ALLEN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALLEN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01354530

Incorporation date

23/02/1978

Size

Dormant

Contacts

Registered address

Registered address

Chase House 16 The Parks, Newton Le Willows, Merseyside WA12 0JQCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1978)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon26/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon13/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/01/2024
Full accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon20/12/2022
Appointment of Mr Paul Adrian Rayner as a director on 2022-12-09
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/12/2022
Termination of appointment of James Richard Bunn as a director on 2022-12-09
dot icon16/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon11/10/2022
Appointment of Daniel John Evans as a director on 2022-10-01
dot icon11/10/2022
Termination of appointment of Russell Down as a director on 2022-09-30
dot icon19/02/2022
Satisfaction of charge 013545300017 in full
dot icon19/02/2022
Satisfaction of charge 013545300018 in full
dot icon19/02/2022
Satisfaction of charge 13 in full
dot icon19/02/2022
Satisfaction of charge 14 in full
dot icon19/02/2022
Satisfaction of charge 013545300019 in full
dot icon19/02/2022
Satisfaction of charge 013545300020 in full
dot icon19/02/2022
Satisfaction of charge 15 in full
dot icon13/12/2021
Full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon30/12/2020
Full accounts made up to 2020-03-31
dot icon15/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon18/09/2020
Termination of appointment of Daniel John Evans as a director on 2020-09-18
dot icon18/09/2020
Appointment of James Richard Bunn as a director on 2020-09-18
dot icon05/08/2020
Appointment of Daniel John Evans as a director on 2020-07-31
dot icon04/08/2020
Termination of appointment of Thomas Christopher Morgan as a director on 2020-07-31
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon18/09/2019
Director's details changed for Mr Russell Down on 2016-03-31
dot icon15/09/2019
Director's details changed for Mr Russell Down on 2015-07-01
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon16/10/2017
Registration of charge 013545300020, created on 2017-10-10
dot icon12/10/2017
Registration of charge 013545300019, created on 2017-10-10
dot icon07/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/09/2017
Appointment of Neil John Hunt as a secretary on 2017-09-26
dot icon06/04/2017
Termination of appointment of James Edward Blair as a secretary on 2017-03-30
dot icon15/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/04/2016
Appointment of Mr Thomas Christopher Morgan as a director on 2016-04-01
dot icon11/02/2016
Termination of appointment of Tracey Maria Atkin as a director on 2016-01-31
dot icon15/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/07/2015
Satisfaction of charge 013545300016 in full
dot icon10/07/2015
Termination of appointment of Mark Rogerson as a director on 2015-06-30
dot icon22/06/2015
Termination of appointment of Antony Bennett as a director on 2015-06-19
dot icon22/06/2015
Appointment of Russell Down as a director on 2015-06-19
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon20/10/2014
Appointment of Mr Antony Bennett as a director on 2014-10-15
dot icon20/10/2014
Appointment of Tracey Maria Atkin as a director on 2014-10-15
dot icon20/10/2014
Termination of appointment of Lynette Gillian Krige as a director on 2014-10-15
dot icon10/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/09/2014
Registration of charge 013545300018, created on 2014-09-17
dot icon22/09/2014
Registration of charge 013545300017, created on 2014-09-17
dot icon16/04/2014
Termination of appointment of Steven Corcoran as a director
dot icon13/12/2013
Appointment of Mr Mark Rogerson as a director
dot icon13/12/2013
Termination of appointment of Michael Mcgrath as a director
dot icon21/11/2013
Registration of charge 013545300016
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon18/09/2013
Auditor's resignation
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon04/10/2012
Resolutions
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 15
