Allaway Manufacturing Limited HERTS


Allaway Manufacturing started in year 1987 as Private Limited Company with registration number 02139590. The Allaway Manufacturing company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Herts at 1 Queens Road. Postal code: SG14 1EN. Since 2014/11/19 Allaway Manufacturing Limited is no longer carrying the name Allaway Acoustics Manufacturing.

The firm has 4 directors, namely Roger W., William W. and Mark S. and others. Of them, Mark S., James G. have been with the company the longest, being appointed on 19 November 2014 and William W. has been with the company for the least time - from 11 March 2020. Currently 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.

This company operates within the IP24 1HZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0226537 . It is located at Howlett Way, Fison Way Industrial Estate, Thetford with a total of 2 cars.

Allaway Manufacturing Limited Address / Contact

Office Address 1 Queens Road
Office Address2 Hertford
Town Herts
Post code SG14 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02139590
Date of Incorporation Wed, 10th Jun 1987
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Roger W.

Position: Director

Resigned:

William W.

Position: Director

Appointed: 11 March 2020

Mark S.

Position: Director

Appointed: 19 November 2014

James G.

Position: Director

Appointed: 19 November 2014

Alison W.

Position: Secretary

Appointed: 31 December 2013

Resigned: 19 November 2014

Christine D.

Position: Secretary

Appointed: 07 September 1994

Resigned: 31 December 2013

William S.

Position: Director

Appointed: 06 April 1992

Resigned: 15 March 2004

Robert S.

Position: Secretary

Appointed: 31 March 1992

Resigned: 07 September 1994

Graham S.

Position: Director

Appointed: 04 October 1991

Resigned: 31 March 1992

Michael C.

Position: Director

Appointed: 04 October 1991

Resigned: 26 August 1994

David B.

Position: Director

Appointed: 04 October 1991

Resigned: 12 December 1994

Roger W.

Position: Secretary

Appointed: 04 October 1991

Resigned: 31 March 1992

Robert S.

Position: Director

Appointed: 04 October 1991

Resigned: 09 December 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Allaway Group Ltd from Hertford, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Allaway Group Ltd

1 Queens Road, Hertford, SG14 1EN, England

Legal authority Companies Act 1985
Legal form Limited Company
Notified on 29 September 2016
Nature of control: 75,01-100% shares

Company previous names

Allaway Acoustics Manufacturing November 19, 2014
Planned Estate Management May 15, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand138 69936 12644 88251 875230 62074 553
Current Assets1 818 4451 202 0491 620 1131 525 3662 367 5883 226 774
Debtors1 287 155574 336980 744898 0581 286 4312 163 586
Net Assets Liabilities213 59716 043296 881276 656528 390485 890
Other Debtors2 2952 59314 55016 00014 69518 852
Property Plant Equipment806 644756 007696 338543 769578 037525 275
Total Inventories392 591591 587594 487575 433850 537988 635
Other
Accrued Liabilities Deferred Income66 59149 86354 17149 50562 22058 357
Accumulated Depreciation Impairment Property Plant Equipment1 502 3081 685 9361 874 4352 045 0442 209 9122 351 941
Additions Other Than Through Business Combinations Property Plant Equipment     129 604
Amounts Owed By Group Undertakings1 171 234482 280863 607771 6931 150 9632 025 854
Amounts Owed To Group Undertakings952 768959 1851 008 8061 066 8081 098 9161 446 365
Average Number Employees During Period505465646671
Corporation Tax Payable28 614 83 03925 96850 4715 314
Creditors2 320 7031 857 5161 943 2051 735 1182 359 9593 176 078
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 33818 56423 43414 77611 89016 192
Increase From Depreciation Charge For Year Property Plant Equipment 196 549193 425170 609164 868180 587
Net Current Assets Liabilities-502 258-655 467-323 092-209 7527 62950 696
Other Creditors7522 6243 6193 2091 89318 825
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     38 558
Other Disposals Property Plant Equipment     40 337
Other Taxation Social Security Payable124 724128 256200 461147 077164 825136 682
Prepayments Accrued Income112 80689 127102 587104 959102 034104 119
Property Plant Equipment Gross Cost2 308 9522 441 9432 570 7732 588 8132 787 9492 877 216
Provisions For Liabilities Balance Sheet Subtotal90 78984 49776 36557 36157 27690 081
Total Assets Less Current Liabilities304 386100 540373 246334 017585 666575 971
Trade Creditors Trade Payables1 147 254717 588593 109442 551981 6341 510 535
Trade Debtors Trade Receivables820336 5 40618 73914 761
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 9214 926   
Disposals Property Plant Equipment 15 5345 031   
Total Additions Including From Business Combinations Property Plant Equipment 148 525133 86118 040199 136 

Transport Operator Data

Howlett Way
Address Fison Way Industrial Estate
City Thetford
Post code IP24 1HZ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2023/06/30
filed on: 20th, March 2024
Free Download (8 pages)

Company search

Advertisements