Background WavePink WaveYellow Wave

ALLIED INFRASTRUCTURE MANAGEMENT LIMITED (02983475)

ALLIED INFRASTRUCTURE MANAGEMENT LIMITED (02983475) is an active UK company. incorporated on 26 October 1994. with registered office in Leigh. The company operates in the Construction sector, engaged in unknown sic code (43130). ALLIED INFRASTRUCTURE MANAGEMENT LIMITED has been registered for 31 years. Current directors include BEALE, James Robert, DONOHOE, Daniel Carl, HANCOCK, Paul Jon.

Company Number
02983475
Status
active
Type
ltd
Incorporated
26 October 1994
Age
31 years
Address
Unit A6 Walter Leigh Way, Leigh, WN7 3PT
Industry Sector
Construction
Business Activity
Unknown SIC code (43130)
Directors
BEALE, James Robert, DONOHOE, Daniel Carl, HANCOCK, Paul Jon
SIC Codes
43130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED INFRASTRUCTURE MANAGEMENT LIMITED

ALLIED INFRASTRUCTURE MANAGEMENT LIMITED is an active company incorporated on 26 October 1994 with the registered office located in Leigh. The company operates in the Construction sector, specifically engaged in unknown sic code (43130). ALLIED INFRASTRUCTURE MANAGEMENT LIMITED was registered 31 years ago.(SIC: 43130)

Status

active

Active since 31 years ago

Company No

02983475

LTD Company

Age

31 Years

Incorporated 26 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (11 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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

ALLIED DRILLING LIMITED
From: 26 October 1994To: 4 March 2013
Contact
Address

Unit A6 Walter Leigh Way Moss Industrial Estate Leigh, WN7 3PT,

Previous Addresses

6210 Bishops Court Birmingham Business Park Solihull Parkway Birmingham B37 7YB United Kingdom
From: 9 March 2022To: 16 December 2025
C/O Colas Limited Wallage Lane Rowfant Crawley West Sussex RH10 4NF United Kingdom
From: 8 June 2017To: 9 March 2022
Unit a6 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT England
From: 22 March 2016To: 8 June 2017
Carlyle House 78 Chorley New Road Bolton BL1 4BY
From: 26 October 1994To: 22 March 2016
Timeline

55 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Jul 10
Director Joined
Jan 12
Director Joined
Sept 13
Loan Secured
Oct 13
Capital Reduction
Mar 14
Share Buyback
Mar 14
Director Left
Apr 14
Director Left
Oct 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Director Left
Nov 15
Loan Secured
Dec 15
Director Joined
Jan 16
Director Left
Jan 17
Director Left
Jan 17
Share Buyback
Jan 17
Capital Reduction
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
May 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
4
Funding
38
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BEALE, James Robert

Active
Walter Leigh Way, LeighWN7 3PT
Born July 1986
Director
Appointed 05 Dec 2025

DONOHOE, Daniel Carl

Active
Walter Leigh Way, LeighWN7 3PT
Born September 1984
Director
Appointed 05 Dec 2025

HANCOCK, Paul Jon

Active
Walter Leigh Way, LeighWN7 3PT
Born November 1975
Director
Appointed 23 May 2025

CIUFU-HAYWARD, Stefan Irinel

Resigned
Birmingham Business Park, BirminghamB37 7YB
Secretary
Appointed 01 Nov 2020
Resigned 05 Dec 2025

JONES, Ian

Resigned
Wallage Lane, CrawleyRH10 4NF
Secretary
Appointed 20 Apr 1995
Resigned 18 Jul 2017

JONES, Sandra Vivien

Resigned
11 Ely Drive, Tyldesley
Secretary
Appointed 26 Oct 1994
Resigned 25 Oct 1995

STANTON, Graham Derek

Resigned
Wallage Lane, CrawleyRH10 4NF
Secretary
Appointed 18 Jul 2017
Resigned 31 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Oct 1994
Resigned 26 Oct 1994

BAMFIELD, Peter Stuart

Resigned
Wallage Lane, CrawleyRH10 4NF
Born December 1971
Director
Appointed 31 May 2017
Resigned 14 Jan 2019

BROWN, Philip

Resigned
Wallage Lane, CrawleyRH10 4NF
Born June 1972
Director
Appointed 01 Jan 2016
Resigned 15 Feb 2018

BROWN, Robert

Resigned
Wallage Lane, CrawleyRH10 4NF
Born August 1974
Director
Appointed 01 Jun 2010
Resigned 07 Dec 2018

