ALLERTON C&S SC LIMITED

Register to unlock more data on OkredoRegister

ALLERTON C&S SC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05232877

Incorporation date

16/09/2004

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 16/09/2004)
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 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 icon17/03/2023
Change of details for Allerton C&S Limited as a person with significant control on 2023-03-03
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon10/11/2022
Confirmation statement made on 2022-09-16 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 2021-09-16 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 icon18/03/2021
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 icon18/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon12/09/2020
Appointment of Mr Yaseen Khan as a director on 2020-09-01
dot icon10/09/2020
Change of details for Allerton Care Limited as a person with significant control on 2018-12-06
dot icon09/09/2020
Change of details for Allerton Care Limited as a person with significant control on 2019-06-17
dot icon21/02/2020
Termination of appointment of Martin Stuart Billingham as a director on 2020-01-31
dot icon26/11/2019
Accounts for a small company made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-09-16 with updates
dot icon31/07/2019
Previous accounting period extended from 2019-03-30 to 2019-03-31
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 icon17/12/2018
Registered office address changed from Wessex House, Upper Market Street, Eastleigh Hampshire SO50 9FD to The Oval 57 New Walk Leicester LE1 7EA on 2018-12-17
dot icon14/12/2018
Appointment of Mr Martin Stuart Billingham as a director on 2018-12-06
dot icon14/12/2018
Appointment of Mr Joel Patrick Mcmanus as a director on 2018-12-06
dot icon14/12/2018
Termination of appointment of Michelle Jane Fogg as a director on 2018-12-06
dot icon14/12/2018
Termination of appointment of Edward Matthew Fogg as a director on 2018-12-06
dot icon14/12/2018
Termination of appointment of Michelle Jane Fogg as a secretary on 2018-12-06
dot icon14/12/2018
Notification of Allerton Care Limited as a person with significant control on 2018-12-06
dot icon14/12/2018
Cessation of Michelle Jane Fogg as a person with significant control on 2018-12-06
dot icon14/12/2018
Cessation of Edward Matthew Fogg as a person with significant control on 2018-12-06
dot icon06/12/2018
Satisfaction of charge 1 in full
dot icon06/12/2018
Satisfaction of charge 052328770002 in full
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-30
dot icon19/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon03/10/2017
Confirmation statement made on 2017-09-16 with updates
dot icon06/09/2017
Director's details changed for Mr Edward Matthew Fogg on 2017-09-05
dot icon06/09/2017
Director's details changed for Michelle Jane Fogg on 2017-09-05
dot icon05/09/2017
Secretary's details changed for Michelle Jane Fogg on 2017-09-05
dot icon05/09/2017
Director's details changed for Mr Edward Matthew Fogg on 2017-09-05
dot icon05/09/2017
Director's details changed for Michelle Jane Fogg on 2017-09-05
dot icon23/02/2017
Total exemption small company accounts made up to 2016-03-30
dot icon19/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon23/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon29/02/2016
Current accounting period extended from 2015-11-26 to 2016-03-31
dot icon17/11/2015
Total exemption small company accounts made up to 2014-11-28
dot icon06/11/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon18/08/2015
Previous accounting period shortened from 2014-11-27 to 2014-11-26
dot icon28/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon08/08/2014
Director's details changed for Mr Edward Matthew Fogg on 2014-07-14
dot icon08/08/2014
Director's details changed for Michelle Jane Fogg on 2014-07-14
dot icon24/06/2014
Total exemption small company accounts made up to 2013-11-28
dot icon26/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-11-28
dot icon09/07/2013
Resolutions
dot icon06/06/2013
Secretary's details changed for Michelle Jane Fogg on 2013-05-20
dot icon06/06/2013
Director's details changed for Michelle Jane Fogg on 2013-05-20
dot icon06/06/2013
Director's details changed for Mr Edward Matthew Fogg on 2013-05-20
dot icon06/06/2013
Director's details changed for Mr Edward Matthew Fogg on 2013-05-20
dot icon06/06/2013
Director's details changed for Michelle Jane Fogg on 2013-05-20
dot icon01/05/2013
Registration of charge 052328770002
dot icon12/11/2012
Total exemption small company accounts made up to 2011-11-28
dot icon11/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon13/08/2012
Previous accounting period shortened from 2011-11-28 to 2011-11-27
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/11/2011
Total exemption small company accounts made up to 2010-11-28
dot icon03/11/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon03/11/2011
Secretary's details changed for Michelle Jane Fogg on 2011-09-01
dot icon02/11/2011
Director's details changed for Mr Edward Matthew Fogg on 2011-09-01
dot icon02/11/2011
Director's details changed for Michelle Jane Fogg on 2011-09-01
dot icon13/09/2011
Director's details changed for Michelle Jane Fogg on 2011-09-01
dot icon13/09/2011
Director's details changed for Mr Edward Matthew Fogg on 2011-09-01
dot icon24/08/2011
Previous accounting period shortened from 2010-11-29 to 2010-11-28
dot icon15/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/11/2010
Director's details changed for Mr Edward Matthew Fogg on 2010-07-16
dot icon11/11/2010
Director's details changed for Michelle Jane Fogg on 2010-07-16
dot icon07/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon16/08/2010
Previous accounting period shortened from 2009-11-30 to 2009-11-29
dot icon28/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/10/2008
Return made up to 16/09/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/09/2008
Director appointed michelle fogg
dot icon29/07/2008
Director's change of particulars / edward fogg / 16/07/2008
dot icon29/07/2008
Secretary's change of particulars / michelle fogg / 16/07/2008
dot icon15/10/2007
Return made up to 16/09/07; full list of members
dot icon15/10/2007
Director's particulars changed
dot icon15/10/2007
Secretary's particulars changed
dot icon14/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/10/2006
Return made up to 16/09/06; full list of members
dot icon16/10/2006
Registered office changed on 16/10/06 from: 83 morgan le fay drive chandlers ford eastleigh hampshire SO53 4JQ
dot icon27/06/2006
Accounting reference date extended from 31/05/06 to 30/11/06
dot icon17/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon22/02/2006
Accounting reference date shortened from 30/09/05 to 31/05/05
dot icon01/11/2005
Return made up to 16/09/05; full list of members
dot icon22/09/2005
Secretary's particulars changed
dot icon21/09/2005
Director's particulars changed
dot icon15/06/2005
Registered office changed on 15/06/05 from: 19 kingsbury street marlborough wiltshire SN81JA
dot icon16/09/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7,250.00

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
19
144.90K
-
0.00
7.25K
-
2021
19
144.90K
-
0.00
7.25K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

144.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Billingham, Martin Stuart
Director
06/12/2018 - 31/01/2020
27
Bucknell, Dean Simon
Director
14/07/2021 - 15/06/2022
14
Khan, Yaseen
Director
01/04/2024 - 12/08/2025
13
Turk, John Tristram
Director
04/10/2021 - Present
31
Fogg, Edward Matthew
Director
16/09/2004 - 06/12/2018
4

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 SC LIMITED

ALLERTON C&S SC LIMITED is an(a) Active company incorporated on 16/09/2004 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 19 according to last financial statements.

Frequently Asked Questions

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

toggle

ALLERTON C&S SC LIMITED is currently Active. It was registered on 16/09/2004 .

Where is ALLERTON C&S SC LIMITED located?

toggle

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

What does ALLERTON C&S SC LIMITED do?

toggle

ALLERTON C&S SC 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 SC LIMITED have?

toggle

ALLERTON C&S SC LIMITED had 19 employees in 2021.

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

toggle

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