Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLENS (PLYMOUTH) LIMITED
Company Information for

ALLENS (PLYMOUTH) LIMITED

LOXLEY HOUSE, 2 OAKWOOD COURT LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR,
Company Registration Number
00397841
Private Limited Company
Active

Company Overview

About Allens (plymouth) Ltd
ALLENS (PLYMOUTH) LIMITED was founded on 1945-08-17 and has its registered office in Nottingham. The organisation's status is listed as "Active". Allens (plymouth) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALLENS (PLYMOUTH) LIMITED
 
Legal Registered Office
LOXLEY HOUSE, 2 OAKWOOD COURT LITTLE OAK DRIVE
ANNESLEY
NOTTINGHAM
NOTTINGHAMSHIRE
NG15 0DR
 
Filing Information
Company Number 00397841
Company ID Number 00397841
Date formed 1945-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/10/2024
Latest return 03/04/1996
Return next due 01/05/1997
Type of accounts DORMANT
Last Datalog update: 2024-06-07 13:45:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLENS (PLYMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
JOHN HOLROYD
Company Secretary 1993-07-13
DOUGLAS CHARLES ANTONY BRAMALL
Director 1993-07-13
JOHN HOLROYD
Director 1993-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN BRISTLIN
Director 1992-04-03 1993-12-31
BRIAN THOMAS DWELLY
Director 1992-04-03 1993-12-31
LIONEL ALBERT FOWLER
Director 1992-04-03 1993-12-31
JOHN BEVAN HERMAN
Director 1992-04-03 1993-12-31
ANTHONY JOHN BRISTLIN
Company Secretary 1992-04-03 1993-07-13
ROBERT JOSEPH GOODMAN
Director 1992-04-03 1992-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HOLROYD DEIGHTON MOTOR CO. LIMITED(THE) Company Secretary 1993-07-13 CURRENT 1914-08-13 Active
JOHN HOLROYD WOODSEATS MOTORS (SHEFFIELD) LIMITED Company Secretary 1993-07-13 CURRENT 1964-07-07 Active
JOHN HOLROYD PICKFORD DEIGHTON LIMITED Company Secretary 1993-07-13 CURRENT 1910-07-14 Active
JOHN HOLROYD CENTRAL MOTOR COMPANY (LEICESTER) LIMITED Company Secretary 1993-07-13 CURRENT 1911-05-04 Active
DOUGLAS CHARLES ANTONY BRAMALL KSBO 2016 Director 2016-06-11 CURRENT 2016-06-11 Active
DOUGLAS CHARLES ANTONY BRAMALL DCAB & COMPANY Director 2016-04-05 CURRENT 2016-04-05 Active
DOUGLAS CHARLES ANTONY BRAMALL A BRAMALL AND COMPANY Director 2014-07-11 CURRENT 2014-07-11 Active
DOUGLAS CHARLES ANTONY BRAMALL T.M.WEST(PLUMBERS)LIMITED Director 2007-10-31 CURRENT 1937-04-27 Dissolved 2018-04-12
DOUGLAS CHARLES ANTONY BRAMALL LOOKERS LIMITED Director 2006-06-30 CURRENT 1910-09-26 Active
DOUGLAS CHARLES ANTONY BRAMALL WINTERQUAY LIMITED Director 1997-02-10 CURRENT 1996-11-05 Active
DOUGLAS CHARLES ANTONY BRAMALL DEIGHTON MOTOR CO. LIMITED(THE) Director 1993-07-13 CURRENT 1914-08-13 Active
DOUGLAS CHARLES ANTONY BRAMALL WOODSEATS MOTORS (SHEFFIELD) LIMITED Director 1993-07-13 CURRENT 1964-07-07 Active
DOUGLAS CHARLES ANTONY BRAMALL PICKFORD DEIGHTON LIMITED Director 1993-07-13 CURRENT 1910-07-14 Active
DOUGLAS CHARLES ANTONY BRAMALL CENTRAL MOTOR COMPANY (LEICESTER) LIMITED Director 1993-07-13 CURRENT 1911-05-04 Active
DOUGLAS CHARLES ANTONY BRAMALL BRAMALL PROPERTIES LIMITED Director 1991-09-24 CURRENT 1990-09-24 Active
JOHN HOLROYD DEIGHTON MOTOR CO. LIMITED(THE) Director 1993-07-13 CURRENT 1914-08-13 Active
JOHN HOLROYD WOODSEATS MOTORS (SHEFFIELD) LIMITED Director 1993-07-13 CURRENT 1964-07-07 Active
JOHN HOLROYD PICKFORD DEIGHTON LIMITED Director 1993-07-13 CURRENT 1910-07-14 Active
JOHN HOLROYD CENTRAL MOTOR COMPANY (LEICESTER) LIMITED Director 1993-07-13 CURRENT 1911-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-15CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2024-02-08DIRECTOR APPOINTED MR NEIL WILLIAMSON
2024-02-08AP01DIRECTOR APPOINTED MR NEIL WILLIAMSON
2024-02-06Previous accounting period extended from 31/12/23 TO 31/01/24
2024-02-06AA01Previous accounting period extended from 31/12/23 TO 31/01/24
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-26CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-20CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP HERBERT
2019-04-10AP01DIRECTOR APPOINTED MR MARK SIMON WILLIS
2019-04-09PSC02Notification of The Skipper Group Limited as a person with significant control on 2019-04-09
2019-04-01AP01DIRECTOR APPOINTED MR MARK PHILIP HERBERT
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHARLES ANTONY BRAMALL
2019-04-01TM02Termination of appointment of John Holroyd on 2019-03-30
