Allwood Buildings Ltd TAUNTON


Allwood Buildings started in year 1992 as Private Limited Company with registration number 02676458. The Allwood Buildings company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Taunton at Winchester House. Postal code: TA1 2UH. Since 7th December 1999 Allwood Buildings Ltd is no longer carrying the name Allwood Building.

The firm has 2 directors, namely Glyn P., Andrew B.. Of them, Andrew B. has been with the company the longest, being appointed on 18 January 2019 and Glyn P. has been with the company for the least time - from 26 April 2021. At the moment 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.

Allwood Buildings Ltd Address / Contact

Office Address Winchester House
Office Address2 Deane Gate Avenue
Town Taunton
Post code TA1 2UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02676458
Date of Incorporation Fri, 10th Jan 1992
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Glyn P.

Position: Director

Appointed: 26 April 2021

Andrew B.

Position: Director

Appointed: 18 January 2019

Ricky C.

Position: Director

Appointed: 18 January 2019

Resigned: 06 September 2022

Sandra K.

Position: Secretary

Appointed: 29 May 2003

Resigned: 18 January 2019

Brian B.

Position: Secretary

Appointed: 09 July 1999

Resigned: 20 November 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1992

Resigned: 10 January 1992

Terence K.

Position: Director

Appointed: 10 January 1992

Resigned: 18 January 2019

Sandra K.

Position: Secretary

Appointed: 10 January 1992

Resigned: 10 July 1999

Robert Q.

Position: Director

Appointed: 10 January 1992

Resigned: 09 July 1999

Sandra K.

Position: Director

Appointed: 10 January 1992

Resigned: 18 January 2019

London Law Services Limited

Position: Nominee Director

Appointed: 10 January 1992

Resigned: 10 January 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Allwood Timber Construction Limited from Taunton, 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. The second entity in the persons with significant control register is Tale Water Holdings Limited that entered Taunton, England as the official address. This PSC has a legal form of "a private company limited by shares", 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.

Allwood Timber Construction Limited

Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 1529355
Notified on 18 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tale Water Holdings Limited

Winchester House Deane Gate Avenue, Taunton, Somerset, TA1 2UH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 07161523
Notified on 6 April 2016
Ceased on 18 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Allwood Building December 7, 1999
Oakmoor Systems November 3, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312020-03-312021-03-312022-03-31
Net Worth471 726347 107      
Balance Sheet
Cash Bank On Hand 238 68566 054308 2571077
Current Assets996 653833 631770 5291 010 9781 071 2501 113 8641 401 2711 976 423
Debtors625 404425 685571 008816 045791 786665 2951 026 9511 319 991
Net Assets Liabilities 347 107213 389173 94779 28663 79164 44933 685
Other Debtors 156 156107 061193 507198 78369 98842 5366 973
Property Plant Equipment 99 54489 16079 74895 00174 36357 278100 425
Total Inventories 169 261133 467194 625279 464448 312374 213656 425
Cash Bank In Hand270 207238 685      
Net Assets Liabilities Including Pension Asset Liability471 726347 107      
Stocks Inventory101 042169 261      
Tangible Fixed Assets14 67499 544      
Reserves/Capital
Called Up Share Capital33      
Profit Loss Account Reserve471 684347 075      
Shareholder Funds471 726347 107      
Other
Accumulated Depreciation Impairment Property Plant Equipment 98 471117 041133 118153 599178 467196 739218 070
Additions Other Than Through Business Combinations Property Plant Equipment  8 1866 66535 7344 2301 18764 478
Amounts Owed By Related Parties 8 3628 3628 362    
Amounts Owed To Related Parties       17 107
Average Number Employees During Period 17161731342732
Bank Borrowings      50 00033 225
Bank Overdrafts   279 409122 42699 81146 017125 256
Creditors 15 7838 4436681 086 965281 000335 000611 274
Decrease In Loans Owed By Related Parties Due To Loans Repaid    -8 362   
Decrease In Loans Owed To Related Parties Due To Loans Repaid -30 646-30 965-31 43925 708129 367  
Dividend Per Share Interim  12 00011 000    
Dividends Paid On Shares Interim 36 00036 00033 000    
Finance Lease Liabilities Present Value Total 15 7838 443668668   
Financial Commitments Other Than Capital Commitments 45 00045 000405 000373 125316 875316 875301 875
Further Item Debtors Component Total Debtors      23 42240 998
Gross Amount Due From Customers For Construction Contract Work As Asset      249 787614 147
Increase From Depreciation Charge For Year Property Plant Equipment  18 57016 07720 48124 86818 27221 331
Increase In Loans Owed To Related Parties Due To Loans Advanced  97 500     
Loans Owed By Related Parties8 3628 3628 3628 362    
Loans Owed To Related Parties150 625119 979186 514-155 075-129 367   
Net Current Assets Liabilities459 980263 346132 67294 867-15 715270 428342 171544 534
Other Creditors 120 184186 514154 712132 46112 7534 90227 299
Other Inventories 165 640121 066194 530259 794397 928374 213656 425
Other Payables Accrued Expenses      93 824375 719
Other Remaining Borrowings     281 000285 000578 049
Par Value Share 112 000     
Prepayments      66 101112 357
Property Plant Equipment Gross Cost 198 015206 201212 866248 600252 830254 017318 495
Taxation Social Security Payable 8 79425 41917 20647 346131 883191 367250 060
Total Assets Less Current Liabilities474 654362 890221 832174 61579 286344 791399 449644 959
Total Borrowings 15 7838 443668123 094281 000335 000611 274
Trade Creditors Trade Payables 195 628224 835246 519617 918538 099722 990595 951
Trade Debtors Trade Receivables 239 866431 922591 358569 300523 662645 105545 516
Work In Progress 3 62112 4019519 67050 384  
Amount Specific Advance Or Credit Directors       -17 107
Amount Specific Advance Or Credit Repaid In Period Directors       -17 107
Creditors Due After One Year 15 783      
Creditors Due Within One Year536 673570 285      
Fixed Assets14 67499 544      
Number Shares Allotted33      
Provisions For Liabilities Charges2 928       
Revaluation Reserve3929      
Value Shares Allotted33      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 30th March 2023
filed on: 31st, December 2023
Free Download (1 page)

Company search

Advertisements