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

ALLEN HOMES (NORTH WALES) LIMITED

MORLAND HOUSE, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, SK9 5NW,
Company Registration Number
02461158
Private Limited Company
Active

Company Overview

About Allen Homes (north Wales) Ltd
ALLEN HOMES (NORTH WALES) LIMITED was founded on 1990-01-19 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Allen Homes (north Wales) 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
ALLEN HOMES (NORTH WALES) LIMITED
 
Legal Registered Office
MORLAND HOUSE
ALTRINCHAM ROAD
WILMSLOW
CHESHIRE
SK9 5NW
Other companies in SK9
 
Filing Information
Company Number 02461158
Company ID Number 02461158
Date formed 1990-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:13:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLEN HOMES (NORTH WALES) 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 HOMES (NORTH WALES) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE IDDON
Company Secretary 2017-12-31
MICHAEL JOHN GASKELL
Director 2000-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID KENDALL
Company Secretary 2007-06-27 2017-12-31
IAIN DUNCAN HAMISH HAMILTON
Company Secretary 2000-08-12 2007-06-27
IAIN DUNCAN HAMISH HAMILTON
Director 2000-08-12 2007-06-27
SHAUN KERFOOT
Director 1992-01-19 2002-02-04
JOHN PAUL GRIFFITHS
Company Secretary 1995-04-03 2000-08-12
IAN JOHN HILTON
Director 1993-10-01 2000-08-12
KENNETH FOX
Director 1995-04-03 1996-05-24
MARGARET GWENDOLINE MARTLAND
Company Secretary 1992-01-19 1995-04-03
DONALD GREENHALGH
Director 1992-01-19 1995-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN GASKELL CURBISHLEY DEVELOPMENTS LIMITED Director 2008-01-28 CURRENT 1998-01-28 Active
MICHAEL JOHN GASKELL HOME BUILDERS FEDERATION LIMITED Director 2006-12-01 CURRENT 1992-11-13 Active
MICHAEL JOHN GASKELL MORRIS HOMES (MILTON KEYNES) LIMITED Director 2006-11-07 CURRENT 2005-10-21 Active
MICHAEL JOHN GASKELL BADGER CONSTRUCTION (BURY) LIMITED Director 2006-11-07 CURRENT 1974-01-21 Active
MICHAEL JOHN GASKELL HALLCO 1143 LIMITED Director 2005-03-22 CURRENT 2005-02-04 Active
MICHAEL JOHN GASKELL MORRIS GROUP LIMITED Director 2004-03-19 CURRENT 2004-01-27 Active
MICHAEL JOHN GASKELL MORRIS VENTURES LIMITED Director 2003-04-29 CURRENT 2003-04-11 Active
MICHAEL JOHN GASKELL MORRIS (WARWICK) LIMITED Director 2003-03-27 CURRENT 2003-02-20 Active
MICHAEL JOHN GASKELL MORRIS (DEYSBROOK) LIMITED Director 2003-03-27 CURRENT 2003-02-20 Active
MICHAEL JOHN GASKELL MORRIS HOMES (WINNINGTON) LIMITED Director 2001-05-14 CURRENT 2000-08-08 Active
MICHAEL JOHN GASKELL ALLEN HOMES (NORTH WEST) LTD. Director 2000-08-12 CURRENT 1977-09-15 Active
MICHAEL JOHN GASKELL ALLEN HOMES (NORTH MIDLANDS) LTD Director 2000-08-12 CURRENT 1988-06-07 Active
MICHAEL JOHN GASKELL ALLEN HOMES LIMITED Director 2000-08-12 CURRENT 1933-07-03 Active
MICHAEL JOHN GASKELL ALLEN HOMES (YORKSHIRE) LIMITED Director 2000-08-12 CURRENT 1976-12-01 Active
MICHAEL JOHN GASKELL MORRIS HOMES (WEST MIDLANDS) LIMITED Director 2000-08-12 CURRENT 1990-01-25 Active
MICHAEL JOHN GASKELL ALLEN HOMES (CENTRAL MIDLANDS) LTD Director 2000-08-12 CURRENT 1992-02-18 Active
MICHAEL JOHN GASKELL MORRIS HOMES (MIDLANDS) LIMITED Director 2000-08-12 CURRENT 1922-09-28 Active
MICHAEL JOHN GASKELL MORRIS HOMES LIMITED Director 1998-12-16 CURRENT 1998-07-07 Active
MICHAEL JOHN GASKELL MORRIS HOMES (KETTERING) LIMITED Director 1995-02-13 CURRENT 1994-10-04 Active
MICHAEL JOHN GASKELL MORRIS HOMES DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1987-07-16 Active
MICHAEL JOHN GASKELL HALLCO 996 LIMITED Director 1991-10-03 CURRENT 1990-07-10 Active
MICHAEL JOHN GASKELL MORRIS HOMES (NORTH) LIMITED Director 1991-06-30 CURRENT 1964-03-25 Active
MICHAEL JOHN GASKELL URGENTACTION LIMITED Director 1991-06-30 CURRENT 1984-11-27 Active
MICHAEL JOHN GASKELL MORRIS DEVELOPMENTS (NORTH) LIMITED Director 1991-06-30 CURRENT 1985-04-19 Active
MICHAEL JOHN GASKELL MORRIS HOMES (EASTERN) LIMITED Director 1990-12-10 CURRENT 1988-11-09 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
2024-01-29DIRECTOR APPOINTED MS CINDY ANN CADE
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-09-14APPOINTMENT TERMINATED, DIRECTOR MATHEW GARETH VAUGHAN
2022-09-14DIRECTOR APPOINTED MRS WENDY GILLIE ELLIS
2022-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-13CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-08-05AP01DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN
2021-07-08AD03Registers moved to registered inspection location of One St. Peters Square Manchester M2 3DE
2021-07-08AD02Register inspection address changed to One St. Peters Square Manchester M2 3DE
