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

ALLIED COLLOIDS GROUP LIMITED

4TH AND 5TH FLOORS 2 STOCKPORT EXCHANGE, RAILWAY ROAD, STOCKPORT, SK1 3GG,
Company Registration Number
00458949
Private Limited Company
Active

Company Overview

About Allied Colloids Group Ltd
ALLIED COLLOIDS GROUP LIMITED was founded on 1948-09-20 and has its registered office in Stockport. The organisation's status is listed as "Active". Allied Colloids Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALLIED COLLOIDS GROUP LIMITED
 
Legal Registered Office
4TH AND 5TH FLOORS 2 STOCKPORT EXCHANGE
RAILWAY ROAD
STOCKPORT
SK1 3GG
Other companies in SK8
 
Filing Information
Company Number 00458949
Company ID Number 00458949
Date formed 1948-09-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 05:15:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED COLLOIDS GROUP 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 ALLIED COLLOIDS GROUP LIMITED

Current Directors
Officer Role Date Appointed
HELEN VICTORIA KOERNER
Company Secretary 2016-01-01
HELEN VICTORIA KOERNER
Director 2017-05-01
THOMAS URWIN
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HATTON
Director 2015-01-01 2017-04-30
STEPHEN HATTON
Company Secretary 2015-01-01 2015-12-31
HELEN VICTORIA KOERNER
Company Secretary 2010-03-01 2014-12-31
TORBEN BERLIN JENSEN
Director 2010-03-01 2014-12-31
HELEN VICTORIA KOERNER
Director 2010-03-01 2014-12-31
RACHEL ANNE WILKINSON
Company Secretary 2006-05-30 2010-03-01
EDWIN MARSHALL CASTLE
Director 2008-07-01 2010-03-01
ALAN HARDWICK DIMERY
Director 2004-01-05 2010-03-01
RACHEL ANNE WILKINSON
Director 2008-07-01 2010-03-01
CRAIG ALEXANDER FORBES
Director 2001-11-05 2008-07-01
MARK DALE WRIGHT
Director 1998-08-03 2008-07-01
IAN EDMUND FERGUSON STEWART
Director 1998-08-03 2006-12-31
IAN EDMUND FERGUSON STEWART
Company Secretary 1999-07-06 2006-05-30
BRYAN GEORGE KERR
Director 1998-03-12 2003-12-31
MICHAEL ANTON FINKELSTEIN
Director 1998-08-03 2001-11-05
PAUL BARRY WILSON
Company Secretary 1998-03-03 1999-07-06
FRANZ GERNY
Director 1998-06-19 1999-03-15
DAVID FARRAR
Director 1992-09-05 1999-02-26
JOHN ARTHUR HARNETT
Director 1996-08-01 1999-02-15
EDWIN BRUCE FARMER
Director 1996-08-01 1998-03-12
RODNEY HORROCKS SELLERS
Director 1997-04-28 1998-03-12
WILLIAM LIONEL WILKINSON
Director 1992-09-05 1998-03-12
CHARLES PATRICK WATTERS
Company Secretary 1997-05-15 1998-03-03
HAROLD COTTAM
Director 1992-11-24 1997-07-30
PAUL BARRY WILSON
Company Secretary 1997-01-31 1997-05-15
GEORGE MCGROW
Director 1992-09-05 1997-03-31
JOHN PHILLIP TAYLER
Company Secretary 1992-09-05 1997-01-31
GEORGE TREVOR HOLDSWORTH
Director 1992-09-05 1996-11-29
BRIAN DONALD FISHER
Director 1992-11-24 1996-09-23
GORDON STANLEY SENIOR
Director 1992-09-05 1996-07-31
PETER FLESHER
Director 1992-09-05 1995-06-30
JOHN BINNIE
Director 1992-09-05 1994-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN VICTORIA KOERNER BU INTERNATIONAL HOLDING COMPANY LIMITED Director 2017-05-12 CURRENT 2012-03-07 Active
HELEN VICTORIA KOERNER COGNIS HOLDINGS UK LIMITED Director 2017-05-01 CURRENT 2003-01-17 Active
HELEN VICTORIA KOERNER MASTER BUILDERS SOLUTIONS UK LIMITED Director 2017-05-01 CURRENT 1952-12-10 Active
HELEN VICTORIA KOERNER LOW MOOR SECURITIES LIMITED Director 2017-05-01 CURRENT 1970-11-26 Active
HELEN VICTORIA KOERNER INCA BRONZE POWDERS LIMITED Director 2017-05-01 CURRENT 1984-08-03 Active
HELEN VICTORIA KOERNER CIBA UK INVESTMENT LIMITED Director 2017-05-01 CURRENT 1997-12-17 Active
HELEN VICTORIA KOERNER BECKER-UNDERWOOD (UK) LIMITED Director 2017-05-01 CURRENT 2000-07-28 Active
HELEN VICTORIA KOERNER INTERLATES LIMITED Director 2017-05-01 CURRENT 1968-03-15 Active
HELEN VICTORIA KOERNER THE MICROBIO GROUP LIMITED Director 2017-05-01 CURRENT 1983-03-03 Active
HELEN VICTORIA KOERNER MICROBIO CANADA LIMITED Director 2017-05-01 CURRENT 1983-05-23 Active
HELEN VICTORIA KOERNER BASF PERFORMANCE PRODUCTS LIMITED Director 2017-05-01 CURRENT 1996-09-12 Active
THOMAS URWIN METALFX TECHNOLOGY LIMITED Director 2010-03-01 CURRENT 2002-02-12 Dissolved 2015-07-21
THOMAS URWIN CIBA SPECIALTY CHEMICALS OVERSEAS LIMITED Director 2010-03-01 CURRENT 1998-10-12 Dissolved 2015-11-03
THOMAS URWIN ALLIED COLLOIDS OVERSEAS LIMITED Director 2010-03-01 CURRENT 1912-05-23 Dissolved 2015-07-21
THOMAS URWIN LOW MOOR SECURITIES LIMITED Director 2010-03-01 CURRENT 1970-11-26 Active
THOMAS URWIN INCA BRONZE POWDERS LIMITED Director 2010-03-01 CURRENT 1984-08-03 Active
THOMAS URWIN INTERLATES LIMITED Director 2010-03-01 CURRENT 1968-03-15 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
2024-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-20APPOINTMENT TERMINATED, DIRECTOR THOMAS BIRK
2023-09-20DIRECTOR APPOINTED MR TIMOTHY HOLSTEIN
2023-09-20AP01DIRECTOR APPOINTED MR TIMOTHY HOLSTEIN
2023-09-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BIRK
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-07-10DIRECTOR APPOINTED MR THOMAS BIRK
2023-07-10AP01DIRECTOR APPOINTED MR THOMAS BIRK
2023-07-07APPOINTMENT TERMINATED, DIRECTOR THOMAS URWIN
2023-07-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS URWIN
