ALLERTON C&S N LIMITED

Register to unlock more data on OkredoRegister

ALLERTON C&S N LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10377923

Incorporation date

15/09/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Iveco House, Station Road, Watford, Hertfordshire WD17 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2016)
dot icon05/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon01/01/2026
Registered office address changed from Victoria House 49 Clarendon Road Watford WD17 1HP England to Iveco House Station Road Watford Hertfordshire WD17 1ET on 2026-01-01
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon05/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon01/12/2025
Registered office address changed from Victoria House 49 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to Iveco House Station Road Watford Hertfordshire WD17 1ET on 2025-12-01
dot icon01/12/2025
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1ET England to Victoria House 49 Clarendon Road Watford WD17 1HP on 2025-12-01
dot icon14/08/2025
Change of details for Allerton C&S Limited as a person with significant control on 2025-08-12
dot icon12/08/2025
Termination of appointment of Yaseen Mahmood Khan as a director on 2025-08-12
dot icon19/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon29/04/2024
Appointment of Mr Yaseen Khan as a director on 2024-04-01
dot icon26/04/2024
Appointment of Mr Kunal Yatin Dodia as a director on 2024-04-01
dot icon19/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon11/01/2024
Accounts for a small company made up to 2023-03-31
dot icon13/04/2023
Accounts for a small company made up to 2022-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon10/11/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon15/06/2022
Termination of appointment of Dean Simon Bucknell as a director on 2022-06-15
dot icon04/02/2022
Accounts for a small company made up to 2021-03-31
dot icon07/10/2021
Appointment of Mr John Tristram Turk as a director on 2021-10-04
dot icon07/10/2021
Termination of appointment of Yaseen Mahmood Khan as a director on 2021-10-04
dot icon24/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon07/09/2021
Director's details changed for Mr Yaseen Mahmood Khan on 2021-09-01
dot icon19/07/2021
Appointment of Mr Dean Simon Bucknell as a director on 2021-07-14
dot icon25/03/2021
Change of details for Allerton Care Limited as a person with significant control on 2021-03-15
dot icon15/03/2021
Resolutions
dot icon12/03/2021
Registered office address changed from 3rd Floor 382 Silbury Court West Silbury Boulevard Milton Keynes MK9 2AF United Kingdom to Victoria House 49 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-03-12
dot icon30/12/2020
Termination of appointment of Joel Patrick Mcmanus as a director on 2020-12-30
dot icon08/10/2020
Accounts for a small company made up to 2020-03-31
dot icon16/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon12/09/2020
Appointment of Mr Yaseen Khan as a director on 2020-09-01
dot icon09/09/2020
Notification of Allerton Care Limited as a person with significant control on 2018-07-11
dot icon09/09/2020
Withdrawal of a person with significant control statement on 2020-09-09
dot icon09/02/2020
Termination of appointment of Martin Stuart Billingham as a director on 2020-01-31
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon21/10/2019
Cessation of Phillip Higham as a person with significant control on 2018-07-11
dot icon21/10/2019
Cessation of David O'brien as a person with significant control on 2018-07-11
dot icon06/09/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon12/08/2019
Micro company accounts made up to 2018-09-30
dot icon20/06/2019
Registered office address changed from The Oval 57 New Walk Leicester LE1 7EA England to 3rd Floor 382 Silbury Court West Silbury Boulevard Milton Keynes MK9 2AF on 2019-06-20
dot icon18/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon25/07/2018
Registered office address changed from Unit 2C Evans Business Centre Sycamore Trading Estate, Squires Gate Lane Blackpool Lancashire FY4 3RL United Kingdom to The Oval 57 New Walk Leicester LE1 7EA on 2018-07-25
dot icon25/07/2018
Termination of appointment of David O'brien as a director on 2018-07-11
dot icon25/07/2018
Termination of appointment of Philip Richard Higham as a director on 2018-07-11
dot icon25/07/2018
Appointment of Mr Martin Stuart Billingham as a director on 2018-07-11
dot icon25/07/2018
Appointment of Mr Joel Patrick Mcmanus as a director on 2018-07-11
dot icon17/07/2018
Registered office address changed from Unit 18 Sycamore Trading Estate, Squires Gate Lane, Blackpool, Lancashire. FY4 3RL England to Unit 2C Evans Business Centre Sycamore Trading Estate, Squires Gate Lane Blackpool Lancashire FY4 3RL on 2018-07-17
dot icon14/06/2018
Micro company accounts made up to 2017-09-30
dot icon13/10/2017
Confirmation statement made on 2017-09-14 with updates
dot icon13/10/2017
Notification of Phillip Higham as a person with significant control on 2016-09-15
dot icon13/10/2017
Notification of David O'brien as a person with significant control on 2016-09-15
dot icon25/04/2017
Registered office address changed from 12 Gloucester Ave Thornton - Cleveleys Lancashire FY5 2DQ United Kingdom to Unit 18 Sycamore Trading Estate, Squires Gate Lane, Blackpool, Lancashire. FY4 3RL on 2017-04-25
dot icon15/09/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

39
2021
change arrow icon0 % *

* during past year

Cash in Bank

£24,198.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
60.03K
-
0.00
24.20K
-
2021
39
60.03K
-
0.00
24.20K
-

Employees

2021

Employees

39 Ascended- *

Net Assets(GBP)

60.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Billingham, Martin Stuart
Director
11/07/2018 - 31/01/2020
27
Bucknell, Dean Simon
Director
14/07/2021 - 15/06/2022
14
Mr David O'brien
Director
15/09/2016 - 11/07/2018
2
Khan, Yaseen
Director
01/04/2024 - 12/08/2025
13
Turk, John Tristram
Director
04/10/2021 - Present
31

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 ALLERTON C&S N LIMITED

ALLERTON C&S N LIMITED is an(a) Active company incorporated on 15/09/2016 with the registered office located at Iveco House, Station Road, Watford, Hertfordshire WD17 1ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLERTON C&S N LIMITED?

toggle

ALLERTON C&S N LIMITED is currently Active. It was registered on 15/09/2016 .

Where is ALLERTON C&S N LIMITED located?

toggle

ALLERTON C&S N LIMITED is registered at Iveco House, Station Road, Watford, Hertfordshire WD17 1ET.

What does ALLERTON C&S N LIMITED do?

toggle

ALLERTON C&S N LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does ALLERTON C&S N LIMITED have?

toggle

ALLERTON C&S N LIMITED had 39 employees in 2021.

What is the latest filing for ALLERTON C&S N LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-31 with no updates.