ALLDEC (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

ALLDEC (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04320486

Incorporation date

09/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

176 Hylton Road, Sunderland SR4 7YACopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2001)
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon11/10/2024
Director's details changed for Mr Ryan Allan on 2024-10-10
dot icon17/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Resolutions
dot icon14/08/2023
Cessation of Gillian Allan as a person with significant control on 2023-08-02
dot icon14/08/2023
Cessation of David Allan as a person with significant control on 2023-08-02
dot icon14/08/2023
Notification of Alldec Holdings Limited as a person with significant control on 2023-08-02
dot icon23/03/2023
Second filing of Confirmation Statement dated 2022-10-26
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon09/11/2021
Change of details for Mr David Allen as a person with significant control on 2021-11-09
dot icon09/11/2021
Change of details for Mrs Gillian Allen as a person with significant control on 2021-11-09
dot icon09/11/2021
Director's details changed for Mr Reece Michael Allan on 2021-11-09
dot icon29/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2021
Appointment of Mr Ryan Allan as a director on 2020-11-10
dot icon25/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-09 with updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon28/10/2018
Satisfaction of charge 1 in full
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-07
dot icon27/03/2018
Resolutions
dot icon12/03/2018
Appointment of Mr Reece Michael Allan as a director on 2018-01-23
dot icon22/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon21/11/2017
Registration of charge 043204860003, created on 2017-11-16
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Registration of charge 043204860002, created on 2016-06-20
dot icon13/06/2016
Registered office address changed from C/O Alldec (Northern) Limited 176 Hylton Road Millfield Sunderland Tyne & Wear SR4 7AY to 176 Hylton Road Sunderland SR4 7YA on 2016-06-13
dot icon17/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon12/11/2013
Secretary's details changed for Mr David Allan on 2013-11-12
dot icon12/11/2013
Director's details changed for Mrs Gillian Allan on 2013-11-12
dot icon12/11/2013
Director's details changed for Mr David Allan on 2013-11-12
dot icon09/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon07/12/2012
Registered office address changed from 124 Hylton Road Millfield Sunderland Tyne & Wear SR4 7XT on 2012-12-07
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon05/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr David Allan on 2009-11-23
dot icon23/11/2009
Director's details changed for Mrs Gillian Allan on 2009-11-23
dot icon27/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 09/11/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 09/11/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/11/2006
Return made up to 09/11/06; full list of members
dot icon27/11/2006
Registered office changed on 27/11/06 from: the office studio 86-88 hylton road sunderland tyne & wear SR4 7BB
dot icon23/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/12/2005
Return made up to 09/11/05; full list of members
dot icon07/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 09/11/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/11/2003
Return made up to 09/11/03; full list of members
dot icon14/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/08/2003
Particulars of mortgage/charge
dot icon25/11/2002
Return made up to 09/11/02; full list of members
dot icon15/01/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon15/01/2002
Ad 07/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon18/12/2001
Registered office changed on 18/12/01 from: 76 whitchurch road cardiff CF14 3LX
dot icon18/12/2001
New secretary appointed;new director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
Secretary resigned
dot icon13/12/2001
Director resigned
dot icon09/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
25
1.36M
-
0.00
808.64K
-
2023
21
1.23M
-
0.00
733.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, David
Director
09/11/2001 - Present
3
Allan, Gillian
Director
09/11/2001 - Present
3
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
09/11/2001 - 09/11/2001
4893
Key Legal Services (Nominees) Limited
Nominee Director
09/11/2001 - 09/11/2001
4782
Allan, David
Secretary
09/11/2001 - Present
-

Persons with Significant Control

5
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 ALLDEC (NORTHERN) LIMITED

ALLDEC (NORTHERN) LIMITED is an(a) Active company incorporated on 09/11/2001 with the registered office located at 176 Hylton Road, Sunderland SR4 7YA. There are currently 5 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 ALLDEC (NORTHERN) LIMITED?

toggle

ALLDEC (NORTHERN) LIMITED is currently Active. It was registered on 09/11/2001 .

Where is ALLDEC (NORTHERN) LIMITED located?

toggle

ALLDEC (NORTHERN) LIMITED is registered at 176 Hylton Road, Sunderland SR4 7YA.

What does ALLDEC (NORTHERN) LIMITED do?

toggle

ALLDEC (NORTHERN) LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for ALLDEC (NORTHERN) LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-09 with no updates.