ALLEN & HEATH LIMITED

Register to unlock more data on OkredoRegister

ALLEN & HEATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04163451

Incorporation date

20/02/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Kernick Industrial Estate, Penryn, Cornwall TR10 9LUCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2001)
dot icon20/04/2026
Change of details for A6 Audio Limited as a person with significant control on 2026-04-17
dot icon30/03/2026
Change of details for A6 Audio Bidco Limited as a person with significant control on 2026-03-30
dot icon28/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon28/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon28/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon03/12/2024
Termination of appointment of Anthony Williams as a director on 2024-12-01
dot icon03/12/2024
Appointment of Mr Nicola Beretta as a director on 2024-12-01
dot icon03/12/2024
Appointment of Mr Oliver Charles Weston as a director on 2024-12-01
dot icon27/11/2024
Full accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon31/10/2024
Registration of charge 041634510024, created on 2024-10-30
dot icon24/07/2024
Satisfaction of charge 041634510023 in full
dot icon02/05/2024
Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
dot icon02/05/2024
Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon17/02/2023
Change of details for A6 Audio Bidco Limited as a person with significant control on 2023-02-17
dot icon23/01/2023
Registration of charge 041634510023, created on 2023-01-20
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon18/11/2022
Satisfaction of charge 041634510021 in full
dot icon11/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon28/10/2022
Satisfaction of charge 041634510022 in full
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon29/12/2020
Full accounts made up to 2020-03-31
dot icon28/09/2020
Cessation of Remix Bidco Limited as a person with significant control on 2020-07-09
dot icon28/09/2020
Notification of A6 Audio Bidco Limited as a person with significant control on 2020-07-09
dot icon21/07/2020
Registration of charge 041634510022, created on 2020-07-15
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon14/01/2020
Director's details changed for Mr Robin John Clark on 2020-01-14
dot icon30/12/2019
Amended full accounts made up to 2019-03-31
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon06/12/2018
Full accounts made up to 2018-03-31
dot icon20/08/2018
Appointment of Mr Stephen Jeffrey Benney as a director on 2018-06-30
dot icon16/08/2018
Termination of appointment of Glenn Martin Rogers as a director on 2018-06-30
dot icon30/04/2018
Termination of appointment of Christian Luecke as a director on 2018-04-06
dot icon09/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon15/02/2018
Termination of appointment of Hugh David Jones as a secretary on 2017-11-08
dot icon15/02/2018
Termination of appointment of Hugh David Jones as a director on 2017-11-08
dot icon11/12/2017
Full accounts made up to 2017-03-31
dot icon16/06/2017
Registration of charge 041634510021, created on 2017-06-15
dot icon31/03/2017
Satisfaction of charge 041634510020 in full
dot icon01/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon14/02/2017
Director's details changed for Mr Anthony Williams on 2017-02-01
dot icon13/01/2017
Director's details changed for Mr Anthony Williams on 2017-01-13
dot icon13/01/2017
Director's details changed for Mr Hugh David Jones on 2017-01-13
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon17/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-02-21
dot icon16/05/2016
Director's details changed for Mr Anthony Williams on 2016-02-21
dot icon15/05/2016
Director's details changed for Mr Glenn Martin Rogers on 2016-02-21
dot icon15/05/2016
Director's details changed for Mr Hugh David Jones on 2016-02-21
dot icon15/05/2016
Secretary's details changed for Mr Hugh David Jones on 2016-02-21
dot icon15/05/2016
Director's details changed for Mr Robin John Clark on 2016-02-21
dot icon29/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon04/11/2014
Appointment of Mr Christian Luecke as a director on 2014-10-20
dot icon25/10/2014
Satisfaction of charge 041634510018 in full
dot icon25/10/2014
Satisfaction of charge 041634510019 in full
dot icon25/10/2014
Satisfaction of charge 041634510015 in full
dot icon13/08/2014
Registration of charge 041634510020, created on 2014-08-07
dot icon08/08/2014
Satisfaction of charge 041634510016 in full
dot icon08/08/2014
Satisfaction of charge 10 in full
dot icon08/08/2014
Satisfaction of charge 041634510017 in full
dot icon22/03/2014
Registration of charge 041634510019
dot icon22/03/2014
Satisfaction of charge 14 in full
dot icon12/03/2014
Registration of charge 041634510018
dot icon04/03/2014
Registration of charge 041634510017
dot icon04/03/2014
Registration of charge 041634510016
dot icon26/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon20/08/2013
Full accounts made up to 2013-03-31
dot icon16/07/2013
Appointment of Mr Robin John Clark as a director
dot icon16/07/2013
Appointment of Mr Anthony Williams as a director
dot icon08/07/2013
Resolutions
dot icon02/07/2013
Satisfaction of charge 12 in full
dot icon26/06/2013
Satisfaction of charge 13 in full
dot icon26/06/2013
Registration of charge 041634510015
dot icon26/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon01/10/2012
Termination of appointment of Kevin Sowden as a director
dot icon07/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon11/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon31/12/2009
