ALLENDALE COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

ALLENDALE COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04810638

Incorporation date

25/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Longbeck Trading Estate, Marske, Redcar TS11 6HBCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2003)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon13/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon30/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon27/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-04-30
dot icon29/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon09/08/2022
Micro company accounts made up to 2022-04-30
dot icon04/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon28/01/2022
Second filing of Confirmation Statement dated 2020-06-25
dot icon05/01/2022
Micro company accounts made up to 2021-04-30
dot icon08/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-04-30
dot icon07/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon06/12/2019
Particulars of variation of rights attached to shares
dot icon06/12/2019
Change of share class name or designation
dot icon06/12/2019
Resolutions
dot icon06/12/2019
Resolutions
dot icon29/11/2019
Change of details for Mrs Patricia Anne Wall as a person with significant control on 2019-11-28
dot icon29/11/2019
Statement of capital following an allotment of shares on 2019-11-28
dot icon26/11/2019
Micro company accounts made up to 2019-04-30
dot icon08/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-04-30
dot icon05/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon05/07/2018
Change of details for Mrs Patricia Anne Wall as a person with significant control on 2018-05-12
dot icon05/07/2018
Cessation of Anthony Grafton Wall as a person with significant control on 2018-05-12
dot icon26/06/2018
Appointment of Mr Steven Ashcroft as a director on 2018-05-01
dot icon26/06/2018
Appointment of Mr Robert Arnold Pearson as a director on 2018-05-01
dot icon26/06/2018
Appointment of Mrs Wendy Ashcroft as a director on 2018-05-01
dot icon26/06/2018
Termination of appointment of Anthony Grafton Wall as a director on 2018-05-12
dot icon13/02/2018
Registered office address changed from 28 Allendale Tee New Marske Redcar Cleveland TS11 8HN to Unit 3 Longbeck Trading Estate Marske Redcar TS11 6HB on 2018-02-13
dot icon22/01/2018
Micro company accounts made up to 2017-04-30
dot icon28/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon28/06/2017
Notification of Patricia Anne Wall as a person with significant control on 2016-07-01
dot icon28/06/2017
Notification of Anthony Grafton Wall as a person with significant control on 2016-07-01
dot icon15/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon04/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon06/07/2010
Director's details changed for Anthony Grafton Wall on 2009-10-01
dot icon06/07/2010
Director's details changed for Patricia Anne Wall on 2009-10-01
dot icon12/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/07/2009
Return made up to 25/06/09; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon04/07/2008
Return made up to 25/06/08; full list of members
dot icon16/08/2007
Return made up to 25/06/07; full list of members
dot icon16/08/2007
New director appointed
dot icon11/07/2007
Accounts for a dormant company made up to 2007-04-30
dot icon11/07/2007
Accounting reference date shortened from 30/06/07 to 30/04/07
dot icon11/07/2007
Ad 30/06/07--------- £ si 1@1=1 £ ic 1/2
dot icon20/11/2006
Accounts for a dormant company made up to 2006-06-30
dot icon03/07/2006
Return made up to 25/06/06; full list of members
dot icon10/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon13/07/2005
Return made up to 25/06/05; full list of members
dot icon05/01/2005
Accounts for a dormant company made up to 2004-06-30
dot icon03/08/2004
Return made up to 25/06/04; full list of members
dot icon25/06/2003
New secretary appointed
dot icon25/06/2003
New director appointed
dot icon25/06/2003
Registered office changed on 25/06/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon25/06/2003
Director resigned
dot icon25/06/2003
Secretary resigned
dot icon25/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
79.57K
-
0.00
-
-
2022
4
55.35K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/06/2003 - 25/06/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
25/06/2003 - 25/06/2003
9963
Wall, Anthony Grafton
Director
25/06/2003 - 12/05/2018
-
Wall, Patricia Anne
Director
01/06/2007 - Present
-
Mr Steven Ashcroft
Director
01/05/2018 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALLENDALE COMPONENTS LIMITED

ALLENDALE COMPONENTS LIMITED is an(a) Active company incorporated on 25/06/2003 with the registered office located at Unit 3 Longbeck Trading Estate, Marske, Redcar TS11 6HB. 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 ALLENDALE COMPONENTS LIMITED?

toggle

ALLENDALE COMPONENTS LIMITED is currently Active. It was registered on 25/06/2003 .

Where is ALLENDALE COMPONENTS LIMITED located?

toggle

ALLENDALE COMPONENTS LIMITED is registered at Unit 3 Longbeck Trading Estate, Marske, Redcar TS11 6HB.

What does ALLENDALE COMPONENTS LIMITED do?

toggle

ALLENDALE COMPONENTS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ALLENDALE COMPONENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.