dot icon12/07/2012
Full accounts made up to 2012-03-31
dot icon26/04/2012
Appointment of James Edward Blair as a secretary
dot icon26/04/2012
Termination of appointment of Suzana Koncarevic as a secretary
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon12/10/2011
Appointment of Lynette Gillian Krige as a director
dot icon30/08/2011
Termination of appointment of Justin Read as a director
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 14
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 13
dot icon13/07/2011
Resolutions
dot icon25/11/2010
Termination of appointment of Claudio Veritiero as a director
dot icon16/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2010-03-31
dot icon13/09/2010
Resolutions
dot icon13/09/2010
Statement of company's objects
dot icon19/07/2010
Resolutions
dot icon12/05/2010
Director's details changed for Steven James Corcoran on 2010-05-11
dot icon11/05/2010
Director's details changed for Justin Richard Read on 2010-05-11
dot icon11/05/2010
Director's details changed for Claudio Veritiero on 2010-05-11
dot icon11/05/2010
Director's details changed for Michael Andrew Mcgrath on 2010-05-11
dot icon05/05/2010
Secretary's details changed for Suzana Koncarevic on 2010-05-05
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon08/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon28/09/2009
Full accounts made up to 2009-03-31
dot icon24/07/2009
Secretary appointed suzana koncarevic
dot icon24/07/2009
Appointment terminated secretary patrick rawnsley
dot icon14/04/2009
Resolutions
dot icon25/11/2008
Return made up to 14/11/08; full list of members
dot icon27/10/2008
Full accounts made up to 2008-03-31
dot icon15/10/2008
Secretary's change of particulars / patrick rawnsley / 15/10/2008
dot icon09/09/2008
Director appointed claudio veritiero
dot icon16/07/2008
Appointment terminated director neil o'brien
dot icon11/04/2008
Director appointed justin richard read
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon20/11/2007
Return made up to 14/11/07; full list of members
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
New director appointed
dot icon29/03/2007
Director resigned
dot icon19/01/2007
Secretary resigned
dot icon18/01/2007
Full accounts made up to 2006-03-31
dot icon17/01/2007
New secretary appointed
dot icon22/11/2006
Return made up to 14/11/06; full list of members
dot icon19/06/2006
New secretary appointed
dot icon26/04/2006
Secretary resigned
dot icon26/04/2006
New secretary appointed
dot icon21/11/2005
Return made up to 14/11/05; full list of members
dot icon19/08/2005
Declaration of satisfaction of mortgage/charge
dot icon19/08/2005
Declaration of satisfaction of mortgage/charge
dot icon19/08/2005
Full accounts made up to 2005-03-31
dot icon16/08/2005
Particulars of mortgage/charge
dot icon11/08/2005
Director resigned
dot icon23/12/2004
Return made up to 14/11/04; full list of members
dot icon10/12/2004
Full accounts made up to 2004-03-31
dot icon10/11/2004
Particulars of mortgage/charge
dot icon24/12/2003
Secretary's particulars changed;director's particulars changed
dot icon04/12/2003
Return made up to 14/11/03; full list of members
dot icon02/10/2003
New director appointed
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
New secretary appointed
dot icon19/09/2003
Full accounts made up to 2003-03-30
dot icon15/07/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2003
Declaration of satisfaction of mortgage/charge
dot icon04/07/2003
Resolutions
dot icon02/07/2003
Particulars of mortgage/charge
dot icon11/05/2003
Registered office changed on 11/05/03 from: newmarket house 20 the parks newton le willows merseyside WA12 0JQ
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon09/12/2002
Return made up to 14/11/02; full list of members
dot icon24/01/2002
Full accounts made up to 2001-04-01
dot icon10/01/2002
Particulars of mortgage/charge
dot icon05/12/2001
Return made up to 14/11/01; full list of members
dot icon01/11/2001
Registered office changed on 01/11/01 from: holly st new springs wigan lancs WN2 1DJ
dot icon03/04/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Director resigned
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/12/2000
Return made up to 14/11/00; full list of members
