Company NameD J Allen Roofing Limited
DirectorsDavid John Allen and Robin Waddington
Company StatusLiquidation
Company Number02524390
CategoryPrivate Limited Company
Incorporation Date20 July 1990(33 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr David John Allen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressHighstone Farm Racecommon Lane
Barnsley
South Yorkshire
S70 6NN
Secretary NameMr David John Allen
NationalityBritish
StatusCurrent
Appointed20 July 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighstone Farm Racecommon Lane
Barnsley
South Yorkshire
S70 6NN
Director NameMr Robin Waddington
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(11 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address21 Lynwood Drive
Carlton
Barnsley
Yorkshire
S71 3ES
Director NameMr Stanley Holding
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2002)
RolePlumber
Correspondence AddressThe Hollies Hall Lane
Chapelthorpe
Wakefield
West Yorkshire
Director NameRussell Mark Beevers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 June 1994)
RoleRoofer
Correspondence Address92 Rotheram Road
Smithies
Barnsley
S Yorks

Contact

Websiteallengroup.co.uk
Telephone01226 384656
Telephone regionBarnsley

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

50 at £1David John Allen
50.00%
Ordinary
50 at £1Robin Waddington
50.00%
Ordinary

Financials

Year2014
Net Worth£42,705
Cash£1,239
Current Liabilities£34,545

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return20 July 2017 (6 years, 9 months ago)
Next Return Due3 August 2018 (overdue)

Charges

30 September 1994Delivered on: 12 October 1994
Persons entitled: Yorkshire 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

3 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
4 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 August 2012Registered office address changed from Maple Estates Wentworth Road Mapplewell Barnsley S75 6DT on 10 August 2012 (1 page)
10 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 July 2010Director's details changed for Robin Waddington on 19 July 2010 (2 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 September 2009Return made up to 20/07/09; full list of members (4 pages)
29 January 2009Return made up to 20/07/08; full list of members (4 pages)
28 January 2009Return made up to 20/07/07; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 July 2006Return made up to 20/07/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 September 2005Return made up to 20/07/05; full list of members (7 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 July 2004Return made up to 20/07/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
30 July 2003Return made up to 20/07/03; full list of members (7 pages)
18 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 August 2002Return made up to 20/07/02; full list of members (7 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 July 2001Return made up to 20/07/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
25 July 2000Return made up to 20/07/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
3 August 1999Return made up to 20/07/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 August 1998Return made up to 20/07/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
22 July 1997Return made up to 20/07/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
31 July 1996Accounts for a small company made up to 31 July 1995 (5 pages)
16 July 1996Return made up to 20/07/96; no change of members (4 pages)
12 July 1995Return made up to 20/07/95; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
20 July 1990Incorporation (12 pages)