Full accounts made up to 2009-03-31
dot icon14/10/2009
Director's details changed for Kevin Francis Sowden on 2009-10-01
dot icon14/10/2009
Director's details changed for Glenn Martin Rogers on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Hugh David Jones on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Mr Hugh David Jones on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Hugh David Jones on 2009-10-01
dot icon10/09/2009
Appointment terminated director david jagger
dot icon21/04/2009
Appointment terminated director dominick golio
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 13
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 12
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 14
dot icon17/03/2009
Gbp nc 281701/281700\23/05/08
dot icon13/03/2009
Return made up to 20/02/09; full list of members
dot icon21/07/2008
Full accounts made up to 2008-03-31
dot icon30/05/2008
Resolutions
dot icon10/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/04/2008
Director appointed kevin francis sowden
dot icon29/04/2008
Director appointed david stephen jagger
dot icon29/04/2008
Director appointed dominick golio
dot icon24/04/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon24/04/2008
Appointment terminated director anthony williams
dot icon24/04/2008
Appointment terminated director robert goleniowski
dot icon24/04/2008
Appointment terminated director peter adams
dot icon11/03/2008
Return made up to 20/02/08; full list of members
dot icon23/10/2007
Full accounts made up to 2007-06-30
dot icon13/03/2007
Return made up to 20/02/07; full list of members
dot icon27/02/2007
Director's particulars changed
dot icon02/11/2006
Full accounts made up to 2006-06-30
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Declaration of assistance for shares acquisition
dot icon13/04/2006
Resolutions
dot icon07/04/2006
Particulars of mortgage/charge
dot icon27/02/2006
Return made up to 20/02/06; full list of members
dot icon02/12/2005
Full accounts made up to 2005-06-30
dot icon20/06/2005
£ ic 277700/275700 20/05/05 £ sr 2000@1=2000
dot icon20/06/2005
Resolutions
dot icon15/03/2005
Return made up to 20/02/05; change of members
dot icon10/01/2005
£ ic 279700/277700 25/11/04 £ sr 2000@1=2000
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon02/12/2004
Full accounts made up to 2004-06-30
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Ad 30/06/04--------- £ si 1000@1=1000 £ ic 278700/279700
dot icon24/03/2004
Return made up to 20/02/04; full list of members
dot icon25/10/2003
Full accounts made up to 2003-06-30
dot icon01/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Particulars of mortgage/charge
dot icon09/07/2003
Director resigned
dot icon06/03/2003
Return made up to 20/02/03; full list of members
dot icon10/12/2002
Ad 22/11/02--------- £ si 10000@1=10000 £ ic 268700/278700
dot icon10/12/2002
Resolutions
dot icon10/12/2002
Resolutions
dot icon21/11/2002
Full accounts made up to 2002-06-30
dot icon27/09/2002
Ad 31/07/02--------- £ si 2000@1=2000 £ ic 266700/268700
dot icon11/06/2002
Particulars of mortgage/charge
dot icon15/03/2002
Return made up to 20/02/02; full list of members
dot icon06/03/2002
Ad 19/02/02--------- £ si 20000@1=20000 £ ic 246700/266700
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon13/11/2001
Director's particulars changed
dot icon13/11/2001
Director's particulars changed
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon17/08/2001
Ad 08/08/01--------- £ si 199999@1=199999 £ ic 46701/246700
dot icon17/08/2001
Ad 08/08/01--------- £ si [email protected]=46700 £ ic 1/46701
dot icon13/08/2001
Particulars of mortgage/charge
dot icon10/08/2001
Particulars of mortgage/charge
dot icon10/08/2001
Particulars of mortgage/charge
dot icon10/08/2001
Particulars of mortgage/charge
dot icon06/07/2001
New secretary appointed
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
Registered office changed on 06/07/01 from: 30 queen charlotte street bristol BS99 7QQ
dot icon06/07/2001
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
£ nc 1000/281701 29/06/01
dot icon06/07/2001
New secretary appointed;new director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
Director resigned
dot icon06/07/2001
Secretary resigned;director resigned
dot icon02/07/2001
Certificate of change of name
dot icon20/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Anthony
Director
26/06/2001 - 01/04/2008
3
Williams, Anthony
Director
04/07/2013 - 01/12/2024
3
OVALSEC LIMITED
Nominee Secretary
20/02/2001 - 26/06/2001
1477
OVALSEC LIMITED
Nominee Director
20/02/2001 - 26/06/2001
1477
OVAL NOMINEES LIMITED
Nominee Director
20/02/2001 - 26/06/2001
935

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 ALLEN & HEATH LIMITED

ALLEN & HEATH LIMITED is an(a) Active company incorporated on 20/02/2001 with the registered office located at Kernick Industrial Estate, Penryn, Cornwall TR10 9LU. There are currently 4 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 ALLEN & HEATH LIMITED?

toggle

ALLEN & HEATH LIMITED is currently Active. It was registered on 20/02/2001 .

Where is ALLEN & HEATH LIMITED located?

toggle

ALLEN & HEATH LIMITED is registered at Kernick Industrial Estate, Penryn, Cornwall TR10 9LU.

What does ALLEN & HEATH LIMITED do?

toggle

ALLEN & HEATH LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ALLEN & HEATH LIMITED?

toggle

The latest filing was on 20/04/2026: Change of details for A6 Audio Limited as a person with significant control on 2026-04-17.