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

ALLIED (TOOLING) LTD

3 DURRANT ROAD, BOURNEMOUTH, DORSET, BH2 6NE,
Company Registration Number
01716510
Private Limited Company
Active

Company Overview

About Allied (tooling) Ltd
ALLIED (TOOLING) LTD was founded on 1983-04-20 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Allied (tooling) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALLIED (TOOLING) LTD
 
Legal Registered Office
3 DURRANT ROAD
BOURNEMOUTH
DORSET
BH2 6NE
Other companies in BH2
 
Filing Information
Company Number 01716510
Company ID Number 01716510
Date formed 1983-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB355975213  
Last Datalog update: 2024-10-05 20:49:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED (TOOLING) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KAW 821 LIMITED   CARTER & COLEY 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 (TOOLING) LTD

Current Directors
Officer Role Date Appointed
CAROLINE MARY GOLLOP
Company Secretary 2014-06-23
CAROLINE MARY GOLLOP
Director 2017-04-03
COLIN WESLEY HACKER
Director 2015-01-01
MALCOLM GRAHAM HARRISON
Director 1998-01-01
RODERIC WILLIAM SYDNEY KNIGHT
Director 1997-11-01
MICHAEL JOHN VINEY
Director 1990-10-31
STEPHEN MARK VINEY
Director 1990-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ERNEST BLOOR
Company Secretary 2005-07-15 2014-06-23
MICHAEL ERNEST BLOOR
Director 1990-10-31 2014-06-23
RICHARD JOHN VINEY
Director 1990-10-31 2012-03-09
JEAN BEATRICE VINEY
Company Secretary 1990-10-31 2005-10-10
STEPHEN RICHARD NOTON
Director 1999-01-04 2004-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN VINEY YENIV MANAGEMENT LIMITED Director 2009-12-19 CURRENT 2009-12-03 Active - Proposal to Strike off
MICHAEL JOHN VINEY WILLIS WAY MANAGEMENT LIMITED Director 2004-08-04 CURRENT 2000-05-23 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
2024-09-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2024-01-02Director's details changed for Mr Colin Wesley Hacker on 2023-10-30
2023-06-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-03-09PSC02Notification of Conception Holdings Ltd as a person with significant control on 2021-02-16
2021-03-09CH01Director's details changed for Roderic William Sydney Knight on 2021-03-09
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2020-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-03AP01DIRECTOR APPOINTED MR JORDAN JAMES VINEY
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAHAM HARRISON
2019-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-05-16CH01Director's details changed for Michael John Viney on 2019-03-22
2019-05-16PSC07CESSATION OF STEPHEN MARK VINEY AS A PERSON OF SIGNIFICANT CONTROL
2018-08-20CH01Director's details changed for Mr Colin Wesley Hacker on 2018-08-17
2018-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 20136
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-07-24SH08Change of share class name or designation
2017-07-19RES12Resolution of varying share rights or name
2017-07-19RES01ADOPT ARTICLES 07/07/2017
2017-04-03AP01DIRECTOR APPOINTED MS CAROLINE MARY GOLLOP
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 20136
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 20136
2016-03-23AR0122/03/16 ANNUAL RETURN FULL LIST
2015-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 20136
2015-04-13AR0122/03/15 ANNUAL RETURN FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN VINEY
2015-01-05AP01DIRECTOR APPOINTED MR COLIN WESLEY HACKER
2014-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ERNEST BLOOR
2014-07-08TM02Termination of appointment of Michael Ernest Bloor on 2014-06-23
2014-07-08AP03Appointment of Ms Caroline Mary Gollop as company secretary on 2014-06-23
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 20136
2014-04-04AR0122/03/14 ANNUAL RETURN FULL LIST
2013-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-25AR0122/03/13 ANNUAL RETURN FULL LIST
2012-10-30AR0117/08/12 FULL LIST
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6LE
2012-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK VINEY / 11/11/2011
2011-09-12AR0117/08/11 FULL LIST
2011-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-03AR0117/08/10 FULL LIST
2010-11-02AA01CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-01AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2009-09-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-14363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HARRISON / 30/06/2009
2008-09-08363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-21363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-18363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-31363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-10-20288bSECRETARY RESIGNED
2005-07-27288aNEW SECRETARY APPOINTED
2005-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-07288bDIRECTOR RESIGNED
2004-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-25363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2003-08-29363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-29363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-08-21363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-03-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-25363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
2000-04-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-15363sRETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS
1999-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-02-16288aNEW DIRECTOR APPOINTED
1998-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-14363sRETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS
1998-03-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-20288aNEW DIRECTOR APPOINTED
1997-11-20288aNEW DIRECTOR APPOINTED
1997-08-29363sRETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS
1997-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-03363sRETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS
1996-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-06225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12
1995-09-07363sRETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS
1995-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1994-10-06CERTNMCOMPANY NAME CHANGED ALLIED SAW SERVICES LIMITED CERTIFICATE ISSUED ON 07/10/94
1994-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46620 - Wholesale of machine tools

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to ALLIED (TOOLING) LTD 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 (TOOLING) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2001-03-28 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1992-01-24 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1984-10-05 Outstanding LLOYDS BANK PLC
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
2010-06-30
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 (TOOLING) LTD

Intangible Assets
Patents
We have not found any records of ALLIED (TOOLING) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED (TOOLING) LTD
Trademarks
We have not found any records of ALLIED (TOOLING) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED (TOOLING) LTD. 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 (46620 - Wholesale of machine tools) as ALLIED (TOOLING) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLIED (TOOLING) LTD 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 (TOOLING) LTD 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 (TOOLING) LTD 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.