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

ALLUM LIMITED

15 SEMINGTON TURNPIKE, SEMINGTON, TROWBRIDGE, BA14 6LB,
Company Registration Number
02617922
Private Limited Company
Active

Company Overview

About Allum Ltd
ALLUM LIMITED was founded on 1991-06-06 and has its registered office in Trowbridge. The organisation's status is listed as "Active". Allum Limited is a Private Limited Company registered in ENGLAND 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
ALLUM LIMITED
 
Legal Registered Office
15 SEMINGTON TURNPIKE
SEMINGTON
TROWBRIDGE
BA14 6LB
Other companies in KT12
 
Filing Information
Company Number 02617922
Company ID Number 02617922
Date formed 1991-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/06/2015
Return next due 04/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791191319  
Last Datalog update: 2024-03-07 02:10:35
Primary Source:Companies House
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 ALLUM LIMITED
The following companies were found which have the same name as ALLUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLUM & BREEZE ELECTRICAL LTD UNIT 1 WHITTINGTON OSWESTRY SHROPSHIRE SY11 4NF Dissolved Company formed on the 2007-03-28
ALLUM & GULVIK MONTASJE AS Humlehagen 26 LARVIK 3267 Active Company formed on the 2012-06-09
ALLUM 207/92 MUSGRAVE CT PTY LTD Active Company formed on the 2015-10-06
ALLUM ADVISORY LIMITED 5 BEAUMONT GATE SHENLEY HILL RADLETT WD7 7AR Active - Proposal to Strike off Company formed on the 2019-08-02
ALLUM AND COMPANY LIMITED 40 HOLBORN VIADUCT LONDON EC1N 2PZ Active Company formed on the 2011-01-17
ALLUM AND HAMILTON LIMITED C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA Liquidation Company formed on the 2010-11-29
ALLUM AND SIDAWAY HOLDINGS LIMITED 26A HIGH STREET 26a High Street Shaftesbury DORSET SP7 8JG Active Company formed on the 1976-12-14
ALLUM AND SIDAWAY LIMITED 26A HIGH STREET SHAFTESBURY DORSET SP7 8JG Active Company formed on the 2003-10-31
ALLUM AND HAMILTON LIMITED Unknown
ALLUM AND COMPANY (HOLDINGS) LIMITED IRWIN MITCHELL LLP 40 HOLBORN VIADUCT LONDON EC1N 2PZ Active Company formed on the 2020-05-29
ALLUM AS Hinderveien 5 SANDEFJORD 3223 Active Company formed on the 1986-08-31
ALLUM ASH INC Arizona Unknown
ALLUM ASSOCIATES LIMITED MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP Active Company formed on the 1978-12-05
ALLUM AT S. POST OAK, LLC 5218 SPRUCE ST BELLAIRE TX 77401 Active Company formed on the 2020-08-27
ALLUM AUCTIONS LIMITED 3 PORTVIEW HOUSE BAYARDS COVE DARTMOUTH DEVON TQ6 9AT Dissolved Company formed on the 2011-09-01
ALLUM AUGIER LIMITED 28 RIVERSIDE ROAD SHOREHAM-BY-SEA BN43 5RB Active - Proposal to Strike off Company formed on the 2016-01-15
ALLUM AUTOMATION LTD 18 DALEWOOD ROAD SHEFFIELD S8 0EB Active Company formed on the 2011-12-12
ALLUM BEARINGS PVT.LTD. BHARAT BHAVAN TAGORE MARG RAJKOT Gujarat STRIKE OFF Company formed on the 1991-08-20
ALLUM BUILDERS LIMITED MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP Active Company formed on the 2008-09-03
ALLUM BUILDING SERVICES LIMITED 2 THE OVAL SIDCUP KENT DA15 9ES Active Company formed on the 2005-02-11

