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

ALLEN (CONCRETE) LIMITED

35 WILLOW LANE, MITCHAM, CR4 4NA,
Company Registration Number
02120862
Private Limited Company
Active

Company Overview

About Allen (concrete) Ltd
ALLEN (CONCRETE) LIMITED was founded on 1987-04-08 and has its registered office in Mitcham. The organisation's status is listed as "Active". Allen (concrete) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ALLEN (CONCRETE) LIMITED
 
Legal Registered Office
35 WILLOW LANE
MITCHAM
CR4 4NA
Other companies in CR4
 
Filing Information
Company Number 02120862
Company ID Number 02120862
Date formed 1987-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 02:13:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLEN (CONCRETE) 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 ALLEN (CONCRETE) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL IGNATIUS RODDY
Director 2018-03-16
CHARLES EDMUND TRIGG
Director 2018-03-16
CLINTON JOHN WHITE
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KENNETH BARRETT
Director 2017-10-18 2018-03-16
MAXIMILIAN ALPHONS VERMORKEN
Director 2017-10-18 2018-03-16
PETER EDWARD FARENDEN
Company Secretary 1991-06-15 2017-10-18
PETER EDWARD FARENDEN
Director 1994-03-01 2017-10-18
ROY PHILLIP TOPP
Director 1991-06-15 2017-10-18
BRIAN PATRICK OKANE
Director 1991-06-15 1999-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL IGNATIUS RODDY POUNDFIELD PRODUCTS (HOLDINGS) LIMITED Director 2018-05-12 CURRENT 2013-04-11 Active
MICHAEL IGNATIUS RODDY POUNDFIELD PRECAST LIMITED Director 2018-05-12 CURRENT 1992-05-13 Active
MICHAEL IGNATIUS RODDY POUNDFIELD PRODUCTS (GROUP) LIMITED Director 2018-05-12 CURRENT 2014-08-22 Active
MICHAEL IGNATIUS RODDY GREENBLOC LIMITED Director 2018-05-12 CURRENT 2000-11-09 Active
MICHAEL IGNATIUS RODDY A.LARKIN(CONCRETE)LIMITED Director 2018-03-16 CURRENT 1956-05-17 Active
MICHAEL IGNATIUS RODDY TOPCRETE LIMITED Director 2018-03-16 CURRENT 1990-08-02 Active
CHARLES EDMUND TRIGG A.LARKIN(CONCRETE)LIMITED Director 2018-03-16 CURRENT 1956-05-17 Active
CHARLES EDMUND TRIGG TOPCRETE LIMITED Director 2018-03-16 CURRENT 1990-08-02 Active
CLINTON JOHN WHITE POUNDFIELD PRODUCTS (HOLDINGS) LIMITED Director 2018-05-12 CURRENT 2013-04-11 Active
CLINTON JOHN WHITE POUNDFIELD PRECAST LIMITED Director 2018-05-12 CURRENT 1992-05-13 Active
CLINTON JOHN WHITE POUNDFIELD PRODUCTS (GROUP) LIMITED Director 2018-05-12 CURRENT 2014-08-22 Active
CLINTON JOHN WHITE GREENBLOC LIMITED Director 2018-05-12 CURRENT 2000-11-09 Active
CLINTON JOHN WHITE A.LARKIN(CONCRETE)LIMITED Director 2018-03-16 CURRENT 1956-05-17 Active
CLINTON JOHN WHITE TOPCRETE LIMITED Director 2018-03-16 CURRENT 1990-08-02 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
2024-01-05REGISTRATION OF A CHARGE / CHARGE CODE 021208620019
2023-10-23Unaudited abridged accounts made up to 2022-12-31
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-09AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY CRUMP
2022-05-11CH01Director's details changed for Mr Michael Ignatius Roddy on 2022-02-22
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021208620017
2021-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021208620018
2021-08-02PSC02Notification of Sigmaroc Plc as a person with significant control on 2017-12-18
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021208620015
2020-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 021208620017
2020-12-17RES01ADOPT ARTICLES 17/12/20
2020-12-17MEM/ARTSARTICLES OF ASSOCIATION
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/20 FROM 38 Willow Lane Mitcham Surrey CR4 4NA
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON JOHN WHITE
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 021208620016
2018-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-03-27AP01DIRECTOR APPOINTED MR MICHAEL IGNATIUS RODDY
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN VERMORKEN
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRETT
2018-03-26AP01DIRECTOR APPOINTED MR CLINTON JOHN WHITE
2018-03-26AP01DIRECTOR APPOINTED MR CHARLES EDMUND TRIGG
2017-12-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-11-20AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-10-31AP01DIRECTOR APPOINTED MR DAVID KENNETH BARRETT
2017-10-31AP01DIRECTOR APPOINTED MR MAXIMILIAN ALPHONS VERMORKEN
2017-10-31PSC02Notification of Sigmafin Limited as a person with significant control on 2017-10-18
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROY TOPP
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER FARENDEN
2017-10-31TM02Termination of appointment of Peter Edward Farenden on 2017-10-18
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 021208620015
2017-07-07PSC02Notification of Topcrete Limited as a person with significant control on 2016-04-06
