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

ALLWEALD MANAGEMENT LIMITED

5A NORTH STREET WEST, UPPINGHAM, OAKHAM, LE15 9SF,
Company Registration Number
02275669
Private Limited Company
Active

Company Overview

About Allweald Management Ltd
ALLWEALD MANAGEMENT LIMITED was founded on 1988-07-08 and has its registered office in Oakham. The organisation's status is listed as "Active". Allweald Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ALLWEALD MANAGEMENT LIMITED
 
Legal Registered Office
5A NORTH STREET WEST
UPPINGHAM
OAKHAM
LE15 9SF
Other companies in LE15
 
Filing Information
Company Number 02275669
Company ID Number 02275669
Date formed 1988-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB201595825  
Last Datalog update: 2023-10-08 06:46:33
Primary Source:Companies House
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 ALLWEALD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ELIZABETH HACKNEY
Company Secretary 1992-07-31
CHRISTINE ELIZABETH HACKNEY
Director 1992-07-31
JAMES FREDERICK CHARLES HACKNEY
Director 1997-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN TREVOR HACKNEY
Director 1992-07-31 2014-01-17
DAVID HENRY CAMPBELL SUMNER
Director 1992-07-31 2005-03-14

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
2023-09-18Unaudited abridged accounts made up to 2023-07-31
2023-06-21DIRECTOR APPOINTED MR THOMAS FREDERICK JAMES HACKNEY
2023-06-21APPOINTMENT TERMINATED, DIRECTOR JAMES FREDERICK CHARLES HACKNEY
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2022-12-1929/11/22 STATEMENT OF CAPITAL GBP 72278
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM The Garden Hotel 16 High Street West Uppingham Oakham Rutland LE15 9QD
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM The Garden Hotel 16 High Street West Uppingham Oakham Rutland LE15 9QD
2021-12-14Unaudited abridged accounts made up to 2021-07-31
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-10-14AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 72276
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-01-13AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 72276
2015-08-25AR0123/08/15 ANNUAL RETURN FULL LIST
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 022756690005
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022756690004
2014-09-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 72276
2014-09-01AR0123/08/14 ANNUAL RETURN FULL LIST
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK CHARLES HACKNEY / 24/08/2013
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH HACKNEY / 24/08/2013
2014-03-31AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN HACKNEY
2013-08-27AR0123/08/13 ANNUAL RETURN FULL LIST
2013-04-24AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-08-23
2013-04-18ANNOTATIONClarification
2012-08-24AR0123/08/12 ANNUAL RETURN FULL LIST
2012-04-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-19MG01Particulars of a mortgage or charge / charge no: 3
2011-08-23AR0123/08/11 ANNUAL RETURN FULL LIST
2011-01-12AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24AR0123/08/10 FULL LIST
2010-05-10AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2008-12-16363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-17AA31/07/08 TOTAL EXEMPTION FULL
2008-10-17AA31/07/07 TOTAL EXEMPTION FULL
2008-10-17AA31/07/06 TOTAL EXEMPTION FULL
2007-09-21363sRETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS
2006-10-04363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: SUITE 1A SHIRE BUSINESS PARK WAINWRIGHT ROAD WORCESTER WORCESTERSHIRE WR4 9FA
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 39A HIGH STREET EVESHAM WORCS WR11 4DA
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-27363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-03-22288bDIRECTOR RESIGNED
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-07363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-08363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-02363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-07363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-04363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-06363sRETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS
1999-01-27288aNEW DIRECTOR APPOINTED
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-09-07363sRETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS
1998-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-10-07363sRETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS
1997-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-10-09363sRETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS
1996-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-09-15363sRETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-02-09AUDAUDITOR'S RESIGNATION
1994-09-16363sRETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS
1994-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-09-28363sRETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS
1993-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-01-13363aRETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS
1992-12-17287REGISTERED OFFICE CHANGED ON 17/12/92 FROM: 110 REGENT ROAD LEICESTER LE1 7LT
1992-11-19AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ALLWEALD MANAGEMENT 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 ALLWEALD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-03 Outstanding BARCLAYS BANK PLC
2015-02-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-11-19 Satisfied CHARITY TRUSTEES OF FESTINIOG RAILWAY TRUST (RCN 239904) CURRENTLY BEING RICHARD BROYD, DEWI WYN ROBERTS, JOHN DENYS CHARLES ANSTICE PRIDEAUX, ROBERT JOHN GURNEY RIDDICK AND MICHAEL ALEC SCHUMANN
LEGAL CHARGE 1990-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1990-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due After One Year 2013-07-31 £ 12,008
Creditors Due After One Year 2012-07-31 £ 13,710
Creditors Due Within One Year 2013-07-31 £ 307,055
Creditors Due Within One Year 2012-07-31 £ 298,076

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 ALLWEALD MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 72,276
Called Up Share Capital 2012-07-31 £ 72,276
Cash Bank In Hand 2013-07-31 £ 2,056
Cash Bank In Hand 2012-07-31 £ 1,410
Current Assets 2013-07-31 £ 3,656
Current Assets 2012-07-31 £ 3,896
Debtors 2012-07-31 £ 0
Fixed Assets 2013-07-31 £ 190,368
Fixed Assets 2012-07-31 £ 197,961
Secured Debts 2013-07-31 £ 196,835
Secured Debts 2012-07-31 £ 195,850
Stocks Inventory 2013-07-31 £ 1,600
Stocks Inventory 2012-07-31 £ 1,600
Tangible Fixed Assets 2013-07-31 £ 190,368
Tangible Fixed Assets 2012-07-31 £ 197,961

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLWEALD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLWEALD MANAGEMENT LIMITED
Trademarks
We have not found any records of ALLWEALD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLWEALD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ALLWEALD MANAGEMENT LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ALLWEALD MANAGEMENT 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 ALLWEALD MANAGEMENT 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 ALLWEALD MANAGEMENT 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.
    Other companies at postcode LE15 9SF

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4