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

ALLEN & GINTER (UK) LIMITED

GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA,
Company Registration Number
02207091
Private Limited Company
Active

Company Overview

About Allen & Ginter (uk) Ltd
ALLEN & GINTER (UK) LIMITED was founded on 1987-12-21 and has its registered office in London. The organisation's status is listed as "Active". Allen & Ginter (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLEN & GINTER (UK) LIMITED
 
Legal Registered Office
GLOBE HOUSE
1 WATER STREET
LONDON
WC2R 3LA
Other companies in WC2R
 
Filing Information
Company Number 02207091
Company ID Number 02207091
Date formed 1987-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 15:18:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLEN & GINTER (UK) 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.

Company Officers of ALLEN & GINTER (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID PATRICK IAN BOOTH
Director 2015-04-22
NOELLE COLFER
Director 2015-04-22
RIDIRECTORS LIMITED
Director 1994-03-28
CAROLA WIEGAND
Director 2015-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANN ELIZABETH GRIFFITHS
Company Secretary 2012-07-31 2017-02-28
CHARL ERASMUS STEYN
Director 2002-05-01 2015-04-30
STEVEN GLYN DALE
Director 2010-10-27 2015-04-22
MARY-ANN ORR
Director 2014-06-10 2015-03-11
DANIEL PETER JAMES WILSON
Director 2013-06-07 2014-06-10
RICHARD CORDESCHI
Director 2010-10-27 2013-05-03
RISECRETARIES LIMITED
Company Secretary 1994-03-28 2012-07-31
ROBERT JAMES CASEY
Director 2002-05-01 2010-10-29
KENNETH JOHN HARDMAN
Director 2006-03-06 2010-10-29
DAVID ANDREW SWANN
Director 2006-03-06 2008-05-23
CHRISTOPHER DAVID POWELL
Director 2002-05-01 2004-12-20
AILEEN ELIZABETH MCDONALD
Director 2002-05-01 2002-08-27
MARK ANTHONY OLIVER
Director 2002-05-01 2002-07-31
DONALD NEIL FRED SALTER
Director 1999-07-26 2002-05-01
MICHAEL LEE HENDERSHOT
Director 1999-07-26 2002-03-28
PHILIP MICHAEL COOK
Director 1999-07-26 2000-11-30
WITOLD MIECZYSLAW KUZMINSKI
Director 1998-04-06 1999-07-30
JOHN ALFRED RADBURN
Company Secretary 1992-03-11 1994-03-28
JOHN ALFRED RADBURN
Director 1992-03-11 1994-03-28
ERNEST NIALL WINGFIELD
Director 1992-03-11 1994-03-28
MARK RALPH CORNWALL JONES
Director 1992-04-05 1992-03-12
JOHN WILLIAM ALLEN
Company Secretary 1992-04-05 1992-03-11
EDWIN LINTON BROOKS
Director 1992-04-05 1992-03-03
BRIAN ROBERT HOLLAND
Director 1992-04-05 1992-03-03
SAMUEL STEVENSON
Director 1992-04-05 1992-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PATRICK IAN BOOTH BATUS LIMITED Director 2015-12-01 CURRENT 1982-07-13 Active
DAVID PATRICK IAN BOOTH RYESEKKS P.L.C. Director 2015-07-07 CURRENT 1903-06-05 Liquidation
DAVID PATRICK IAN BOOTH TOBACCO MANUFACTURERS(INDIA)LIMITED Director 2015-06-15 CURRENT 1928-03-18 Active
DAVID PATRICK IAN BOOTH THE RALEIGH INVESTMENT COMPANY LIMITED Director 2015-06-15 CURRENT 1927-12-10 Active
DAVID PATRICK IAN BOOTH ABBEY INVESTMENT COMPANY LIMITED Director 2015-06-15 CURRENT 1929-01-08 Active
DAVID PATRICK IAN BOOTH B.A.T SERVICES LIMITED Director 2015-05-13 CURRENT 1927-04-09 Active
DAVID PATRICK IAN BOOTH B.A.T FAR EAST HOLDING LIMITED Director 2015-05-13 CURRENT 1996-06-19 Liquidation
DAVID PATRICK IAN BOOTH MURRAY, SONS & COMPANY, LIMITED Director 2015-05-13 CURRENT 1884-03-05 Active
DAVID PATRICK IAN BOOTH B.A.T FAR EAST DEVELOPMENT LIMITED Director 2015-05-13 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH B.A.T FAR EAST LEAF LIMITED Director 2015-05-13 CURRENT 1998-01-05 Liquidation
