Company NameAllensway Transport Limited
DirectorAllen Williamson
Company StatusActive
Company Number05079635
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Allen Williamson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Howden Road
Holme On Spalding Moor
York
North Yorkshire
YO43 4BT
Secretary NameShirley Williamson
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressProspect House Howden Road
Holme On Spalding Moor
York
North Yorkshire
YO43 4BT

Contact

Telephone01430 861812
Telephone regionMarket Weighton / North Cave

Location

Registered AddressProspect House Howden Road
Holme On Spalding Moor
York
North Yorkshire
YO43 4BT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishHolme upon Spalding Moor
WardHowdenshire
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Allen Williamson
100.00%
Ordinary

Financials

Year2014
Net Worth£400,616
Cash£73,938
Current Liabilities£1,400,582

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Charges

3 March 2017Delivered on: 10 March 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
10 December 2013Delivered on: 19 December 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 August 2004Delivered on: 2 September 2004
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 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

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
13 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
27 September 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
16 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
31 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 October 2017Satisfaction of charge 050796350003 in full (1 page)
4 October 2017Satisfaction of charge 050796350003 in full (1 page)
21 July 2017Satisfaction of charge 050796350002 in full (4 pages)
21 July 2017Satisfaction of charge 050796350002 in full (4 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
10 March 2017Registration of charge 050796350003, created on 3 March 2017 (25 pages)
10 March 2017Registration of charge 050796350003, created on 3 March 2017 (25 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
5 February 2016Satisfaction of charge 1 in full (4 pages)
5 February 2016Satisfaction of charge 1 in full (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Secretary's details changed for Shirley Williamson on 26 March 2015 (1 page)
26 March 2015Director's details changed for Mr Allen Williamson on 26 March 2015 (2 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Director's details changed for Mr Allen Williamson on 26 March 2015 (2 pages)
26 March 2015Secretary's details changed for Shirley Williamson on 26 March 2015 (1 page)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 22 March 2014
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 22 March 2014
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
19 December 2013Registration of charge 050796350002 (26 pages)
19 December 2013Registration of charge 050796350002 (26 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 November 2013Registered office address changed from Prospect House Home-upon-Spalding Moor York YO4 5BJ on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Prospect House Home-upon-Spalding Moor York YO4 5BJ on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Prospect House Home-upon-Spalding Moor York YO4 5BJ on 4 November 2013 (1 page)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 22 March 2011 (4 pages)
23 March 2011Annual return made up to 22 March 2011 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 May 2009Return made up to 22/03/09; full list of members (3 pages)
18 May 2009Return made up to 22/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2008Amended accounts made up to 31 March 2007 (7 pages)
23 April 2008Amended accounts made up to 31 March 2007 (7 pages)
10 April 2008Return made up to 22/03/08; full list of members (3 pages)
10 April 2008Return made up to 22/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 March 2007Return made up to 22/03/07; full list of members (2 pages)
30 March 2007Return made up to 22/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 April 2006Return made up to 22/03/06; full list of members (2 pages)
3 April 2006Return made up to 22/03/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 May 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
12 May 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
22 March 2004Incorporation (12 pages)
22 March 2004Incorporation (12 pages)