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

ALL ON BOARD LIMITED

WESSYNGTON HOUSE INDUSTRIAL ROAD, HERTBURN, WASHINGTON, TYNE AND WEAR, NE37 2SA,
Company Registration Number
04194455
Private Limited Company
Active

Company Overview

About All On Board Ltd
ALL ON BOARD LIMITED was founded on 2001-04-04 and has its registered office in Washington. The organisation's status is listed as "Active". All On Board Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALL ON BOARD LIMITED
 
Legal Registered Office
WESSYNGTON HOUSE INDUSTRIAL ROAD
HERTBURN
WASHINGTON
TYNE AND WEAR
NE37 2SA
Other companies in NE37
 
Filing Information
Company Number 04194455
Company ID Number 04194455
Date formed 2001-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts SMALL
Last Datalog update: 2024-09-09 01:26:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL ON BOARD 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 ALL ON BOARD LIMITED
The following companies were found which have the same name as ALL ON BOARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALL ON BOARD CRUISES INC. 65-24 162ND ST., APT. 7A FLUSHING NY 11365 Active Company formed on the 2012-09-25
ALL ON BOARD AFH LLC 2218 S 134TH ST SEATAC WA 981683061 Dissolved Company formed on the 2014-05-06
All On Board Management, LLC 1231 W NORTHERN LIGHTS BLVD #911 ANCHORAGE AK 99503 Good Standing Company formed on the 2016-03-21
ALL ON BOARD SAILING LTD DUNSTALLS COTTAGE LOW HAM LANGPORT SOMERSET TA10 9DS Active - Proposal to Strike off Company formed on the 2016-06-10
ALL ON BOARD, LLC 6550 St Augustine Rd JACKSONVILLE FL 32217 Active Company formed on the 2011-11-21
ALL ON BOARD PHOTOS INC Georgia Unknown
All On Board Inc Maryland Unknown
ALL ON BOARD PHOTOS INC Georgia Unknown
ALL ON BOARDS, LLC 490 NORTH PIN OAK PLACE LONGWOOD FL 32779 Active Company formed on the 2020-10-07
ALL ON BOARD BRISTOL CIC FLAT 25 WILDER COURT WILDER STREET BRISTOL BS2 8QD Active - Proposal to Strike off Company formed on the 2021-05-25
ALL ON BOARDS EVENTS LTD 44 HIGH DITCH ROAD FEN DITTON CAMBRIDGE CB5 8TE Active - Proposal to Strike off Company formed on the 2021-06-15
ALL ON BOARD LLC 33565 WILLOW POND LN SEASIDE OR 97138 Active Company formed on the 2023-04-07
ALL ON BOARD HARTLEPOOL LTD THE CLUB HOUSE WEST HARBOUR HARTLEPOOL DURHAM TS24 0SP Active - Proposal to Strike off Company formed on the 2023-07-10

