Alamo Group Europe Limited EVESHAM


Alamo Group Europe started in year 1991 as Private Limited Company with registration number 02649656. The Alamo Group Europe company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Evesham at Alamo Group Europe Limited. Postal code: WR11 8SW. Since Mon, 15th Jan 2007 Alamo Group Europe Limited is no longer carrying the name Alamo Group (eur).

At present there are 3 directors in the the firm, namely Richard W., Wayne H. and Damien C.. In addition one secretary - Wayne H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alamo Group Europe Limited Address / Contact

Office Address Alamo Group Europe Limited
Office Address2 Station Road Salford Priors
Town Evesham
Post code WR11 8SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02649656
Date of Incorporation Fri, 27th Sep 1991
Industry Activities of head offices
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Wayne H.

Position: Secretary

Appointed: 01 February 2022

Richard W.

Position: Director

Appointed: 01 February 2022

Wayne H.

Position: Director

Appointed: 01 February 2022

Damien C.

Position: Director

Appointed: 31 January 2020

Ronald R.

Position: Director

Appointed: 07 July 1999

Resigned: 31 May 2021

Edward M.

Position: Director

Appointed: 31 December 1993

Resigned: 01 February 2022

Edward M.

Position: Secretary

Appointed: 31 December 1993

Resigned: 19 January 2022

Geoffrey D.

Position: Director

Appointed: 31 December 1993

Resigned: 16 December 2019

Brian P.

Position: Secretary

Appointed: 23 September 1992

Resigned: 31 December 1993

Oran L.

Position: Secretary

Appointed: 25 November 1991

Resigned: 23 September 1992

Donald D.

Position: Director

Appointed: 25 November 1991

Resigned: 20 June 2002

Oran L.

Position: Director

Appointed: 25 November 1991

Resigned: 21 September 1999

Pinsent Masons Director Limited

Position: Nominee Secretary

Appointed: 27 September 1991

Resigned: 25 November 1991

Pinsent Masons Director Limited

Position: Nominee Director

Appointed: 27 September 1991

Resigned: 25 November 1991

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is Alamo Group Inc from Segiun, United States. This PSC is classified as "a parent company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Alamo Group Inc

1627 East Walnut Walnut, Segiun, United States

Legal authority U.S. Securities And Exchange Commission
Legal form Parent Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Alamo Group (eur) January 15, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 8781 211
Current Assets9 46025 783
Debtors7 58224 572
Net Assets Liabilities35 51234 677
Other Debtors564
Property Plant Equipment133124
Other
Audit Fees Expenses3415
Accrued Liabilities Deferred Income706605
Accumulated Depreciation Impairment Property Plant Equipment739781
Additions Other Than Through Business Combinations Property Plant Equipment 71
Administrative Expenses3 3023 198
Amounts Owed By Group Undertakings7 06424 079
Amounts Owed To Group Undertakings14 90331 756
Average Number Employees During Period2222
Balances Amounts Owed By Related Parties137218
Balances Amounts Owed To Related Parties4122
Corporation Tax Recoverable275323
Creditors17 73818 076
Current Tax For Period-284-236
Deferred Tax Asset Debtors4 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences415
Depreciation Expense Property Plant Equipment7680
Derivative Liabilities 1
Dividend Income From Group Undertakings12 841 
Dividends Paid5 000 
Dividends Paid On Shares Final5 000 
Fixed Assets59 55859 433
Further Item Tax Increase Decrease Component Adjusting Items414
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-67 
Gain Loss On Disposals Property Plant Equipment167
Income From Related Parties160602
Income From Shares In Group Undertakings12 841 
Increase Decrease In Current Tax From Adjustment For Prior Periods-116-20
Increase From Depreciation Charge For Year Property Plant Equipment 80
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings1 
Interest Income1028
Interest Income From Group Undertakings Participating Interests1016
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss1016
Interest Paid To Group Undertakings168338
Interest Payable Similar Charges Finance Costs169338
Investments59 42559 309
Investments Fixed Assets59 42559 309
Loans From Group Undertakings17 73818 076
Net Current Assets Liabilities-6 306-6 667
Net Finance Income Costs12 85128
Operating Profit Loss-916-746
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 38
Other Disposals Property Plant Equipment 38
Other Interest Income 12
Other Interest Receivable Similar Income Finance Income 12
Other Operating Income Format12 3862 452
Other Remaining Borrowings17 73818 076
Other Taxation Social Security Payable5363
Payments To Related Parties11688
Pension Other Post-employment Benefit Costs Other Pension Costs12395
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income166166
Profit Loss12 046-835
Profit Loss On Ordinary Activities Before Tax11 766-1 056
Property Plant Equipment Gross Cost872905
Social Security Costs244262
Staff Costs Employee Benefits Expense2 1192 295
Taxation Including Deferred Taxation Balance Sheet Subtotal213
Tax Decrease Increase From Effect Revenue Exempt From Taxation2 39511
Tax Expense Credit Applicable Tax Rate2 236-201
Tax Increase Decrease From Effect Capital Allowances Depreciation-9-3
Tax Tax Credit On Profit Or Loss On Ordinary Activities-280-221
Total Assets Less Current Liabilities53 25252 766
Total Borrowings17 73818 076
Total Operating Lease Payments27
Trade Creditors Trade Payables10425
Wages Salaries1 7521 938
Company Contributions To Defined Benefit Plans Directors 12
Director Remuneration493494
Director Remuneration Benefits Including Payments To Third Parties493506

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, July 2023
Free Download (28 pages)

Company search

Advertisements