ALLERTON DAMP-PROOFING LIMITED

Register to unlock more data on OkredoRegister

ALLERTON DAMP-PROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02023575

Incorporation date

28/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Ashbrook Park, Lincoln Way, Sherburn In Elmet LS25 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon23/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon16/10/2025
Register inspection address has been changed from Unit 1 Ashbrook Park Lincoln Way, Sherburn in Elmet Leeds LS25 6QX England to Unit 1 Ashbrook Park Lincoln Way Sherburn in Elmet LS25 6QX
dot icon15/10/2025
Director's details changed for Mrs Karen Julie Blackburn on 2025-10-15
dot icon05/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon23/11/2023
Unaudited abridged accounts made up to 2023-09-30
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon26/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon02/08/2022
Register inspection address has been changed from Unit 5 Lincoln Way Sherburn in Elmet Leeds LS25 6PJ England to Unit 1 Ashbrook Park Lincoln Way, Sherburn in Elmet Leeds LS25 6QX
dot icon01/08/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon13/07/2022
Cessation of Stuart Michael Blackburn as a person with significant control on 2022-07-07
dot icon13/07/2022
Cessation of Karen Julie Blackburn as a person with significant control on 2022-07-07
dot icon13/07/2022
Notification of Allerton Yorkshire Holdings Limited as a person with significant control on 2022-07-07
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon28/03/2022
Registered office address changed from C/O the Old Police Station 9 Weeland Road Knottingley West Yorkshire WF11 8AQ United Kingdom to Unit 1 Ashbrook Park Lincoln Way Sherburn in Elmet LS25 6QX on 2022-03-28
dot icon08/07/2021
Register inspection address has been changed from Remedial House Savile Road Castleford West Yorkshire WF10 1PB England to Unit 5 Lincoln Way Sherburn in Elmet Leeds LS25 6PJ
dot icon06/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon06/04/2021
Registration of charge 020235750004, created on 2021-03-31
dot icon03/08/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon05/03/2019
Director's details changed for Mr Wesley Blackburn on 2019-03-05
dot icon05/03/2019
Director's details changed for Mr Stuart Michael Blackburn on 2019-03-05
dot icon05/03/2019
Director's details changed for Mrs Karen Julie Blackburn on 2019-03-05
dot icon05/03/2019
Director's details changed for Mr Jordan Blackburn on 2018-03-05
dot icon05/03/2019
Confirmation statement made on 2018-06-25 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/10/2016
Registered office address changed from Remedial House Savile Road Castleford West Yorkshire WF10 1PB to C/O the Old Police Station 9 Weeland Road Knottingley West Yorkshire WF11 8AQ on 2016-10-17
dot icon17/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon04/03/2016
Registration of charge 020235750003, created on 2016-03-01
dot icon13/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/11/2015
Change of share class name or designation
dot icon24/11/2015
Resolutions
dot icon18/11/2015
Purchase of own shares.
dot icon12/11/2015
Appointment of Mr Wesley Blackburn as a director on 2015-10-16
dot icon12/11/2015
Appointment of Mr Jordan Blackburn as a director on 2015-10-16
dot icon06/10/2015
Cancellation of shares. Statement of capital on 2015-09-29
dot icon06/10/2015
Resolutions
dot icon06/10/2015
Termination of appointment of James Brent Blackburn as a director on 2015-09-29
dot icon06/10/2015
Termination of appointment of Angela Blackburn as a director on 2015-09-29
dot icon06/10/2015
Termination of appointment of James Brent Blackburn as a secretary on 2015-09-29
dot icon20/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon20/05/2014
Satisfaction of charge 2 in full
dot icon08/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon25/05/2011
Memorandum and Articles of Association
dot icon22/03/2011
Change of share class name or designation
dot icon22/03/2011
Statement of company's objects
dot icon22/03/2011
Resolutions
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon03/03/2010
Register inspection address has been changed
dot icon03/03/2010
Director's details changed for Stuart Michael Blackburn on 2010-02-28
dot icon03/03/2010
Director's details changed for Karen Julie Blackburn on 2010-02-28
dot icon03/03/2010
Director's details changed for Mr James Brent Blackburn on 2010-02-28
dot icon03/03/2010
