ALLENBUILD LIMITED

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

    Company NameALLENBUILD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01248351
    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 ALLENBUILD LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is ALLENBUILD LIMITED located?

    Registered Office Address
    305 Gray's Inn Road
    WC1X 8QR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLENBUILD LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLEN BUILDING LIMITEDJun 01, 1984Jun 01, 1984
    ALLEN BROTHERS (CONTRACTORS) LIMITEDMar 10, 1976Mar 10, 1976

    What are the latest accounts for ALLENBUILD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ALLENBUILD LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for ALLENBUILD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 05, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Winstanley on Oct 21, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024

    1 pagesCH03

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Winstanley on Mar 01, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Jan 05, 2024 with no updates

    3 pagesCS01

    Appointment of Joanna Kate Alsop as a secretary on Jul 01, 2023

    2 pagesAP03

    Termination of appointment of Christopher Paul Martin as a secretary on Jul 01, 2023

    1 pagesTM02

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    29 pagesAA

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Christopher Paul Martin on Dec 01, 2021

    1 pagesCH03

    Director's details changed for Mr Scott Wallace Black on Dec 01, 2021

    2 pagesCH01

    Termination of appointment of David Cowans as a director on Dec 01, 2021

    1 pagesTM01

    Registered office address changed from 80 Cheapside London EC2V 6EE England to 305 Gray's Inn Road London WC1X 8QR on Dec 01, 2021

    1 pagesAD01

    Change of details for Places Developments (Holdings) Limited as a person with significant control on Dec 01, 2021

    2 pagesPSC05

    Director's details changed for Mr David Cowans on Aug 04, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    29 pagesAA

    Termination of appointment of Christopher Robin Leslie Phillips as a director on Jan 31, 2021

