ALLIED DEVELOPMENTS (M/CR) LIMITED

Register to unlock more data on OkredoRegister

ALLIED DEVELOPMENTS (M/CR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03469371

Incorporation date

21/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B4 Red Scar Industrial Estate Longridge Road, Ribbleton, Preston PR2 5NACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1997)
dot icon10/12/2025
Memorandum and Articles of Association
dot icon05/12/2025
Resolutions
dot icon05/12/2025
Memorandum and Articles of Association
dot icon01/12/2025
Resolutions
dot icon27/11/2025
Change of share class name or designation
dot icon08/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon29/08/2025
Registered office address changed from Chamber Business Centre Chamber Road Oldham OL8 4QQ England to Unit B4 Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA on 2025-08-29
dot icon12/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/11/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon18/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon15/09/2023
Termination of appointment of Matthew Bracken as a director on 2023-06-16
dot icon26/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon27/09/2022
08/09/22 Statement of Capital gbp 153978
dot icon26/09/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon15/07/2022
Registration of charge 034693710016, created on 2022-07-15
dot icon17/06/2022
Registration of charge 034693710015, created on 2022-06-17
dot icon02/03/2022
Registered office address changed from Eden Works Littlebank Street Oldham Greater Manchester OL4 1JA to Chamber Business Centre Chamber Road Oldham OL8 4QQ on 2022-03-02
dot icon31/12/2021
Registration of charge 034693710014, created on 2021-12-16
dot icon19/11/2021
Termination of appointment of Carl John Bracken as a director on 2021-11-16
dot icon12/11/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon28/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon03/11/2020
Confirmation statement made on 2020-09-08 with updates
dot icon19/10/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon26/08/2020
Appointment of Mr Matthew Bracken as a director on 2020-08-25
dot icon13/08/2020
Termination of appointment of Demetri Stefan Wayne Matheau-Raven as a director on 2020-08-03
dot icon27/02/2020
Purchase of own shares.
dot icon20/11/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon19/11/2019
Resolutions
dot icon19/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon07/11/2019
Termination of appointment of Carl John Bracken as a secretary on 2019-11-06
dot icon07/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon18/07/2019
Appointment of Mr Demetri Stefan Wayne Matheau-Raven as a director on 2019-07-17
dot icon08/05/2019
Purchase of own shares. Shares purchased into treasury:
dot icon02/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon22/06/2018
Sale or transfer of treasury shares. Treasury capital:
dot icon03/11/2017
27/10/17 Statement of Capital gbp 153060
dot icon09/10/2017
Purchase of own shares. Shares purchased into treasury:
dot icon15/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/07/2017
Purchase of own shares. Shares purchased into treasury:
dot icon20/07/2017
Sale or transfer of treasury shares. Treasury capital:
dot icon07/04/2017
Cancellation of shares. Statement of capital on 2017-02-27
dot icon23/03/2017
Purchase of own shares.
dot icon01/03/2017
Termination of appointment of James Ian Brierley as a director on 2017-02-24
dot icon10/02/2017
Statement of capital following an allotment of shares on 2016-07-16
dot icon16/12/2016
Statement of capital following an allotment of shares on 2016-07-31
dot icon01/12/2016
Statement of capital following an allotment of shares on 2016-07-31
dot icon02/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/02/2016
Appointment of Mr Carl John Bracken as a secretary on 2015-12-15
dot icon08/02/2016
Appointment of Mr Carl John Bracken as a director on 2015-12-15
dot icon08/02/2016
Termination of appointment of John Doran as a secretary on 2015-12-15
dot icon04/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon28/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon24/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon24/11/2010
Director's details changed for James Ian Brierley on 2010-11-23
dot icon19/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon25/11/2009
Director's details changed for James Ian Brierley on 2009-11-21
dot icon25/11/2009
Director's details changed for Mr John Robert Bracken on 2009-11-21
dot icon25/11/2009
Director's details changed for Mr John Doran on 2009-11-21
dot icon27/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/07/2009