Director's details changed for Angela Blackburn on 2010-02-28
dot icon10/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/03/2007
Return made up to 28/02/07; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/03/2006
Return made up to 28/02/06; full list of members
dot icon25/04/2005
Return made up to 28/02/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/12/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon07/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon22/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon12/03/2003
Return made up to 28/02/03; full list of members
dot icon22/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/03/2002
Return made up to 28/02/02; full list of members
dot icon08/03/2002
Director's particulars changed
dot icon25/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon10/04/2001
Return made up to 28/02/01; full list of members
dot icon06/07/2000
Accounts for a small company made up to 1999-09-30
dot icon03/03/2000
Return made up to 28/02/00; full list of members
dot icon23/03/1999
Accounts for a small company made up to 1998-09-30
dot icon05/03/1999
Return made up to 28/02/99; no change of members
dot icon01/06/1998
Accounts for a small company made up to 1997-09-30
dot icon12/03/1998
Return made up to 28/02/98; full list of members
dot icon01/07/1997
Accounts for a small company made up to 1996-09-30
dot icon28/02/1997
Return made up to 28/02/97; no change of members
dot icon16/05/1996
Accounts for a small company made up to 1995-09-30
dot icon06/03/1996
Return made up to 28/02/96; no change of members
dot icon17/05/1995
Accounts for a small company made up to 1994-09-30
dot icon06/03/1995
Return made up to 28/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Accounts for a small company made up to 1993-09-30
dot icon11/03/1994
Return made up to 28/02/94; no change of members
dot icon23/06/1993
Accounts for a small company made up to 1992-09-30
dot icon16/03/1993
Return made up to 28/02/93; no change of members
dot icon17/06/1992
Accounts for a small company made up to 1991-09-30
dot icon08/05/1992
Return made up to 28/02/92; full list of members
dot icon22/03/1991
Accounts for a small company made up to 1990-09-30
dot icon22/03/1991
Return made up to 28/02/91; no change of members
dot icon30/10/1990
Particulars of mortgage/charge
dot icon17/07/1990
Accounts for a small company made up to 1989-09-30
dot icon17/07/1990
Return made up to 12/07/90; full list of members
dot icon23/11/1989
Accounts for a small company made up to 1988-09-30
dot icon23/11/1989
Return made up to 15/11/89; full list of members
dot icon03/01/1989
Accounts for a small company made up to 1987-09-30
dot icon03/01/1989
Return made up to 28/11/88; full list of members
dot icon26/05/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon03/09/1987
Registered office changed on 03/09/87 from: 146 leeds road allerton bywater castleford WF10 2HU
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Particulars of mortgage/charge
dot icon03/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/06/1986
Registered office changed on 03/06/86 from: 124-128 city road london EC1V 2NJ
dot icon28/05/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* 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
30/09/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
1.16M
-
0.00
1.12M
-
2022
24
938.12K
-
0.00
448.99K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackburn, Wesley
Director
16/10/2015 - Present
-
Blackburn, Jordan
Director
16/10/2015 - Present
2
Blackburn, Karen Julie
Director
02/08/2004 - Present
2
Blackburn, Angela
Director
01/08/2004 - 28/09/2015
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALLERTON DAMP-PROOFING LIMITED

ALLERTON DAMP-PROOFING LIMITED is an(a) Active company incorporated on 28/05/1986 with the registered office located at Unit 1 Ashbrook Park, Lincoln Way, Sherburn In Elmet LS25 6QX. There are currently 3 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 ALLERTON DAMP-PROOFING LIMITED?

toggle

ALLERTON DAMP-PROOFING LIMITED is currently Active. It was registered on 28/05/1986 .

Where is ALLERTON DAMP-PROOFING LIMITED located?

toggle

ALLERTON DAMP-PROOFING LIMITED is registered at Unit 1 Ashbrook Park, Lincoln Way, Sherburn In Elmet LS25 6QX.

What does ALLERTON DAMP-PROOFING LIMITED do?

toggle

ALLERTON DAMP-PROOFING LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ALLERTON DAMP-PROOFING LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-09-30.