Company NameAllendale Components Limited
Company StatusActive
Company Number04810638
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameMrs Patricia Anne Wall
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Allendale Tee
New Marske
Redcar
Cleveland
TS11 8HN
Director NameMrs Patricia Anne Wall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(3 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Allendale Tee
New Marske
Redcar
Cleveland
TS11 8HN
Director NameMr Steven Ashcroft
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(14 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Longbeck Trading Estate
Marske-By-The-Sea
Redcar
Cleveland
TS11 6HB
Director NameMrs Wendy Ashcroft
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(14 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Longbeck Trading Estate
Marske-By-The-Sea
Redcar
Cleveland
TS11 6HB
Director NameMr Robert Arnold Pearson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(14 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Longbeck Trading Estate
Marske-By-The-Sea
Redcar
Cleveland
TS11 6HB
Director NameMr Anthony Grafton Wall
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Allendale Tee
New Marske
Redcar
Cleveland
TS11 8HN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.allendalecomponents.co.uk
Email address[email protected]
Telephone0121 8665992
Telephone regionBirmingham

Location

Registered AddressUnit 3 Longbeck Trading Estate
Marske
Redcar
TS11 6HB
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaMarske-by-the-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Grafton Wall
50.00%
Ordinary
1 at £1Patricia Anne Wall
50.00%
Ordinary

Financials

Year2014
Net Worth-£56,086
Cash£39,828
Current Liabilities£118,303

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

11 December 2023Micro company accounts made up to 30 April 2023 (5 pages)
29 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
9 August 2022Micro company accounts made up to 30 April 2022 (5 pages)
4 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
28 January 2022Second filing of Confirmation Statement dated 25 June 2020 (3 pages)
5 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
8 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
7 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
7 July 2020Confirmation statement made on 25 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 28/01/2022
(4 pages)
6 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 December 2019Change of share class name or designation (2 pages)
6 December 2019Particulars of variation of rights attached to shares (2 pages)
29 November 2019Change of details for Mrs Patricia Anne Wall as a person with significant control on 28 November 2019 (2 pages)
29 November 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 100
(3 pages)
26 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
8 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
5 July 2018Change of details for Mrs Patricia Anne Wall as a person with significant control on 12 May 2018 (2 pages)
5 July 2018Cessation of Anthony Grafton Wall as a person with significant control on 12 May 2018 (1 page)
5 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
26 June 2018Appointment of Mrs Wendy Ashcroft as a director on 1 May 2018 (2 pages)
26 June 2018Termination of appointment of Anthony Grafton Wall as a director on 12 May 2018 (1 page)
26 June 2018Appointment of Mr Robert Arnold Pearson as a director on 1 May 2018 (2 pages)
26 June 2018Appointment of Mr Steven Ashcroft as a director on 1 May 2018 (2 pages)
13 February 2018Registered office address changed from 28 Allendale Tee New Marske Redcar Cleveland TS11 8HN to Unit 3 Longbeck Trading Estate Marske Redcar TS11 6HB on 13 February 2018 (1 page)
22 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Notification of Patricia Anne Wall as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
28 June 2017Notification of Patricia Anne Wall as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of Anthony Grafton Wall as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of Anthony Grafton Wall as a person with significant control on 1 July 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
2 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Anthony Grafton Wall on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Patricia Anne Wall on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Patricia Anne Wall on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Anthony Grafton Wall on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Patricia Anne Wall on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Anthony Grafton Wall on 1 October 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 July 2009Return made up to 25/06/09; full list of members (4 pages)
22 July 2009Return made up to 25/06/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 July 2008Return made up to 25/06/08; full list of members (4 pages)
4 July 2008Return made up to 25/06/08; full list of members (4 pages)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Return made up to 25/06/07; full list of members (2 pages)
16 August 2007Return made up to 25/06/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 July 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 July 2007Ad 30/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
11 July 2007Ad 30/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
20 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
20 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
3 July 2006Return made up to 25/06/06; full list of members (2 pages)
3 July 2006Return made up to 25/06/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 July 2005Return made up to 25/06/05; full list of members (2 pages)
13 July 2005Return made up to 25/06/05; full list of members (2 pages)
5 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
3 August 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2003Incorporation (14 pages)
25 June 2003Director resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 June 2003Incorporation (14 pages)
25 June 2003New secretary appointed (1 page)
25 June 2003Registered office changed on 25/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003New director appointed (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (1 page)
25 June 2003New secretary appointed (1 page)
25 June 2003Secretary resigned (1 page)