DAVID PATRICK IAN BOOTH RIDIRECTORS LIMITED Director 2015-05-08 CURRENT 1981-03-04 Active
DAVID PATRICK IAN BOOTH B.A.T RUSSIA LIMITED Director 2015-04-22 CURRENT 1994-03-09 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED Director 2015-04-22 CURRENT 1908-05-22 Liquidation
DAVID PATRICK IAN BOOTH ROTHMANS (UK) TRADING LIMITED Director 2015-04-22 CURRENT 2003-01-15 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH BATLAW LIMITED Director 2015-04-22 CURRENT 2010-04-23 Active
DAVID PATRICK IAN BOOTH SENIOR SERVICE (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1938-04-04 Active
DAVID PATRICK IAN BOOTH ROTHMANS OF PALL MALL LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
DAVID PATRICK IAN BOOTH ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
DAVID PATRICK IAN BOOTH CARRERAS LIMITED Director 2015-04-22 CURRENT 1944-01-07 Active
DAVID PATRICK IAN BOOTH LORD EXTRA LIMITED Director 2015-04-22 CURRENT 1993-03-30 Liquidation
DAVID PATRICK IAN BOOTH BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C Director 2015-04-22 CURRENT 1926-02-02 Active
DAVID PATRICK IAN BOOTH BENSON & HEDGES (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1939-07-15 Active
DAVID PATRICK IAN BOOTH B.A.T VIETNAM LIMITED Director 2015-04-22 CURRENT 1938-07-01 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (AIT) LIMITED Director 2015-04-22 CURRENT 1968-06-26 Active
DAVID PATRICK IAN BOOTH AMERICAN CIGARETTE COMPANY (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1982-05-19 Active
DAVID PATRICK IAN BOOTH BIG BEN TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1988-03-15 Active
DAVID PATRICK IAN BOOTH B.A.T CAMBODIA (INVESTMENTS) LIMITED Director 2015-04-22 CURRENT 1995-08-24 Active
DAVID PATRICK IAN BOOTH B.A.T GUIZHOU LIMITED Director 2015-04-22 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH B.A.T GUANGDONG LIMITED Director 2015-04-22 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN VENTURES LIMITED Director 2015-04-22 CURRENT 2000-04-10 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO TAIWAN LOGISTICS LIMITED Director 2015-04-22 CURRENT 2007-04-03 Active
DAVID PATRICK IAN BOOTH WORLD INVESTMENT COMPANY LIMITED Director 2015-04-22 CURRENT 1981-05-21 Liquidation
DAVID PATRICK IAN BOOTH PETER JACKSON (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1934-09-17 Active
DAVID PATRICK IAN BOOTH B.A.T. CHINA LIMITED Director 2015-04-22 CURRENT 1914-03-06 Active
DAVID PATRICK IAN BOOTH ARDATH TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1926-06-22 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2015-04-22 CURRENT 1990-04-24 Active
DAVID PATRICK IAN BOOTH THE LONDON TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1992-11-02 Active
DAVID PATRICK IAN BOOTH RYSERVS (1995) LIMITED Director 2015-04-22 CURRENT 1993-07-28 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO GEORGIA LIMITED Director 2015-04-22 CURRENT 2000-09-04 Active
DAVID PATRICK IAN BOOTH PRECIS (2396) LIMITED Director 2015-04-22 CURRENT 2003-12-11 Liquidation
DAVID PATRICK IAN BOOTH EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED Director 2015-03-04 CURRENT 1965-02-02 Liquidation
DAVID PATRICK IAN BOOTH ROTHMANS EXPORTS LIMITED Director 2015-03-04 CURRENT 1985-09-10 Active
DAVID PATRICK IAN BOOTH ROTHMANS TRADING LIMITED Director 2015-03-04 CURRENT 1989-02-10 Liquidation
