Company NameAllube Limited
Company StatusActive
Company Number04416360
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLouise Scanlan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Hall Farm Grove
Hoylandswaine
Sheffield
S36 7LJ
Director NameEnid Margaret Shiel
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Toll Bar Close
Oxspring
Sheffield
South Yorkshire
S30 6WJ
Director NamePeter Shiel
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Toll Bar Close
Oxspring
Sheffield
South Yorkshire
S30 6WJ
Secretary NameLouise Scanlan
NationalityBritish
StatusCurrent
Appointed15 April 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Hall Farm Grove
Hoylandswaine
Sheffield
S36 7LJ
Director NameAndrew Shiel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Green Road
Penistone
Sheffield
South Yorkshire
S36 6BE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteallube.co.uk
Telephone0114 2454979
Telephone regionSheffield

Location

Registered Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40 at £1Mrs Louise Scanlan
39.60%
Ordinary
30 at £1Mrs Enid Sheil
29.70%
Ordinary
30 at £1Peter Sheil
29.70%
Ordinary
1 at £1John Scanlan
0.99%
Preference B

Financials

Year2014
Net Worth£67,606
Cash£53,296
Current Liabilities£129,104

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

13 August 2002Delivered on: 14 August 2002
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

29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 June 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 June 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 June 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
5 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 July 2017Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 5 July 2017 (1 page)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
26 June 2016Change of share class name or designation (2 pages)
26 June 2016Change of share class name or designation (2 pages)
21 June 2016Statement of capital following an allotment of shares on 16 April 2016
  • GBP 103
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 16 April 2016
  • GBP 103
(3 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 101
(7 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 101
(7 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 101
(7 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 101
(7 pages)
2 January 2015Termination of appointment of Andrew Shiel as a director on 15 December 2014 (1 page)
2 January 2015Termination of appointment of Andrew Shiel as a director on 15 December 2014 (1 page)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 101
(8 pages)
12 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 101
(8 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 March 2014Statement of capital following an allotment of shares on 16 April 2013
  • GBP 101
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 16 April 2013
  • GBP 101
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Enid Margaret Shiel on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Enid Margaret Shiel on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Louise Scanlan on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Andrew Shiel on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Peter Shiel on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Louise Scanlan on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Louise Scanlan on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Peter Shiel on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Andrew Shiel on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Andrew Shiel on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Enid Margaret Shiel on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Peter Shiel on 1 October 2009 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 May 2009Return made up to 15/04/09; full list of members (4 pages)
13 May 2009Return made up to 15/04/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 May 2008Return made up to 15/04/08; full list of members (4 pages)
15 May 2008Return made up to 15/04/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 May 2007Return made up to 15/04/07; full list of members (3 pages)
16 May 2007Return made up to 15/04/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 April 2006Return made up to 15/04/06; full list of members (3 pages)
28 April 2006Return made up to 15/04/06; full list of members (3 pages)
16 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 April 2005Return made up to 15/04/05; full list of members (3 pages)
27 April 2005Return made up to 15/04/05; full list of members (3 pages)
12 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
16 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 June 2003Return made up to 15/04/03; full list of members (8 pages)
20 June 2003Return made up to 15/04/03; full list of members (8 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
14 August 2002Particulars of mortgage/charge (4 pages)
30 July 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
30 July 2002Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002Ad 15/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2002Ad 15/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Incorporation (16 pages)
15 April 2002Incorporation (16 pages)
15 April 2002Secretary resigned (1 page)