Company NameAllpine (UK) Limited
DirectorNigel Stuart Hall
Company StatusActive
Company Number04314411
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Nigel Stuart Hall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 4 months
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Secretary NameMrs Elaine Alexandra Hall
StatusCurrent
Appointed25 June 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameElaine Alexandra Hall
NationalityBritish
StatusResigned
Appointed14 December 2001(1 month, 2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 25 July 2019)
RoleSecretary
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX

Contact

Telephone01723 378882
Telephone regionScarborough

Location

Registered AddressRowan House
7 West Bank
Scarborough
North Yorkshire
YO12 4DX
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Elaine Alexandra Hall
50.00%
Ordinary A
50 at £1Nigel Stuart Hall
50.00%
Ordinary A

Financials

Year2014
Net Worth-£23,122
Cash£7,052
Current Liabilities£80,362

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

16 January 2013Delivered on: 18 January 2013
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 November 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
4 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 March 2023Change of details for Mrs Elaine Alexandra Hall as a person with significant control on 15 March 2023 (2 pages)
15 March 2023Change of details for Mr Nigel Stuart Hall as a person with significant control on 15 March 2023 (2 pages)
25 January 2023Satisfaction of charge 1 in full (4 pages)
4 November 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
24 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 November 2021Confirmation statement made on 24 October 2021 with updates (4 pages)
26 July 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 July 2021Appointment of Mrs Elaine Alexandra Hall as a secretary on 25 June 2021 (2 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 October 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
31 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 August 2019Termination of appointment of Elaine Alexandra Hall as a secretary on 25 July 2019 (1 page)
2 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 June 2018Registered office address changed from 56a Aberdeen Walk Scarborough North Yorkshire YO11 1XW England to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 26 June 2018 (1 page)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
23 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2016Registered office address changed from Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB to 56a Aberdeen Walk Scarborough North Yorkshire YO11 1XW on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Belgrave House, 15 Belgrave Crescent, Scarborough North Yorkshire YO11 1UB to 56a Aberdeen Walk Scarborough North Yorkshire YO11 1XW on 2 June 2016 (1 page)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Director's details changed for Mr Nigel Stuart Hall on 16 July 2012 (2 pages)
16 July 2012Secretary's details changed for Elaine Alexandra Hall on 16 July 2012 (1 page)
16 July 2012Secretary's details changed for Elaine Alexandra Hall on 16 July 2012 (1 page)
16 July 2012Director's details changed for Mr Nigel Stuart Hall on 16 July 2012 (2 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Nigel Stuart Hall on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Nigel Stuart Hall on 26 October 2009 (2 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 October 2007Return made up to 24/10/07; full list of members (2 pages)
25 October 2007Return made up to 24/10/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Return made up to 24/10/06; full list of members (2 pages)
30 October 2006Return made up to 24/10/06; full list of members (2 pages)
30 October 2006Registered office changed on 30/10/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
30 October 2006Registered office changed on 30/10/06 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Return made up to 24/10/05; full list of members (2 pages)
24 October 2005Return made up to 24/10/05; full list of members (2 pages)
5 January 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 December 2003Return made up to 31/10/03; full list of members (6 pages)
6 December 2003Return made up to 31/10/03; full list of members (6 pages)
6 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 November 2002Return made up to 31/10/02; full list of members (6 pages)
19 November 2002Return made up to 31/10/02; full list of members (6 pages)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2002Ad 14/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2002Ad 14/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
3 December 2001Registered office changed on 03/12/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001Registered office changed on 03/12/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
31 October 2001Incorporation (18 pages)
31 October 2001Incorporation (18 pages)