DAVID PATRICK IAN BOOTH BROWN & WILLIAMSON TOBACCO CORPORATION (EXPORT) LIMITED Director 2015-03-04 CURRENT 1927-11-11 Active
DAVID PATRICK IAN BOOTH B.A.T PORTUGAL LIMITED Director 2015-03-04 CURRENT 1995-04-07 Liquidation
DAVID PATRICK IAN BOOTH MOORGATE TOBACCO CO. LIMITED Director 2015-03-04 CURRENT 1936-01-31 Active
DAVID PATRICK IAN BOOTH RYSERVS (NO.3) LIMITED Director 2015-03-04 CURRENT 1980-04-24 Active
DAVID PATRICK IAN BOOTH ROTHMANS OF PALL MALL (OVERSEAS) LIMITED Director 2015-03-04 CURRENT 1963-11-20 Liquidation
DAVID PATRICK IAN BOOTH JOHN SINCLAIR LIMITED Director 2015-03-04 CURRENT 1972-09-07 Active
DAVID PATRICK IAN BOOTH COURTLEIGH OF LONDON LIMITED Director 2015-03-04 CURRENT 1991-10-02 Active
DAVID PATRICK IAN BOOTH BAT FINANCE COP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED Director 2015-02-10 CURRENT 1998-07-16 Active
DAVID PATRICK IAN BOOTH ROTHMANS INTERNATIONAL ENTERPRISES LIMITED Director 2015-02-04 CURRENT 1992-03-05 Active
DAVID PATRICK IAN BOOTH POWHATTAN LIMITED Director 2015-01-29 CURRENT 1909-03-29 Active
DAVID PATRICK IAN BOOTH CG VENTURES LIMITED Director 2014-12-22 CURRENT 2000-08-08 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO KOREA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 2001-06-18 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO MALAYSIA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1928-02-01 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED Director 2014-12-17 CURRENT 1999-03-10 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED Director 2014-12-17 CURRENT 2003-01-15 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2014-12-17 CURRENT 2003-02-12 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO ITALY LIMITED Director 2014-12-17 CURRENT 2003-04-28 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2014-12-17 CURRENT 2009-06-05 Active
DAVID PATRICK IAN BOOTH WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1906-10-04 Active
DAVID PATRICK IAN BOOTH CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1911-01-26 Active
DAVID PATRICK IAN BOOTH MYDDLETON INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1925-07-22 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 2014-12-17 CURRENT 1992-06-23 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED Director 2014-12-17 CURRENT 1994-02-10 Active
DAVID PATRICK IAN BOOTH B.A.T UZBEKISTAN (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1994-03-09 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED Director 2014-09-17 CURRENT 2004-08-18 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH B.A.T (U.K. AND EXPORT) LIMITED Director 2013-10-04 CURRENT 1929-05-24 Active
NOELLE COLFER B.A.T FAR EAST LEAF LIMITED Director 2018-08-08 CURRENT 1998-01-05 Liquidation
NOELLE COLFER PRECIS (2396) LIMITED Director 2018-07-23 CURRENT 2003-12-11 Liquidation
NOELLE COLFER BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C Director 2018-06-21 CURRENT 1926-02-02 Active
NOELLE COLFER WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2018-06-21 CURRENT 1906-10-04 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (AIT) LIMITED Director 2018-06-18 CURRENT 1968-06-26 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2017-11-06 CURRENT 1990-04-24 Active
NOELLE COLFER RYSERVS (1995) LIMITED Director 2017-08-07 CURRENT 1993-07-28 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO GEORGIA LIMITED Director 2017-06-27 CURRENT 2000-09-04 Active
NOELLE COLFER PRECIS (1789) LIMITED Director 2017-06-01 CURRENT 1999-07-23 Active
