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

ALLUM ASSOCIATES LIMITED

MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP,
Company Registration Number
01403903
Private Limited Company
Active

Company Overview

About Allum Associates Ltd
ALLUM ASSOCIATES LIMITED was founded on 1978-12-05 and has its registered office in Brighton. The organisation's status is listed as "Active". Allum Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALLUM ASSOCIATES LIMITED
 
Legal Registered Office
MARIA HOUSE
35 MILLERS ROAD
BRIGHTON
BN1 5NP
Other companies in BN1
 
Filing Information
Company Number 01403903
Company ID Number 01403903
Date formed 1978-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 19:54:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLUM ASSOCIATES LIMITED
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 ALLUM ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN LUCY ALLUM
Company Secretary 1992-12-30
JONATHAN CHAY ALLUM
Director 2008-10-21
KATHLEEN LUCY ALLUM
Director 1992-12-30
TERENCE JOHN ALLUM
Director 1992-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY MILES ALLUM
Director 1993-05-05 1998-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN LUCY ALLUM ALLUM BUILDERS LIMITED Company Secretary 2008-09-03 CURRENT 2008-09-03 Active
KATHLEEN LUCY ALLUM DOWNS PROPERTIES LTD Company Secretary 2005-12-14 CURRENT 2003-01-30 Active - Proposal to Strike off
KATHLEEN LUCY ALLUM PLANLOG LIMITED Company Secretary 1996-04-29 CURRENT 1984-01-27 Active
JONATHAN CHAY ALLUM THE ORCHIDS (HAYWARDS HEATH) MANAGEMENT COMPANY LTD Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
JONATHAN CHAY ALLUM DOWNS HOMES LTD Director 2012-04-24 CURRENT 2012-04-24 Active
JONATHAN CHAY ALLUM DOWNS ESTATES LTD Director 2010-10-28 CURRENT 2010-10-28 Active
JONATHAN CHAY ALLUM PLANLOG LIMITED Director 2008-10-21 CURRENT 1984-01-27 Active
JONATHAN CHAY ALLUM ALLUM BUILDERS LIMITED Director 2008-09-03 CURRENT 2008-09-03 Active
JONATHAN CHAY ALLUM DOWNS PROPERTIES LTD Director 2005-12-14 CURRENT 2003-01-30 Active - Proposal to Strike off
KATHLEEN LUCY ALLUM PLANLOG LIMITED Director 1996-04-29 CURRENT 1984-01-27 Active
TERENCE JOHN ALLUM THE ORCHIDS (HAYWARDS HEATH) MANAGEMENT COMPANY LTD Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
TERENCE JOHN ALLUM DOWNS HOMES LTD Director 2012-04-24 CURRENT 2012-04-24 Active
TERENCE JOHN ALLUM DOWNS ESTATES LTD Director 2010-10-28 CURRENT 2010-10-28 Active
TERENCE JOHN ALLUM DOWNS PROPERTIES LTD Director 2003-12-08 CURRENT 2003-01-30 Active - Proposal to Strike off
TERENCE JOHN ALLUM PLANLOG LIMITED Director 1992-12-30 CURRENT 1984-01-27 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
2023-08-16CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2021-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-17PSC04Change of details for Mr Terence John Allum as a person with significant control on 2021-09-17
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2020-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-20PSC04Change of details for Mrs Kathleen Lucy Allum as a person with significant control on 2020-08-20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-08-04PSC04Change of details for Mrs Kathleen Lucy Allum as a person with significant control on 2020-08-04
2020-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHLEEN LUCY ALLUM on 2020-08-04
2020-08-04CH01Director's details changed for Mr Terence John Allum on 2020-08-04
2020-07-14CH01Director's details changed for Mr Jonathan Chay Allum on 2020-07-14
2019-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2018-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2017-11-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 1004
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHLEEN ALLUM on 2017-07-11
2017-07-12CH01Director's details changed for Mrs Kathleen Allum on 2017-07-11
2017-07-11PSC04Change of details for Mrs Kathleen Lucy Allum as a person with significant control on 2017-07-11
2016-11-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1004
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-09-15
2015-10-08ANNOTATIONClarification
2015-10-01LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1004
2015-10-01AR0115/09/15 ANNUAL RETURN FULL LIST
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1004
2015-02-16SH0111/12/14 STATEMENT OF CAPITAL GBP 1004
2015-02-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-17AR0115/09/14 ANNUAL RETURN FULL LIST