FERGUSSON, Carl James

Resigned
Wallage Lane, CrawleyRH10 4NF
Born August 1963
Director
Appointed 30 Aug 2018
Resigned 16 Feb 2022

FRASER, David Alexander

Resigned
Birmingham Business Park, BirminghamB37 7YB
Born June 1960
Director
Appointed 14 Jan 2019
Resigned 23 May 2025

FRASER, David Alexander

Resigned
Birmingham Business Park, BirminghamB37 7YB
Born June 1960
Director
Appointed 14 Jan 2019
Resigned 31 Aug 2025

GRUNDY, Andrew Mark William

Resigned
Wallage Lane, CrawleyRH10 4NF
Born August 1969
Director
Appointed 11 Apr 2011
Resigned 15 Feb 2018

HALLIDAY, Jason David

Resigned
Sunningdale Close, WinsfordCW7 2LD
Born July 1971
Director
Appointed 10 Sept 2013
Resigned 15 Oct 2015

JONES, Charles Henry

Resigned
Walter Leigh Way, LeighWN7 3PT
Born August 1940
Director
Appointed 26 Oct 1994
Resigned 12 Dec 2016

JONES, Ian

Resigned
Wallage Lane, CrawleyRH10 4NF
Born January 1971
Director
Appointed 28 Feb 2007
Resigned 04 Sept 2020

JONES, Janice

Resigned
The Copse, Newton-Le-WillowsWA12 9YF
Born January 1958
Director
Appointed 26 Oct 1994
Resigned 26 May 2014

JONES, Leslie

Resigned
Birchwood,Upholland Road, WiganWN5 7EG
Born September 1950
Director
Appointed 26 Oct 1994
Resigned 26 Feb 2014

JONES, Sandra

Resigned
Walter Leigh Way, LeighWN7 3PT
Born May 1949
Director
Appointed 30 Sept 1999
Resigned 12 Dec 2016

JONES, Sandra Vivien

Resigned
11 Ely Drive, Tyldesley
Born May 1949
Director
Appointed 26 Oct 1994
Resigned 26 Oct 1995

LAHMAMSI, Faical

Resigned
Solihull Parkway, BirminghamB37 7YB
Born February 1974
Director
Appointed 11 Oct 2024
Resigned 30 Sept 2025

LEDOUX, Louis

Resigned
Birmingham Business Park, BirminghamB37 7YB
Born March 1978
Director
Appointed 04 Sept 2020
Resigned 10 Oct 2024

MADELON, Thierry Hubert

Resigned
Birmingham Business Park, BirminghamB37 7YB
Born November 1966
Director
Appointed 30 Sept 2025
Resigned 05 Dec 2025

OVERTON, Mark David

Resigned
Wallage Lane, CrawleyRH10 4NF
Born March 1968
Director
Appointed 31 May 2017
Resigned 16 Dec 2021

RUSHBROOKE, Lee

Resigned
Wallage Lane, CrawleyRH10 4NF
Born August 1970
Director
Appointed 31 May 2017
Resigned 30 Aug 2018

STRUTHERS, Stewart Leishman

Resigned
Wallage Lane, CrawleyRH10 4NF
Born May 1958
Director
Appointed 31 May 2017
Resigned 15 Feb 2018

THOMPSON, John Alexander

Resigned
Wallage Lane, CrawleyRH10 4NF
Born October 1958
Director
Appointed 31 May 2017
Resigned 05 Oct 2018

Persons with significant control

4

1 Active
3 Ceased
Lakesview International Business Park, CanterburyCT3 4JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2025
Wallage Lane, CrawleyRH10 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Ceased 05 Dec 2025

Mr Ian Jones

Ceased
Wallage Lane, CrawleyRH10 4NF
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2017

Mr Charles Henry Jones

Ceased
Wallage Lane, CrawleyRH10 4NF
Born August 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

157

Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
20 April 2017
AAAnnual Accounts
Capital Cancellation Shares
14 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 January 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
15 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Medium
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Capital Cancellation Shares
31 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 March 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Accounts With Accounts Type Small
29 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
4 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Small
16 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
4 December 2002
403aParticulars of Charge Subject to s859A
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
23 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
6 November 1996
88(2)R88(2)R
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
24 August 1995
395Particulars of Mortgage or Charge
Legacy
1 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
288288
Incorporation Company
26 October 1994
NEWINCIncorporation