Company NameElijah Allen & Son Ltd
DirectorsRichard Bateman Allen and Christine Mary Allen
Company StatusActive
Company Number04430950
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Richard Bateman Allen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(1 week after company formation)
Appointment Duration21 years, 11 months
RoleGrocer - Bakers
Country of ResidenceEngland
Correspondence AddressThe Grange
Askrigg
Leyburn
North Yorkshire
DL8 3BN
Director NameChristine Mary Allen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(1 week after company formation)
Appointment Duration21 years, 11 months
RoleGrocer-Baker
Country of ResidenceEngland
Correspondence AddressThe Grange Askrigg
Leyburn
North Yorkshire
DL8 3BZ
Secretary NameChristine Mary Allen
NationalityBritish
StatusCurrent
Appointed10 May 2002(1 week after company formation)
Appointment Duration21 years, 11 months
RoleGrocer - Baker
Country of ResidenceEngland
Correspondence AddressThe Grange Askrigg
Leyburn
North Yorkshire
DL8 3BZ
Director NameBasil Bateman Allen
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(1 week after company formation)
Appointment Duration15 years, 10 months (resigned 28 March 2018)
RoleGrocer Baker
Country of ResidenceEngland
Correspondence AddressTurfy Top
Hawes
North Yorkshire
DL8 3RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteelijahallen.co.uk

Location

Registered AddressMarket Place
Hawes
North Yorkshire
DL8 3QX
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes

Shareholders

33 at £1Basil Bateman Allen
33.33%
Ordinary
33 at £1Christine Mary Allen
33.33%
Ordinary
33 at £1Richard Bateman Allen
33.33%
Ordinary

Financials

Year2014
Net Worth£263,849
Cash£181,780
Current Liabilities£65,034

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 May 2023 (11 months, 2 weeks ago)
Next Return Due17 May 2024 (1 month from now)

Filing History

4 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
6 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
12 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
13 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
9 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Basil Bateman Allen as a director on 28 March 2018 (1 page)
27 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 99
(6 pages)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 99
(6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 99
(6 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 99
(6 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 99
(6 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 99
(6 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 99
(6 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 99
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 May 2010Director's details changed for Richard Bateman Allen on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Christine Mary Allen on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Christine Mary Allen on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Richard Bateman Allen on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Basil Bateman Allen on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Christine Mary Allen on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Richard Bateman Allen on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Basil Bateman Allen on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Basil Bateman Allen on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 June 2009Return made up to 03/05/09; full list of members (4 pages)
1 June 2009Return made up to 03/05/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 May 2008Return made up to 03/05/08; full list of members (4 pages)
16 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 June 2007Return made up to 03/05/07; no change of members (7 pages)
5 June 2007Return made up to 03/05/07; no change of members (7 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 May 2006Return made up to 03/05/06; full list of members (7 pages)
23 May 2006Return made up to 03/05/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 May 2005Return made up to 03/05/05; full list of members (7 pages)
26 May 2005Return made up to 03/05/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 June 2004Return made up to 03/05/04; full list of members (7 pages)
3 June 2004Return made up to 03/05/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 June 2003Return made up to 03/05/03; full list of members (7 pages)
19 June 2003Return made up to 03/05/03; full list of members (7 pages)
12 April 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
12 April 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
10 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Ad 10/05/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 June 2002Ad 10/05/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
3 May 2002Incorporation (9 pages)
3 May 2002Incorporation (9 pages)