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

ALLIEDCHROME LIMITED

38 SANDBANKS ROAD, POOLE, DORSET, BH14 8BX,
Company Registration Number
03660902
Private Limited Company
Active

Company Overview

About Alliedchrome Ltd
ALLIEDCHROME LIMITED was founded on 1998-11-03 and has its registered office in Poole. The organisation's status is listed as "Active". Alliedchrome Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALLIEDCHROME LIMITED
 
Legal Registered Office
38 SANDBANKS ROAD
POOLE
DORSET
BH14 8BX
Other companies in BH14
 
Filing Information
Company Number 03660902
Company ID Number 03660902
Date formed 1998-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIEDCHROME 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 ALLIEDCHROME LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND SUZANNE SPENCER
Company Secretary 1998-11-17
NICHOLAS JOHN DADDS
Director 1998-11-17
PAUL ANTONY JEFFRIES
Director 1998-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-03 1998-11-17
INSTANT COMPANIES LIMITED
Nominated Director 1998-11-03 1998-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALIND SUZANNE SPENCER BIRCHMERE MANAGEMENT LIMITED Company Secretary 1991-07-16 CURRENT 1987-11-17 Active - Proposal to Strike off
ROSALIND SUZANNE SPENCER STANSMORE (BUILDERS) LIMITED Company Secretary 1991-07-16 CURRENT 1947-02-07 Active
ROSALIND SUZANNE SPENCER JOHN H. WILSON & SONS LIMITED Company Secretary 1991-07-16 CURRENT 1947-09-18 Active - Proposal to Strike off
NICHOLAS JOHN DADDS HILL VALLEY ESTATES LTD Director 2017-11-09 CURRENT 2017-11-09 Active
NICHOLAS JOHN DADDS HOLTON ESTATES LTD Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
NICHOLAS JOHN DADDS MATQUEL PROPERTY CO. LIMITED Director 2010-11-17 CURRENT 1960-06-21 Active
NICHOLAS JOHN DADDS BIRCHMERE MANAGEMENT LIMITED Director 2000-08-29 CURRENT 1987-11-17 Active - Proposal to Strike off
NICHOLAS JOHN DADDS BIRCHMERE LIMITED Director 1998-09-03 CURRENT 1975-04-04 Active
PAUL ANTONY JEFFRIES HILL VALLEY ESTATES LTD Director 2017-11-09 CURRENT 2017-11-09 Active
PAUL ANTONY JEFFRIES TIDEMAINS LIMITED Director 2016-12-13 CURRENT 1979-05-18 Active
PAUL ANTONY JEFFRIES LONLAND HEATING LIMITED Director 2016-09-01 CURRENT 1973-03-06 Active
PAUL ANTONY JEFFRIES HOLTON ESTATES LTD Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
PAUL ANTONY JEFFRIES FIVE ACRE ESTATES LTD Director 2015-05-06 CURRENT 2015-05-06 Active
PAUL ANTONY JEFFRIES ALLENBY HOMES LTD Director 2014-07-29 CURRENT 2014-07-29 Active
PAUL ANTONY JEFFRIES HAIG DEVELOPMENTS LTD Director 2014-02-05 CURRENT 2014-02-05 Active
PAUL ANTONY JEFFRIES MATQUEL PROPERTY CO. LIMITED Director 2010-11-17 CURRENT 1960-06-21 Active
PAUL ANTONY JEFFRIES BIRCHMERE MANAGEMENT LIMITED Director 2000-08-29 CURRENT 1987-11-17 Active - Proposal to Strike off
PAUL ANTONY JEFFRIES BIRCHMERE LIMITED Director 1996-08-05 CURRENT 1975-04-04 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
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-16CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2021-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-10-03CH01Director's details changed for Mr Paul Antony Jeffries on 2019-10-03
2019-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-09-20AP03Appointment of Mrs Elizabeth Anne Marley as company secretary on 2018-09-20
2018-09-20TM02Termination of appointment of Rosalind Suzanne Spencer on 2018-09-20
2018-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS ROSALIND SUZANNE SPENCER on 2018-09-06
2018-09-06CH01Director's details changed for Mr Nicholas John Dadds on 2018-09-06
2018-09-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS ROSALIND SUZANNE SPENCER on 2018-09-06
2018-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-08-10AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-06-14AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-20AR0116/11/15 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-19AR0116/11/14 ANNUAL RETURN FULL LIST
2014-08-19AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0116/11/13 ANNUAL RETURN FULL LIST
2013-07-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0116/11/12 ANNUAL RETURN FULL LIST
2012-08-24AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0116/11/11 ANNUAL RETURN FULL LIST
2011-09-02AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24AR0116/11/10 ANNUAL RETURN FULL LIST
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/10 FROM 38D Sandecotes Road Poole Dorset BH14 8PA
2010-11-18CH01Director's details changed for Mr Paul Antony Jeffries on 2010-11-05
2010-04-29AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0130/11/09 FULL LIST
2009-09-16AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-09-25AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-02-19363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-28363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-20363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-29363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-30363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-09363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-14363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-22363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-01287REGISTERED OFFICE CHANGED ON 01/12/99 FROM: 38 SANDBANKS ROAD, PARKSTONE, POOLE, DORSET BH14 8BX
1999-11-10363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-01-1288(2)RAD 10/12/98--------- £ SI 98@1=98 £ IC 4/102
1998-12-0888(2)RAD 23/11/98--------- £ SI 2@1=2 £ IC 2/4
1998-11-24288bDIRECTOR RESIGNED
1998-11-24288aNEW SECRETARY APPOINTED
1998-11-24288aNEW DIRECTOR APPOINTED
1998-11-24288bSECRETARY RESIGNED
1998-11-24287REGISTERED OFFICE CHANGED ON 24/11/98 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU
1998-11-24288aNEW DIRECTOR APPOINTED
1998-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to ALLIEDCHROME 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 ALLIEDCHROME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLIEDCHROME LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ALLIEDCHROME LIMITED

Intangible Assets
Patents
We have not found any records of ALLIEDCHROME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIEDCHROME LIMITED
Trademarks
We have not found any records of ALLIEDCHROME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIEDCHROME 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 (41100 - Development of building projects) as ALLIEDCHROME LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ALLIEDCHROME 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 ALLIEDCHROME 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 ALLIEDCHROME 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.