Company Officers of ALL ON BOARD LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN WILLIAMSON
Company Secretary 2007-02-22
JOHN RUSSELL CROISDALE
Director 2001-04-04
MICHAEL JOHN WILLIAMSON
Director 2001-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
JANE GILL
Company Secretary 2001-04-04 2007-02-22
ANTHONY STEPHEN GILL
Director 2001-04-04 2007-02-22
JANE GILL
Director 2001-04-04 2007-02-22
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-04-04 2001-04-04
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-04-04 2001-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN WILLIAMSON AQUAGRONOMY LIMITED Company Secretary 2008-04-22 CURRENT 2008-04-22 Active
MICHAEL JOHN WILLIAMSON EW MACHINERY LIMITED Company Secretary 2007-02-22 CURRENT 2000-12-19 Dissolved 2014-03-25
MICHAEL JOHN WILLIAMSON LITHOFLEX LIMITED Company Secretary 2007-02-22 CURRENT 2002-06-26 Active
MICHAEL JOHN WILLIAMSON THE ENCORE GROUP (ENVELOPES AND PACKAGING) LIMITED Company Secretary 2007-02-22 CURRENT 1984-07-02 Active
MICHAEL JOHN WILLIAMSON TYNE & WEAR HOLDINGS LIMITED Company Secretary 2007-02-22 CURRENT 2006-06-27 Active - Proposal to Strike off
MICHAEL JOHN WILLIAMSON ENCORE DIRECT LIMITED Company Secretary 2007-02-22 CURRENT 1995-05-22 Active - Proposal to Strike off
MICHAEL JOHN WILLIAMSON ENCORE PRINT SOLUTIONS LIMITED Company Secretary 2007-02-22 CURRENT 1998-02-18 Active
MICHAEL JOHN WILLIAMSON ENCORE ENVELOPES LIMITED Company Secretary 2007-02-22 CURRENT 2000-12-19 Active
MICHAEL JOHN WILLIAMSON ENVELOPE WORLD LIMITED Company Secretary 2007-02-22 CURRENT 2001-01-08 Active
MICHAEL JOHN WILLIAMSON WASHINGTON ENVELOPES LIMITED Company Secretary 2005-11-30 CURRENT 2005-11-30 Active
MICHAEL JOHN WILLIAMSON PRINTED ENVELOPES LIMITED Company Secretary 2003-01-17 CURRENT 2003-01-17 Active
MICHAEL JOHN WILLIAMSON PRESTIGE ENGINEERING SOLUTIONS LIMITED Company Secretary 2001-02-05 CURRENT 2001-02-05 Active
JOHN RUSSELL CROISDALE WASHINGTON ENVELOPES LIMITED Director 2007-02-22 CURRENT 2005-11-30 Active
JOHN RUSSELL CROISDALE PRESTIGE ENGINEERING SOLUTIONS LIMITED Director 2007-02-22 CURRENT 2001-02-05 Active
JOHN RUSSELL CROISDALE PRINTED ENVELOPES LIMITED Director 2003-01-17 CURRENT 2003-01-17 Active
JOHN RUSSELL CROISDALE THE ENCORE GROUP (ENVELOPES AND PACKAGING) LIMITED Director 2002-09-23 CURRENT 1984-07-02 Active
JOHN RUSSELL CROISDALE LITHOFLEX LIMITED Director 2002-06-26 CURRENT 2002-06-26 Active
JOHN RUSSELL CROISDALE ENVELOPE WORLD LIMITED Director 2001-01-08 CURRENT 2001-01-08 Active
JOHN RUSSELL CROISDALE ENCORE ENVELOPES LIMITED Director 2001-01-05 CURRENT 2000-12-19 Active
JOHN RUSSELL CROISDALE ENCORE PRINT SOLUTIONS LIMITED Director 1998-02-18 CURRENT 1998-02-18 Active
MICHAEL JOHN WILLIAMSON PRESTIGE ENGINEERING SOLUTIONS LIMITED Director 2007-02-22 CURRENT 2001-02-05 Active
MICHAEL JOHN WILLIAMSON PRINTED ENVELOPES LIMITED Director 2003-01-17 CURRENT 2003-01-17 Active
MICHAEL JOHN WILLIAMSON THE ENCORE GROUP (ENVELOPES AND PACKAGING) LIMITED Director 2002-09-23 CURRENT 1984-07-02 Active
MICHAEL JOHN WILLIAMSON LITHOFLEX LIMITED Director 2002-06-26 CURRENT 2002-06-26 Active
MICHAEL JOHN WILLIAMSON ENVELOPE WORLD LIMITED Director 2001-01-08 CURRENT 2001-01-08 Active
MICHAEL JOHN WILLIAMSON ENCORE ENVELOPES LIMITED Director 2001-01-05 CURRENT 2000-12-19 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
2024-08-09SMALL COMPANY ACCOUNTS MADE UP TO 30/11/23
2024-05-02CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-07-26SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-28Director's details changed for Mr Craig Lee Allen on 2023-04-01
2023-04-28Director's details changed for Mr David Norris Cooper on 2023-04-01
2023-04-28CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-04-29CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2021-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-08-05AP01DIRECTOR APPOINTED MR DAVID NORRIS COOPER
2021-08-05PSC05Change of details for Encore Envelopes Ltd as a person with significant control on 2019-12-04
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-05-21AP01DIRECTOR APPOINTED MR GARY JOYCE
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL CROISDALE
2021-05-21AP03Appointment of Mr Gary Joyce as company secretary on 2021-02-28
2021-05-21TM02Termination of appointment of Michael John Williamson on 2021-02-28
2021-05-21PSC02Notification of Encore Envelopes Ltd as a person with significant control on 2019-12-01
2021-05-21PSC07CESSATION OF TYNE & WEAR HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-08-08AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0104/04/16 ANNUAL RETURN FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0104/04/15 ANNUAL RETURN FULL LIST
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL CROISDALE / 16/04/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAMSON / 16/04/2015
2014-08-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0104/04/14 ANNUAL RETURN FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-18AR0104/04/13 ANNUAL RETURN FULL LIST
2012-08-30AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-04-19AR0104/04/12 ANNUAL RETURN FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-04-15AR0104/04/11 ANNUAL RETURN FULL LIST
2011-04-15CH01Director's details changed for Michael John Williamson on 2011-01-28
2011-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN WILLIAMSON on 2011-01-28
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/11 FROM Wessyngton House Ground Floor Industrial Road Hertburn Washington Tyne and Wear NE37 2SA
2010-08-18AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-06AR0104/04/10 ANNUAL RETURN FULL LIST
2009-11-11CH01Director's details changed for John Russell Croisdale on 2009-06-30
2009-05-26363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM YORK HOUSE WETHERBY ROAD LONG MARSTON YORK NORTH YORKSHIRE YO26 7NH
2009-05-20AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-09-17AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-08363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-04-10363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-03-12288aNEW SECRETARY APPOINTED
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-11AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-05-02288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-07-18AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-08363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-04-22363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-10-30288cDIRECTOR'S PARTICULARS CHANGED
2003-09-09AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-03363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-07-26AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-04-11363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-09-17225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 30/11/01
2001-09-1788(2)RAD 04/04/01--------- £ SI 99@1=99 £ IC 1/100
2001-06-01288aNEW DIRECTOR APPOINTED
2001-06-01288aNEW DIRECTOR APPOINTED
2001-06-01288bDIRECTOR RESIGNED
2001-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-01287REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-06-01288bSECRETARY RESIGNED
2001-06-01288aNEW DIRECTOR APPOINTED
2001-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30

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 ALL ON BOARD LIMITED

Intangible Assets
Patents
We have not found any records of ALL ON BOARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALL ON BOARD LIMITED
Trademarks
We have not found any records of ALL ON BOARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL ON BOARD 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 (74990 - Non-trading company) as ALL ON BOARD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALL ON BOARD 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 ALL ON BOARD 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 ALL ON BOARD 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.