Company NameW.Allen Corner Limited
DirectorsPeter John Wright and Patricia Wright
Company StatusActive
Company Number00532053
CategoryPrivate Limited Company
Incorporation Date10 April 1954(70 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Wright
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Cornerstones Close Church Street
Addingham
West Yorkshire
LS29 0TR
Director NamePatricia Wright
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(43 years, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
Cornerstones Close Church Street
Addingham
West Yorkshire
LS29 0TR
Secretary NameMr Peter John Wright
NationalityBritish
StatusCurrent
Appointed16 March 1998(43 years, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Cornerstones Close Church Street
Addingham
West Yorkshire
LS29 0TR
Director NameMrs Jean Lesley McMahon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(37 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 March 1998)
RolePaper Merchant
Correspondence AddressHighfield House 31 Intake Road
Bradford
West Yorkshire
BD2 3JP
Director NameAnnie Wright
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(37 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 March 1998)
RoleRetired
Correspondence Address19 Chatteris Place
Anchorsholme Hydro
Blackpool
Lancashire
FY5 1DT
Secretary NameMrs Jean Lesley McMahon
NationalityBritish
StatusResigned
Appointed29 December 1991(37 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressHighfield House 31 Intake Road
Bradford
West Yorkshire
BD2 3JP

Location

Registered Address4a Hillam Road
Bradford
West Yorkshire
BD2 1QN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Charges

22 July 1988Delivered on: 26 July 1988
Persons entitled: The Royal Bank of Scotland 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

14 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 January 2016Registered office address changed from Hillam Road Industrial Estate Canal Road Bradford BD2 1QL to C/O Corners Direct Ltd 4a Hillam Road Bradford West Yorkshire BD2 1QN on 12 January 2016 (1 page)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,250
(5 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,250
(5 pages)
12 January 2016Registered office address changed from Hillam Road Industrial Estate Canal Road Bradford BD2 1QL to C/O Corners Direct Ltd 4a Hillam Road Bradford West Yorkshire BD2 1QN on 12 January 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,250
(5 pages)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,250
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,250
(5 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,250
(5 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 January 2010Accounts for a dormant company made up to 30 March 2009 (3 pages)
25 January 2010Accounts for a dormant company made up to 30 March 2009 (3 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Patricia Wright on 29 December 2009 (2 pages)
22 January 2010Director's details changed for Patricia Wright on 29 December 2009 (2 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Peter John Wright on 29 December 2009 (2 pages)
22 January 2010Director's details changed for Peter John Wright on 29 December 2009 (2 pages)
22 January 2009Return made up to 29/12/08; full list of members (3 pages)
22 January 2009Return made up to 29/12/08; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
19 January 2007Return made up to 29/12/06; full list of members (2 pages)
19 January 2007Return made up to 29/12/06; full list of members (2 pages)
20 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
4 January 2006Return made up to 29/12/05; full list of members (2 pages)
4 January 2006Return made up to 29/12/05; full list of members (2 pages)
19 July 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
19 July 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 January 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 January 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
19 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
26 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
10 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2000Return made up to 29/12/99; full list of members (6 pages)
14 January 2000Return made up to 29/12/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 1999Return made up to 29/12/98; full list of members (6 pages)
14 January 1999Return made up to 29/12/98; full list of members (6 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
22 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Secretary resigned;director resigned (1 page)
16 April 1998Secretary resigned;director resigned (1 page)
30 March 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 March 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 January 1998Return made up to 29/12/97; no change of members (4 pages)
5 January 1998Return made up to 29/12/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 January 1997Return made up to 29/12/96; full list of members (6 pages)
20 January 1997Return made up to 29/12/96; full list of members (6 pages)
9 January 1996Return made up to 29/12/95; no change of members (4 pages)
9 January 1996Return made up to 29/12/95; no change of members (4 pages)
6 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
6 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)