UKBizDB.co.uk

THE ALLIUM ALLIANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:Bedfordshire Growers Limited, Potton Road, Biggleswade, Bedfordshire, England, SG18 0ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bedfordshire Growers Limited, Potton Road, Biggleswade, England, SG18 0ER

Secretary02 September 2020Active
Bedfordshire Growers Limited, Potton Road, Biggleswade, England, SG18 0ER

Director02 September 2020Active
Bedfordshire Growers Limited, Potton Road, Biggleswade, England, SG18 0ER

Director02 September 2020Active
12 Derby Drive, Peterborough, PE1 4NQ

Secretary12 December 2001Active
12 Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Secretary29 June 2009Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary12 December 2001Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Corporate Secretary01 December 2003Active
12 Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director16 August 2002Active
12 Enterprise Way, Pinchbeck, Spalding, PE11 3YR

Director12 December 2001Active
120 East Road, London, N1 6AA

Nominee Director12 December 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type small.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type small.

Download
2022-05-05Accounts

Accounts with accounts type small.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Change account reference date company previous extended.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Second filing of secretary appointment with name.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Termination secretary company with name termination date.

Download
2020-09-02Officers

Appoint person secretary company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type small.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.