Company NameAllacien Limited
DirectorAlan Dolan
Company StatusActive
Company Number04791866
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlan Dolan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hmb Accountants Limited 18a Manor Way
Belasis Hall Technology Park
Billingham
Durham
TS23 4HN
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameCecilia Dolan
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Brecon Crescent
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5DA
Director NameCecilia Dolan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(1 year, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Brecon Crescent
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5DA

Location

Registered AddressC/O Hmb Accountants Limited 18a Manor Way
Belasis Hall Technology Park
Billingham
Durham
TS23 4HN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Alan Dolan
100.00%
Ordinary

Financials

Year2014
Net Worth£125,206
Cash£105,419
Current Liabilities£23,215

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

27 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
27 June 2022Confirmation statement made on 9 June 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
22 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
13 April 2021Change of details for Alan Dolan as a person with significant control on 13 April 2021 (2 pages)
13 April 2021Director's details changed for Alan Dolan on 13 April 2021 (2 pages)
25 March 2021Registered office address changed from C/O Hmb Accountants Limited Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA England to C/O Hmb Accountants Limited 18a Manor Way Belasis Hall Technology Park Billingham Durham TS23 4HN on 25 March 2021 (1 page)
18 November 2020Registered office address changed from Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham Durham TS23 4EA England to C/O Hmb Accountants Limited Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA on 18 November 2020 (1 page)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
9 September 2019Registered office address changed from C/O Hmb Accountants Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA to Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham Durham TS23 4EA on 9 September 2019 (1 page)
18 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
13 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 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)
30 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 75
(6 pages)
30 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 75
(6 pages)
29 April 2016Director's details changed for Alan Dolan on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Alan Dolan on 29 April 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 75
(3 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 75
(3 pages)
11 June 2015Director's details changed for Alan Dolan on 1 August 2014 (2 pages)
11 June 2015Director's details changed for Alan Dolan on 1 August 2014 (2 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 75
(3 pages)
11 June 2015Director's details changed for Alan Dolan on 1 August 2014 (2 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
29 July 2014Statement of capital on 29 July 2014
  • GBP 75
(4 pages)
29 July 2014Solvency statement dated 24/02/14 (1 page)
29 July 2014Statement by directors (1 page)
29 July 2014Solvency statement dated 24/02/14 (1 page)
29 July 2014Statement by directors (1 page)
29 July 2014Statement of capital on 29 July 2014
  • GBP 75
(4 pages)
29 July 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
19 June 2014Termination of appointment of Cecilia Dolan as a director on 25 February 2014 (1 page)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders (3 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders (3 pages)
19 June 2014Termination of appointment of Cecilia Dolan as a director on 25 February 2014 (1 page)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders (3 pages)
23 May 2014Termination of appointment of Cecilia Dolan as a secretary on 15 March 2014 (1 page)
23 May 2014Termination of appointment of Cecilia Dolan as a secretary on 15 March 2014 (1 page)
14 April 2014Purchase of own shares. (3 pages)
14 April 2014Purchase of own shares. (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Cancellation of shares. Statement of capital on 25 March 2014
  • GBP 75
(4 pages)
25 March 2014Cancellation of shares. Statement of capital on 25 March 2014
  • GBP 75
(4 pages)
14 June 2013Secretary's details changed for Cecilia Dolan on 1 April 2013 (2 pages)
14 June 2013Director's details changed for Alan Dolan on 1 April 2013 (2 pages)
14 June 2013Director's details changed for Alan Dolan on 1 April 2013 (2 pages)
14 June 2013Director's details changed for Alan Dolan on 1 April 2013 (2 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
14 June 2013Director's details changed for Cecilia Dolan on 1 April 2013 (2 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
14 June 2013Secretary's details changed for Cecilia Dolan on 1 April 2013 (2 pages)
14 June 2013Director's details changed for Cecilia Dolan on 1 April 2013 (2 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
14 June 2013Secretary's details changed for Cecilia Dolan on 1 April 2013 (2 pages)
14 June 2013Director's details changed for Cecilia Dolan on 1 April 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
24 April 2012Registered office address changed from 1St Floor 27 Norton Road Stockton on Tees Cleveland TS18 2BW on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 1St Floor 27 Norton Road Stockton on Tees Cleveland TS18 2BW on 24 April 2012 (1 page)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Cecilia Dolan on 9 June 2011 (2 pages)
15 June 2011Secretary's details changed for Cecilia Dolan on 9 June 2011 (2 pages)
15 June 2011Secretary's details changed for Cecilia Dolan on 9 June 2011 (2 pages)
15 June 2011Director's details changed for Alan Dolan on 9 June 2011 (2 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
15 June 2011Director's details changed for Cecilia Dolan on 9 June 2011 (2 pages)
15 June 2011Director's details changed for Alan Dolan on 9 June 2011 (2 pages)
15 June 2011Secretary's details changed for Cecilia Dolan on 9 June 2011 (2 pages)
15 June 2011Director's details changed for Cecilia Dolan on 9 June 2011 (2 pages)
15 June 2011Director's details changed for Alan Dolan on 9 June 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 July 2010Director's details changed for Alan Dolan on 9 June 2010 (2 pages)
15 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Cecilia Dolan on 9 June 2010 (2 pages)
15 July 2010Director's details changed for Cecilia Dolan on 9 June 2010 (2 pages)
15 July 2010Director's details changed for Alan Dolan on 9 June 2010 (2 pages)
15 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Alan Dolan on 9 June 2010 (2 pages)
15 July 2010Director's details changed for Cecilia Dolan on 9 June 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 July 2009Return made up to 09/06/09; full list of members (4 pages)
3 July 2009Return made up to 09/06/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 July 2008Return made up to 09/06/08; full list of members (4 pages)
1 July 2008Return made up to 09/06/08; full list of members (4 pages)
30 June 2008Registered office changed on 30/06/2008 from 2ND floor 27 norton road stockton on tees cleveland TS18 2BW (1 page)
30 June 2008Registered office changed on 30/06/2008 from 2ND floor 27 norton road stockton on tees cleveland TS18 2BW (1 page)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 June 2007Return made up to 09/06/07; full list of members (2 pages)
14 June 2007Return made up to 09/06/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 July 2006Return made up to 09/06/06; full list of members (2 pages)
11 July 2006Return made up to 09/06/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 June 2005Return made up to 09/06/05; full list of members (7 pages)
14 June 2005Return made up to 09/06/05; full list of members (7 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 November 2004Registered office changed on 25/11/04 from: 6 bedford road barton le clay bedfordshire MK45 4JU (1 page)
25 November 2004Registered office changed on 25/11/04 from: 6 bedford road barton le clay bedfordshire MK45 4JU (1 page)
8 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Registered office changed on 18/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
18 June 2003Ad 09/06/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
18 June 2003Ad 09/06/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Registered office changed on 18/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
9 June 2003Incorporation (14 pages)
9 June 2003Incorporation (14 pages)