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-01-03AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0115/06/16 FULL LIST
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0115/06/15 FULL LIST
2015-05-15AA28/02/15 TOTAL EXEMPTION SMALL
2014-09-18AA28/02/14 TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0115/06/14 FULL LIST
2013-06-25AA28/02/13 TOTAL EXEMPTION SMALL
2013-06-18AR0115/06/13 FULL LIST
2012-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-07-03AR0115/06/12 FULL LIST
2011-07-11AR0115/06/11 FULL LIST
2011-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-06-16AR0115/06/10 FULL LIST
2010-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-15AD02SAIL ADDRESS CREATED
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY PHILLIP TOPP / 15/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD FARENDEN / 15/06/2010
2009-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-06-15363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-06-23363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-06-18363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-22395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-06-16363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-06-22363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-06-29363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-01-17AUDAUDITOR'S RESIGNATION
2003-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-10363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-06-25363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-06-28363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-17395PARTICULARS OF MORTGAGE/CHARGE
2001-05-17395PARTICULARS OF MORTGAGE/CHARGE
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-08-11363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-03-15288bDIRECTOR RESIGNED
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-06-22363sRETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS
1999-05-06395PARTICULARS OF MORTGAGE/CHARGE
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-11-27288cDIRECTOR'S PARTICULARS CHANGED
1998-07-24287REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 38 WILLOW LANE MITCHAM SURREY CR4 4NA
1998-07-24363(287)REGISTERED OFFICE CHANGED ON 24/07/98
1998-07-24363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1998-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-08-07363sRETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
1997-08-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0205364 Active Licenced property: 35-37 RIXON ROAD WELLINGBOROUGH GB NN8 4BA. Correspondance address: 36-38 WILLOW LANE MITCHAM GB CR4 4NA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0208634 Active Licenced property: 38 WILLOW LANE MITCHAM GB CR4 4NA. Correspondance address: 36-38 WILLOW LANE MITCHAM GB CR4 4NA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ALLEN (CONCRETE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-25 Outstanding SANTANDER UK PLC
MORTGAGE 2007-03-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-03-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-03-14 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-03-14 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2001-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-03-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED CHARGE SUPPLEMENTAL TO A GUARANTEE AND DEBENTURE DATED 31ST JULY 1997 ISSUED BY THE COMPANY 1999-04-29 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE DEED 1997-07-31 Satisfied TSB COMMERCIAL FINANCE LIMITED
GUARANTEE & DEBENTURE 1997-07-31 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-08-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-30 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-07-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ALLEN (CONCRETE) LIMITED

Intangible Assets
Patents
We have not found any records of ALLEN (CONCRETE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLEN (CONCRETE) LIMITED
Trademarks
We have not found any records of ALLEN (CONCRETE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALLEN (CONCRETE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2014-12-15 GBP £866 Equipment and Materials Purcha
London Borough of Barnet Council 2014-01-10 GBP £738 Equipment and Materials Purchase
London Borough of Barnet Council 2013-05-03 GBP £700 Equipment and Materials Purchase
Royal Borough of Greenwich 2011-01-10 GBP £861

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALLEN (CONCRETE) 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 ALLEN (CONCRETE) 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 ALLEN (CONCRETE) 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.