 CURRENT 2004-02-04 Active
OLIVER ALLMAND-SMITH PARADISE DEVELOPMENTS (MACCLESFIELD) LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
OLIVER ALLMAND-SMITH STORMGUARD FLOODPLAN LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active
STEPHEN PETER ALLMAND-SMITH PARADISE DEVELOPMENTS (MACCLESFIELD) LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
STEPHEN PETER ALLMAND-SMITH STORMGUARD FLOODPLAN LIMITED Director 2013-06-06 CURRENT 2013-05-20 Active
STEPHEN PETER ALLMAND-SMITH SPECIALIST AUTOMOTIVE AND SUPERCARS LIMITED Director 2010-06-18 CURRENT 2010-06-18 Active
STEPHEN PETER ALLMAND-SMITH STORMGUARD SILLS LIMITED Director 2008-12-01 CURRENT 2001-11-23 Active
STEPHEN PETER ALLMAND-SMITH SPECIALISED ALUMINIUM SUPPLIES LIMITED Director 2008-11-01 CURRENT 2001-11-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-10-10Memorandum articles filed
2023-10-0604/10/23 STATEMENT OF CAPITAL GBP 1003
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 009600010013
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 009600010014
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009600010006
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009600010007
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009600010010
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009600010011
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009600010008
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009600010009
2023-06-22REGISTRATION OF A CHARGE / CHARGE CODE 009600010012
2023-01-17CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2022-09-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2021-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 009600010011
2021-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009600010005
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2021-01-25CH01Director's details changed for Mr Oliver Allmand-Smith on 2020-11-01
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM Georges Court Chestergate Macclesfield Cheshire SK11 6DP
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 009600010010
2019-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 009600010009
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 009600010008
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009600010007
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 009600010006
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10CH01Director's details changed for Mr Stephen Peter Allmand-Smith on 2015-08-01
2016-05-10CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ALLMAND SMITH on 2015-08-01
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-14AR0108/01/16 ANNUAL RETURN FULL LIST
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-16AR0108/01/15 ANNUAL RETURN FULL LIST
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 009600010005
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-23AR0108/01/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0108/01/13 ANNUAL RETURN FULL LIST
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-21MG01Particulars of a mortgage or charge / charge no: 4
2012-02-20AR0108/01/12 ANNUAL RETURN FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLMAND-SMITH
2011-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0108/01/11 FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ALLMAND-SMITH / 01/01/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALLMAND-SMITH / 01/01/2011
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL ALLMAND-SMITH
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-15AR0108/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALLMAND-SMITH / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ALLMAND-SMITH / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ALLMAND-SMITH / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALLMAND-SMITH / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MARY ALLMAND-SMITH / 01/10/2009
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-31363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-18363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS; AMEND
2004-03-10RES13DIV DECL SEPARATELY 02/01/04
2004-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-1088(2)RAD 02/01/04--------- £ SI 20@1
2004-03-10RES04NC INC ALREADY ADJUSTED 02/01/04
2004-01-29363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-20363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-27395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22288bSECRETARY RESIGNED
2002-05-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-26287REGISTERED OFFICE CHANGED ON 26/04/02 FROM: REGENCY MILL CHESTER ROAD MACCLESFIELD CHESHIRE SK11 8HR
2002-04-26288aNEW SECRETARY APPOINTED
2002-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-26363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-12363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-15363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
1999-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-18363sRETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS
1998-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-27363sRETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS
1997-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-03-07363sRETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities



Licences & Regulatory approval
We could not find any licences issued to ALLMAND - SMITH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLMAND - SMITH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-30 Outstanding BARCLAYS BANK PLC
2017-08-04 Outstanding BARCLAYS BANK PLC
2017-08-04 Outstanding BARCLAYS BANK PLC
2014-12-17 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-03-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-05-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLMAND - SMITH LIMITED

Intangible Assets
Patents
We have not found any records of ALLMAND - SMITH LIMITED registering or being granted any patents
Domain Names

ALLMAND - SMITH LIMITED owns 2 domain names.

androidprint.co.uk   printandroid.co.uk  

Trademarks
We have not found any records of ALLMAND - SMITH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALLMAND - SMITH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hounslow Council 2012-11-26 GBP £455

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALLMAND - SMITH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLMAND - SMITH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLMAND - SMITH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.