CompanyTrack
A

ALLIED INFRASTRUCTURE MANAGEMENT LIMITED

Active Leigh

Test drilling and boring

36 employees Website
Test drilling and boring
A

ALLIED INFRASTRUCTURE MANAGEMENT LIMITED

Test drilling and boring

Founded 26 Oct 1994 Active Leigh, England 36 employees alliedinfrastructure.co.uk
Test drilling and boring
Accounts Submitted
Confirmation Statement Submitted
Net assets £468.83K £196.64K 2024 year on year
Total assets £3.39M £1.17M 2024 year on year
Total Liabilities £2.92M £1.37M 2024 year on year
Charges 5
1 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Telephone

0194 267 3066

Credit Report

Discover ALLIED INFRASTRUCTURE MANAGEMENT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£699.05k

Decreased by £952.06k (-58%)

Net Assets

£468.83k

Increased by £196.64k (+72%)

Total Liabilities

£2.92M

Decreased by £1.37M (-32%)

Turnover

£14.64M

Increased by £1.49M (+11%)

Employees

36

Increased by 4 (+13%)

Debt Ratio

86%

Decreased by 8 (-9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 24 resigned
Status
Paul Jon HancockDirectorBritishEngland5023 May 2025Active
Stefan Irinel Ciufu-haywardSecretaryUnknownUnknown1 Nov 2020Active
Thierry Hubert MadelonDirectorFrenchEngland5930 Sept 2025Active

Shareholders

Shareholders (4)

Colas Limited
100.0%
4028 Jun 2017
Sv Jones Life Interest Settlement
0.0%
028 Jun 2017
Ian Jones
0.0%
028 Jun 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Colas Limited

United Kingdom

Active
Notified 31 May 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ian Jones

Ceased 31 May 2017

Ceased

Charles Henry Jones

Ceased 12 Dec 2016

Ceased

Group Structure

Group Structure

COLAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COLAS S.A. france
ALLIED INFRASTRUCTURE MANAGEMENT LIMITED Current Company

Charges

Charges

1 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
10 Dec 2025OfficersAppointment of Mr Daniel Carl Donohoe as director on 2025-12-05View(2 pages)
10 Dec 2025OfficersAppointment of Mr James Robert Beale as director on 2025-12-05View(2 pages)
8 Dec 2025Persons With Significant ControlSoc Uk Holdings Limited notified as a person with significant controlView(2 pages)
16 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

10 Dec 2025 Officers

Appointment of Mr Daniel Carl Donohoe as director on 2025-12-05

10 Dec 2025 Officers

Appointment of Mr James Robert Beale as director on 2025-12-05

8 Dec 2025 Persons With Significant Control

Soc Uk Holdings Limited notified as a person with significant control

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 16 Dec 2025

Mortgage Satisfy Charge Full

2 months ago on 10 Dec 2025

Appointment of Mr Daniel Carl Donohoe as director on 2025-12-05

2 months ago on 10 Dec 2025

Appointment of Mr James Robert Beale as director on 2025-12-05

2 months ago on 10 Dec 2025

Soc Uk Holdings Limited notified as a person with significant control

2 months ago on 8 Dec 2025