ALLIED DUNBAR PROVIDENT PLC

Register to unlock more data on OkredoRegister

ALLIED DUNBAR PROVIDENT PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00807341

Incorporation date

01/06/1964

Size

Dormant

Contacts

Registered address

Registered address

Unity Place, 1 Carfax Close, Swindon, Wiltshire SN1 1APCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1986)
dot icon13/04/2026
Appointment of Mr Kirk Matthew Spencer as a director on 2026-04-10
dot icon13/04/2026
Termination of appointment of Zurich Corporate Secretary (Uk) Limited as a director on 2026-04-10
dot icon02/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon10/02/2026
Cessation of Allied Dunbar Assurance Plc as a person with significant control on 2016-06-06
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon10/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon04/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/11/2023
Appointment of Mrs Shelby Vincent as a director on 2023-08-21
dot icon24/08/2023
Termination of appointment of Timothy James Grant as a director on 2023-08-22
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon14/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/10/2022
Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP
dot icon12/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon20/04/2022
Appointment of Zurich Corporate Secretary (Uk) Limited as a director on 2022-04-08
dot icon07/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/04/2022
Termination of appointment of Charlotte Denise Murphy as a director on 2022-03-28
dot icon15/11/2021
Change of details for Allied Dunbar Assurance Plc as a person with significant control on 2021-11-12
dot icon12/11/2021
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 2021-11-12
dot icon12/11/2021
Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on 2021-11-12
dot icon18/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon21/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon10/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon11/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon10/05/2018
Appointment of Mrs Charlotte Denise Murphy as a director on 2018-05-01
dot icon10/05/2018
Termination of appointment of Victoria Louise De Temple as a director on 2018-05-01
dot icon08/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/01/2018
Director's details changed for Mr Timothy James Grant on 2017-08-21
dot icon08/01/2018
Director's details changed for Mrs Victoria Louise De Temple on 2017-11-13
dot icon13/11/2017
Termination of appointment of Philip John Lampshire as a director on 2017-11-13
dot icon13/11/2017
Appointment of Mrs Victoria Louise De Temple as a director on 2017-11-13
dot icon23/10/2017
Change of details for Allied Dunbar Assurance Plc as a person with significant control on 2017-09-06
dot icon23/10/2017
Appointment of Philip John Lampshire as a director on 2017-10-20
dot icon20/10/2017
Termination of appointment of James Douglas Sutherland as a director on 2017-10-20
dot icon17/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon17/08/2017
Notification of Allied Dunbar Assurance Plc as a person with significant control on 2016-04-06
dot icon01/06/2017
Appointment of Mr Timothy James Grant as a director on 2017-05-30
dot icon08/05/2017
Termination of appointment of Jonathan Vaughan-Williams as a director on 2017-04-28
dot icon10/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon13/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon03/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon26/03/2014
Termination of appointment of Neil Evans as a director
dot icon26/03/2014
Appointment of Jonathan Vaughan-Williams as a director
dot icon17/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/02/2014
Termination of appointment of Ian Ritchie as a secretary
dot icon12/02/2014
Termination of appointment of Ann Blundell as a secretary
dot icon11/02/2014
Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary
dot icon10/10/2013
Registered office address changed from Uk Life Centre Station Road Swindon Wiltshire SN1 1EL on 2013-10-10
dot icon12/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon01/07/2013
Appointment of James Douglas Sutherland as a director
dot icon01/07/2013
Termination of appointment of Nigel Lowe as a director
dot icon28/05/2013
Termination of appointment of Corina Ross as a secretary
dot icon28/05/2013
Termination of appointment of Amanda Knott as a secretary
dot icon23/05/2013
Appointment of Mr Ian Ritchie as a secretary
dot icon23/05/2013
Appointment of Mrs Ann Claire Blundell as a secretary
dot icon03/05/2013
Secretary's details changed for Corina Katherine Ross on 2013-04-02
dot icon03/05/2013
Director's details changed for Neil James Evans on 2013-04-02
dot icon03/05/2013
Director's details changed for Nigel Lowe on 2013-04-02
dot icon03/05/2013
Secretary's details changed for Amanda Louise Knott on 2013-04-02
dot icon25/04/2013
Register(s) moved to registered inspection location
dot icon11/04/2013
Register inspection address has been changed
dot icon06/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/02/2013
Director's details changed for Nigel Lowe on 2012-12-01
dot icon31/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon20/03/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Termination of appointment of Helen Rogers as a secretary
dot icon23/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon21/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/03/2011
Appointment of Corina Katherine Ross as a secretary
dot icon01/10/2010
Appointment of Nigel Lowe as a director
dot icon01/10/2010
Termination of appointment of Carroll Raphael as a director
dot icon30/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon08/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/08/2009
Return made up to 09/08/09; full list of members
dot icon11/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/01/2009
Secretary's change of particulars / amanda crawford / 18/12/2008
dot icon04/09/2008
