Allied Gold Limited

DataGardener
allied gold limited
live
Small

Allied Gold Limited

01883391Private Limited With Share Capital

1110 Elliott Court, Coventry Business Park, Coventry, CV56UB
Incorporated

06/02/1985

Company Age

41 years

Directors

6

Employees

47

SIC Code

32120

Risk

low risk

Company Overview

Registration, classification & business activity

Allied Gold Limited (01883391) is a private limited with share capital incorporated on 06/02/1985 (41 years old) and registered in coventry, CV56UB. The company operates under SIC code 32120 - manufacture of jewellery and related articles.

Allied gold is a family business that has been producing jewellery for over 40 years and is proud to still be doing so in our london workshops.we are the largest wedding ring manufacturer in the uk and supply an extensive range of bridal jewellery.everything we do is about empowering your own brand,...

Private Limited With Share Capital
SIC: 32120
Small
Incorporated 06/02/1985
CV56UB
47 employees

Financial Overview

Total Assets

£8.11M

Liabilities

£4.36M

Net Assets

£3.75M

Turnover

£21.28M

Cash

£87.3K

Key Metrics

47

Employees

6

Directors

1

Shareholders

7

Patents

1

CCJs

Board of Directors

4

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Change Person Secretary Company With Change Date
Category:Officers
Date:30-12-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:29-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:31-03-2025
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:17-02-2025
Second Filing Of Director Appointment With Name
Category:Officers
Date:22-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2024
Change Person Director Company
Category:Officers
Date:20-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Memorandum Articles
Category:Incorporation
Date:04-03-2024
Resolution
Category:Resolution
Date:28-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:16-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:04-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Accounts With Accounts Type Small
Category:Accounts
Date:23-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:02-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:12-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2012
Termination Director Company With Name
Category:Officers
Date:01-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2012
Legacy
Category:Mortgage
Date:24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2011
Accounts With Accounts Type Small
Category:Accounts
Date:23-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2010
Legacy
Category:Annual Return
Date:12-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:15-05-2009
Legacy
Category:Annual Return
Date:12-08-2008
Legacy
Category:Officers
Date:05-04-2008
Accounts With Accounts Type Small
Category:Accounts
Date:22-10-2007
Legacy
Category:Annual Return
Date:31-08-2007
Legacy
Category:Address
Date:28-03-2007
Accounts With Accounts Type Group
Category:Accounts
Date:25-01-2007
Legacy
Category:Annual Return
Date:15-11-2006
Accounts With Accounts Type Group
Category:Accounts
Date:05-02-2006
Legacy
Category:Annual Return
Date:07-09-2005
Accounts With Accounts Type Group
Category:Accounts
Date:10-03-2005
Resolution
Category:Resolution
Date:27-09-2004
Resolution
Category:Resolution
Date:27-09-2004
Resolution
Category:Resolution
Date:27-09-2004
Legacy
Category:Annual Return
Date:15-09-2004

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemedium company
Due Date31/12/2026
Filing Date29/12/2025
Latest Accounts31/03/2025

Trading Addresses

1110 Elliott Court, Herald Avenue, Coventry Business Park, Coventry, West Midlands, CV56UBRegistered
Brown & Newirth Ltd, Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL108YG

Contact