Company NameAllton Contractors Limited
DirectorsAndrew Mark Hutchinson and James Michael Hutchinson
Company StatusActive
Company Number00331349
CategoryPrivate Limited Company
Incorporation Date6 September 1937(86 years, 8 months ago)
Previous NameAllton And Company(Contractors),Limited

Business Activity

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

Directors

Director NameMr Andrew Mark Hutchinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2007(69 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShutt House Farm
Markington
Harrogate
North Yorkshire
HG3 3PJ
Director NameMr James Michael Hutchinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(74 years after company formation)
Appointment Duration12 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address77 North Street
Ripon
North Yorkshire
HG4 1DS
Secretary NameMrs Andrea Gail Tyreman
StatusCurrent
Appointed01 April 2012(74 years, 7 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
Appointed31 December 1990(53 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 07 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly Lodge Farm
Markington
Harrogate
North Yorkshire
HG3 3PJ
Director NameMr Ian Riley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 26 August 2011)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBroken Stones West Chevin Road
Otley
West Yorkshire
LS21 3HA
Secretary NameMr Archie Robert Marston
NationalityBritish
StatusResigned
Appointed31 December 1990(53 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address6 Ash Bank Avenue
Ripon
North Yorkshire
HG4 2EJ
Secretary NameAlexander William Anthony Riley-Smith
NationalityBritish
StatusResigned
Appointed06 November 1998(61 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFellside
Glasshouses
Harrogate
HG3 5QY

Contact

Websiteeborconcrete.co.uk
Email address[email protected]
Telephone01765 604351
Telephone regionRipon

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

275 at £1Meads Trust LTD
57.89%
Ordinary
200 at £1Meads Trust LTD
42.11%
Redeemable Preference

Accounts

Latest Accounts31 October 2023 (5 months, 4 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, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

4 January 1988Delivered on: 8 January 1988
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: The property known as car park, ure banktop, ripon, north yorkshire.
Outstanding
14 April 1983Delivered on: 20 April 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book & all other debts uncalled capital.
Outstanding
11 January 1978Delivered on: 18 January 1978
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 at bondgate ripon north yorks. Together with all fixtures described in conveyance dated 25.nov.63.
Outstanding
9 December 1977Delivered on: 22 December 1977
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over.. Undertaking and all property and assets 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)
31 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
18 December 2020Cessation of James Michael Hutchinson as a person with significant control on 18 December 2020 (1 page)
18 December 2020Notification of Meads Trust Limited as a person with significant control on 1 June 2016 (2 pages)
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)
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)
29 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)
16 January 2018Registered office address changed from Ure Bank Ure Bank Top Ripon North Yorkshire HG4 1JD to 77 North Street Ripon North Yorkshire HG4 1DS on 16 January 2018 (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 475
(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 475
(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 475
(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 475
(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 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 475
(5 pages)
3 January 2014Registered office address changed from 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 475
(5 pages)
3 January 2014Registered office address changed from Ure Bank, Ripon, Yorks HG4 1JE on 3 January 2014 (1 page)
4 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
5 March 2013Accounts for a small company made up to 31 March 2012 (9 pages)
5 March 2013Accounts for a small company made up to 31 March 2012 (9 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)
20 December 2012Termination of appointment of Alexander Riley-Smith as a secretary (1 page)
20 December 2012Appointment of Mrs Andrea Gail Tyreman as a secretary (1 page)
20 December 2012Termination of appointment of Alexander Riley-Smith as a secretary (1 page)
20 December 2012Appointment of Mrs Andrea Gail Tyreman as a secretary (1 page)
31 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
31 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
7 December 2011Appointment of Mr James Michael Hutchinson as a director (2 pages)
7 December 2011Appointment of Mr James Michael Hutchinson as a director (2 pages)
25 November 2011Termination of appointment of Ian Riley as a director (1 page)
25 November 2011Termination of appointment of Michael Hutchinson as a director (1 page)
25 November 2011Termination of appointment of Ian Riley as a director (1 page)
25 November 2011Termination of appointment of Michael Hutchinson as a director (1 page)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
9 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Ian Riley on 29 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Ian Riley on 29 December 2009 (2 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
13 January 2009Return made up to 29/12/08; full list of members (4 pages)
13 January 2009Return made up to 29/12/08; full list of members (4 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 January 2008Accounts for a small 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)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
15 January 2007Return made up to 29/12/06; full list of members (2 pages)
15 January 2007Return made up to 29/12/06; full list of members (2 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
17 January 2006Return made up to 29/12/05; full list of members (2 pages)
17 January 2006Return made up to 29/12/05; full list of members (2 pages)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
21 January 2005Full accounts made up to 31 March 2004 (14 pages)
21 January 2005Full accounts made up to 31 March 2004 (14 pages)
21 January 2004Full accounts made up to 31 March 2003 (14 pages)
21 January 2004Full accounts made up to 31 March 2003 (14 pages)
15 January 2004Return made up to 29/12/03; full list of members (7 pages)
15 January 2004Return made up to 29/12/03; full list of members (7 pages)
22 January 2003Return made up to 29/12/02; full list of members (7 pages)
22 January 2003Return made up to 29/12/02; full list of members (7 pages)
24 December 2002Full accounts made up to 31 March 2002 (14 pages)
24 December 2002Full accounts made up to 31 March 2002 (14 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
11 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (13 pages)
28 December 2000Full accounts made up to 31 March 2000 (13 pages)
21 January 2000Return made up to 29/12/99; full list of members (6 pages)
21 January 2000Return made up to 29/12/99; full list of members (6 pages)
17 December 1999Full accounts made up to 31 March 1999 (13 pages)
17 December 1999Full accounts made up to 31 March 1999 (13 pages)
2 February 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 February 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 January 1999Full accounts made up to 31 March 1998 (13 pages)
13 January 1999Full accounts made up to 31 March 1998 (13 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
29 January 1998Return made up to 29/12/97; full list of members (7 pages)
29 January 1998Return made up to 29/12/97; full list of members (7 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Return made up to 29/12/96; no change of members (4 pages)
2 February 1997Return made up to 29/12/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Return made up to 29/12/95; full list of members (6 pages)
31 January 1996Return made up to 29/12/95; full list of members (6 pages)
6 September 1937Incorporation (20 pages)
6 September 1937Incorporation (20 pages)