dot icon11/09/2000
Full accounts made up to 2000-04-02
dot icon09/12/1999
Return made up to 14/11/99; full list of members
dot icon10/09/1999
Full accounts made up to 1999-03-28
dot icon09/12/1998
Return made up to 14/11/98; no change of members
dot icon23/10/1998
Full accounts made up to 1998-03-29
dot icon16/12/1997
Return made up to 14/11/97; no change of members
dot icon20/10/1997
Full accounts made up to 1997-03-30
dot icon12/12/1996
Return made up to 14/11/96; full list of members
dot icon11/09/1996
Full accounts made up to 1996-03-31
dot icon15/05/1996
New director appointed
dot icon01/12/1995
Return made up to 14/11/95; no change of members
dot icon08/09/1995
Full accounts made up to 1995-04-02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full accounts made up to 1994-04-03
dot icon16/11/1994
Return made up to 14/11/94; no change of members
dot icon08/04/1994
New secretary appointed
dot icon08/04/1994
Secretary resigned
dot icon08/04/1994
Director resigned
dot icon08/04/1994
Director resigned
dot icon22/11/1993
Full accounts made up to 1993-03-28
dot icon22/11/1993
Return made up to 14/11/93; full list of members
dot icon03/12/1992
Return made up to 14/11/92; no change of members
dot icon03/12/1992
Full accounts made up to 1992-03-29
dot icon17/06/1992
Declaration of satisfaction of mortgage/charge
dot icon15/02/1992
Declaration of satisfaction of mortgage/charge
dot icon15/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/11/1991
Full accounts made up to 1991-03-31
dot icon18/11/1991
Return made up to 14/11/91; no change of members
dot icon05/12/1990
Return made up to 14/11/90; full list of members
dot icon27/11/1990
Full accounts made up to 1990-04-01
dot icon10/05/1990
Resolutions
dot icon10/05/1990
£ nc 100/2750000 23/04/90
dot icon09/05/1990
Particulars of mortgage/charge
dot icon10/04/1990
New director appointed
dot icon10/04/1990
Director resigned
dot icon10/04/1990
Director resigned
dot icon10/04/1990
Director resigned
dot icon10/04/1990
Director resigned
dot icon10/04/1990
Director resigned
dot icon15/11/1989
Accounts for a small company made up to 1989-03-26
dot icon07/11/1989
Return made up to 06/10/89; full list of members
dot icon06/06/1989
Resolutions
dot icon01/06/1989
Miscellaneous
dot icon19/04/1989
New director appointed
dot icon28/03/1989
Particulars of mortgage/charge
dot icon17/03/1989
New director appointed
dot icon17/03/1989
New director appointed
dot icon17/03/1989
New director appointed
dot icon11/10/1988
Director resigned
dot icon01/09/1988
Accounts for a small company made up to 1988-03-27
dot icon01/09/1988
Return made up to 19/08/88; full list of members
dot icon28/01/1988
Particulars of mortgage/charge
dot icon14/10/1987
Accounts for a small company made up to 1987-03-29
dot icon14/10/1987
Return made up to 30/09/87; full list of members
dot icon18/06/1987
Director resigned
dot icon01/11/1986
Accounts for a small company made up to 1986-03-30
dot icon01/11/1986
Return made up to 31/10/86; full list of members
dot icon28/04/1978
Certificate of change of name
dot icon23/02/1978
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
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayner, Paul Adrian
Director
09/12/2022 - Present
201
Bunn, James Richard
Director
18/09/2020 - 09/12/2022
60
Evans, Daniel John
Director
01/10/2022 - Present
79
Evans, Daniel John
Director
31/07/2020 - 18/09/2020
79

Persons with Significant Control

0

No PSC data available.

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 INVESTMENTS LIMITED

ALLEN INVESTMENTS LIMITED is an(a) Active company incorporated on 23/02/1978 with the registered office located at Chase House 16 The Parks, Newton Le Willows, Merseyside WA12 0JQ. 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 ALLEN INVESTMENTS LIMITED?

toggle

ALLEN INVESTMENTS LIMITED is currently Active. It was registered on 23/02/1978 .

Where is ALLEN INVESTMENTS LIMITED located?

toggle

ALLEN INVESTMENTS LIMITED is registered at Chase House 16 The Parks, Newton Le Willows, Merseyside WA12 0JQ.

What does ALLEN INVESTMENTS LIMITED do?

toggle

ALLEN INVESTMENTS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for ALLEN INVESTMENTS LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-03-31.