Return made up to 09/08/08; full list of members
dot icon02/09/2008
Secretary appointed helen frances leigh rogers
dot icon31/07/2008
Director appointed neal james evans
dot icon25/07/2008
Appointment terminated director alasdair gillies
dot icon16/07/2008
Appointment terminated secretary jayne meacham
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
New secretary appointed
dot icon01/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon31/01/2008
Secretary resigned
dot icon04/09/2007
Return made up to 09/08/07; full list of members
dot icon10/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/04/2007
Director's particulars changed
dot icon08/09/2006
Return made up to 09/08/06; full list of members
dot icon22/03/2006
Full accounts made up to 2005-12-31
dot icon24/08/2005
Return made up to 09/08/05; full list of members
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon08/09/2004
Return made up to 09/08/04; full list of members
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Secretary's particulars changed
dot icon31/08/2003
Return made up to 09/08/03; full list of members
dot icon23/04/2003
Full accounts made up to 2002-12-31
dot icon24/03/2003
Auditor's resignation
dot icon24/03/2003
Auditor's resignation
dot icon23/09/2002
New director appointed
dot icon23/09/2002
Director resigned
dot icon09/09/2002
Return made up to 09/08/02; full list of members
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon07/09/2001
Return made up to 09/08/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-12-31
dot icon04/01/2001
Director resigned
dot icon07/09/2000
Return made up to 09/08/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon03/04/2000
Registered office changed on 03/04/00 from: allied dunbar centre station road swindon wiltshire SN1 1EL
dot icon27/08/1999
Return made up to 09/08/99; no change of members
dot icon06/08/1999
Registered office changed on 06/08/99 from: allied dunbar centre swindon SN1 1EL
dot icon20/06/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
Director's particulars changed
dot icon26/11/1998
Auditor's resignation
dot icon10/11/1998
Director's particulars changed
dot icon19/10/1998
Secretary's particulars changed
dot icon21/08/1998
Return made up to 09/08/98; no change of members
dot icon12/08/1998
New director appointed
dot icon12/08/1998
Director resigned
dot icon31/03/1998
Full accounts made up to 1997-12-31
dot icon08/09/1997
Return made up to 09/08/97; full list of members
dot icon02/04/1997
Full accounts made up to 1996-12-31
dot icon02/12/1996
New director appointed
dot icon02/12/1996
Director resigned
dot icon20/08/1996
Return made up to 09/08/96; no change of members
dot icon01/04/1996
Full accounts made up to 1995-12-31
dot icon02/10/1995
Director's particulars changed
dot icon23/08/1995
Return made up to 09/08/95; no change of members
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Return made up to 09/08/94; full list of members
dot icon21/07/1994
Full accounts made up to 1993-12-31
dot icon21/09/1993
Auditor's resignation
dot icon19/08/1993
Return made up to 09/08/93; no change of members
dot icon30/07/1993
Full accounts made up to 1992-12-31
dot icon19/05/1993
Secretary's particulars changed
dot icon11/09/1992
Director's particulars changed
dot icon02/09/1992
Return made up to 09/08/92; no change of members
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon01/02/1992
Secretary resigned;new secretary appointed
dot icon01/02/1992
New director appointed
dot icon14/08/1991
Return made up to 09/08/91; full list of members
dot icon03/07/1991
Full accounts made up to 1990-12-31
dot icon08/01/1991
Court order
dot icon06/11/1990
Director resigned
dot icon20/08/1990
Return made up to 09/08/90; full list of members
dot icon16/08/1990
Secretary resigned;new secretary appointed
dot icon31/07/1990
Full accounts made up to 1989-12-31
dot icon26/01/1990
Ad 29/12/89--------- £ si 700000@1=700000 £ ic 1000300/1700300
dot icon24/01/1990
Memorandum and Articles of Association
dot icon24/01/1990
Resolutions
dot icon24/01/1990
Resolutions
dot icon24/01/1990
£ nc 1000300/1700300 29/12/89
dot icon20/11/1989
Director resigned
dot icon05/10/1989
Return made up to 04/08/89; full list of members
dot icon27/07/1989
Full accounts made up to 1988-12-31
dot icon31/03/1989
Director resigned
dot icon29/07/1988
Full accounts made up to 1987-12-31
dot icon29/07/1988
Return made up to 14/06/88; full list of members
dot icon26/05/1988
New director appointed
dot icon25/04/1988
Director resigned
dot icon16/12/1987
Return made up to 19/06/87; full list of members
dot icon03/08/1987
Full accounts made up to 1986-12-31
dot icon17/07/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Return made up to 06/06/86; full list of members
dot icon19/09/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/06/2027
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Philip
Director
26/11/1991 - 21/11/1996
19
ZURICH CORPORATE SECRETARY (UK) LIMITED
Corporate Secretary
10/02/2014 - Present
54
ZURICH CORPORATE SECRETARY (UK) LIMITED
Corporate Director
08/04/2022 - 10/04/2026
54
Sutherland, James Douglas
Director
28/06/2013 - 20/10/2017
42
Gillies, Alasdair Christopher
Director
02/09/2002 - 30/06/2008
38

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 ALLIED DUNBAR PROVIDENT PLC

ALLIED DUNBAR PROVIDENT PLC is an(a) Active company incorporated on 01/06/1964 with the registered office located at Unity Place, 1 Carfax Close, Swindon, Wiltshire SN1 1AP. 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 DUNBAR PROVIDENT PLC?

toggle

ALLIED DUNBAR PROVIDENT PLC is currently Active. It was registered on 01/06/1964 .

Where is ALLIED DUNBAR PROVIDENT PLC located?

toggle

ALLIED DUNBAR PROVIDENT PLC is registered at Unity Place, 1 Carfax Close, Swindon, Wiltshire SN1 1AP.

What does ALLIED DUNBAR PROVIDENT PLC do?

toggle

ALLIED DUNBAR PROVIDENT PLC operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALLIED DUNBAR PROVIDENT PLC?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Kirk Matthew Spencer as a director on 2026-04-10.