2023-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-06CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-11CH01Director's details changed for Mr Thomas Urwin on 2020-11-09
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM PO Box 4 4 Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-13AP01DIRECTOR APPOINTED MISS HELEN VICTORIA KOERNER
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HATTON
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP .1
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06TM02Termination of appointment of Stephen Hatton on 2015-12-31
2016-04-05AP03Appointment of Miss Helen Victoria Koerner as company secretary on 2016-01-01
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP .1
2015-09-21AR0105/09/15 ANNUAL RETURN FULL LIST
2015-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-18SH20Statement by Directors
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP .1
2015-02-18SH19Statement of capital on 2015-02-18 GBP 0.1
2015-02-18CAP-SSSolvency Statement dated 12/02/15
2015-02-18RES13CANCEL SHARE PREM A/C AND CAPITAL RESERVE 12/02/2015
2015-02-18RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Cancel share prem a/c and capital reserve 12/02/2015</ul>
2015-02-09TM02Termination of appointment of Helen Victoria Koerner on 2014-12-31
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN VICTORIA KOERNER
2015-02-09AP01DIRECTOR APPOINTED MR STEPHEN HATTON
2015-02-06AP03Appointment of Dr Stephen Hatton as company secretary on 2015-01-01
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN BERLIN JENSEN
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 70160509.8
2014-09-09AR0105/09/14 ANNUAL RETURN FULL LIST
2014-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-11AR0105/09/13 ANNUAL RETURN FULL LIST
2013-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-12-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-12-18RES02REREG PLC TO PRI; RES02 PASS DATE:15/12/2012
2012-12-18RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-09-06AR0105/09/12 FULL LIST
2012-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-16AR0105/09/11 FULL LIST
2011-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-17AR0105/09/10 FULL LIST
2010-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WILKINSON
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM CHARTER WAY MACCLESFIELD CHESHIRE SK10 2NX
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM, CHARTER WAY, MACCLESFIELD, CHESHIRE, SK10 2NX
2010-04-21AP01DIRECTOR APPOINTED MR THOMAS URWIN
2010-04-21AP01DIRECTOR APPOINTED MISS HELEN VICTORIA KOERNER
2010-04-21AP01DIRECTOR APPOINTED MR TORBEN BERLIN JENSEN
2010-04-20AP03SECRETARY APPOINTED MISS HELEN VICTORIA KOERNER
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY RACHEL WILKINSON
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN CASTLE
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DIMERY
2009-09-27363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2008-10-09363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR MARK WRIGHT
2008-08-14288aDIRECTOR APPOINTED RACHEL WILKINSON
2008-08-14288aDIRECTOR APPOINTED EDWIN MARSHALL CASTLE
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR CRAIG FORBES
2007-09-10363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09288bDIRECTOR RESIGNED
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26288bSECRETARY RESIGNED
2006-06-26288aNEW SECRETARY APPOINTED
2005-09-21363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-01288cDIRECTOR'S PARTICULARS CHANGED
2004-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-06-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-24288cDIRECTOR'S PARTICULARS CHANGED
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-12288bDIRECTOR RESIGNED
2003-09-26363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-08-07MISCAUD RES
2002-07-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288bDIRECTOR RESIGNED
2001-10-04363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-05-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-07363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/12/99
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 ALLIED COLLOIDS GROUP 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 COLLOIDS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLIED COLLOIDS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.859
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.939

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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ALLIED COLLOIDS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ALLIED COLLOIDS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED COLLOIDS GROUP LIMITED
Trademarks
We have not found any records of ALLIED COLLOIDS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED COLLOIDS GROUP 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 ALLIED COLLOIDS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLIED COLLOIDS GROUP 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 COLLOIDS GROUP 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 COLLOIDS GROUP 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.