Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BILL ALLEN (CHELTENHAM) LTD
Company Information for

BILL ALLEN (CHELTENHAM) LTD

WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 3AT,
Company Registration Number
00524499
Private Limited Company
Active

Company Overview

About Bill Allen (cheltenham) Ltd
BILL ALLEN (CHELTENHAM) LTD was founded on 1953-10-10 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Bill Allen (cheltenham) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BILL ALLEN (CHELTENHAM) LTD
 
Legal Registered Office
WINDSOR HOUSE
BAYSHILL ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL50 3AT
Other companies in GL50
 
Previous Names
BILL ALLEN'S AUTOS LIMITED18/10/2019
Filing Information
Company Number 00524499
Company ID Number 00524499
Date formed 1953-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:42:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILL ALLEN (CHELTENHAM) LTD
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 BILL ALLEN (CHELTENHAM) LTD

Current Directors
Officer Role Date Appointed
WILLIAM SINCLAIR ALLEN
Director 2001-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JITENDRA PARSHOTAM
Company Secretary 2003-01-01 2010-10-01
JITENDRA PARSHOTAM
Director 2003-01-01 2010-10-01
ANNE MARIE ALLEN
Director 1991-10-30 2007-08-17
JOHN ARTHUR JACQUES
Director 1991-10-30 2004-06-30
PETER STUBBS
Director 1999-03-31 2003-01-31
DAVID VICTOR HATTON
Company Secretary 1991-12-31 2002-12-31
DAVID VICTOR HATTON
Director 1999-03-31 2002-12-31
WILLIAM ALLEN
Company Secretary 1991-10-30 1991-10-25
WILLIAM ALLEN
Director 1991-10-30 1991-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM SINCLAIR ALLEN COUNTY GARAGE (CHELTENHAM) LIMITED Director 1989-09-29 CURRENT 1953-01-14 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
2023-12-07CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-12-07CS01CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-09-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-30AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27Previous accounting period extended from 27/12/22 TO 31/12/22
2023-09-27AA01Previous accounting period extended from 27/12/22 TO 31/12/22
2023-04-12Memorandum articles filed
2023-04-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-12RES01ADOPT ARTICLES 12/04/23
2023-04-12MEM/ARTSARTICLES OF ASSOCIATION
2023-01-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-11-11Purchase of own shares
2022-11-11Purchase of own shares
2022-11-11Cancellation of shares. Statement of capital on 2022-10-06 GBP 155,439
2022-11-11SH06Cancellation of shares. Statement of capital on 2022-10-06 GBP 155,439
2022-11-11SH03Purchase of own shares
2022-11-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-11-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-11-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-12-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-09-01AP01DIRECTOR APPOINTED MRS ANNA MARIE RODRIGUES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2019-10-18RES15CHANGE OF COMPANY NAME 18/10/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27PSC08Notification of a person with significant control statement
2018-11-27PSC07CESSATION OF WILIAM SINCLAIR ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-11-26PSC07CESSATION OF ANDREW RICHARD GEORGE TURRELL AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27AA01Previous accounting period shortened from 28/12/17 TO 27/12/17
2017-11-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2017-11-07PSC04PSC'S CHANGE OF PARTICULARS / MR WILIAM SINCLAIR ALLEN / 07/04/2016
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2017-11-07PSC04PSC'S CHANGE OF PARTICULARS / MR WILIAM SINCLAIR ALLEN / 07/04/2016
2017-10-30CH01Director's details changed for William Sinclair Allen on 2016-04-06
2017-09-29AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 155742
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 155742
2015-11-16AR0130/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 155742
2014-12-02AR0130/10/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 155742
2013-11-20AR0130/10/13 ANNUAL RETURN FULL LIST
2013-09-25AA01Previous accounting period shortened from 30/12/12 TO 29/12/12
2013-01-31AR0130/10/12 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-11-22AR0130/10/11 ANNUAL RETURN FULL LIST
2011-09-28AA01PREVSHO FROM 31/12/2010 TO 30/12/2010
2010-11-15AR0130/10/10 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SINCLAIR ALLEN / 01/01/2010
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JITENDRA PARSHOTAM
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY JITENDRA PARSHOTAM
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-04AR0130/10/09 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JITENDRA PARSHOTAM / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SINCLAIR ALLEN / 01/10/2009
2009-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2009-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-05-19GAZ1FIRST GAZETTE
2008-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2008-01-04363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-08-23288bDIRECTOR RESIGNED
2007-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2007-04-20363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2006-03-08363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-28363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 179 TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9DT
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-15288bDIRECTOR RESIGNED
2004-07-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-02-08288bDIRECTOR RESIGNED
2003-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-11363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9DT
2001-11-09363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-11-09288aNEW DIRECTOR APPOINTED
2001-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-03363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-11-11363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-05-21288aNEW DIRECTOR APPOINTED
1999-05-21288aNEW DIRECTOR APPOINTED
1998-11-12363sRETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS
1998-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1997-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-14363sRETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1997-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1996-11-25363sRETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS
1996-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-06363sRETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BILL ALLEN (CHELTENHAM) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against BILL ALLEN (CHELTENHAM) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1994-01-25 Satisfied LLOYDS BANK PLC
MORTGAGE AND GENERAL CHARGE 1992-08-07 Satisfied TEXACO LIMITED
LEGAL CHARGE 1992-08-07 Satisfied TEXACO LIMITED
MORTGAGE 1989-01-05 PART of the property or undertaking has been released from charge LLOYDS BANK PLC
LEGAL CHARGE 1985-06-12 Satisfied TEXACO LIMITED
LEGAL CHARGE 1980-02-21 Satisfied B.P.OIL LIMITED
LEGAL CHARGE 1960-10-31 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BILL ALLEN (CHELTENHAM) LTD

Intangible Assets
Patents
We have not found any records of BILL ALLEN (CHELTENHAM) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BILL ALLEN (CHELTENHAM) LTD
Trademarks
We have not found any records of BILL ALLEN (CHELTENHAM) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILL ALLEN (CHELTENHAM) LTD. 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 (68209 - Other letting and operating of own or leased real estate) as BILL ALLEN (CHELTENHAM) LTD are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where BILL ALLEN (CHELTENHAM) LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBILL ALLEN'S AUTOS LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BILL ALLEN (CHELTENHAM) LTD 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 BILL ALLEN (CHELTENHAM) LTD 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.