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

ALLEGRO CORPORATION LIMITED

JUPITER HOUSE 1 MERCURY RISE, ALTHAM BUSINESS PARK, ALTHAM, LANCASHIRE, BB5 5BY,
Company Registration Number
02917872
Private Limited Company
Active

Company Overview

About Allegro Corporation Ltd
ALLEGRO CORPORATION LIMITED was founded on 1994-04-12 and has its registered office in Altham. The organisation's status is listed as "Active". Allegro Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALLEGRO CORPORATION LIMITED
 
Legal Registered Office
JUPITER HOUSE 1 MERCURY RISE
ALTHAM BUSINESS PARK
ALTHAM
LANCASHIRE
BB5 5BY
Other companies in BB5
 
Filing Information
Company Number 02917872
Company ID Number 02917872
Date formed 1994-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 21:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLEGRO CORPORATION 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.
Companies with same name ALLEGRO CORPORATION LIMITED
The following companies were found which have the same name as ALLEGRO CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLEGRO CORPORATION 20048 NE SAN RAFAEL ST PORTLAND OR 97230 Active Company formed on the 1984-01-01
Allegro Corporation 401 NORTH 8TH ST OPELIKA, AL 36801 Active Company formed on the 1983-06-01
ALLEGRO CORPORATION PTY LTD WA 6061 Active Company formed on the 2010-06-08
ALLEGRO CORPORATION DBA ALLEGRO IMPORTS 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Inactive Company formed on the 2000-09-11
ALLEGRO CORPORATION Delaware Unknown
ALLEGRO CORPORATION OREGON Georgia Unknown
ALLEGRO CORPORATION California Unknown
ALLEGRO CORPORATION WHICH WILL DO BUSINESS IN CALIFORNIA AS ALLEGRO IMPORTS California Unknown
ALLEGRO CORPORATION OREGON Georgia Unknown
ALLEGRO CORPORATION Massachusetts Unknown
ALLEGRO CORPORATION Tennessee Unknown
ALLEGRO CORPORATION Pennsylvannia Unknown

