ALLERTON GROUP LIMITED

Register to unlock more data on OkredoRegister

ALLERTON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11371887

Incorporation date

21/05/2018

Size

Group

Contacts

Registered address

Registered address

Iveco House, Station Road, Watford, Hertfordshire WD17 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2018)
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 icon05/12/2025
Group of companies' accounts made up to 2025-03-31
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 icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon25/08/2025
Termination of appointment of Kunal Dodia as a secretary on 2025-08-12
dot icon13/08/2025
Cessation of Brookland Investment Holdings Limited as a person with significant control on 2025-08-12
dot icon13/08/2025
Change of details for Quinton Investment Holdings Limited as a person with significant control on 2025-08-12
dot icon13/08/2025
Appointment of Kunal Dodia as a secretary 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 2025-02-19 with no updates
dot icon07/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon06/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon20/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon09/12/2024
Second filing for the cessation of Allerton Gruop Llp as a person with significant control
dot icon15/05/2024
Appointment of Mr Kunal Yatin Dodia as a director on 2024-04-01
dot icon15/05/2024
Appointment of Mr Yaseen Khan as a director on 2024-04-01
dot icon19/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon09/02/2024
Change of details for Brookland Investment Holdings Limited as a person with significant control on 2024-02-01
dot icon09/02/2024
Change of details for Quinton Investment Holdings Limited as a person with significant control on 2024-02-01
dot icon01/02/2024
Notification of Brookland Investment Holdings Limited as a person with significant control on 2024-02-01
dot icon01/02/2024
Notification of Quinton Investment Holdings Limited as a person with significant control on 2024-02-01
dot icon01/02/2024
Cessation of Allerton Group Llp as a person with significant control on 2024-01-31
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon26/06/2023
Full accounts made up to 2022-03-31
dot icon03/03/2023
Certificate of change of name
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon15/06/2022
Termination of appointment of Dean Simon Bucknell as a director on 2022-06-15
dot icon06/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon31/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon07/10/2021
Termination of appointment of Yaseen Mahmood Khan as a director on 2021-10-04
dot icon07/10/2021
Appointment of Mr John Tristram Turk as a director on 2021-10-04
dot icon19/07/2021
Appointment of Mr Dean Simon Bucknell as a director on 2021-07-14
dot icon25/06/2021
Director's details changed for Mr Yaseen Mahmood Khan on 2020-08-01
dot icon23/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon13/05/2021
Director's details changed for Mr Yaseen Mahmood Khan on 2021-05-11
dot icon25/03/2021
Change of details for Bq Property Holdings Llp as a person with significant control on 2021-03-23
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 icon09/12/2020
Notification of Bq Property Holdings Llp as a person with significant control on 2020-11-30
dot icon09/12/2020
Cessation of Allerton Group Limited as a person with significant control on 2020-11-30
dot icon21/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon09/02/2020
Termination of appointment of Martin Stuart Billingham as a director on 2020-01-31
dot icon24/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon08/07/2019
Previous accounting period shortened from 2019-05-31 to 2019-03-31
dot icon25/06/2019
Notification of Allerton Group Limited as a person with significant control on 2019-03-15
dot icon25/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon25/06/2019
Cessation of Yaseen Mahmood Khan as a person with significant control on 2019-03-15
dot icon17/06/2019
Registered office address changed from The Oval 57 New Walk Leicester Leicestershire LE1 7EA England to 3rd Floor 382 Silbury Court West Silbury Boulevard Milton Keynes MK9 2AF on 2019-06-17
dot icon11/07/2018
Director's details changed for Mr Joel Patrick Mcmanus on 2018-07-10
dot icon11/07/2018
Director's details changed for Mr Martin Stuart Billingham on 2018-07-10
dot icon10/07/2018
Appointment of Mr Martin Stuart Billingham as a director on 2018-07-10
dot icon10/07/2018
Appointment of Mr Joel Patrick Mcmanus as a director on 2018-07-10
dot icon21/05/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£136,407.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
11
660.18K
-
0.00
136.41K
-
2021
11
660.18K
-
0.00
136.41K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

660.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

136.41K £Ascended- *

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
Billingham, Martin Stuart
Director
10/07/2018 - 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
Mcmanus, Joel Patrick
Director
10/07/2018 - 30/12/2020
8

Persons with Significant Control

8
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 GROUP LIMITED

ALLERTON GROUP LIMITED is an(a) Active company incorporated on 21/05/2018 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 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLERTON GROUP LIMITED?

toggle

ALLERTON GROUP LIMITED is currently Active. It was registered on 21/05/2018 .

Where is ALLERTON GROUP LIMITED located?

toggle

ALLERTON GROUP LIMITED is registered at Iveco House, Station Road, Watford, Hertfordshire WD17 1ET.

What does ALLERTON GROUP LIMITED do?

toggle

ALLERTON GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ALLERTON GROUP LIMITED have?

toggle

ALLERTON GROUP LIMITED had 11 employees in 2021.

What is the latest filing for ALLERTON GROUP LIMITED?

toggle

The latest filing was on 01/01/2026: 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.