Company Officers of ALLUM LIMITED

Current Directors
Officer Role Date Appointed
PAUL JUSTUS HIGGINS
Company Secretary 1991-07-23
PAUL JUSTUS HIGGINS
Director 1991-07-23
HERSHEY TIFFIN
Director 2004-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY ELIZABETH HIGGINS
Director 2002-01-25 2004-05-15
JUSTUS ALAN HIGGINS
Director 1991-07-23 2002-02-26
JASON PAUL TIFFIN
Director 2001-07-18 2002-02-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1991-06-06 1991-07-23
FIRST DIRECTORS LIMITED
Nominated Director 1991-06-06 1991-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERSHEY TIFFIN KKT MEDIA LIMITED Director 2015-01-26 CURRENT 2015-01-26 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
2024-02-07CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-06-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15SECRETARY'S DETAILS CHNAGED FOR MR PAUL JUSTUS HIGGINS on 2023-03-04
2023-03-07CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-09-0831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30PSC04Change of details for Mr Paul Justus Higgins as a person with significant control on 2022-04-06
2022-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERSHEY TIFFIN
2022-04-14CH01Director's details changed for Mr Paul Justus Higgins on 2022-04-03
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-05-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27AAMDAmended account full exemption
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM Bassetts 107 Power Road London W4 5PY
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-02-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-03-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-04-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-01-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-29AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/15 FROM First Floor Dometo House Molesey Road Walton on Thames Surrey KT12 3PW
2015-03-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-19AR0106/06/14 ANNUAL RETURN FULL LIST
2014-01-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AR0106/06/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0106/06/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0106/06/11 ANNUAL RETURN FULL LIST
2011-01-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-18AR0106/06/10 ANNUAL RETURN FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HERSHEY TIFFIN / 06/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JUSTUS HIGGINS / 06/06/2010
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-15363aReturn made up to 06/06/09; full list of members
2009-01-22AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-14363aReturn made up to 06/06/08; full list of members
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / HERSHEY MARTINEZ / 07/01/2008
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-13363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-24363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-05-06287REGISTERED OFFICE CHANGED ON 06/05/05 FROM: MPR HOUSE UNIT 5 ISLAND FARM AVENUE WEST MOSELEY SURREY KT8 2UZ
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-17123NC INC ALREADY ADJUSTED 01/04/02
2004-08-17RES04£ NC 100/200 01/04/02
2004-08-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-05-27288bDIRECTOR RESIGNED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 7 WOODHOUSE GARDENS HILPERTON TROWBRIDGE WILTSHIRE BA14 7QX
2003-07-17363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-08-28363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 3 CHARTERHOUSE CLOSE BREADSALL HILLTOP DERBY DE2 2AX
2002-04-25225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2002-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-03-20288bDIRECTOR RESIGNED
2002-02-08288bDIRECTOR RESIGNED
2002-02-07288aNEW DIRECTOR APPOINTED
2001-08-09363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-07-31288aNEW DIRECTOR APPOINTED
2000-09-01363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
1999-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-08-17363sRETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS
1998-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-10-09363sRETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS
1997-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-07-08363sRETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS
1996-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-08-07363sRETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS
1995-08-09SRES03EXEMPTION FROM APPOINTING AUDITORS 04/07/95
1995-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-08-09363sRETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS
1994-07-25363sRETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS
1994-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to ALLUM 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 ALLUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-11-02 Outstanding ALLEN GLANVILLE HOLDINGS LIMITED
DEED RECORDING TERMS OF A RENT DEPOSIT 2005-10-27 Outstanding ALLEN GLANVILLE HOLDINGS LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 5,681
Creditors Due After One Year 2012-03-31 £ 7,996
Creditors Due Within One Year 2013-03-31 £ 61,181
Creditors Due Within One Year 2012-03-31 £ 73,715

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALLUM LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 50,513
Current Assets 2012-03-31 £ 63,214
Debtors 2013-03-31 £ 40,063
Debtors 2012-03-31 £ 49,257
Secured Debts 2013-03-31 £ 8,206
Secured Debts 2012-03-31 £ 10,521
Stocks Inventory 2013-03-31 £ 10,450
Stocks Inventory 2012-03-31 £ 13,956

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLUM LIMITED registering or being granted any patents
Domain Names

ALLUM LIMITED owns 2 domain names.

catrepellersdirect.co.uk   sparklingdirect.co.uk  

Trademarks
We have not found any records of ALLUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLUM 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as ALLUM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLUM 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 ALLUM 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 ALLUM 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.