Company NameAllsop Support Services Limited
Company StatusActive
Company Number06886244
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)
Previous NamesGweco 435 Limited and ARIM Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy James Owen Theakston
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressChelworth Manor
Chelworth
Malmesbury
Wiltshire
SN16 9SF
Director NameMr Richard Leek
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlatform New Station Street
Leeds
LS1 4JB
Director NameMatthew Alan Smith
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(12 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlatform New Station Street
Leeds
LS1 4JB
Director NameKelly Rose Smith
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(12 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlatform New Station Street
Leeds
LS1 4JB
Secretary NameMrs Lesley Anne Connor
StatusCurrent
Appointed01 April 2024(14 years, 11 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressPlatform New Station Street
Leeds
LS1 4JB
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDaleside Barn
Scalebor Park Farm Moor Lane
Burley In Wharfedale
LS29 7BL
Director NameIain Baldwin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate Selby Road
Camblesforth
North Yorkshire
YO8 8HX
Director NameMr Andrew William Wells
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 18 Rutland Road
Harrogate
HG1 2PY
Director NameJohn McKee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Normans 22 Southfield Road
Leeds
West Yorkshire
LS29 7PB
Director NameMr Alan Pascoe Collett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressParsonage Barn Oxenbourne
Petersfield
Hampshire
GU32 1QW
Director NameHazel Sharp
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 2009)
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address2/1 8 Kew Terrace
Hs Dowanhill
Glasgow
G12 0TD
Scotland
Director NameClive William Marcroft
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Flanchford Road
Reigate
Surrey
RH2 8QX
Secretary NameWayne John Kennedy Taylor
NationalityBritish
StatusResigned
Appointed01 July 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2024)
RoleCompany Director
Correspondence AddressPlatform New Station Street
Leeds
LS1 4JB
Director NameChristopher John March
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Plume Avenue
Maldon
Essex
CM9 6LB
Director NameMr Christopher Vazey Berriman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2024)
RoleAuctioneer
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1BZ
Director NameMrs Joanna Upton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2016)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Park Place
Leeds
LS1 2RY
Director NameMr Andrew Cameron Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Park Place
Leeds
LS1 2RY
Director NameMs Lesley Kate Roberts
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPlatform New Station Street
Leeds
LS1 4JB
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed23 April 2009(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitewww.arim.co.uk
Telephone0141 3317503
Telephone regionGlasgow

Location

Registered AddressPlatform
New Station Street
Leeds
LS1 4JB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Allsop Residential Investment Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£171,718
Net Worth£1
Current Liabilities£253

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 April 2024 (2 weeks, 1 day ago)
Next Return Due1 May 2025 (12 months from now)

