Barnsley
South Yorkshire
S70 6NN
Director Name | Mr Kenneth William Poots |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 01 October 2004(11 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 6 Kirkland Gardens Barnsley South Yorkshire S71 2GD |
Secretary Name | Mr David John Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2006(12 years, 12 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highstone Farm Racecommon Lane Barnsley South Yorkshire S70 6NN |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Mrs Cynthia Allen |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 June 1999) |
Role | Secretary |
Correspondence Address | Highstone Farm Racecommon Lane Barnsley South Yorkshire S70 6NN |
Secretary Name | Mrs Cynthia Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 June 1999) |
Role | Company Director |
Correspondence Address | Highstone Farm Racecommon Lane Barnsley South Yorkshire S70 6NN |
Director Name | Michael Edward Allen |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 December 2002) |
Role | Bulding Contractor |
Correspondence Address | Applewick House Whitgift Goole North Humberside DN14 8HH |
Director Name | Michael Edward Allen |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 December 2002) |
Role | Bulding Contractor |
Correspondence Address | Applewick House Whitgift Goole North Humberside DN14 8HH |
Director Name | Hazel Myrle Dixon |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1995) |
Role | Office Manager |
Correspondence Address | 2 Oaklands Croft Walton Wakefield West Yorkshire WF2 6LU |
Director Name | Kenneth William Poots |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 December 2002) |
Role | Building Contractor |
Correspondence Address | 115 Carlton Road Smithies Barnsley South Yorkshire S71 2AW |
Director Name | Philip Brown |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1996) |
Role | Builder |
Correspondence Address | 19 Queenswood Mount Headingly Leeds Yorkshire LS6 3NU |
Director Name | David Albert Slater |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 1997) |
Role | Builder |
Correspondence Address | 63 Lindhurst Road Athersley North Barnsley South Yorkshire S71 3DE |
Secretary Name | Robert David Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2006) |
Role | Building Contractor |
Correspondence Address | 3 St James Court Wakefield West Yorkshire WF4 2PQ |
Secretary Name | Mr David John Allen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(13 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 May 2006) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Highstone Farm Racecommon Lane Barnsley South Yorkshire S70 6NN |
Secretary Name | Mr David John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(13 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 May 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Highstone Farm Racecommon Lane Barnsley South Yorkshire S70 6NN |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Website | allengroup.co.uk |
---|---|
Telephone | 01226 384656 |
Telephone region | Barnsley |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
5.3k at £1 | Mr David John Allen 52.50% Ordinary |
---|---|
3.8k at £1 | Kenneth William Poots 37.50% Ordinary |
1000 at £1 | Robert David Allen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £611,016 |
Current Liabilities | £1,340,255 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2017 (7 years ago) |
---|---|
Next Return Due | 1 April 2018 (overdue) |
24 March 2017 | Delivered on: 29 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 169 lawefield lane wakefield west yorkshire title umber YY6315. Outstanding |
---|---|
24 July 2012 | Delivered on: 26 July 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 July 1996 | Delivered on: 17 July 1996 Satisfied on: 13 December 2012 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. See the mortgage charge document for full details. Fully Satisfied |
2 June 2023 | Death of a liquidator (3 pages) |
---|---|
2 June 2023 | Registered office address changed from Wesley House Huddersfiled Road Birstall Batley West Yorkshire WF17 9EJ to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2 June 2023 (2 pages) |
31 May 2023 | Appointment of a voluntary liquidator (4 pages) |
9 June 2022 | Liquidators' statement of receipts and payments to 2 April 2022 (23 pages) |
12 May 2021 | Liquidators' statement of receipts and payments to 2 April 2021 (16 pages) |
15 June 2020 | Liquidators' statement of receipts and payments to 2 April 2020 (19 pages) |
17 June 2019 | Liquidators' statement of receipts and payments to 2 April 2019 (19 pages) |
9 December 2018 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
8 May 2018 | Statement of affairs (11 pages) |
26 April 2018 | Registered office address changed from Wentworth Road Mapplewell Barnsley S75 6DT to Wesley House Huddersfiled Road Birstall Batley West Yorkshire WF17 9EJ on 26 April 2018 (2 pages) |
19 April 2018 | Appointment of a voluntary liquidator (3 pages) |
19 April 2018 | Resolutions
|
3 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 March 2017 | Registration of charge 028031920003, created on 24 March 2017 (8 pages) |
29 March 2017 | Registration of charge 028031920003, created on 24 March 2017 (8 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Kenneth William Poots on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Kenneth William Poots on 19 March 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
21 January 2009 | Return made up to 18/03/08; full list of members (4 pages) |
21 January 2009 | Return made up to 18/03/08; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Return made up to 18/03/07; full list of members (3 pages) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | Return made up to 18/03/07; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 May 2006 | Return made up to 18/03/06; full list of members
|
26 May 2006 | Return made up to 18/03/06; full list of members
|
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 May 2005 | Return made up to 18/03/05; full list of members (8 pages) |
9 May 2005 | Return made up to 18/03/05; full list of members (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
24 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 April 2001 | Return made up to 24/03/01; full list of members (5 pages) |
12 April 2001 | Return made up to 24/03/01; full list of members (5 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Return made up to 24/03/00; full list of members (6 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Return made up to 24/03/00; full list of members (6 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
26 March 1999 | Return made up to 24/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 24/03/99; no change of members (4 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 May 1998 | Return made up to 24/03/98; no change of members (4 pages) |
12 May 1998 | Return made up to 24/03/98; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 June 1997 | Return made up to 24/03/97; full list of members (8 pages) |
24 June 1997 | Return made up to 24/03/97; full list of members (8 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 July 1996 | Particulars of mortgage/charge (4 pages) |
17 July 1996 | Particulars of mortgage/charge (4 pages) |
21 March 1996 | Return made up to 24/03/96; full list of members
|
21 March 1996 | Return made up to 24/03/96; full list of members
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
20 March 1995 | Return made up to 24/03/95; full list of members (8 pages) |
20 March 1995 | Return made up to 24/03/95; full list of members (8 pages) |