Allaway Group Limited HERTS


Founded in 1990, Allaway Group, classified under reg no. 02558702 is an active company. Currently registered at 1 Queens Road SG14 1EN, Herts the company has been in the business for thirty four years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 24th December 1997 Allaway Group Limited is no longer carrying the name Themesector.

The company has 4 directors, namely Catherine W., William W. and Victoria W. and others. Of them, Catherine W., William W., Victoria W., Rosemary W. have been with the company the longest, being appointed on 22 November 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Roger W. who worked with the the company until 19 November 2014.

Allaway Group 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 02558702
Date of Incorporation Thu, 15th Nov 1990
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (29 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

Catherine W.

Position: Director

Appointed: 22 November 2017

William W.

Position: Director

Appointed: 22 November 2017

Victoria W.

Position: Director

Appointed: 22 November 2017

Rosemary W.

Position: Director

Appointed: 22 November 2017

Roger W.

Position: Director

Resigned: 27 November 2017

Alison W.

Position: Director

Appointed: 15 March 2004

Resigned: 27 November 2017

William S.

Position: Director

Appointed: 15 November 1991

Resigned: 15 March 2004

Michael C.

Position: Director

Appointed: 15 November 1991

Resigned: 26 August 1994

David B.

Position: Director

Appointed: 15 November 1991

Resigned: 12 December 1994

Roger W.

Position: Secretary

Appointed: 15 November 1991

Resigned: 19 November 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Roger W. The abovementioned PSC and has 25-50% shares.

Roger W.

Notified on 29 September 2016
Ceased on 21 November 2017
Nature of control: 25-50% shares

Company previous names

Themesector December 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand27 49025 27126 05010 764
Current Assets5 043 5165 341 8014 959 5313 998 620
Debtors5 016 0265 316 5304 933 4813 987 856
Other Debtors2 526 0602 525 4552 879 2622 886 502
Property Plant Equipment1 628 3681 627 4701 626 7601 626 200
Other
Accrued Liabilities Deferred Income6 3926 3897 21010 641
Accumulated Depreciation Impairment Property Plant Equipment10 23611 13411 84412 404
Amounts Owed By Group Undertakings2 489 7222 788 9552 047 5851 098 916
Amounts Owed To Group Undertakings972972972731 595
Average Number Employees During Period  9999
Comprehensive Income Expense688 082388 792338 556338 153
Corporation Tax Payable168 03991 78079 989145 975
Creditors6 189 1316 111 2255 403 1864 117 060
Dividends Paid 13 50013 49713 498
Fixed Assets1 931 3681 930 4701 929 7601 929 200
Increase From Depreciation Charge For Year Property Plant Equipment 898 560
Investments Fixed Assets303 000303 000303 000303 000
Investments In Group Undertakings303 000303 000303 000303 000
Net Assets Liabilities Subsidiaries-669-669-669-669
Net Current Assets Liabilities-1 145 615-769 424-443 655-118 440
Number Shares Issued Fully Paid 2 420 2 420
Other Creditors3 125 5156 381
Other Taxation Social Security Payable10 00310 42610 63010 916
Par Value Share 1 1
Percentage Class Share Held In Subsidiary 100 100
Prepayments Accrued Income2442 1206 6342 438
Profit Loss982 0151 641 427855 3861 571 470
Profit Loss Subsidiaries-197 554280 838-20 225251 734
Property Plant Equipment Gross Cost1 638 604 1 638 604 
Total Assets Less Current Liabilities785 7531 161 0461 486 1051 810 760
Trade Creditors Trade Payables6001 6583 8702 070

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 30th June 2023
filed on: 19th, March 2024
Free Download (29 pages)

Company search

Advertisements