Company Officers of ALLEGRO CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE DAVIS
Company Secretary 1995-09-07
CATHERINE DAVIS
Director 1995-09-07
RICHARD MICHAEL KAY
Director 2008-06-10
SEAMUS MCDERMOTT
Director 1995-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN DAVIS MCDERMOTT
Director 2012-12-20 2017-03-03
KEVIN PAUL MURTHWAITE
Director 2008-06-10 2009-03-06
OWEN MCDERMOTT
Director 1994-07-25 1995-09-08
CARMEL MCDERMOTT
Company Secretary 1994-07-25 1995-09-07
CARMEL MCDERMOTT
Director 1994-07-25 1995-09-07
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-04-12 1994-07-26
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-04-12 1994-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE DAVIS MCDERMOTT PROPERTY GROUP LIMITED Company Secretary 2006-07-04 CURRENT 2006-07-04 Active
CATHERINE DAVIS MCDERMOTT HOMES LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
CAROLINE SARAH DAVIES FINLAW 239 LIMITED Director 2004-12-02 - 2009-07-09 RESIGNED 2000-09-05 Active
CATHERINE DAVIS SUNCREST PROPERTIES LIMITED Company Secretary 1994-12-14 CURRENT 1994-10-31 Active
CATHERINE DAVIS MCDERMOTT DEVELOPMENTS LIMITED Company Secretary 1994-02-28 CURRENT 1992-03-30 Active
CATHERINE DAVIS RIVERSIDE PASTURES PILLING LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
CATHERINE DAVIS BYSTONE PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
CATHERINE DAVIS LANDWAY PROPERTIES LIMITED Director 2015-03-27 CURRENT 2013-06-07 Active
CATHERINE DAVIS VALLEY VIEW BILLINGTON LTD Director 2015-02-24 CURRENT 2015-02-24 Active
CATHERINE DAVIS MCDERMOTT PROPERTY GROUP LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active
CATHERINE DAVIS MCDERMOTT HOMES LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
CATHERINE DAVIS SUNCREST PROPERTIES LIMITED Director 1994-12-14 CURRENT 1994-10-31 Active
CATHERINE DAVIS MCDERMOTT DEVELOPMENTS LIMITED Director 1992-04-09 CURRENT 1992-03-30 Active
RICHARD MICHAEL KAY ALLERTON PLACE MANAGEMENT COMPANY LIMITED Director 2017-08-11 CURRENT 2016-04-18 Active
RICHARD MICHAEL KAY BYSTONE PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
RICHARD MICHAEL KAY LANDWAY PROPERTIES LIMITED Director 2015-03-27 CURRENT 2013-06-07 Active
RICHARD MICHAEL KAY MCDERMOTT HOMES LIMITED Director 2009-11-30 CURRENT 2006-06-23 Active
RICHARD MICHAEL KAY SUNCREST PROPERTIES LIMITED Director 2009-03-27 CURRENT 1994-10-31 Active
RICHARD MICHAEL KAY ELM TREE APARTMENTS (BURTONWOOD) LIMITED Director 2009-03-02 CURRENT 2004-05-28 Active
RICHARD MICHAEL KAY ELM TREE GARDENS (BURTONWOOD) LIMITED Director 2009-03-02 CURRENT 2004-05-28 Active
RICHARD MICHAEL KAY MCDERMOTT DEVELOPMENTS LIMITED Director 2006-04-06 CURRENT 1992-03-30 Active
SEAMUS MCDERMOTT MCDERMOTT PROPERTY GROUP LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active
SEAMUS MCDERMOTT MCDERMOTT HOMES LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
SEAMUS MCDERMOTT SUNCREST PROPERTIES LIMITED Director 1994-12-14 CURRENT 1994-10-31 Active
SEAMUS MCDERMOTT MCDERMOTT DEVELOPMENTS LIMITED Director 1992-04-09 CURRENT 1992-03-30 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
2024-03-25CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-01-16SECRETARY'S DETAILS CHNAGED FOR MS CATHERINE DAVIS on 2023-01-16
2023-01-16Director's details changed for Ms Catherine Davis on 2023-01-16
2023-01-16Director's details changed for Mr Richard Michael Kay on 2023-01-16
2023-01-16Director's details changed for Mr Seamus Mcdermott on 2023-01-16
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-27CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 96
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR OWEN DAVIS MCDERMOTT
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 96
2016-05-06AR0120/03/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 96
2015-03-23AR0120/03/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 96
2014-06-05AR0120/03/14 ANNUAL RETURN FULL LIST
2014-01-28AP01DIRECTOR APPOINTED OWEN DAVIS MCDERMOTT
2013-08-19AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-06-17AR0120/03/13 ANNUAL RETURN FULL LIST
2012-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-04-11AR0120/03/12 ANNUAL RETURN FULL LIST
2012-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-05-12AR0120/03/11 ANNUAL RETURN FULL LIST
2011-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-19AR0120/03/10 FULL LIST
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-04-22363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-22353LOCATION OF REGISTER OF MEMBERS
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM JUPITER HOUSE 1 MERCURY RISE ALTHAM BUSINESS PARK ALTHAM LANCASHIRE BB5 5BY
2009-04-22190LOCATION OF DEBENTURE REGISTER
2009-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MURTHWAITE
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM THE PORTAL BRIDGEWATER CLOSE NETWORK 65 BUSINESS PARK BURNLEY LANCASHIRE BB11 5TT
2008-07-08225PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-06-17363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED KEVIN PAUL MURTHWAITE
2008-06-11288aDIRECTOR APPOINTED RICHARD MICHAEL KAY
2008-05-06190LOCATION OF DEBENTURE REGISTER
2008-05-06353LOCATION OF REGISTER OF MEMBERS
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM THE PORTAL BRIDGEWATER CLOSE NETWORK 65 BUSINESS PARK BURNLEY BB11 5TT
2007-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/07
2007-04-17363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: MOSELEY HOUSE ROSEHILL ROAD BURNLEY LANCASHIRE BB11 2JS
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-28363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-05363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-04-05363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-06-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-04-11363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-04-25363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-04-06395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-11395PARTICULARS OF MORTGAGE/CHARGE
2001-05-01363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-04-14395PARTICULARS OF MORTGAGE/CHARGE
2001-04-09AUDAUDITOR'S RESIGNATION
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-10363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-03-14395PARTICULARS OF MORTGAGE/CHARGE
1999-10-19225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-09-29395PARTICULARS OF MORTGAGE/CHARGE
1999-07-02395PARTICULARS OF MORTGAGE/CHARGE
1999-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ALLEGRO CORPORATION 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 ALLEGRO CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-07-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALLEGRO CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of ALLEGRO CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLEGRO CORPORATION LIMITED
Trademarks
We have not found any records of ALLEGRO CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLEGRO CORPORATION 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 (41100 - Development of building projects) as ALLEGRO CORPORATION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ALLEGRO CORPORATION 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 ALLEGRO CORPORATION 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 ALLEGRO CORPORATION 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.