Allgold Investments Limited NORTHAMPTON


Founded in 2014, Allgold Investments, classified under reg no. 08934038 is an active company. Currently registered at Pioneer House NN4 7YB, Northampton the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely John B., John C. and Rosamund M. and others. In addition one secretary - Stephen K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Adam S. who worked with the the company until 10 November 2016.

Allgold Investments Limited Address / Contact

Office Address Pioneer House
Office Address2 7 Rushmills
Town Northampton
Post code NN4 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08934038
Date of Incorporation Tue, 11th Mar 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

John B.

Position: Director

Appointed: 02 May 2022

John C.

Position: Director

Appointed: 16 April 2020

Rosamund M.

Position: Director

Appointed: 16 April 2020

Elizabeth B.

Position: Director

Appointed: 10 November 2016

Stephen K.

Position: Secretary

Appointed: 10 November 2016

Gary F.

Position: Director

Appointed: 16 April 2020

Resigned: 29 April 2022

Dave L.

Position: Director

Appointed: 10 November 2016

Resigned: 13 April 2020

Stephen D.

Position: Director

Appointed: 10 November 2016

Resigned: 13 April 2020

James T.

Position: Director

Appointed: 10 November 2016

Resigned: 13 April 2020

Adam S.

Position: Secretary

Appointed: 01 February 2016

Resigned: 10 November 2016

Andrew M.

Position: Director

Appointed: 01 February 2016

Resigned: 01 December 2016

Emma B.

Position: Director

Appointed: 01 July 2015

Resigned: 01 February 2016

Gregory W.

Position: Director

Appointed: 01 September 2014

Resigned: 02 September 2015

Amanda S.

Position: Director

Appointed: 09 May 2014

Resigned: 16 October 2014

Stacey S.

Position: Director

Appointed: 11 March 2014

Resigned: 26 September 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Asquith Nurseries Limited from Northampton, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Asquith Court Nurseries Limited that put Rushden, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Asquith Nurseries Limited

Pioneer House 7 Rushmills, Northampton, NN4 7YB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 05133988
Notified on 23 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Asquith Court Nurseries Limited

2 Crown Way, Rushden, NN10 6BS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 11 March 2017
Ceased on 23 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-31
Net Worth18 170
Balance Sheet
Cash Bank In Hand8 832
Current Assets155 304
Debtors146 472
Intangible Fixed Assets975 860
Net Assets Liabilities Including Pension Asset Liability18 170
Tangible Fixed Assets121 474
Reserves/Capital
Called Up Share Capital1
Profit Loss Account Reserve18 169
Shareholder Funds18 170
Other
Creditors Due After One Year884 375
Creditors Due Within One Year329 045
Fixed Assets1 097 334
Intangible Fixed Assets Aggregate Amortisation Impairment829 445
Intangible Fixed Assets Cost Or Valuation1 805 305
Net Current Assets Liabilities-173 741
Number Shares Allotted1
Par Value Share1
Provisions For Liabilities Charges21 048
Secured Debts115 661
Share Capital Allotted Called Up Paid1
Tangible Fixed Assets Cost Or Valuation402 801
Tangible Fixed Assets Depreciation281 327
Total Assets Less Current Liabilities923 593

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, October 2023
Free Download (54 pages)

Company search