Melton
Hull
HU14 3BQ
Director Name | Mr Ehab Allam |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyke Way Melton West Business Park Melton Hull HU14 3BQ |
Director Name | Mr John Paul Flanagan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1YJ |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1YJ |
Website | allam.com |
---|---|
Telephone | 01482 636300 |
Telephone region | Hull |
Registered Address | Wyke Way Melton West Business Park Melton Hull HU14 3BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Address Matches | 4 other UK companies use this postal address |
5.7m at £1 | Assem Allam 57.14% Ordinary |
---|---|
4.3m at £1 | Fatima Allam 42.86% Ordinary |
Year | 2014 |
---|---|
Turnover | £196,575,715 |
Gross Profit | £23,545,241 |
Net Worth | -£24,301,089 |
Cash | £3,632,996 |
Current Liabilities | £111,712,199 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
28 February 2013 | Delivered on: 2 March 2013 Persons entitled: Lloyds Tsb 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 |
---|---|
28 February 2013 | Delivered on: 2 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
20 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Group of companies' accounts made up to 31 December 2022 (23 pages) |
13 January 2023 | Termination of appointment of Assem Allam as a director on 2 December 2022 (1 page) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
20 June 2022 | Group of companies' accounts made up to 31 December 2021 (23 pages) |
20 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
19 July 2021 | Group of companies' accounts made up to 31 December 2020 (24 pages) |
19 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
1 May 2020 | Group of companies' accounts made up to 31 December 2019 (21 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
18 March 2019 | Group of companies' accounts made up to 31 December 2018 (22 pages) |
19 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
7 March 2018 | Group of companies' accounts made up to 31 December 2017 (22 pages) |
14 November 2017 | Director's details changed for Mr Ehab Allam on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Ehab Allam on 14 November 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Notification of Fatima Allam as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Notification of Fatima Allam as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
10 May 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
10 May 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
11 August 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
11 August 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
9 April 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
9 April 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
23 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
4 June 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
7 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2012 | Registered office address changed from Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH England on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH England on 23 October 2012 (1 page) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
30 April 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
1 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
2 August 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
1 April 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
1 April 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
18 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
7 December 2010 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 7 December 2010 (1 page) |
7 December 2010 | Termination of appointment of Rollits Company Formations Limited as a director (1 page) |
7 December 2010 | Termination of appointment of Rollits Company Formations Limited as a director (1 page) |
7 December 2010 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 7 December 2010 (1 page) |
7 December 2010 | Appointment of Mr Ehab Allam as a director (2 pages) |
7 December 2010 | Termination of appointment of John Flanagan as a director (1 page) |
7 December 2010 | Appointment of Mr Assem Allam as a director (2 pages) |
7 December 2010 | Appointment of Mr Ehab Allam as a director (2 pages) |
7 December 2010 | Termination of appointment of John Flanagan as a director (1 page) |
7 December 2010 | Appointment of Mr Assem Allam as a director (2 pages) |
6 December 2010 | Company name changed rolco 316 LIMITED\certificate issued on 06/12/10
|
6 December 2010 | Change of name notice (2 pages) |
6 December 2010 | Company name changed rolco 316 LIMITED\certificate issued on 06/12/10
|
6 December 2010 | Change of name notice (2 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Change of name notice (2 pages) |
23 November 2010 | Change of name notice (2 pages) |
23 November 2010 | Resolutions
|
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Incorporation
|
14 October 2009 | Incorporation
|
14 October 2009 | Incorporation
|