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Harlow Court Otley Road Beckwithshaw Harrogate HG3 1PU
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-03AC92Restoration by order of the court
1997-09-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
1997-06-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
1997-04-18652aApplication for striking-off
1996-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/95
1996-05-07363sReturn made up to 03/04/96; full list of members
1995-11-16SRES03Special resolution
1995-04-30363sReturn made up to 03/04/95; no change of members
1995-01-01A selection of documents registered before 1 January 1995
1995-01-01Error
1994-05-04363sRETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS
1994-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1994-01-13WRES13REVOVAL OF DIRS 31/12/93
1994-01-13288DIRECTOR RESIGNED
1993-10-06AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-08-05SRES01ADOPT MEM AND ARTS 13/07/93
1993-07-29395PARTICULARS OF MORTGAGE/CHARGE
1993-07-29AUDAUDITOR'S RESIGNATION
1993-07-19287REGISTERED OFFICE CHANGED ON 19/07/93 FROM: SKIPPER HOUSE METROPLEX BUSINESS PARK BROADWAY MANCHESTER M5 2UY
1993-07-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-07-19288NEW DIRECTOR APPOINTED
1993-07-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1993-04-08363sRETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS
1993-01-2788(2)RAD 30/12/92--------- £ SI 6500000@.05=325000 £ IC 550000/875000
1993-01-26123£ NC 550000/875000 29/12/92
1993-01-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-12-15288DIRECTOR RESIGNED
1992-09-08AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-05-07363sRETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS
1991-11-01AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-09-23288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-04-23363aRETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS
1991-04-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-01-15ORES04NC INC ALREADY ADJUSTED 12/12/90
1991-01-15123£ NC 12000/550000 12/12/90
1991-01-15ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/90
1991-01-15ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 12/12/90
1991-01-1588(2)RAD 13/12/90--------- £ SI 10787900@.05=539395 £ IC 10605/550000
1990-12-19287REGISTERED OFFICE CHANGED ON 19/12/90 FROM: EIGHTH FLOOR FURNESS HOUSE TRAFFORD ROAD SALFORD MANCHESTER M5 2XA
1990-10-18AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-05-14363RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS
1990-04-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-02-23288NEW DIRECTOR APPOINTED
1989-12-19288DIRECTOR RESIGNED
1989-12-05288NEW DIRECTOR APPOINTED
1989-10-27AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-10-27AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-04-25363RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS
1988-10-25AAFULL ACCOUNTS MADE UP TO 31/12/87
1988-05-04288DIRECTOR RESIGNED
1988-04-28363RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS
1988-04-20288DIRECTOR RESIGNED
1988-02-25288NEW DIRECTOR APPOINTED
1987-10-22AAFULL ACCOUNTS MADE UP TO 31/12/86
1987-03-25363RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS
1986-12-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ALLENS (PLYMOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLENS (PLYMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-07-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 1993-07-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1971-03-15 Satisfied SHELL-MESC & B.P. LTD.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
1995-12-31
Annual Accounts
1994-12-31
Annual Accounts
1993-12-31
Annual Accounts
1992-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLENS (PLYMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of ALLENS (PLYMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLENS (PLYMOUTH) LIMITED
Trademarks
We have not found any records of ALLENS (PLYMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLENS (PLYMOUTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as ALLENS (PLYMOUTH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLENS (PLYMOUTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLENS (PLYMOUTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLENS (PLYMOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.