Filing History

3 January 2024Accounts for a small company made up to 31 March 2023 (16 pages)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
8 December 2022Accounts for a small company made up to 31 March 2022 (14 pages)
22 July 2022Termination of appointment of Lesley Kate Roberts as a director on 17 June 2022 (1 page)
24 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 March 2021 (15 pages)
23 November 2021Termination of appointment of Andrew William Wells as a director on 12 November 2021 (1 page)
23 November 2021Registered office address changed from 8th Floor New Station Street Leeds LS1 4JB England to Platform New Station Street Leeds LS1 4JB on 23 November 2021 (1 page)
10 May 2021Appointment of Kelly Rose Smith as a director on 1 May 2021 (2 pages)
10 May 2021Appointment of Mr Matthew Alan Smith as a director on 1 May 2021 (2 pages)
28 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
30 December 2020Full accounts made up to 31 March 2020 (15 pages)
7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 March 2019 (14 pages)
29 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 March 2018 (14 pages)
30 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
30 April 2018Appointment of Ms Lesley Kate Roberts as a director on 1 July 2016 (2 pages)
20 February 2018Registered office address changed from 33 Park Place Leeds LS1 2RY to 8th Floor New Station Street Leeds LS1 4JB on 20 February 2018 (1 page)
9 October 2017Full accounts made up to 31 March 2017 (14 pages)
9 October 2017Full accounts made up to 31 March 2017 (14 pages)
11 May 2017Termination of appointment of Andrew Cameron Jones as a director on 9 May 2017 (1 page)
11 May 2017Appointment of Mr Richard Leek as a director on 1 April 2017 (2 pages)
11 May 2017Termination of appointment of Andrew Cameron Jones as a director on 9 May 2017 (1 page)
11 May 2017Appointment of Mr Richard Leek as a director on 1 April 2017 (2 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Termination of appointment of Joanna Upton as a director on 31 October 2016 (1 page)
25 April 2017Termination of appointment of Joanna Upton as a director on 31 October 2016 (1 page)
20 October 2016Full accounts made up to 31 March 2016 (13 pages)
20 October 2016Full accounts made up to 31 March 2016 (13 pages)
29 April 2016Termination of appointment of John Mckee as a director on 15 April 2016 (1 page)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(7 pages)
29 April 2016Termination of appointment of John Mckee as a director on 15 April 2016 (1 page)
29 April 2016Termination of appointment of Hazel Sharp as a director on 14 April 2016 (1 page)
29 April 2016Termination of appointment of Hazel Sharp as a director on 14 April 2016 (1 page)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(7 pages)
19 October 2015Full accounts made up to 31 March 2015 (12 pages)
19 October 2015Full accounts made up to 31 March 2015 (12 pages)
9 October 2015Company name changed arim services LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
9 October 2015Company name changed arim services LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(9 pages)
14 May 2015Appointment of Mr Andrew Cameron Jones as a director on 17 September 2014 (2 pages)
14 May 2015Appointment of Mr Andrew Cameron Jones as a director on 17 September 2014 (2 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(9 pages)
15 April 2015Termination of appointment of Alan Pascoe Collett as a director on 31 March 2015 (1 page)
15 April 2015Termination of appointment of Alan Pascoe Collett as a director on 31 March 2015 (1 page)
15 April 2015Termination of appointment of Alan Pascoe Collett as a director on 31 March 2015 (1 page)
15 April 2015Termination of appointment of Alan Pascoe Collett as a director on 31 March 2015 (1 page)
26 September 2014Full accounts made up to 31 March 2014 (11 pages)
26 September 2014Full accounts made up to 31 March 2014 (11 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(9 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(9 pages)
9 December 2013Full accounts made up to 31 March 2013 (11 pages)
9 December 2013Full accounts made up to 31 March 2013 (11 pages)
20 August 2013Termination of appointment of Iain Baldwin as a director (1 page)
20 August 2013Termination of appointment of Iain Baldwin as a director (1 page)
22 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
22 May 2013Appointment of Joanna Upton as a director (2 pages)
22 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
22 May 2013Appointment of Joanna Upton as a director (2 pages)
21 May 2013Termination of appointment of Christopher March as a director (1 page)
21 May 2013Termination of appointment of Hazel Sharp as a director (1 page)
21 May 2013Termination of appointment of Hazel Sharp as a director (1 page)
21 May 2013Termination of appointment of Christopher March as a director (1 page)
25 October 2012Full accounts made up to 31 March 2012 (11 pages)
25 October 2012Full accounts made up to 31 March 2012 (11 pages)
23 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (11 pages)
23 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (11 pages)
5 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
5 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
11 October 2011Full accounts made up to 30 April 2011 (11 pages)
11 October 2011Full accounts made up to 30 April 2011 (11 pages)
31 August 2011Registered office address changed from 33 Wigmore Street London W1U 1BZ United Kingdom on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 33 Wigmore Street London W1U 1BZ United Kingdom on 31 August 2011 (1 page)
6 June 2011Termination of appointment of Clive Marcroft as a director (2 pages)
6 June 2011Termination of appointment of Clive Marcroft as a director (2 pages)
6 June 2011Appointment of Mr Christopher Vazey Berriman as a director (3 pages)
6 June 2011Appointment of Mr Christopher Vazey Berriman as a director (3 pages)
6 June 2011Appointment of Christopher John March as a director (3 pages)
6 June 2011Appointment of Christopher John March as a director (3 pages)
23 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (10 pages)
23 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (10 pages)
20 May 2011Director's details changed for Alan Pascoe Collett on 31 March 2011 (2 pages)
20 May 2011Director's details changed for Alan Pascoe Collett on 31 March 2011 (2 pages)
14 January 2011Full accounts made up to 30 April 2010 (11 pages)
14 January 2011Full accounts made up to 30 April 2010 (11 pages)
11 January 2011Registered office address changed from 27 Soho Square London W1D 3AY on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 27 Soho Square London W1D 3AY on 11 January 2011 (1 page)
19 May 2010Secretary's details changed for Wayne John Kennedy Taylor on 29 March 2010 (1 page)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
19 May 2010Secretary's details changed for Wayne John Kennedy Taylor on 29 March 2010 (1 page)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
7 November 2009Appointment of Hazel Sharp as a director (2 pages)
7 November 2009Appointment of Hazel Sharp as a director (2 pages)
3 November 2009Termination of appointment of John Holden as a director (1 page)
3 November 2009Termination of appointment of John Holden as a director (1 page)
12 October 2009Appointment of Clive William Marcroft as a director (2 pages)
12 October 2009Appointment of Andrew William Wells as a director (2 pages)
12 October 2009Appointment of Andrew William Wells as a director (2 pages)
12 October 2009Appointment of Timothy James Owen Theakston as a director (2 pages)
12 October 2009Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX England on 12 October 2009 (1 page)
12 October 2009Appointment of Alan Pascoe Collett as a director (3 pages)
12 October 2009Appointment of John Mckee as a director (2 pages)
12 October 2009Appointment of Timothy James Owen Theakston as a director (2 pages)
12 October 2009Termination of appointment of Gweco Directors Limited as a director (1 page)
12 October 2009Appointment of Wayne John Kennedy Taylor as a secretary (2 pages)
12 October 2009Appointment of John Mckee as a director (2 pages)
12 October 2009Termination of appointment of Gweco Directors Limited as a director (1 page)
12 October 2009Appointment of Iain Baldwin as a director (2 pages)
12 October 2009Appointment of Iain Baldwin as a director (2 pages)
12 October 2009Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX England on 12 October 2009 (1 page)
12 October 2009Appointment of Clive William Marcroft as a director (2 pages)
12 October 2009Appointment of Alan Pascoe Collett as a director (3 pages)
12 October 2009Appointment of Wayne John Kennedy Taylor as a secretary (2 pages)
3 July 2009Company name changed gweco 435 LIMITED\certificate issued on 07/07/09 (3 pages)
3 July 2009Company name changed gweco 435 LIMITED\certificate issued on 07/07/09 (3 pages)
23 April 2009Incorporation (13 pages)
23 April 2009Incorporation (13 pages)