Company NameAllendale Management Limited
DirectorClaire Jackson
Company StatusActive
Company Number05195914
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Claire Jackson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Shield Street
Allendale
Hexham
Northumberland
NE47 9BP
Secretary NameMr Brendon Paul Jackson
NationalityBritish
StatusCurrent
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shield Street
Allendale
Hexham
Northumberland
NE47 9BP

Contact

Telephone01434 618528
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address34 Forstersteads
Allendale
Hexham
Northumberland
NE47 9AS
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishAllendale
WardSouth Tynedale
Built Up AreaAllendale Town
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Claire Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,960
Cash£41
Current Liabilities£71,807

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 4 weeks from now)

Charges

1 November 2004Delivered on: 11 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
21 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
23 February 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
30 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
30 January 2020Notification of Claire Jackson as a person with significant control on 1 April 2019 (2 pages)
31 December 2019Registered office address changed from 7 Cross Bank View Acomb Hexham Northumberland NE46 4QD England to 34 Forstersteads Allendale Hexham Northumberland NE47 9AS on 31 December 2019 (1 page)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2019Registered office address changed from 3 Shield Street Allendale Hexham Northumberland NE47 9BP to 7 Cross Bank View Acomb Hexham Northumberland NE46 4QD on 4 March 2019 (1 page)
28 February 2019Cessation of Claire Jackson as a person with significant control on 20 February 2019 (1 page)
4 February 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Confirmation statement made on 29 December 2016 with no updates (3 pages)
29 December 2016Confirmation statement made on 29 December 2016 with no updates (3 pages)
14 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
1 September 2010Register inspection address has been changed (1 page)
31 August 2010Director's details changed for Claire Jackson on 31 July 2010 (2 pages)
31 August 2010Director's details changed for Claire Jackson on 31 July 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
8 September 2009Return made up to 03/08/09; full list of members (3 pages)
8 September 2009Return made up to 03/08/09; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
12 August 2008Return made up to 03/08/08; full list of members (3 pages)
12 August 2008Return made up to 03/08/08; full list of members (3 pages)
8 August 2007Return made up to 03/08/07; full list of members (2 pages)
8 August 2007Return made up to 03/08/07; full list of members (2 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
11 August 2006Return made up to 03/08/06; full list of members (2 pages)
11 August 2006Return made up to 03/08/06; full list of members (2 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 November 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
9 November 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 03/08/05; full list of members (2 pages)
8 August 2005Return made up to 03/08/05; full list of members (2 pages)
8 August 2005Location of register of members (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Registered office changed on 15/12/04 from: 9 westcroft sunderland SR6 7BP (1 page)
15 December 2004Registered office changed on 15/12/04 from: 9 westcroft sunderland SR6 7BP (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Secretary's particulars changed (1 page)
15 December 2004Secretary's particulars changed (1 page)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2004Particulars of mortgage/charge (7 pages)
11 November 2004Particulars of mortgage/charge (7 pages)
3 August 2004Incorporation (8 pages)
3 August 2004Incorporation (8 pages)