Miscellaneous
dot icon20/02/2009
Full accounts made up to 2008-04-30
dot icon22/01/2009
Return made up to 21/11/08; full list of members
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/01/2008
Return made up to 21/11/07; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon04/10/2007
Full accounts made up to 2007-04-30
dot icon30/01/2007
Return made up to 21/11/06; no change of members
dot icon26/10/2006
Full accounts made up to 2006-04-30
dot icon13/02/2006
Memorandum and Articles of Association
dot icon24/01/2006
Return made up to 21/11/05; full list of members
dot icon20/01/2006
Resolutions
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon22/11/2005
£ ic 363100/150000 20/10/05 £ sr 213100@1=213100
dot icon20/10/2005
Full accounts made up to 2005-04-30
dot icon24/08/2005
Particulars of mortgage/charge
dot icon14/12/2004
Return made up to 21/11/04; full list of members
dot icon13/09/2004
Full accounts made up to 2004-04-30
dot icon19/12/2003
Return made up to 21/11/03; full list of members
dot icon20/09/2003
Group of companies' accounts made up to 2003-04-30
dot icon25/03/2003
New secretary appointed
dot icon25/03/2003
Secretary resigned
dot icon29/01/2003
Particulars of mortgage/charge
dot icon23/12/2002
Return made up to 21/11/02; full list of members
dot icon16/11/2002
Group of companies' accounts made up to 2002-04-30
dot icon21/08/2002
Registered office changed on 21/08/02 from: moorhey street oldham lancashire OL4 1JA
dot icon10/05/2002
Group of companies' accounts made up to 2001-04-30
dot icon07/12/2001
Return made up to 21/11/01; full list of members
dot icon04/05/2001
New director appointed
dot icon04/05/2001
Director resigned
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Particulars of mortgage/charge
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon04/12/2000
Return made up to 21/11/00; full list of members
dot icon12/01/2000
Full accounts made up to 1999-04-30
dot icon21/12/1999
Return made up to 21/11/99; full list of members
dot icon26/07/1999
Ad 09/07/99--------- £ si 15000@1=15000 £ ic 348100/363100
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Nc inc already adjusted 09/07/99
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Resolutions
dot icon16/07/1999
Conve 09/07/99
dot icon31/03/1999
Particulars of contract relating to shares
dot icon31/03/1999
Ad 07/01/99--------- £ si 348000@1=348000 £ ic 100/348100
dot icon04/03/1999
Nc inc already adjusted 07/01/99
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon05/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon18/01/1999
Full accounts made up to 1998-04-30
dot icon13/01/1999
New director appointed
dot icon09/12/1998
Return made up to 21/11/98; full list of members
dot icon16/09/1998
Accounting reference date shortened from 31/12/98 to 30/04/98
dot icon30/04/1998
Particulars of mortgage/charge
dot icon17/03/1998
New director appointed
dot icon13/01/1998
New secretary appointed
dot icon12/12/1997
Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100
dot icon05/12/1997
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon02/12/1997
Secretary resigned
dot icon02/12/1997
Director resigned
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New secretary appointed
dot icon02/12/1997
Registered office changed on 02/12/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon21/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doran, John
Director
08/01/2001 - Present
10
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
21/11/1997 - 21/11/1997
4516
Bracken, John Robert
Director
21/11/1997 - Present
12
Brierley, James Ian
Director
31/01/1998 - 24/02/2017
6
Bracken, Carl John
Director
15/12/2015 - 16/11/2021
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLIED DEVELOPMENTS (M/CR) LIMITED

ALLIED DEVELOPMENTS (M/CR) LIMITED is an(a) Active company incorporated on 21/11/1997 with the registered office located at Unit B4 Red Scar Industrial Estate Longridge Road, Ribbleton, Preston PR2 5NA. There are currently 2 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 ALLIED DEVELOPMENTS (M/CR) LIMITED?

toggle

ALLIED DEVELOPMENTS (M/CR) LIMITED is currently Active. It was registered on 21/11/1997 .

Where is ALLIED DEVELOPMENTS (M/CR) LIMITED located?

toggle

ALLIED DEVELOPMENTS (M/CR) LIMITED is registered at Unit B4 Red Scar Industrial Estate Longridge Road, Ribbleton, Preston PR2 5NA.

What does ALLIED DEVELOPMENTS (M/CR) LIMITED do?

toggle

ALLIED DEVELOPMENTS (M/CR) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ALLIED DEVELOPMENTS (M/CR) LIMITED?

toggle

The latest filing was on 10/12/2025: Memorandum and Articles of Association.