ALLEGION (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLEGION (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00029131
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ALLEGION (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGERSOLL RAND SECURITY TECHNOLOGIES LIMITEDMar 10, 2006Mar 10, 2006
    IR SECURITY & SAFETY LIMITEDSep 13, 2000Sep 13, 2000
    INGERSOLL-RAND ARCHITECTURAL HARDWARE GROUP LIMITEDApr 30, 1998Apr 30, 1998
    NEWMAN TONKS GROUP LIMITEDApr 02, 1985Apr 02, 1985
    NEWMAN-TONKS GROUP P.L.C.Dec 31, 1979Dec 31, 1979
    NEWMAN-TONKS LIMITEDJun 13, 1889Jun 13, 1889

    What are the latest accounts for ALLEGION (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALLEGION (UK) LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for ALLEGION (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    Cessation of John Derek Stanley as a person with significant control on Dec 03, 2024

    1 pagesPSC07

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Appointment of Mr. Peter Clive Hancox as a director on Dec 04, 2024

    2 pagesAP01

    Termination of appointment of John Derek Stanley as a director on Dec 04, 2024

    1 pagesTM01

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Ogden as a secretary on Oct 25, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Appointment of Ms. Sarah Ogden as a secretary on Feb 29, 2024

    2 pagesAP03

    Termination of appointment of Paula Mary Cassidy as a secretary on Feb 29, 2024

    1 pagesTM02

    Statement of capital following an allotment of shares on Apr 30, 2015

    • Capital: GBP 6,048,720.25
    4 pagesSH01

    Confirmation statement made on Nov 15, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 01, 2023

    • Capital: GBP 6,048,720.5
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Notification of John Derek Stanley as a person with significant control on Jul 12, 2023

    2 pagesPSC01

    Notification of Christopher John Crampton as a person with significant control on Jul 12, 2023

    2 pagesPSC01

    Cessation of Allegion Investments (Uk) Limited as a person with significant control on Jul 12, 2023