NOELLE COLFER B.A.T. (WESTMINSTER HOUSE) LIMITED Director 2017-06-01 CURRENT 1989-10-13 Liquidation
NOELLE COLFER PRECIS (1790) LIMITED Director 2017-06-01 CURRENT 1999-07-23 Liquidation
NOELLE COLFER BRITISH AMERICAN VENTURES LIMITED Director 2017-06-01 CURRENT 2000-04-10 Liquidation
NOELLE COLFER WORLD INVESTMENT COMPANY LIMITED Director 2017-06-01 CURRENT 1981-05-21 Liquidation
NOELLE COLFER WESTMINSTER TOBACCO COMPANY LIMITED Director 2017-06-01 CURRENT 1910-01-06 Active
NOELLE COLFER TOBACCO MARKETING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1983-06-29 Active
NOELLE COLFER AMALGAMATED TOBACCO COMPANY LIMITED Director 2017-06-01 CURRENT 1960-03-30 Active
NOELLE COLFER RYESEKKS P.L.C. Director 2017-03-01 CURRENT 1903-06-05 Liquidation
NOELLE COLFER RIDIRECTORS LIMITED Director 2015-05-08 CURRENT 1981-03-04 Active
NOELLE COLFER ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED Director 2015-04-22 CURRENT 1908-05-22 Liquidation
NOELLE COLFER ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
NOELLE COLFER LORD EXTRA LIMITED Director 2015-04-22 CURRENT 1993-03-30 Liquidation
NOELLE COLFER BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2015-04-22 CURRENT 2009-06-05 Active
NOELLE COLFER ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
NOELLE COLFER EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED Director 2015-03-04 CURRENT 1965-02-02 Liquidation
NOELLE COLFER TOBACCO EXPORTERS INTERNATIONAL LIMITED Director 2015-03-04 CURRENT 1971-03-31 Active
NOELLE COLFER ROTHMANS INTERNATIONAL SERVICES LIMITED Director 2015-03-04 CURRENT 1986-04-24 Liquidation
NOELLE COLFER CARRERAS ROTHMANS LIMITED Director 2015-03-02 CURRENT 1905-03-07 Active
RIDIRECTORS LIMITED INTERNATIONAL CIGARETTE CONSULTANTS (IVORY COAST) LIMITED Director 2006-11-15 CURRENT 1980-11-14 Dissolved 2015-09-15
RIDIRECTORS LIMITED TOBACCO EXPORTERS INTERNATIONAL LIMITED Director 2006-11-15 CURRENT 1971-03-31 Active
RIDIRECTORS LIMITED TOBACCO MARKETING CONSULTANTS LIMITED Director 2006-11-15 CURRENT 1983-06-29 Active
RIDIRECTORS LIMITED ROTHMANS TRADING LIMITED Director 2005-09-21 CURRENT 1989-02-10 Liquidation
RIDIRECTORS LIMITED PRECIS (2396) LIMITED Director 2004-03-09 CURRENT 2003-12-11 Liquidation
RIDIRECTORS LIMITED RYSERVS (NO.3) LIMITED Director 1998-07-23 CURRENT 1980-04-24 Active
RIDIRECTORS LIMITED ROTHMANS OF PALL MALL LIMITED Director 1997-04-03 CURRENT 1960-11-30 Active
RIDIRECTORS LIMITED MARTINS EXPORT LIMITED Director 1994-03-28 CURRENT 1937-07-19 Dissolved 2014-02-06
RIDIRECTORS LIMITED DALLAS CIGARETTE COMPANY LIMITED Director 1994-03-28 CURRENT 1982-11-18 Dissolved 2015-09-15
RIDIRECTORS LIMITED ROTHMANS EXPORTS LIMITED Director 1994-03-28 CURRENT 1985-09-10 Active
RIDIRECTORS LIMITED CARRERAS LIMITED Director 1994-03-28 CURRENT 1944-01-07 Active
RIDIRECTORS LIMITED CARRERAS ROTHMANS LIMITED Director 1994-03-28 CURRENT 1905-03-07 Active
RIDIRECTORS LIMITED AMERICAN CIGARETTE COMPANY (OVERSEAS) LIMITED Director 1994-03-28 CURRENT 1982-05-19 Active
RIDIRECTORS LIMITED BIG BEN TOBACCO COMPANY LIMITED Director 1994-03-28 CURRENT 1988-03-15 Active
RIDIRECTORS LIMITED ROTHMANS OF PALL MALL (OVERSEAS) LIMITED Director 1994-03-28 CURRENT 1963-11-20 Liquidation
RIDIRECTORS LIMITED JOHN SINCLAIR LIMITED Director 1994-03-28 CURRENT 1972-09-07 Active
RIDIRECTORS LIMITED BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 1994-03-28 CURRENT 1992-06-23 Liquidation