2021-04-12PSC02Notification of Morris Homes (North) Limited as a person with significant control on 2016-04-06
2021-04-12PSC07CESSATION OF MICHAEL JOHN GASKELL AS A PERSON OF SIGNIFICANT CONTROL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-12-17AP01DIRECTOR APPOINTED MR MARTIN PAUL EDMUNDS
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-01-29AP01DIRECTOR APPOINTED MRS JOANNE IDDON
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-04-05AA01Current accounting period extended from 31/03/18 TO 30/04/18
2018-01-11TM02Termination of appointment of Peter David Kendall on 2017-12-31
2018-01-11AP03Appointment of Mrs Joanne Iddon as company secretary on 2017-12-31
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2300002
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2300002
2016-01-19AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 2300002
2015-01-21AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 2300002
2014-02-20AR0119/01/14 ANNUAL RETURN FULL LIST
2013-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-10MEM/ARTSARTICLES OF ASSOCIATION
2013-07-10RES01ADOPT ARTICLES 10/07/13
2013-01-24AR0119/01/13 ANNUAL RETURN FULL LIST
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-02AR0119/01/12 ANNUAL RETURN FULL LIST
2011-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2011-02-03AR0119/01/11 ANNUAL RETURN FULL LIST
2010-01-29AR0119/01/10 ANNUAL RETURN FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GASKELL / 19/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID KENDALL / 19/01/2010
2009-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-02363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-15363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: MORLAND HOUSE 18 THE PARKS NEWTON LE WILLOWS MERSEYSIDE WA12 0JQ
2007-12-17288bDIRECTOR RESIGNED
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-20288bSECRETARY RESIGNED
2007-02-03363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-23363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-28363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-16363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2004-01-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-26363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-08-17AUDAUDITOR'S RESIGNATION
2002-08-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-05288bDIRECTOR RESIGNED
2002-02-12363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-02-07363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 02/04/00
2000-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-01288aNEW DIRECTOR APPOINTED
2000-11-01288bDIRECTOR RESIGNED
2000-11-01288bSECRETARY RESIGNED
2000-11-01287REGISTERED OFFICE CHANGED ON 01/11/00 FROM: YORK HOUSE YORK STREET WIGAN LANCASHIRE WN3 4BY
2000-09-22395PARTICULARS OF MORTGAGE/CHARGE
2000-09-21395PARTICULARS OF MORTGAGE/CHARGE
2000-09-12WRES01ALTER MEM AND ARTS 11/09/00
2000-09-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-09-12WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/09/00
2000-09-12WRES13FAC AGREE,DEB,D/ACC,CHG 11/09/00
2000-02-01363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 28/03/99
1999-02-10363sRETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS
1998-08-24AAFULL ACCOUNTS MADE UP TO 29/03/98
1998-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-13363sRETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS
1997-09-22AAFULL ACCOUNTS MADE UP TO 30/03/97
1997-06-20287REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 24 HIGH STREET MOLD CLWYD CH7 1AZ
1997-02-11363sRETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS
1996-09-11AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALLEN HOMES (NORTH WALES) 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 ALLEN HOMES (NORTH WALES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-09-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 2000-09-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1990-04-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 HOMES (NORTH WALES) LIMITED

Intangible Assets
Patents
We have not found any records of ALLEN HOMES (NORTH WALES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLEN HOMES (NORTH WALES) LIMITED
Trademarks
We have not found any records of ALLEN HOMES (NORTH WALES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLEN HOMES (NORTH WALES) 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 (74990 - Non-trading company) as ALLEN HOMES (NORTH WALES) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALLEN HOMES (NORTH WALES) 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 HOMES (NORTH WALES) 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 HOMES (NORTH WALES) 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.