ALLAN BLOODLINES LIMITED

Register to unlock more data on OkredoRegister

ALLAN BLOODLINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02477659

Incorporation date

06/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Newfield Road, Ash Vale, Surrey GU12 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1990)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon31/03/2026
Application to strike the company off the register
dot icon03/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/04/2025
Confirmation statement made on 2025-03-17 with updates
dot icon19/02/2025
Satisfaction of charge 8 in full
dot icon19/02/2025
Satisfaction of charge 12 in full
dot icon19/02/2025
Satisfaction of charge 024776590013 in full
dot icon29/10/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/05/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon29/11/2023
Micro company accounts made up to 2022-11-30
dot icon24/04/2023
Cessation of David George Walters Allan as a person with significant control on 2023-01-01
dot icon24/04/2023
Notification of Yoshiko Allan as a person with significant control on 2023-01-01
dot icon24/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon03/02/2023
Termination of appointment of David George Walters Allan as a secretary on 2023-01-02
dot icon03/02/2023
Appointment of Mrs Yoshiko Allan as a secretary on 2023-01-02
dot icon03/02/2023
Termination of appointment of David George Walters Allan as a director on 2023-01-02
dot icon28/11/2022
Micro company accounts made up to 2021-11-30
dot icon21/04/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon17/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon28/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon12/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon30/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/06/2013
Registration of charge 024776590013
dot icon04/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon04/04/2013
Director's details changed for Yoshiko Allan on 2013-04-04
dot icon04/04/2013
Director's details changed for Mr David George Walters Allan on 2013-04-04
dot icon04/04/2013
Secretary's details changed for Mr David George Walters Allan on 2013-04-04
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/07/2012
Registered office address changed from Blackthorn House Pyrford Road West Byfleet Surrey KT14 6QY England on 2012-07-02
dot icon16/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon29/04/2010
Registered office address changed from 11 Old Woking Road West Byfleet Surrey KT14 6LW on 2010-04-29
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/07/2009
Return made up to 01/07/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/10/2008
Certificate of change of name
dot icon01/10/2008
Total exemption small company accounts made up to 2006-11-30
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 12
dot icon10/09/2008
Appointment terminated director timothy sunderland
dot icon02/07/2008
Return made up to 01/07/08; full list of members
dot icon10/03/2008
Full accounts made up to 2005-11-30
dot icon22/08/2007
Return made up to 01/07/07; full list of members
dot icon04/07/2006
Return made up to 01/07/06; full list of members
dot icon02/02/2006
Full accounts made up to 2004-11-30
dot icon03/08/2005
Return made up to 01/07/05; full list of members
dot icon08/04/2005
Full accounts made up to 2003-11-30
dot icon09/09/2004
Return made up to 01/07/04; full list of members
dot icon10/06/2004
New director appointed
dot icon01/06/2004
Registered office changed on 01/06/04 from: hintlesham hall hintlesham suffolk IP8 3NS
dot icon27/02/2004
Accounting reference date extended from 31/05/03 to 30/11/03
dot icon06/02/2004
Declaration of satisfaction of mortgage/charge
dot icon06/02/2004
Declaration of satisfaction of mortgage/charge
dot icon06/02/2004
Declaration of satisfaction of mortgage/charge
dot icon09/07/2003
Return made up to 01/07/03; full list of members
dot icon23/12/2002
Full accounts made up to 2002-05-31
dot icon23/07/2002
Return made up to 01/07/02; full list of members
dot icon26/03/2002
Full accounts made up to 2001-05-31
dot icon11/07/2001
Return made up to 01/07/01; full list of members
