Company NameAllton Engineering Limited
DirectorsJames Michael Hutchinson and Andrew Mark Hutchinson
Company StatusActive
Company Number00300679
CategoryPrivate Limited Company
Incorporation Date13 May 1935(89 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Michael Hutchinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(75 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address77 North Street
Ripon
North Yorkshire
HG4 1DS
Director NameMr Andrew Mark Hutchinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(75 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77 North Street
Ripon
North Yorkshire
HG4 1DS
Secretary NameMrs Andrea Gail Tyreman
StatusCurrent
Appointed01 April 2012(76 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address77 North Street
Ripon
North Yorkshire
HG4 1DS
Director NameMr Michael Charles Hanley Hutchinson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(56 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 23 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly Lodge Farm
Markington
Harrogate
North Yorkshire
HG3 3PJ
Director NameMrs Mary Virginia Lewis
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(56 years, 8 months after company formation)
Appointment Duration8 years (resigned 30 December 1999)
RoleHousewife
Correspondence AddressAntwick House
Letcombe Regis
Wantage
Oxfordshire
OX12 9LH
Secretary NameMr David Hardisty
NationalityBritish
StatusResigned
Appointed29 December 1991(56 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Whitcliffe Drive
Ripon
North Yorkshire
HG4 2JX

Contact

Websiteycsc.co.uk

Location

Registered Address77 North Street
Ripon
North Yorkshire
HG4 1DS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.7k at £1Meads Trust LTD
87.96%
Cumulative Preference
498 at £1Meads Trust LTD
11.99%
Deferred
1 at £1Executors Of C.b. Hutchinson
0.02%
Deferred
1 at £1Executors Of Jen Brough
0.02%
Deferred

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

19 December 2011Delivered on: 21 December 2011
Persons entitled: Ripon City Gravel Company Limited

Classification: Legal charge
Secured details: £70,000 and all other monies due or to become due from the company to the chargee.
Particulars: Unit 9 ebor business park ure bank top ripon north yorkshire.
Outstanding
5 September 1984Delivered on: 13 September 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H approx 2658 square yards, f/h land forming part of former british rail's leeds northern branch at ripon, north yorkshire.
Outstanding
14 April 1983Delivered on: 20 April 1983
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding
9 December 1977Delivered on: 22 December 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands 9 premises being situate at ure bank road, ripon, together with all fixtures.
Outstanding
13 January 1975Delivered on: 17 January 1975
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Offices and land at ure bank top, ripon,york with-power trade machinery and fixtures floating charge on the (see doc 97 for details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
13 January 1975Delivered on: 17 January 1975
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and property at ure bank top, ripon, york with all fixtures.
Outstanding
21 February 1972Delivered on: 24 February 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & property and ure bank top, ripon, yorks & all fixtures.
Outstanding
7 August 1946Delivered on: 14 August 1946
Persons entitled: Midland Bank PLC

Classification: Mortgage charge
Secured details: All moneys due etc.
Particulars: Freehold lands and premises at ure bank ripon, yorks of approx 1567 sq yds and plot of land at barris road, cradley heath, staffs of approx 4848 sq yds with buildings erected thereon for the time being. Undertaking and all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
31 December 1945Delivered on: 10 January 1946
Persons entitled: Leeds Trust Limited

Classification: Debenture
Secured details: Sterling pounds 15000.
Particulars: All property present and future including uncalled capital.
Outstanding