2013-12-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-18AR0115/09/13 ANNUAL RETURN FULL LIST
2012-11-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0115/09/12 ANNUAL RETURN FULL LIST
2012-01-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0115/11/11 ANNUAL RETURN FULL LIST
2011-03-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24AR0115/11/10 ANNUAL RETURN FULL LIST
2010-01-15AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-01AR0125/11/09 ANNUAL RETURN FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN ALLUM / 31/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ALLUM / 31/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHAY ALLUM / 31/10/2009
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALLUM / 01/11/2008
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALLUM / 01/11/2008
2008-12-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ALLUM / 01/11/2008
2008-10-27288aDIRECTOR APPOINTED JONATHAN CHAY ALLUM
2008-07-0488(2)AD 23/06/08 GBP SI 900@1=900 GBP IC 100/1000
2008-07-03123GBP NC 100/1000 20/06/08
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-01363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-01190LOCATION OF DEBENTURE REGISTER
2006-12-01353LOCATION OF REGISTER OF MEMBERS
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, EAST SUSSEX BN1 5NP
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-28363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-03363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-03-08ELRESS366A DISP HOLDING AGM 01/03/04
2004-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-08ELRESS252 DISP LAYING ACC 01/03/04
2003-12-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-05363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 7 SAINT JAMES SQUARE LONDON SW1Y 4JU
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 7 SAINT JAMES SQUARE, LONDON, SW1Y 4JU
2003-01-20AUDAUDITOR'S RESIGNATION
2003-01-17363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/02
2002-01-10363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/01
2001-01-09363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-01-17363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
2000-01-14AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-23363aRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1999-03-11353LOCATION OF REGISTER OF MEMBERS
1999-03-11288bDIRECTOR RESIGNED
1999-01-20AUDAUDITOR'S RESIGNATION
1998-08-18AUDAUDITOR'S RESIGNATION
1998-05-26287REGISTERED OFFICE CHANGED ON 26/05/98 FROM: 3 MUSTER GREEN HAYWARDS HEATH WEST SUSSEX RH16 4AP
1998-05-26287REGISTERED OFFICE CHANGED ON 26/05/98 FROM: 3 MUSTER GREEN, HAYWARDS HEATH, WEST SUSSEX RH16 4AP
1998-02-25287REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 28 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RG
1998-02-25287REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 28 HIGH STREET, HURSTPIERPOINT, HASSOCKS, WEST SUSSEX BN6 9RG
1997-12-31363sRETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-26287REGISTERED OFFICE CHANGED ON 26/10/97 FROM: 32 HIGH STREET HURSTPIERPOINT SUSSEX BN6 9RG
1996-12-17363sRETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS
1996-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-08363sRETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALLUM ASSOCIATES 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 ALLUM ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLUM ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2013-06-30 £ 660,233
Creditors Due Within One Year 2012-06-30 £ 772,063

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ALLUM ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Debtors 2013-06-30 £ 1,502,438
Debtors 2012-06-30 £ 1,372,727
Shareholder Funds 2013-06-30 £ 872,506
Shareholder Funds 2012-06-30 £ 601,764

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLUM ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLUM ASSOCIATES LIMITED
Trademarks
We have not found any records of ALLUM ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLUM ASSOCIATES 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 (70100 - Activities of head offices) as ALLUM ASSOCIATES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALLUM ASSOCIATES 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 ALLUM ASSOCIATES 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 ALLUM ASSOCIATES 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.