dot icon23/03/2001
Full accounts made up to 2000-05-31
dot icon02/08/2000
Return made up to 01/07/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-05-31
dot icon10/08/1999
Return made up to 01/07/99; full list of members
dot icon24/04/1999
Declaration of satisfaction of mortgage/charge
dot icon12/02/1999
Full accounts made up to 1998-05-31
dot icon15/09/1998
Declaration of satisfaction of mortgage/charge
dot icon15/09/1998
Declaration of satisfaction of mortgage/charge
dot icon15/09/1998
Declaration of satisfaction of mortgage/charge
dot icon15/09/1998
Declaration of satisfaction of mortgage/charge
dot icon15/09/1998
Declaration of satisfaction of mortgage/charge
dot icon15/09/1998
Declaration of satisfaction of mortgage/charge
dot icon04/08/1998
Return made up to 01/07/98; no change of members
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon06/08/1997
Particulars of mortgage/charge
dot icon06/08/1997
Particulars of mortgage/charge
dot icon06/08/1997
Particulars of mortgage/charge
dot icon06/08/1997
Return made up to 01/07/97; full list of members
dot icon03/08/1997
Resolutions
dot icon29/11/1996
Full accounts made up to 1996-05-31
dot icon05/11/1996
New secretary appointed
dot icon05/11/1996
Secretary resigned;director resigned
dot icon15/08/1996
Return made up to 01/07/96; full list of members
dot icon10/01/1996
Full accounts made up to 1995-05-31
dot icon04/08/1995
Return made up to 01/07/95; full list of members
dot icon24/04/1995
Particulars of mortgage/charge
dot icon13/04/1995
Particulars of mortgage/charge
dot icon04/04/1995
Full accounts made up to 1994-05-31
dot icon24/03/1995
Memorandum and Articles of Association
dot icon18/01/1995
Registered office changed on 18/01/95 from: hintlesham hall hintlesham ipswich suffolk IP8 3NS
dot icon18/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Registered office changed on 11/12/94 from: 1 cadogan gate sloane street london SW1X 0AL
dot icon11/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1994
New director appointed
dot icon02/11/1994
Particulars of mortgage/charge
dot icon29/10/1994
Particulars of mortgage/charge
dot icon20/06/1994
Return made up to 01/07/94; full list of members
dot icon07/04/1994
Full accounts made up to 1993-05-31
dot icon23/07/1993
Return made up to 01/07/93; no change of members
dot icon09/02/1993
Full accounts made up to 1992-05-31
dot icon11/01/1993
Accounting reference date shortened from 31/03 to 31/05
dot icon11/12/1992
Full accounts made up to 1991-05-31
dot icon08/09/1992
Return made up to 01/07/92; full list of members
dot icon03/08/1991
Particulars of mortgage/charge
dot icon29/07/1991
New director appointed
dot icon16/07/1991
Return made up to 01/07/91; full list of members
dot icon13/06/1991
Particulars of mortgage/charge
dot icon13/06/1991
Particulars of mortgage/charge
dot icon13/06/1991
Particulars of mortgage/charge
dot icon24/08/1990
Certificate of change of name
dot icon11/05/1990
Registered office changed on 11/05/90 from: classic house 174-180 old street london EC1V 9BP
dot icon11/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/03/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
325.77K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noronha, Diana Maria
Director
24/10/1994 - 13/08/1996
7
Sunderland, Timothy Thomas
Director
24/10/1994 - 09/09/2008
4
Allan, Yoshiko
Director
07/06/2004 - Present
3
Noronha, Diana Maria
Secretary
24/10/1994 - 13/08/1996
2
Allan, Yoshiko
Secretary
02/01/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLAN BLOODLINES LIMITED

ALLAN BLOODLINES LIMITED is an(a) Active company incorporated on 06/03/1990 with the registered office located at 22 Newfield Road, Ash Vale, Surrey GU12 5LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLAN BLOODLINES LIMITED?

toggle

ALLAN BLOODLINES LIMITED is currently Active. It was registered on 06/03/1990 .

Where is ALLAN BLOODLINES LIMITED located?

toggle

ALLAN BLOODLINES LIMITED is registered at 22 Newfield Road, Ash Vale, Surrey GU12 5LG.

What does ALLAN BLOODLINES LIMITED do?

toggle

ALLAN BLOODLINES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ALLAN BLOODLINES LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.