    1 pagesPSC07

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Nov 15, 2021 with updates

    3 pagesCS01

    Memorandum and Articles of Association

    18 pagesMA

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Who are the officers of ALLEGION (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAMPTON, Christopher John
    6 Oxford Road
    Moseley
    B13 9EH Birmingham
    West Midlands
    Director
    6 Oxford Road
    Moseley
    B13 9EH Birmingham
    West Midlands
    EnglandBritish104562230001
    HANCOX, Peter Clive, Mr.
    Rocky Lane
    Aston
    B6 5RQ Birmingham
    35
    England
    Director
    Rocky Lane
    Aston
    B6 5RQ Birmingham
    35
    England
    United KingdomBritish331748520001
    CASSIDY, Paula Mary, Ms.
    Iveagh Court
    Harcourt Road
    Dublin 2
    Block D
    Dublin
    Ireland
    Secretary
    Iveagh Court
    Harcourt Road
    Dublin 2
    Block D
    Dublin
    Ireland
    284493890001
    CRISTEA, Mihaela, Mrs.
    c/o C/O Ingersoll Rand Plc
    Lakeview Drive
    Airside Business Park
    Swords
    170/175
    Co. Dublin
    Ireland
    Secretary
    c/o C/O Ingersoll Rand Plc
    Lakeview Drive
    Airside Business Park
    Swords
    170/175
    Co. Dublin
    Ireland
    157350960001
    DOHERTY, Niamh, Ms.
    c/o Allegion Plc
    Iveagh Court
    Harcourt Road
    Dublin 2
    Block D
    Ireland
    Secretary
    c/o Allegion Plc
    Iveagh Court
    Harcourt Road
    Dublin 2
    Block D
    Ireland
    183323980001
    FUSELIER, Frank Anthony
    155 Chestnut Ridge Road
    Montvale
    New Jersey 0764504
    United States Of America
    Secretary
    155 Chestnut Ridge Road
    Montvale
    New Jersey 0764504
    United States Of America
    American104186160001
    LUCENA GOMEZ, Maria
    Lambroekstraat 5a -
    Diegem
    Bloomz Building/Allegion Legal
    Belgium
    Secretary
    Lambroekstraat 5a -
    Diegem
    Bloomz Building/Allegion Legal
    Belgium
    251350370001
    MAY, Denis Christopher
    33 Westfield Close
    Dorridge
    B93 8DY Solihull
    West Midlands
    Secretary
    33 Westfield Close
    Dorridge
    B93 8DY Solihull
    West Midlands
    British913970001
    MORAN, Gerald Terence
    155 Chestnut Ridge Road
    Montvale
    New Jersey
    07645-0455
    United States Of America
    Secretary
    155 Chestnut Ridge Road
    Montvale
    New Jersey
    07645-0455
    United States Of America
    American104227410001
    OGDEN, Sarah, Ms.
    Pennsylvania Street
    46032 Carmel
    11819 N.
    Indiana
    United States
    Secretary
    Pennsylvania Street
    46032 Carmel
    11819 N.
    Indiana
    United States
    320660910001
    SANTORO, Barbara Ann
    155 Chestnut Ridge Road
    Montvale
    New Jersey
    07645-0455
    United States Of America
    Secretary
    155 Chestnut Ridge Road
    Montvale
    New Jersey
    07645-0455
    United States Of America
    American104227480001
    BUCKETT, Cecil John
    Vectis House 10 Cherry Hill Drive
    Barnt Green
    B45 8JY Birmingham
    West Midlands
    Director
    Vectis House 10 Cherry Hill Drive
    Barnt Green
    B45 8JY Birmingham
    West Midlands
    British690420001
    BYRNE, Charles
    26, Loomsway,
    Irby,
    CH61 4UD Wirral
    Merseyside
    Director
    26, Loomsway,
    Irby,
    CH61 4UD Wirral
    Merseyside
    British88387830001
    ELLIOTT, Brent
    14 Valentine Court
    07430 Mahwoh
    New Jersey
    United States
    Director
    14 Valentine Court
    07430 Mahwoh
    New Jersey
    United States
    American52663130001
    FRANKLAND, Timothy Cecil
    11 The Hermitage
    TW10 6SH Richmond
    Surrey
    Director
    11 The Hermitage
    TW10 6SH Richmond
    Surrey
    British8369060001
    GAHAN, Geoffery David
    116 Lady Byron Lane
    Knowle
    B93 9BA Solihull
    West Midlands
    Director
    116 Lady Byron Lane
    Knowle
    B93 9BA Solihull
    West Midlands
    British58696690001
    HEEGER, Roland Joachim
    Sterrewegel 5
    1933 Sterrebeek
    Belgium
    Director
    Sterrewegel 5
    1933 Sterrebeek
    Belgium
    German88711950001
    HELLER, Ronald Gary
    14 Kershner Place
    Fair Lawn New Jersey 07410
    FOREIGN Usa
    Director
    14 Kershner Place
    Fair Lawn New Jersey 07410
    FOREIGN Usa
    American51218810002
    HILTON, Kevin
    4 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    Director
    4 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    EnglandBritish58239960001
