ALLEN HOMES (CENTRAL MIDLANDS) LTD

Register to unlock more data on OkredoRegister

ALLEN HOMES (CENTRAL MIDLANDS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02688529

Incorporation date

18/02/1992

Size

Dormant

Contacts

Registered address

Registered address

Morland House, Altrincham Road, Wilmslow, Cheshire SK9 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1992)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon30/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon07/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon03/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon15/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon29/01/2024
Appointment of Ms Cindy Ann Cade as a director on 2024-01-29
dot icon04/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon01/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon15/09/2022
Appointment of Mrs Wendy Gillie Ellis as a director on 2022-09-14
dot icon14/09/2022
Termination of appointment of Mathew Gareth Vaughan as a director on 2022-09-14
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon02/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon05/08/2021
Appointment of Mr Mathew Gareth Vaughan as a director on 2021-08-04
dot icon08/07/2021
Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
dot icon08/07/2021
Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
dot icon12/04/2021
Cessation of Michael John Gaskell as a person with significant control on 2016-04-06
dot icon12/04/2021
Notification of Allen Homes Limited as a person with significant control on 2016-04-06
dot icon19/03/2021
Resolutions
dot icon09/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon02/03/2021
Memorandum and Articles of Association
dot icon17/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon17/12/2020
Appointment of Mr Martin Paul Edmunds as a director on 2020-12-11
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon31/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon01/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon05/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon29/01/2019
Appointment of Mrs Joanne Iddon as a director on 2019-01-28
dot icon05/04/2018
Current accounting period extended from 2018-03-31 to 2018-04-30
dot icon22/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon11/01/2018
Appointment of Mrs Joanne Iddon as a secretary on 2017-12-31
dot icon11/01/2018
Termination of appointment of Peter David Kendall as a secretary on 2017-12-31
dot icon07/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon06/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon28/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon22/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/03/2011
Accounts for a dormant company made up to 2010-03-31
dot icon22/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon08/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Michael John Gaskell on 2010-02-18
dot icon08/03/2010
Secretary's details changed for Mr Peter David Kendall on 2010-02-18
dot icon25/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/03/2009
Return made up to 18/02/09; full list of members
dot icon01/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon05/03/2008
Return made up to 18/02/08; full list of members
dot icon22/01/2008
Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW
dot icon17/12/2007
Director resigned
dot icon21/09/2007
Accounts made up to 2007-03-31
dot icon20/08/2007
New secretary appointed
dot icon20/08/2007
Secretary resigned
dot icon02/04/2007
Return made up to 18/02/07; change of members
dot icon28/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon24/02/2006
Return made up to 18/02/06; full list of members
dot icon31/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon14/03/2005
Return made up to 18/02/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Return made up to 18/02/04; full list of members
dot icon17/01/2004
Full accounts made up to 2003-03-31
dot icon26/02/2003
Return made up to 18/02/03; full list of members
dot icon17/08/2002
Auditor's resignation
dot icon05/08/2002
Full accounts made up to 2002-03-31
dot icon22/02/2002
Return made up to 18/02/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon11/10/2001
Director resigned
dot icon05/03/2001
Return made up to 18/02/01; full list of members
dot icon08/12/2000
Full accounts made up to 2000-04-02
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon08/11/2000
New director appointed
dot icon01/11/2000
Registered office changed on 01/11/00 from: york house york street wigan lancashire WN3 4BY
dot icon01/11/2000
New director appointed
dot icon01/11/2000
Secretary resigned
dot icon01/11/2000
Director resigned
dot icon01/11/2000
New secretary appointed;new director appointed
dot icon21/09/2000
Particulars of mortgage/charge
dot icon21/09/2000
Particulars of mortgage/charge
dot icon12/09/2000
Declaration of assistance for shares acquisition
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Director resigned
dot icon12/04/2000
Return made up to 18/02/00; full list of members
dot icon07/09/1999
Full accounts made up to 1999-03-28
dot icon14/06/1999
Resolutions
dot icon14/06/1999
£ nc 1000/1251000 26/03/99
dot icon17/03/1999
Return made up to 18/02/99; full list of members
dot icon18/08/1998
Full accounts made up to 1998-03-29
dot icon15/04/1998
Return made up to 18/02/98; no change of members
dot icon24/12/1997
Full accounts made up to 1997-03-30
dot icon11/04/1997
Return made up to 18/02/97; no change of members
dot icon03/12/1996
Full accounts made up to 1996-03-31
dot icon18/06/1996
Director resigned
dot icon15/04/1996
Return made up to 18/02/96; full list of members
dot icon07/02/1996
Full accounts made up to 1995-04-02
dot icon17/07/1995
Director resigned
dot icon10/05/1995
New director appointed
dot icon10/05/1995
New director appointed
dot icon30/04/1995
Return made up to 18/02/95; no change of members
dot icon06/04/1995
Particulars of mortgage/charge
dot icon14/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-04-03
dot icon26/07/1994
Registered office changed on 26/07/94 from: holly street new springs wigan lancs WN2 1DL
dot icon21/04/1994
Return made up to 18/02/94; no change of members
dot icon16/12/1993
Full accounts made up to 1993-03-28
dot icon18/10/1993
Accounting reference date shortened from 04/04 to 31/03
dot icon24/06/1993
Return made up to 18/02/93; full list of members
dot icon24/06/1993
Registered office changed on 24/06/93 from: york house york street wigan WN3 4BY
dot icon19/11/1992
Accounting reference date notified as 04/04
dot icon09/03/1992
Resolutions
dot icon05/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/03/1992
Registered office changed on 04/03/92 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP
dot icon02/03/1992
Certificate of change of name
dot icon18/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Paul Edmunds
Director
11/12/2020 - Present
130
Mrs Joanne Iddon
Director
28/01/2019 - Present
197
Vaughan, Mathew Gareth
Director
04/08/2021 - 14/09/2022
137
Mrs Wendy Gillie Ellis
Director
14/09/2022 - Present
84
Gaskell, Michael John
Director
12/08/2000 - Present
79

Persons with Significant Control

1
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 HOMES (CENTRAL MIDLANDS) LTD

ALLEN HOMES (CENTRAL MIDLANDS) LTD is an(a) Active company incorporated on 18/02/1992 with the registered office located at Morland House, Altrincham Road, Wilmslow, Cheshire SK9 5NW. 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 ALLEN HOMES (CENTRAL MIDLANDS) LTD?

toggle

ALLEN HOMES (CENTRAL MIDLANDS) LTD is currently Active. It was registered on 18/02/1992 .

Where is ALLEN HOMES (CENTRAL MIDLANDS) LTD located?

toggle

ALLEN HOMES (CENTRAL MIDLANDS) LTD is registered at Morland House, Altrincham Road, Wilmslow, Cheshire SK9 5NW.

What does ALLEN HOMES (CENTRAL MIDLANDS) LTD do?

toggle

ALLEN HOMES (CENTRAL MIDLANDS) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALLEN HOMES (CENTRAL MIDLANDS) LTD?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.