    1 pagesTM01

    Confirmation statement made on Jan 26, 2021 with no updates

    3 pagesCS01

    Who are the officers of ALLENBUILD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEACON, Joanna Kate
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Secretary
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    310848490002
    BLACK, Scott Wallace
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    United KingdomBritish129930230002
    WINSTANLEY, Andrew
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    EnglandBritish183479110004
    HULL, Francis
    21 Kinnerton Place
    Anchorsholme
    FY5 3DG Blackpool
    Lancashire
    Secretary
    21 Kinnerton Place
    Anchorsholme
    FY5 3DG Blackpool
    Lancashire
    British75660160001
    KAZER, John Rowland
    21 Bent Lane
    Leyland
    PR25 4HP Preston
    Lancashire
    Secretary
    21 Bent Lane
    Leyland
    PR25 4HP Preston
    Lancashire
    British12879970001
    MARTIN, Christopher Paul
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Secretary
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    205431940001
    MEADOWS, John
    39 Beech Walk
    Pennington
    WN7 3LL Leigh
    Lancashire
    Secretary
    39 Beech Walk
    Pennington
    WN7 3LL Leigh
    Lancashire
    British101833160001
    RENEW NOMINEES LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Secretary
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    41291250014
    ALLEN, Geoffrey Keith
    5 Westmead
    Standish
    WN6 0TL Wigan
    Lancashire
    Director
    5 Westmead
    Standish
    WN6 0TL Wigan
    Lancashire
    British20071320001
    ANDREW, Stuart Reeve
    10 Longleat Crescent
    Chilwell
    NG9 5EU Nottingham
    Director
    10 Longleat Crescent
    Chilwell
    NG9 5EU Nottingham
    EnglandBritish77918260001
    BERRY, James Joseph
    56 Wigan Road
    Standish
    WN6 0BA Wigan
    Lancashire
    Director
    56 Wigan Road
    Standish
    WN6 0BA Wigan
    Lancashire
    British20071340001
    BLOCKLEY, Stuart
    3 Rutherford Avenue
    NG18 4EU Mansfield
    Nottinghamshire
    Director
    3 Rutherford Avenue
    NG18 4EU Mansfield
    Nottinghamshire
    British20071390001
    BONNETTE, Stewart
    Thornleigh 216 Moor Lane
    Crosby
    L23 2UH Liverpool
    Lancashire
    Director
    Thornleigh 216 Moor Lane
    Crosby
    L23 2UH Liverpool
    Lancashire
    British78254910001
    BROWN, John Ernest
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Director
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    EnglandBritish11806560001
    BRYCE-SMITH, Richard Arnold Delaval
    15 Debenham Road
    Stretford
    M32 9DQ Manchester
    Lancashire
    Director
    15 Debenham Road
    Stretford
    M32 9DQ Manchester
    Lancashire
    British31070920001
    CARLETON, John
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    Director
    Cheapside
    EC2V 6EE London
    80
    United Kingdom
    EnglandBritish61692250001
    CARLISLE, Edward
    Unit 4b Interchange
    25 Business Park Bostocks Lane
    NG10 5QG Sandiacre
    Nottingham
    Director
    Unit 4b Interchange
    25 Business Park Bostocks Lane
    NG10 5QG Sandiacre
    Nottingham
    British63224850002
    CASSIDY, Patrick James
    Stoney Gate Road
    Spondon
    DE21 7RY Derby
    Director
    Stoney Gate Road
    Spondon
    DE21 7RY Derby
    British53736120002
    CLARKSON, Stephen John
    1 Lairum Rise
    Clifford
    LS23 6HG Wetherby
    West Yorkshire
    Director
    1 Lairum Rise
    Clifford
    LS23 6HG Wetherby
    West Yorkshire
    British21403830001
    COLVIN, Neville
    The Manse Main Street
    Theddingworth
    LE17 6QR Lutterworth
    Leicestershire
    Director
    The Manse Main Street
    Theddingworth
    LE17 6QR Lutterworth
    Leicestershire
    British60804320001
    COWANS, David
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    EnglandBritish,Irish108543490012
    COWIE, Robert James
    11a Hillstone Close
    Greenmount
    BL8 4EZ Bury
    Lancashire
    Director
    11a Hillstone Close
    Greenmount
    BL8 4EZ Bury
    Lancashire
    British38907000001
    DANIEL, Angela Olasubomi
    Cheapside
    EC2V 6EE London
    80
    England
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    England
    EnglandBritish155718870001
    DAVIES, Nicholas William
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    Director
    Hazel Way
    Linby
    NG15 8GS Nottingham
    17
    Nottinghamshire
    United KingdomBritish44011700002
    DUDLEY, Andrew
    Beech Cottage
    Beech Road
    GU27 2BX Haslemere
    Surrey
    Director
    Beech Cottage
    Beech Road
    GU27 2BX Haslemere
    Surrey
    EnglandBritish113298940001
    ELLIS, Graham Martin
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritish58739190001
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    British66800550001
    FEGBEUTEL, Andreas Joachim
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritish173218010001
    FOX, Kenneth
    5 Sandiacre
    Standish
    WN6 0TJ Wigan
    Lancashire
    Director
    5 Sandiacre
    Standish
    WN6 0TJ Wigan
    Lancashire
    United KingdomBritish15540580001
    GAFFNEY, John Sherwood
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British46027710002
    GREENHALGH, Donald
    The Hayricks
    Bolton Road
    PR6 9HN Anderton
    Lancashire
    Director
    The Hayricks
    Bolton Road
    PR6 9HN Anderton
    Lancashire
    British47084170002
    GREENOUGH, Michael Robert
    Millstone Cottage
    Bolton Road
    PR6 9HJ Anderton
    Lancashire
    Director
    Millstone Cottage
    Bolton Road
    PR6 9HJ Anderton
    Lancashire
    British53010640001
    HASSARD, Ian James
    91 Waterworks Road
    Waterhead
    OL4 2JL Oldham
    Director
    91 Waterworks Road
    Waterhead
    OL4 2JL Oldham
    British38682420001
    HAYES, Michael Bernard
    The Wheatsheaf
    High Street
    HP22 4NS Weedon
    Buckinghamshire
    Director
    The Wheatsheaf
    High Street
    HP22 4NS Weedon
    Buckinghamshire
    United KingdomBritish38732830002
    HOPKINS, Nigel Peter
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritish266350630001

    Who are the persons with significant control of ALLENBUILD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Places Developments (Holdings) Limited
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Nov 30, 2016
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number9375778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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