You are here: bizstats.co.uk > a-z index > W list

W. & S. Allely Limited CONSETT


W. & S. Allely started in year 1934 as Private Limited Company with registration number 00292572. The W. & S. Allely company has been functioning successfully for ninety years now and its status is active. The firm's office is based in Consett at 42 Number One Industrial Estate. Postal code: DH8 6TT.

Currently there are 3 directors in the the firm, namely John F., Jeffrey H. and Mark W.. In addition one secretary - Jeffrey H. - is with the company. 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 OL11 4JB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0275224 . It is located at Unit 9, Rochdale Industrial Centre, Rochdale with a total of 2 cars.

W. & S. Allely Limited Address / Contact

Office Address 42 Number One Industrial Estate
Town Consett
Post code DH8 6TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00292572
Date of Incorporation Sat, 29th Sep 1934
Industry Wholesale of metals and metal ores
End of financial Year 31st March
Company age 90 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Jeffrey H.

Position: Secretary

Appointed: 06 October 2006

John F.

Position: Director

Appointed: 16 June 1994

Jeffrey H.

Position: Director

Appointed: 01 June 1991

Mark W.

Position: Director

Appointed: 01 June 1991

John H.

Position: Secretary

Appointed: 05 July 2005

Resigned: 06 October 2006

Christopher B.

Position: Secretary

Appointed: 31 December 2003

Resigned: 05 July 2005

Christopher B.

Position: Director

Appointed: 01 January 2002

Resigned: 06 October 2006

Howard E.

Position: Director

Appointed: 03 November 2000

Resigned: 31 December 2003

David G.

Position: Director

Appointed: 03 November 2000

Resigned: 06 October 2006

Howard E.

Position: Secretary

Appointed: 03 November 2000

Resigned: 31 December 2003

John T.

Position: Director

Appointed: 01 June 1991

Resigned: 31 May 1994

Raymond F.

Position: Secretary

Appointed: 01 June 1991

Resigned: 03 November 2000

Howard M.

Position: Director

Appointed: 01 June 1991

Resigned: 03 November 2000

Paul B.

Position: Director

Appointed: 01 June 1991

Resigned: 31 December 1991

Colin A.

Position: Director

Appointed: 01 June 1991

Resigned: 31 May 1999

Bryan J.

Position: Director

Appointed: 01 June 1991

Resigned: 31 December 2009

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Allely Eden Holdings Limited from Consett, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Allely Eden Holdings Limited

42 Number One Industrial Estate, Consett, West Midlands, DH8 6TT, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05760880
Notified on 6 April 2016
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 2018-12-312019-12-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand341 346408 299242 39780 925 
Current Assets2 515 9552 290 163517 857319 684 
Debtors1 120 118947 754275 460238 759193 238
Net Assets Liabilities911 723917 936447 896  
Other Debtors77 72173 54740 8282 204 
Property Plant Equipment56 27343 373   
Total Inventories1 054 491934 110   
Other
Accumulated Depreciation Impairment Property Plant Equipment750 534755 350   
Amounts Owed By Related Parties516 392516 392191 356193 280193 238
Amounts Owed To Group Undertakings671 540627 878   
Average Number Employees During Period242525  
Corporation Tax Payable12 4674 014   
Corporation Tax Recoverable  43 27643 275 
Creditors1 651 2191 408 34369 961  
Future Minimum Lease Payments Under Non-cancellable Operating Leases235 840210 3126 980  
Increase From Depreciation Charge For Year Property Plant Equipment 19 56619 768  
Net Current Assets Liabilities864 736881 820447 896319 684193 238
Other Creditors40 46640 40522 953  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 750775 118  
Other Disposals Property Plant Equipment 14 750800 269  
Other Taxation Social Security Payable126 764130 68046 003  
Property Plant Equipment Gross Cost806 807798 723   
Provisions For Liabilities Balance Sheet Subtotal9 2867 257   
Total Additions Including From Business Combinations Property Plant Equipment 6 6661 546  
Total Assets Less Current Liabilities921 009925 193447 896  
Trade Creditors Trade Payables799 982605 3661 005  
Trade Debtors Trade Receivables526 005357 815   

Transport Operator Data

Unit 9
Address Rochdale Industrial Centre , Albion Road
City Rochdale
Post code OL11 4HN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, July 2023
Free Download (6 pages)

Company search