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

ALLIED MAIL LIMITED

THE MAIL CENTRE WYESIDE COMMERCIAL CENTRE, HADNOCK ROAD, MONMOUTH, MONMOUTHSHIRE, NP25 3QG,
Company Registration Number
03664627
Private Limited Company
Active

Company Overview

About Allied Mail Ltd
ALLIED MAIL LIMITED was founded on 1998-11-10 and has its registered office in Monmouth. The organisation's status is listed as "Active". Allied Mail Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLIED MAIL LIMITED
 
Legal Registered Office
THE MAIL CENTRE WYESIDE COMMERCIAL CENTRE
HADNOCK ROAD
MONMOUTH
MONMOUTHSHIRE
NP25 3QG
Other companies in GL15
 
Filing Information
Company Number 03664627
Company ID Number 03664627
Date formed 1998-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 17:32:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED MAIL 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.
Companies with same name ALLIED MAIL LIMITED
The following companies were found which have the same name as ALLIED MAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLIED MAILING SYSTEMS INC North Carolina Unknown
ALLIED MAILING AND PRINTING INCORPORATED Michigan UNKNOWN
ALLIED MAILING SOLUTIONS OF MICHIGAN LLC Michigan UNKNOWN
ALLIED MAILING TECHNICAL LLC Michigan UNKNOWN
ALLIED MAILING SERVICE INCORPORATED New Jersey Unknown
ALLIED MAILING AND ADDRESSING California Unknown

Company Officers of ALLIED MAIL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BONE
Company Secretary 2014-10-30
MICHAEL BONE
Director 2014-10-30
MICHAEL RHYS-WILLIAMS
Director 2014-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY ROBERT ELLIS WILLIAMS
Company Secretary 2001-09-01 2014-10-30
ANDREW NOEL PAYNE
Director 1998-11-25 2014-10-30
JANET HELEN PAYNE
Company Secretary 1998-11-25 2001-08-31
JANET HELEN PAYNE
Director 1998-11-25 2001-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-10 1998-11-25
INSTANT COMPANIES LIMITED
Nominated Director 1998-11-10 1998-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BONE MONMOUTH SELF STORE (MANSON) LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
MICHAEL BONE MICHAEL BONE CONSULTING LIMITED Director 2003-03-21 CURRENT 2003-03-21 Active - Proposal to Strike off

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
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/20 FROM Ty Ffynnon the Narth Monmouth Monmouthshire NP25 4QJ
2020-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/20 FROM Ty Ffynnon the Narth Monmouth Monmouthshire NP25 4QJ
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-06LATEST SOC06/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-03-11AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-03CH01Director's details changed for Mr Michael Rhys-Williams on 2015-11-02
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/15 FROM 20 Newerne Street Lydney Gloucestershire GL15 5RA
2015-07-26CH01Director's details changed for Mr Michael Bone on 2015-07-26
2015-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL BONE on 2015-07-26
2015-02-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0101/11/14 ANNUAL RETURN FULL LIST
2014-12-19AP03Appointment of Mr Michael Bone as company secretary on 2014-10-30
2014-12-19AP01DIRECTOR APPOINTED MR MICHAEL BONE
2014-12-19AP01DIRECTOR APPOINTED MR MICHAEL RHYS-WILLIAMS
2014-12-19TM02Termination of appointment of Jeremy Robert Ellis Williams on 2014-10-30
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NOEL PAYNE
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-16AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-06AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 20 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA ENGLAND
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 20 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA ENGLAND
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM C/O GRIFFITHS MARSHALL 45 NEWERNE STREET LYDNEY GLOUCESTERSHIRE GL15 5RA UNITED KINGDOM
2013-05-22AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-06AR0101/11/12 FULL LIST
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NOEL PAYNE / 01/11/2012
2012-03-30AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-04AR0101/11/11 FULL LIST
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NOEL PAYNE / 01/11/2011
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2011 FROM JEREMY WILLIAMS & CO 45 NEWERNE STREET, LYDNEY GLOUCESTERSHIRE GL15 5RA
2011-05-24AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-10AR0101/11/10 FULL LIST
2010-05-25AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NOEL PAYNE / 01/02/2009
2010-01-05AR0101/11/09 FULL LIST
2009-06-01AA30/11/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-05-21AA30/11/07 TOTAL EXEMPTION FULL
2007-11-09363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-11-13363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-18363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-05363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-11-20363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-11-08363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-21363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-28288aNEW SECRETARY APPOINTED
2001-08-09CERTNMCOMPANY NAME CHANGED ALLIEDMAIL LIMITED CERTIFICATE ISSUED ON 09/08/01
2001-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-02-28395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-06-15AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-03-13363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
2000-03-03287REGISTERED OFFICE CHANGED ON 03/03/00 FROM: COMMERCE HOUSE MONNOW STREET MONMOUTH MONMOUTHSHIRE NP5 3EG
2000-03-01395PARTICULARS OF MORTGAGE/CHARGE
1999-02-20395PARTICULARS OF MORTGAGE/CHARGE
1999-02-1988(2)RAD 25/11/98--------- £ SI 98@1=98 £ IC 2/100
1999-01-04288aNEW DIRECTOR APPOINTED
1999-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-31287REGISTERED OFFICE CHANGED ON 31/12/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-12-31288bSECRETARY RESIGNED
1998-12-31288bDIRECTOR RESIGNED
1998-12-29(W)ELRESS386 DIS APP AUDS 25/11/98
1998-12-29(W)ELRESS366A DISP HOLDING AGM 25/11/98
1998-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ALLIED MAIL 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 ALLIED MAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2001-02-28 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-03-01 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-02-20 Satisfied ANDREW NOEL PAYNE
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
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 ALLIED MAIL LIMITED

Intangible Assets
Patents
We have not found any records of ALLIED MAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED MAIL LIMITED
Trademarks
We have not found any records of ALLIED MAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED MAIL 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 (68209 - Other letting and operating of own or leased real estate) as ALLIED MAIL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALLIED MAIL 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 ALLIED MAIL 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 ALLIED MAIL 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.