This company is commonly known as The Allium Alliance Limited. The company was founded 22 years ago and was given the registration number 04338447. The firm's registered office is in BIGGLESWADE. You can find them at Bedfordshire Growers Limited, Potton Road, Biggleswade, Bedfordshire. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.
Name | : | THE ALLIUM ALLIANCE LIMITED |
---|---|---|
Company Number | : | 04338447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bedfordshire Growers Limited, Potton Road, Biggleswade, Bedfordshire, England, SG18 0ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bedfordshire Growers Limited, Potton Road, Biggleswade, England, SG18 0ER | Secretary | 02 September 2020 | Active |
Bedfordshire Growers Limited, Potton Road, Biggleswade, England, SG18 0ER | Director | 02 September 2020 | Active |
Bedfordshire Growers Limited, Potton Road, Biggleswade, England, SG18 0ER | Director | 02 September 2020 | Active |
12 Derby Drive, Peterborough, PE1 4NQ | Secretary | 12 December 2001 | Active |
12 Enterprise Way, Pinchbeck, Spalding, PE11 3YR | Secretary | 29 June 2009 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 12 December 2001 | Active |
Tower House, Lucy Tower Street, Lincoln, LN1 1XW | Corporate Secretary | 01 December 2003 | Active |
12 Enterprise Way, Pinchbeck, Spalding, PE11 3YR | Director | 16 August 2002 | Active |
12 Enterprise Way, Pinchbeck, Spalding, PE11 3YR | Director | 12 December 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 12 December 2001 | Active |
Bedfordshire Growers Limited | ||
Notified on | : | 02 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bedfordshire Growers Limited, Potton Road, Biggleswade, England, SG18 0ER |
Nature of control | : |
|
Mr Malcolm David Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Viceroy Drive, Pinchbeck, Spalding, United Kingdom, PE11 3TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-16 | Accounts | Accounts with accounts type small. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type small. | Download |
2022-05-05 | Accounts | Accounts with accounts type small. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Change account reference date company previous extended. | Download |
2021-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Officers | Second filing of secretary appointment with name. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Termination secretary company with name termination date. | Download |
2020-09-02 | Officers | Appoint person secretary company with name date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type small. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type small. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.