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
13 November 2023Accounts for a dormant company made up to 31 October 2023 (6 pages)
1 February 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 October 2021 (7 pages)
16 July 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
5 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
31 December 2020Cessation of James Michael Hutchinson as a person with significant control on 18 December 2020 (1 page)
18 December 2020Cessation of Andrew Mark Hutchinson as a person with significant control on 18 December 2020 (1 page)
18 December 2020Director's details changed for Mr Andrew Mark Hutchinson on 26 March 2012 (2 pages)
18 December 2020Notification of Meads Trust Ltd as a person with significant control on 1 June 2016 (2 pages)
6 May 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
15 October 2019Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
23 April 2018Satisfaction of charge 4 in full (1 page)
23 April 2018Satisfaction of charge 9 in full (1 page)
23 April 2018Satisfaction of charge 6 in full (1 page)
23 April 2018Satisfaction of charge 1 in full (1 page)
23 April 2018Satisfaction of charge 8 in full (1 page)
23 April 2018Satisfaction of charge 2 in full (2 pages)
23 April 2018Satisfaction of charge 3 in full (1 page)
23 April 2018Satisfaction of charge 5 in full (1 page)
23 April 2018Satisfaction of charge 7 in full (1 page)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
22 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
17 January 2018Registered office address changed from 77 77 North Street Ripon North Yorkshire HG4 1DS England to 77 North Street Ripon North Yorkshire HG4 1DS on 17 January 2018 (1 page)
23 October 2017Registered office address changed from Ure Bank Ure Bank Top Ripon HG4 1JD to 77 77 North Street Ripon North Yorkshire HG4 1DS on 23 October 2017 (1 page)
23 October 2017Registered office address changed from Ure Bank Ure Bank Top Ripon HG4 1JD to 77 77 North Street Ripon North Yorkshire HG4 1DS on 23 October 2017 (1 page)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
9 June 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
9 June 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4,153
(5 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4,153
(5 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,153
(5 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,153
(5 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 January 2014Registered office address changed from Po Box 4 Ure Bank Ripon Yorks HG4 1JE on 3 January 2014 (1 page)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4,153
(5 pages)
3 January 2014Registered office address changed from Po Box 4 Ure Bank Ripon Yorks HG4 1JE on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Po Box 4 Ure Bank Ripon Yorks HG4 1JE on 3 January 2014 (1 page)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4,153
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
20 December 2012Termination of appointment of David Hardisty as a secretary (1 page)
20 December 2012Appointment of Mrs Andrea Gail Tyreman as a secretary (1 page)
20 December 2012Termination of appointment of David Hardisty as a secretary (1 page)
20 December 2012Appointment of Mrs Andrea Gail Tyreman as a secretary (1 page)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 April 2011Appointment of Mr Andrew Mark Hutchinson as a director (2 pages)
15 April 2011Appointment of Mr James Michael Hutchinson as a director (2 pages)
15 April 2011Termination of appointment of Michael Hutchinson as a director (1 page)
15 April 2011Appointment of Mr Andrew Mark Hutchinson as a director (2 pages)
15 April 2011Termination of appointment of Michael Hutchinson as a director (1 page)
15 April 2011Appointment of Mr James Michael Hutchinson as a director (2 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
27 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
27 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 January 2008Return made up to 29/12/07; full list of members (3 pages)
15 January 2008Return made up to 29/12/07; full list of members (3 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
15 January 2007Return made up to 29/12/06; full list of members (3 pages)
15 January 2007Return made up to 29/12/06; full list of members (3 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
18 January 2006Return made up to 29/12/05; full list of members (3 pages)
18 January 2006Return made up to 29/12/05; full list of members (3 pages)
28 January 2005Return made up to 29/12/04; full list of members (6 pages)
28 January 2005Return made up to 29/12/04; full list of members (6 pages)
21 January 2005Accounts made up to 31 March 2004 (8 pages)
21 January 2005Accounts made up to 31 March 2004 (8 pages)
21 January 2004Return made up to 29/12/03; full list of members (6 pages)
21 January 2004Accounts made up to 31 March 2003 (9 pages)
21 January 2004Return made up to 29/12/03; full list of members (6 pages)
21 January 2004Accounts made up to 31 March 2003 (9 pages)
22 January 2003Return made up to 29/12/02; full list of members (6 pages)
22 January 2003Return made up to 29/12/02; full list of members (6 pages)
24 December 2002Accounts made up to 31 March 2002 (9 pages)
24 December 2002Accounts made up to 31 March 2002 (9 pages)
30 January 2002Accounts made up to 31 March 2001 (9 pages)
30 January 2002Accounts made up to 31 March 2001 (9 pages)
27 January 2002Return made up to 29/12/01; change of members (7 pages)
27 January 2002Return made up to 29/12/01; change of members (7 pages)
24 January 2001Return made up to 29/12/00; full list of members (7 pages)
24 January 2001Return made up to 29/12/00; full list of members (7 pages)
28 December 2000Accounts made up to 31 March 2000 (10 pages)
28 December 2000Accounts made up to 31 March 2000 (10 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
1 February 2000Return made up to 29/12/99; full list of members (6 pages)
1 February 2000Return made up to 29/12/99; full list of members (6 pages)
17 December 1999Accounts made up to 31 March 1999 (12 pages)
17 December 1999Accounts made up to 31 March 1999 (12 pages)
2 February 1999Return made up to 29/12/98; no change of members (4 pages)
2 February 1999Return made up to 29/12/98; no change of members (4 pages)
13 January 1999Accounts made up to 31 March 1998 (12 pages)
13 January 1999Accounts made up to 31 March 1998 (12 pages)
29 January 1998Return made up to 29/12/97; no change of members (5 pages)
29 January 1998Return made up to 29/12/97; no change of members (5 pages)
27 January 1998Accounts made up to 31 March 1997 (12 pages)
27 January 1998Accounts made up to 31 March 1997 (12 pages)
13 February 1997Accounts made up to 31 March 1996 (14 pages)
13 February 1997Accounts made up to 31 March 1996 (14 pages)
2 February 1997Return made up to 29/12/96; full list of members (6 pages)
2 February 1997Return made up to 29/12/96; full list of members (6 pages)
31 January 1996Return made up to 29/12/95; full list of members (7 pages)
31 January 1996Return made up to 29/12/95; full list of members (7 pages)
31 January 1996Full group accounts made up to 31 March 1995 (16 pages)
31 January 1996Full group accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
6 July 1938Alter mem and arts (9 pages)
6 July 1938Alter mem and arts (9 pages)
13 May 1935Incorporation (19 pages)
13 May 1935Incorporation (19 pages)