CAROLA WIEGAND B.A.T VIETNAM LIMITED Director 2015-04-22 CURRENT 1938-07-01 Active
CAROLA WIEGAND B.A.T CAMBODIA (INVESTMENTS) LIMITED Director 2015-04-22 CURRENT 1995-08-24 Active
CAROLA WIEGAND BRITISH AMERICAN VENTURES LIMITED Director 2015-04-22 CURRENT 2000-04-10 Liquidation
CAROLA WIEGAND BRITISH AMERICAN TOBACCO TAIWAN LOGISTICS LIMITED Director 2015-04-22 CURRENT 2007-04-03 Active
CAROLA WIEGAND BROWN & WILLIAMSON TOBACCO CORPORATION (EXPORT) LIMITED Director 2015-03-04 CURRENT 1927-11-11 Active
CAROLA WIEGAND WESTMINSTER TOBACCO COMPANY LIMITED Director 2015-03-04 CURRENT 1910-01-06 Active
CAROLA WIEGAND BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED Director 2015-02-10 CURRENT 1998-07-16 Active
CAROLA WIEGAND CG VENTURES LIMITED Director 2014-12-22 CURRENT 2000-08-08 Liquidation
CAROLA WIEGAND BRITISH AMERICAN TOBACCO KOREA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 2001-06-18 Active
CAROLA WIEGAND PRECIS (1789) LIMITED Director 2014-12-17 CURRENT 1999-07-23 Active
CAROLA WIEGAND BRITISH AMERICAN TOBACCO MALAYSIA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1928-02-01 Liquidation
CAROLA WIEGAND BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED Director 2014-12-17 CURRENT 1999-03-10 Active
CAROLA WIEGAND PRECIS (1790) LIMITED Director 2014-12-17 CURRENT 1999-07-23 Liquidation
CAROLA WIEGAND PRECIS (1814) LIMITED Director 2014-12-17 CURRENT 1999-09-02 Active
CAROLA WIEGAND CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1911-01-26 Active
CAROLA WIEGAND MYDDLETON INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1925-07-22 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
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-09-12APPOINTMENT TERMINATED, DIRECTOR GREGORY ARIS
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ARIS
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-27AP03Appointment of Christopher Worlock as company secretary on 2022-07-27
2022-07-04CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-22AP01DIRECTOR APPOINTED MR HALAHAWADUGE KASUN SAMINDA FERNANDO
2022-06-06APPOINTMENT TERMINATED, DIRECTOR CAROLA WIEGAND
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROLA WIEGAND
2021-12-02TM02Termination of appointment of Peter Mccormack on 2021-11-26
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-02-26CH01Director's details changed for Ms Carola Wiegand on 2015-08-15
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-09AP01DIRECTOR APPOINTED MR GREGORY ARIS
2020-10-07AP03Appointment of Peter Mccormack as company secretary on 2020-09-15
2020-08-08CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NOELLE COLFER
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1618
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-14TM02Termination of appointment of Ann Elizabeth Griffiths on 2017-02-28
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1618
2016-04-06AR0105/04/16 ANNUAL RETURN FULL LIST
2015-07-28MISCSection 519
2015-06-29AUDAUDITOR'S RESIGNATION
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05AP01DIRECTOR APPOINTED MR DAVID PATRICK IAN BOOTH
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARL STEYN
2015-05-01AP01DIRECTOR APPOINTED MS NOELLE COLFER
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DALE
2015-05-01AP01DIRECTOR APPOINTED MS CAROLA WIEGAND
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1618
2015-04-08AR0105/04/15 ANNUAL RETURN FULL LIST
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ANN ORR
