ALLEGION (UK) LIMITED
Overview
| Company Name | ALLEGION (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00029131 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALLEGION (UK) LIMITED?
- Manufacture of locks and hinges (25720) / Manufacturing
Where is ALLEGION (UK) LIMITED located?
| Registered Office Address | 35 Rocky Lane Aston B6 5RQ Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLEGION (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGERSOLL RAND SECURITY TECHNOLOGIES LIMITED | Mar 10, 2006 | Mar 10, 2006 |
| IR SECURITY & SAFETY LIMITED | Sep 13, 2000 | Sep 13, 2000 |
| INGERSOLL-RAND ARCHITECTURAL HARDWARE GROUP LIMITED | Apr 30, 1998 | Apr 30, 1998 |
| NEWMAN TONKS GROUP LIMITED | Apr 02, 1985 | Apr 02, 1985 |
| NEWMAN-TONKS GROUP P.L.C. | Dec 31, 1979 | Dec 31, 1979 |
| NEWMAN-TONKS LIMITED | Jun 13, 1889 | Jun 13, 1889 |
What are the latest accounts for ALLEGION (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALLEGION (UK) LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for ALLEGION (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Cessation of John Derek Stanley as a person with significant control on Dec 03, 2024 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Appointment of Mr. Peter Clive Hancox as a director on Dec 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Derek Stanley as a director on Dec 04, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Ogden as a secretary on Oct 25, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Appointment of Ms. Sarah Ogden as a secretary on Feb 29, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paula Mary Cassidy as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Apr 30, 2015
| 4 pages | SH01 | ||||||||||
Confirmation statement made on Nov 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Nov 01, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Notification of John Derek Stanley as a person with significant control on Jul 12, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Christopher John Crampton as a person with significant control on Jul 12, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Allegion Investments (Uk) Limited as a person with significant control on Jul 12, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Nov 15, 2021 with updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Who are the officers of ALLEGION (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAMPTON, Christopher John | Director | 6 Oxford Road Moseley B13 9EH Birmingham West Midlands | England | British | 104562230001 | |||||
| HANCOX, Peter Clive, Mr. | Director | Rocky Lane Aston B6 5RQ Birmingham 35 England | United Kingdom | British | 331748520001 | |||||
| CASSIDY, Paula Mary, Ms. | Secretary | Iveagh Court Harcourt Road Dublin 2 Block D Dublin Ireland | 284493890001 | |||||||
| CRISTEA, Mihaela, Mrs. | Secretary | c/o C/O Ingersoll Rand Plc Lakeview Drive Airside Business Park Swords 170/175 Co. Dublin Ireland | 157350960001 | |||||||
| DOHERTY, Niamh, Ms. | Secretary | c/o Allegion Plc Iveagh Court Harcourt Road Dublin 2 Block D Ireland | 183323980001 | |||||||
| FUSELIER, Frank Anthony | Secretary | 155 Chestnut Ridge Road Montvale New Jersey 0764504 United States Of America | American | 104186160001 | ||||||
| LUCENA GOMEZ, Maria | Secretary | Lambroekstraat 5a - Diegem Bloomz Building/Allegion Legal Belgium | 251350370001 | |||||||
| MAY, Denis Christopher | Secretary | 33 Westfield Close Dorridge B93 8DY Solihull West Midlands | British | 913970001 | ||||||
| MORAN, Gerald Terence | Secretary | 155 Chestnut Ridge Road Montvale New Jersey 07645-0455 United States Of America | American | 104227410001 | ||||||
| OGDEN, Sarah, Ms. | Secretary | Pennsylvania Street 46032 Carmel 11819 N. Indiana United States | 320660910001 | |||||||
