Company NameAllmec Engineering Limited
DirectorTimothy John Wenmoth
Company StatusActive
Company Number03560555
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Timothy John Wenmoth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Penmark Close
Callands
Warrington
WA5 9TG
Director NameFrederick John Boswell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleEngineer
Correspondence Address1 Birch Grove
Latchford
Warrington
WA4 1EQ
Director NameMr John Thomas Gallagher
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Shakespeare Grove
Warrington
WA2 9PD
Director NameMr Roy Selby
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address133 Cabul Close
Warrington
WA2 7SF
Secretary NameFrederick John Boswell
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Birch Grove
Latchford
Warrington
WA4 1EQ
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Contact

Telephone01925 575820
Telephone regionWarrington

Location

Registered AddressUnit 8 Guardian St Industrial
Estate, Guardian Street
Warrington
WA5 1SJ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

17.7k at £1Roy Selby
49.99%
Ordinary
17.7k at £1Timothy John Wenmoth
49.99%
Ordinary
1 at £1Roy Selby
0.00%
Ordinary B
1 at £1Timothy John Wenmoth
0.00%
Ordinary A
1 at £1Timothy John Wenmoth
0.00%
Ordinary C
1 at £1Timothy John Wenmoth
0.00%
Ordinary D

Financials

Year2014
Net Worth£98,400
Cash£17,354
Current Liabilities£260,259

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

5 August 2013Delivered on: 8 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
12 August 1998Delivered on: 18 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 March 2024Total exemption full accounts made up to 30 September 2023 (10 pages)
4 July 2023Satisfaction of charge 1 in full (1 page)
13 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
23 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
22 June 2022All of the property or undertaking has been released from charge 1 (2 pages)
22 June 2022Satisfaction of charge 035605550002 in full (1 page)
14 June 2022Cessation of Timothy John Wenmoth as a person with significant control on 13 June 2022 (1 page)
14 June 2022Notification of Steel Poppy Limited as a person with significant control on 13 June 2022 (2 pages)
20 April 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
12 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
1 December 2021Change of details for Mr Timothy John Wenmoth as a person with significant control on 1 December 2021 (2 pages)
18 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
5 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
13 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
11 April 2020Cessation of Roy Selby as a person with significant control on 31 December 2019 (1 page)
9 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
18 March 2020Termination of appointment of Roy Selby as a director on 31 December 2019 (1 page)
31 January 2020Purchase of own shares. (3 pages)
27 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 January 2020Cancellation of shares. Statement of capital on 31 December 2019
  • GBP 17,690
(6 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 35,378
(6 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 35,378
(6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 35,378
(6 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 35,378
(6 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 35,378
(6 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 35,378
(6 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 35,378
(6 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 35,378
(6 pages)
8 August 2013Registration of charge 035605550002 (9 pages)
8 August 2013Registration of charge 035605550002 (9 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 April 2013Director's details changed for Mr Timothy John Wenmoth on 1 January 2013 (2 pages)
18 April 2013Director's details changed for Mr Timothy John Wenmoth on 1 January 2013 (2 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
18 April 2013Director's details changed for Mr Timothy John Wenmoth on 1 January 2013 (2 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
11 April 2012Termination of appointment of John Gallagher as a director (1 page)
11 April 2012Termination of appointment of John Gallagher as a director (1 page)
20 March 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 35,377
(4 pages)
20 March 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 35,377
(4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 June 2010Director's details changed for Timothy John Wenmoth on 5 April 2010 (2 pages)
4 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for John Thomas Gallagher on 5 April 2010 (2 pages)
4 June 2010Director's details changed for Roy Selby on 5 April 2010 (2 pages)
4 June 2010Director's details changed for Roy Selby on 5 April 2010 (2 pages)
4 June 2010Director's details changed for Roy Selby on 5 April 2010 (2 pages)
4 June 2010Director's details changed for John Thomas Gallagher on 5 April 2010 (2 pages)
4 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for Timothy John Wenmoth on 5 April 2010 (2 pages)
4 June 2010Director's details changed for John Thomas Gallagher on 5 April 2010 (2 pages)
4 June 2010Director's details changed for Timothy John Wenmoth on 5 April 2010 (2 pages)
4 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
23 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 35,377
(7 pages)
23 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 35,377
(7 pages)
9 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 35,376
(7 pages)
9 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 35,376
(7 pages)
9 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 35,376
(7 pages)
3 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2009Return made up to 05/04/09; full list of members (6 pages)
15 May 2009Return made up to 05/04/09; full list of members (6 pages)
14 April 2009Appointment terminated director frederick boswell (1 page)
14 April 2009Appointment terminated secretary frederick boswell (1 page)
14 April 2009Appointment terminated secretary frederick boswell (1 page)
14 April 2009Appointment terminated director frederick boswell (1 page)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (11 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (11 pages)
10 April 2008Return made up to 05/04/08; full list of members (6 pages)
10 April 2008Return made up to 05/04/08; full list of members (6 pages)
17 April 2007Return made up to 05/04/07; full list of members (4 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 05/04/07; full list of members (4 pages)
17 April 2007Director's particulars changed (1 page)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 May 2006Return made up to 05/04/06; full list of members (4 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 05/04/06; full list of members (4 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
14 April 2005Return made up to 05/04/05; full list of members (4 pages)
14 April 2005Return made up to 05/04/05; full list of members (4 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
14 April 2004Return made up to 05/04/04; full list of members (10 pages)
14 April 2004Return made up to 05/04/04; full list of members (10 pages)
29 April 2003Return made up to 17/04/03; full list of members (10 pages)
29 April 2003Return made up to 17/04/03; full list of members (10 pages)
19 March 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
19 March 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
14 January 2003Ad 27/09/02--------- £ si 1@1=1 £ ic 35373/35374 (2 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2003Ad 27/09/02--------- £ si 1@1=1 £ ic 35375/35376 (2 pages)
14 January 2003Ad 27/09/02--------- £ si 1@1=1 £ ic 35374/35375 (2 pages)
14 January 2003Ad 27/09/02--------- £ si 1@1=1 £ ic 35372/35373 (2 pages)
14 January 2003Memorandum and Articles of Association (10 pages)
14 January 2003Ad 27/09/02--------- £ si 1@1=1 £ ic 35375/35376 (2 pages)
14 January 2003Memorandum and Articles of Association (10 pages)
14 January 2003Ad 27/09/02--------- £ si 1@1=1 £ ic 35374/35375 (2 pages)
14 January 2003Ad 27/09/02--------- £ si 1@1=1 £ ic 35373/35374 (2 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2003Ad 27/09/02--------- £ si 1@1=1 £ ic 35372/35373 (2 pages)
25 September 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 September 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 June 2002Return made up to 26/04/02; full list of members; amend (8 pages)
26 June 2002Return made up to 26/04/02; full list of members; amend (8 pages)
7 May 2002Return made up to 26/04/02; full list of members (9 pages)
7 May 2002Return made up to 26/04/02; full list of members (9 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
22 May 2001Return made up to 08/05/01; full list of members (8 pages)
22 May 2001Return made up to 08/05/01; full list of members (8 pages)
24 November 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 November 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1999Return made up to 08/05/99; full list of members (6 pages)
15 May 1999Return made up to 08/05/99; full list of members (6 pages)
14 May 1999Ad 26/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 May 1999Ad 26/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1998Incorporation (17 pages)
8 May 1998Incorporation (17 pages)