2014-08-11CH01Director's details changed for Mr Steven Glyn Dale on 2014-08-08
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10AP01DIRECTOR APPOINTED MS MARY-ANN ORR
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILSON
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1618
2014-04-07AR0105/04/14 ANNUAL RETURN FULL LIST
2014-04-02CH01Director's details changed for Mr Charl Erasmus Steyn on 2014-04-01
2013-06-24AP01DIRECTOR APPOINTED MR DANIEL PETER JAMES WILSON
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORDESCHI
2013-04-10AR0105/04/13 FULL LIST
2012-08-02AP03SECRETARY APPOINTED MS ANN ELIZABETH GRIFFITHS
2012-08-02TM02APPOINTMENT TERMINATED, SECRETARY RISECRETARIES LIMITED
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0105/04/12 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20AR0105/04/11 FULL LIST
2010-11-09AP01DIRECTOR APPOINTED STEVEN GLYNN DALE
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARDMAN
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CASEY
2010-11-08AP01DIRECTOR APPOINTED MR RICHARD CORDESCHI
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-07AR0105/04/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARL ERASMUS STEYN / 01/03/2010
2010-04-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RIDIRECTORS LIMITED / 05/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN HARDMAN / 01/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CASEY / 01/03/2010
2010-04-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RISECRETARIES LIMITED / 05/04/2010
2009-12-15CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-15RES13SECTION 175 SECTION 550 04/12/2009
2009-12-15RES01ADOPT ARTICLES 04/12/2009
2009-08-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID SWANN
2008-05-01363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-05363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2005-06-28SASHARES AGREEMENT OTC
2005-06-2888(2)RAD 09/03/05--------- £ SI 1000@1
2005-06-2388(2)RAD 02/06/05--------- £ SI 518@1=518 £ IC 100/618
2005-04-14363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-22123NC INC ALREADY ADJUSTED 15/02/05
2005-02-22ELRESS80A AUTH TO ALLOT SEC 15/02/05
2005-02-22RES04£ NC 100/2000 15/02/0
2005-01-06288bDIRECTOR RESIGNED
2005-01-05ELRESS386 DISP APP AUDS 17/12/04
2004-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-20363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-15363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-09-03288bDIRECTOR RESIGNED
2002-08-06288bDIRECTOR RESIGNED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALLEN & GINTER (UK) 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 ALLEN & GINTER (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLEN & GINTER (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ALLEN & GINTER (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ALLEN & GINTER (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLEN & GINTER (UK) LIMITED
Trademarks
We have not found any records of ALLEN & GINTER (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLEN & GINTER (UK) 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 (70100 - Activities of head offices) as ALLEN & GINTER (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALLEN & GINTER (UK) 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 ALLEN & GINTER (UK) 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 ALLEN & GINTER (UK) 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.