| SANTORO, Barbara Ann | Secretary | 155 Chestnut Ridge Road Montvale New Jersey 07645-0455 United States Of America | American | 104227480001 | ||||||
| BUCKETT, Cecil John | Director | Vectis House 10 Cherry Hill Drive Barnt Green B45 8JY Birmingham West Midlands | British | 690420001 | ||||||
| BYRNE, Charles | Director | 26, Loomsway, Irby, CH61 4UD Wirral Merseyside | British | 88387830001 | ||||||
| ELLIOTT, Brent | Director | 14 Valentine Court 07430 Mahwoh New Jersey United States | American | 52663130001 | ||||||
| FRANKLAND, Timothy Cecil | Director | 11 The Hermitage TW10 6SH Richmond Surrey | British | 8369060001 | ||||||
| GAHAN, Geoffery David | Director | 116 Lady Byron Lane Knowle B93 9BA Solihull West Midlands | British | 58696690001 | ||||||
| HEEGER, Roland Joachim | Director | Sterrewegel 5 1933 Sterrebeek Belgium | German | 88711950001 | ||||||
| HELLER, Ronald Gary | Director | 14 Kershner Place Fair Lawn New Jersey 07410 FOREIGN Usa | American | 51218810002 | ||||||
| HILTON, Kevin | Director | 4 Catherine Drive B73 6AX Sutton Coldfield West Midlands | England | British | 58239960001 | |||||
| HUGHES, Christopher Wyndham | Director | Cuttle Pool Farm Cuttle Pool Lane Knowle B93 0AP Solihull West Midlands | United Kingdom | British | 23901590001 | |||||
| JELLISON, Brian Dennis | Director | 20 Glenwood Drive Sadler River New Jersey 07458 Usa | American | 51218700002 | ||||||
| KEEGAN, Nicholas Francis | Director | Alderminster Lodge Alderminster CV37 8NY Stratford-Upon-Avon Warwickshire | England | British | 103638150001 | |||||
| MARES, Patrick August Kamiel, Mr. | Director | c/o C/O Ingersoll Rand Lenneke Marelaan 6, 1932 St-Stevens-Woluwe Brussels Alma Court Building Belgium | Belgium | Belgian | 157350430001 | |||||
| POTTER, Julian Neil | Director | 12 Old Oak Drive Silverstone NN12 8DN Towcester Northampton | United Kingdom | British | 102877610001 | |||||
| POTTER, Julian Neil | Director | No 21, Avenue Du Bois Des Collines, Braine L'Alleud, 1420 Brussels Belgium | British | 88393950001 | ||||||
| ROGERS, Douglas Ernest | Director | 46 Hampton Lane B91 2PZ Solihull West Midlands | British | 32445690002 | ||||||
| STANLEY, John Derek, Mr. | Director | Willow Barn Barthomley CW2 5PQ Crewe Cheshire | England | British | 94660210002 | |||||
| STOCK, Michael John | Director | WR9 7NH Tibberton Foredraught House Worcs | England | British | 129726080001 | |||||
| SYLVESTER, David | Director | Rushmore House 1 Bracebridge Road B74 2SB Sutton Coldfield West Midlands | American | 54813340002 | ||||||
| THOMPSON, John Stephen | Director | The Wain House New Chawson Lane WR9 0AH Salwarpe Worcestershire | British | 24193700001 | ||||||
| TRAPNELL, David Arnold | Director | Woodbourne Florence Lane Groombridge TN3 9SH Tunbridge Wells Kent | United Kingdom | British | 9936440001 | |||||
| WHITWORTH, David Alexander | Director | Purdown Start Lane SK23 7BP Whaley Bridge High Peak | England | British | 8770670001 | |||||
| WILLIAMS, James Francis | Director | Torbrook House New Road Instow EX39 4LN Bideford Devon | British | 47600140001 | ||||||
| WOOD, Ian Philip | Director | 12 Home Park Mollington CH1 6NW Chester Cheshire | England | British | 26238590001 | |||||
| WRIGHTSON, Charles Mark Garmondsway, Sir | Director | 39 Westbourne Park Road W2 5QD London | England | English | 8369590001 |
Who are the persons with significant control of ALLEGION (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr. John Derek Stanley | Jul 12, 2023 | Rocky Lane Aston B6 5RQ Birmingham 35 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher John Crampton | Jul 12, 2023 | Rocky Lane Aston B6 5RQ Birmingham 35 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Allegion Investments (Uk) Limited | Apr 06, 2016 | Rocky Lane Aston B6 5RQ Birmingham 35 Rocky Lane England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0