Background WavePink WaveYellow Wave

ALAMO GROUP EUROPE LIMITED (02649656)

ALAMO GROUP EUROPE LIMITED (02649656) is an active UK company. incorporated on 27 September 1991. with registered office in Evesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALAMO GROUP EUROPE LIMITED has been registered for 34 years. Current directors include CLEUGH, Damien, Dr, HEMINGWAY, Wayne Stephen, RABORN, Richard Hodges.

Company Number
02649656
Status
active
Type
ltd
Incorporated
27 September 1991
Age
34 years
Address
Alamo Group Europe Limited, Evesham, WR11 8SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLEUGH, Damien, Dr, HEMINGWAY, Wayne Stephen, RABORN, Richard Hodges
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAMO GROUP EUROPE LIMITED

ALAMO GROUP EUROPE LIMITED is an active company incorporated on 27 September 1991 with the registered office located in Evesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALAMO GROUP EUROPE LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02649656

LTD Company

Age

34 Years

Incorporated 27 September 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

ALAMO GROUP (EUR) LIMITED
From: 22 November 1991To: 15 January 2007
DEALPLOT LIMITED
From: 27 September 1991To: 22 November 1991
Contact
Address

Alamo Group Europe Limited Station Road Salford Priors Evesham, WR11 8SW,

Timeline

11 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Sept 91
Loan Secured
Sept 14
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Loan Secured
Oct 23
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HEMINGWAY, Wayne Stephen

Active
Alamo Group Europe Limited, EveshamWR11 8SW
Secretary
Appointed 01 Feb 2022

CLEUGH, Damien, Dr

Active
Alamo Group Europe Limited, EveshamWR11 8SW
Born November 1976
Director
Appointed 31 Jan 2020

HEMINGWAY, Wayne Stephen

Active
Alamo Group Europe Limited, EveshamWR11 8SW
Born August 1974
Director
Appointed 01 Feb 2022

RABORN, Richard Hodges

Active
Alamo Group Europe Limited, EveshamWR11 8SW
Born January 1966
Director
Appointed 14 Aug 2024

LOGAN, Oran Franklin

Resigned
919 Fm 466, Seguin78155
Secretary
Appointed 25 Nov 1991
Resigned 23 Sept 1992

MADDEN, Edward Timothy

Resigned
Alamo Group Europe Limited, EveshamWR11 8SW
Secretary
Appointed 31 Dec 1993
Resigned 19 Jan 2022

PAMMENT, Brian Anthony

Resigned
Willow Brook, LudlowSY8 4LN
Secretary
Appointed 23 Sept 1992
Resigned 31 Dec 1993

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate nominee secretary
Appointed 27 Sept 1991
Resigned 25 Nov 1991

DAVIES OBE, Geoffrey

Resigned
Alamo Group Europe Limited, EveshamWR11 8SW
Born December 1947
Director
Appointed 31 Dec 1993
Resigned 16 Dec 2019

DOUGLASS, Donald James

Resigned
330 Argyle Avenue, San Antonio78209
Born December 1931
Director
Appointed 25 Nov 1991
Resigned 20 Jun 2002

LOGAN, Oran Franklin

Resigned
919 Fm 466, Seguin78155
Born July 1943
Director
Appointed 25 Nov 1991
Resigned 21 Sept 1999

MADDEN, Edward Timothy

Resigned
Alamo Group Europe Limited, EveshamWR11 8SW
Born June 1957
Director
Appointed 31 Dec 1993
Resigned 01 Feb 2022

ROBINSON, Ronald Alan

Resigned
Alamo Group Europe Limited, EveshamWR11 8SW
Born March 1952
Director
Appointed 07 Jul 1999
Resigned 31 May 2021

WEHRLE, Richard John

Resigned
Alamo Group Europe Limited, EveshamWR11 8SW
Born April 1956
Director
Appointed 01 Feb 2022
Resigned 06 Mar 2024

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate nominee director
Appointed 27 Sept 1991
Resigned 25 Nov 1991

Persons with significant control

1

Alamo Group Inc

Active
Walnut, Segiun

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Resolution
27 July 2021
RESOLUTIONSResolutions
Resolution
8 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Resolution
11 July 2018
RESOLUTIONSResolutions
Resolution
17 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Auditors Resignation Company
20 November 2009
AUDAUD
Accounts With Accounts Type Group
21 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Group
21 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
288cChange of Particulars
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288cChange of Particulars
Legacy
8 February 2004
288cChange of Particulars
Legacy
8 February 2004
288cChange of Particulars
Legacy
8 February 2004
288cChange of Particulars
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288cChange of Particulars
Accounts With Accounts Type Group
26 October 2001
AAAnnual Accounts
Legacy
23 August 2001
287Change of Registered Office
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 June 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 May 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1997
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
88(2)R88(2)R
Resolution
20 December 1994
RESOLUTIONSResolutions
Resolution
20 December 1994
RESOLUTIONSResolutions
Legacy
15 December 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
287Change of Registered Office
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
17 January 1993
123Notice of Increase in Nominal Capital
Legacy
17 January 1993
88(2)R88(2)R
Resolution
12 January 1993
RESOLUTIONSResolutions
Resolution
12 January 1993
RESOLUTIONSResolutions
Resolution
12 January 1993
RESOLUTIONSResolutions
Legacy
12 October 1992
288288
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
28 January 1992
288288
Legacy
17 January 1992
287Change of Registered Office
Memorandum Articles
4 December 1991
MEM/ARTSMEM/ARTS
Resolution
4 December 1991
RESOLUTIONSResolutions
Legacy
4 December 1991
288288
Legacy
4 December 1991
224224
Certificate Change Of Name Company
22 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 1991
NEWINCIncorporation