Company NameAllenby Commercial (Construction) Limited
Company StatusActive
Company Number07606258
CategoryPrivate Limited Company
Incorporation Date15 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew Mark Shane Allenby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93-95 Alfred Gelder Street
Hull
East Yorkshire
HU1 1EP
Director NameMr Andrew David Hayton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address93-95 Alfred Gelder Street
Hull
East Yorkshire
HU1 1EP
Director NameMr Paul David Swallow
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(11 years after company formation)
Appointment Duration1 year, 12 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address93-95 Alfred Gelder Street
Hull
East Yorkshire
HU1 1EP

Contact

Websitewww.allenbycommercial.com
Email address[email protected]
Telephone01482 647138
Telephone regionHull

Location

Registered AddressStudio 5 Paragon Studios At Chariot House
57 Carr Lane
Hull
East Yorkshire
HU1 3RF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

8 at £1Charlie Hasting Allenby
8.00%
Ordinary C
8 at £1Georgia Faye Allenby
8.00%
Ordinary C
8 at £1Holly Rachel Allenby
8.00%
Ordinary B
76 at £1Andrew Mark Shane Allenby
76.00%
Ordinary A

Financials

Year2014
Net Worth£117,887
Cash£117,387
Current Liabilities£316,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

11 November 2013Delivered on: 21 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 October 2023Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
12 May 2023Director's details changed for Mr Andrew David Hayton on 12 May 2023 (2 pages)
12 May 2023Secretary's details changed for Mrs Diane Therese Holmes on 12 May 2023 (1 page)
29 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
9 December 2022Registered office address changed from Studio 5 Paragon Studios 57 Carr Lane Hull East Yorkshire HU1 3RF England to Studio 5 Paragon Studios at Chariot House 57 Carr Lane Hull East Yorkshire HU1 3RF on 9 December 2022 (1 page)
9 December 2022Registered office address changed from 57 Studio 5, 1st Floor Chariot House 57 Carr Lane Hull East Riding of Yorkshire HU1 3RF England to Studio 5 Paragon Studios 57 Carr Lane Hull East Yorkshire HU1 3RF on 9 December 2022 (1 page)
7 December 2022Registered office address changed from 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England to 57 Studio 5, 1st Floor Chariot House 57 Carr Lane Hull East Riding of Yorkshire HU1 3RF on 7 December 2022 (1 page)
24 November 2022Appointment of Mr Charlie Hastings Allenby as a director on 10 November 2022 (2 pages)
23 November 2022Appointment of Miss Georgia Faye Allenby as a director on 10 November 2022 (2 pages)
23 November 2022Appointment of Mrs Diane Therese Holmes as a secretary on 10 November 2022 (2 pages)
3 May 2022Appointment of Mr Paul David Swallow as a director on 3 May 2022 (2 pages)
3 May 2022Director's details changed for Mr Andrew David Hayton on 1 May 2022 (2 pages)
22 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
18 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
27 February 2020Director's details changed for Mr Andrew Mark Shane Allenby on 27 February 2020 (2 pages)
5 June 2019Appointment of Mr Andrew David Hayton as a director on 1 June 2019 (2 pages)
26 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 January 2016Registered office address changed from Unit 15 Priory Tec Park Saxon Way Priory Park Hessle North Humberside HU13 9PB to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Unit 15 Priory Tec Park Saxon Way Priory Park Hessle North Humberside HU13 9PB to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 18 January 2016 (1 page)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 May 2014Amended accounts made up to 31 May 2013 (3 pages)
1 May 2014Amended accounts made up to 31 May 2013 (3 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
21 November 2013Registration of charge 076062580001 (21 pages)
21 November 2013Registration of charge 076062580001 (21 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
11 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
13 May 2011Current accounting period extended from 30 April 2012 to 31 May 2012 (3 pages)
13 May 2011Current accounting period extended from 30 April 2012 to 31 May 2012 (3 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)