    HUGHES, Christopher Wyndham
    Cuttle Pool Farm Cuttle Pool Lane
    Knowle
    B93 0AP Solihull
    West Midlands
    Director
    Cuttle Pool Farm Cuttle Pool Lane
    Knowle
    B93 0AP Solihull
    West Midlands
    United KingdomBritish23901590001
    JELLISON, Brian Dennis
    20 Glenwood Drive
    Sadler River New Jersey 07458
    Usa
    Director
    20 Glenwood Drive
    Sadler River New Jersey 07458
    Usa
    American51218700002
    KEEGAN, Nicholas Francis
    Alderminster Lodge
    Alderminster
    CV37 8NY Stratford-Upon-Avon
    Warwickshire
    Director
    Alderminster Lodge
    Alderminster
    CV37 8NY Stratford-Upon-Avon
    Warwickshire
    EnglandBritish103638150001
    MARES, Patrick August Kamiel, Mr.
    c/o C/O Ingersoll Rand
    Lenneke Marelaan 6,
    1932 St-Stevens-Woluwe
    Brussels
    Alma Court Building
    Belgium
    Director
    c/o C/O Ingersoll Rand
    Lenneke Marelaan 6,
    1932 St-Stevens-Woluwe
    Brussels
    Alma Court Building
    Belgium
    BelgiumBelgian157350430001
    POTTER, Julian Neil
    12 Old Oak Drive
    Silverstone
    NN12 8DN Towcester
    Northampton
    Director
    12 Old Oak Drive
    Silverstone
    NN12 8DN Towcester
    Northampton
    United KingdomBritish102877610001
    POTTER, Julian Neil
    No 21, Avenue Du Bois Des Collines,
    Braine L'Alleud,
    1420 Brussels
    Belgium
    Director
    No 21, Avenue Du Bois Des Collines,
    Braine L'Alleud,
    1420 Brussels
    Belgium
    British88393950001
    ROGERS, Douglas Ernest
    46 Hampton Lane
    B91 2PZ Solihull
    West Midlands
    Director
    46 Hampton Lane
    B91 2PZ Solihull
    West Midlands
    British32445690002
    STANLEY, John Derek, Mr.
    Willow Barn
    Barthomley
    CW2 5PQ Crewe
    Cheshire
    Director
    Willow Barn
    Barthomley
    CW2 5PQ Crewe
    Cheshire
    EnglandBritish94660210002
    STOCK, Michael John
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    Director
    WR9 7NH Tibberton
    Foredraught House
    Worcs
    EnglandBritish129726080001
    SYLVESTER, David
    Rushmore House 1 Bracebridge Road
    B74 2SB Sutton Coldfield
    West Midlands
    Director
    Rushmore House 1 Bracebridge Road
    B74 2SB Sutton Coldfield
    West Midlands
    American54813340002
    THOMPSON, John Stephen
    The Wain House
    New Chawson Lane
    WR9 0AH Salwarpe
    Worcestershire
    Director
    The Wain House
    New Chawson Lane
    WR9 0AH Salwarpe
    Worcestershire
    British24193700001
    TRAPNELL, David Arnold
    Woodbourne Florence Lane
    Groombridge
    TN3 9SH Tunbridge Wells
    Kent
    Director
    Woodbourne Florence Lane
    Groombridge
    TN3 9SH Tunbridge Wells
    Kent
    United KingdomBritish9936440001
    WHITWORTH, David Alexander
    Purdown
    Start Lane
    SK23 7BP Whaley Bridge
    High Peak
    Director
    Purdown
    Start Lane
    SK23 7BP Whaley Bridge
    High Peak
    EnglandBritish8770670001
    WILLIAMS, James Francis
    Torbrook House New Road
    Instow
    EX39 4LN Bideford
    Devon
    Director
    Torbrook House New Road
    Instow
    EX39 4LN Bideford
    Devon
    British47600140001
    WOOD, Ian Philip
    12 Home Park
    Mollington
    CH1 6NW Chester
    Cheshire
    Director
    12 Home Park
    Mollington
    CH1 6NW Chester
    Cheshire
    EnglandBritish26238590001
    WRIGHTSON, Charles Mark Garmondsway, Sir
    39 Westbourne Park Road
    W2 5QD London
    Director
    39 Westbourne Park Road
    W2 5QD London
    EnglandEnglish8369590001

    Who are the persons with significant control of ALLEGION (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. John Derek Stanley
    Rocky Lane
    Aston
    B6 5RQ Birmingham
    35
    England
    Jul 12, 2023
    Rocky Lane
    Aston
    B6 5RQ Birmingham
    35
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christopher John Crampton
    Rocky Lane
    Aston
    B6 5RQ Birmingham
    35
    England
    Jul 12, 2023
    Rocky Lane
    Aston
    B6 5RQ Birmingham
    35
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Rocky Lane
    Aston
    B6 5RQ Birmingham
    35 Rocky Lane
    England
    Apr 06, 2016
    Rocky Lane
    Aston
    B6 5RQ Birmingham
    35 Rocky Lane
    England
    Yes
    Legal FormCorporation
    Country RegisteredEngland
    Legal AuthorityCompanies Act Uk
    Place RegisteredCompanies House
    Registration Number06582550
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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