Allett Limited STAFFORD


Allett started in year 1991 as Private Limited Company with registration number 02628192. The Allett company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Stafford at Regal House Airfield Industrial Estate. Postal code: ST18 0PF. Since 14th March 2018 Allett Limited is no longer carrying the name Turfmech Machinery.

The firm has one director. Austin J., appointed on 19 July 1991. There are currently no secretaries appointed. 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.

Allett Limited Address / Contact

Office Address Regal House Airfield Industrial Estate
Office Address2 Hixon
Town Stafford
Post code ST18 0PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02628192
Date of Incorporation Wed, 10th Jul 1991
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Austin J.

Position: Director

Appointed: 19 July 1991

James T.

Position: Director

Appointed: 13 March 2018

Resigned: 30 September 2022

Carl G.

Position: Secretary

Appointed: 01 September 2005

Resigned: 26 August 2022

Carl G.

Position: Director

Appointed: 01 September 2005

Resigned: 26 August 2022

Jeremy A.

Position: Director

Appointed: 01 September 2004

Resigned: 24 October 2008

Sabine J.

Position: Director

Appointed: 25 April 1994

Resigned: 27 March 2007

Sabine J.

Position: Secretary

Appointed: 19 July 1991

Resigned: 01 September 2005

Mbc Nominees Limited

Position: Nominee Director

Appointed: 10 July 1991

Resigned: 19 July 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 10 July 1991

Resigned: 19 July 1991

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Austin J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Austin J.

Notified on 1 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Turfmech Machinery March 14, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand  7 88637 96822 51517 616486 364989 134694 759
Current Assets1 304 7311 288 1341 099 7951 419 9471 497 3771 435 1251 906 9852 743 4373 262 213
Debtors407 988390 137294 215436 944592 745439 402652 689611 4661 108 541
Net Assets Liabilities  1 099 7541 245 7071 711 1281 659 2431 796 6452 093 4182 706 248
Other Debtors  53 14653 57643 65234 30932 50850 936 
Property Plant Equipment  1 307 8341 259 2621 436 7471 413 4071 369 4761 367 2681 345 903
Total Inventories  797 694945 035882 117978 107767 9321 142 8371 458 913
Cash Bank In Hand172 586132 9277 886      
Intangible Fixed Assets30 00020 00010 000      
Net Assets Liabilities Including Pension Asset Liability981 3191 084 8781 179 354      
Stocks Inventory724 157765 070797 694      
Tangible Fixed Assets1 410 1001 354 4341 307 834      
Reserves/Capital
Called Up Share Capital12 80712 80712 807      
Profit Loss Account Reserve650 547761 368863 107      
Other
Accumulated Amortisation Impairment Intangible Assets  90 000100 000100 000100 000100 000100 000 
Accumulated Depreciation Impairment Property Plant Equipment  894 596945 256413 892421 300474 260395 290452 229
Additions Other Than Through Business Combinations Property Plant Equipment   2 0881 374 20853 36218 92354 83449 403
Amounts Owed To Group Undertakings Participating Interests  150150150150150150 
Average Number Employees During Period  34363742434357
Bank Borrowings  394 751322 348549 173517 088486 716441 936 
Bank Overdrafts  69 38772 40333 74733 247111 54942 746 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  783 790766 353     
Corporation Tax Payable  33 87928 71131 232 20 42965 827 
Creditors  830 9881 025 132663 770655 977976 4081 551 614399 752
Dividends Paid       100 000 
Finance Lease Liabilities Present Value Total  151 770248 938 144 853   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  20 78614 633    19 690
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  -7 263-7 262-287 475    
Increase From Amortisation Charge For Year Intangible Assets   10 000     
Increase From Depreciation Charge For Year Property Plant Equipment   50 66056 20862 37859 82556 90270 597
Intangible Assets  10 000      
Intangible Assets Gross Cost  100 000100 000100 000100 000100 000100 000 
Investments In Group Undertakings   -61 408-61 408-61 408   
Net Current Assets Liabilities71 628188 952268 807394 815833 607779 148930 5771 191 8231 788 225
Other Creditors  39 55340 01337 29336 56836 40139 448 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    587 57254 9706 865135 87213 658
Other Disposals Property Plant Equipment    1 728 08769 2949 894136 01213 829
Other Taxation Social Security Payable  42 54525 16427 51635 76629 38434 306 
Profit Loss       396 773612 830
Property Plant Equipment Gross Cost  2 202 4302 204 5181 850 6391 834 7071 843 7361 762 5581 798 132
Provisions For Liabilities Balance Sheet Subtotal  92 13686 02210 05316 22416 69223 73728 128
Total Assets Less Current Liabilities1 511 7281 563 3861 586 6411 654 0772 270 3542 192 5552 300 0532 559 0913 134 128
Trade Creditors Trade Payables  493 704609 753533 832405 393778 4951 369 137 
Trade Debtors Trade Receivables  241 069354 725386 377371 459387 092454 007 
Bank Borrowings Overdrafts Secured246 833168 052       
Borrowings283 576296 085394 751      
Capital Employed981 3191 084 8781 179 354      
Capital Redemption Reserve8 7038 7038 703      
Creditors Due After One Year530 409464 137394 751      
Creditors Due Within One Year1 233 1031 099 182830 988      
Fixed Assets1 440 1001 374 4341 317 834      
Intangible Fixed Assets Aggregate Amortisation Impairment70 00080 00090 000      
Intangible Fixed Assets Amortisation Charged In Period 10 00010 000      
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000      
Number Shares Allotted 12 80712 807      
Par Value Share 11      
Provisions For Liabilities Charges 14 37112 536      
Revaluation Reserve309 262302 000294 737      
Share Capital Allotted Called Up Paid12 80712 80712 807      
Tangible Fixed Assets Additions 3 2818 365      
Tangible Fixed Assets Cost Or Valuation2 190 7842 194 0652 202 430      
Tangible Fixed Assets Depreciation780 684839 631894 596      
Tangible Fixed Assets Depreciation Charged In Period 58 94754 965      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 24th, May 2023
Free Download (11 pages)

Company search

Advertisements