Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLENS ACCOUNTANTS LTD.
Company Information for

ALLENS ACCOUNTANTS LTD.

123 WELLINGTON ROAD SOUTH, STOCKPORT, CHESHIRE, SK1 3TH,
Company Registration Number
04383314
Private Limited Company
Active

Company Overview

About Allens Accountants Ltd.
ALLENS ACCOUNTANTS LTD. was founded on 2002-02-27 and has its registered office in Cheshire. The organisation's status is listed as "Active". Allens Accountants 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
ALLENS ACCOUNTANTS LTD.
 
Legal Registered Office
123 WELLINGTON ROAD SOUTH
STOCKPORT
CHESHIRE
SK1 3TH
Other companies in SK1
 
Previous Names
ALLENS C.A. LTD.16/06/2006
Filing Information
Company Number 04383314
Company ID Number 04383314
Date formed 2002-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB332116992  
Last Datalog update: 2024-04-06 22:51:31
Primary Source:Companies House
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.
Companies with same name ALLENS ACCOUNTANTS LTD.
The following companies were found which have the same name as ALLENS ACCOUNTANTS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLENS ACCOUNTANTS (HOLDINGS) LIMITED 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH Active Company formed on the 2013-02-05

Company Officers of ALLENS ACCOUNTANTS LTD.

Current Directors
Officer Role Date Appointed
PAMELA JEAN DAWSON
Company Secretary 2002-02-27
BENJAMIN HERBERT FURNESS
Director 2007-06-01
PAUL NEIL HORROCKS
Director 2002-07-01
PHILIP GEOFFREY LEAH
Director 2004-12-01
SIMON JOHN LEIGH
Director 2002-02-27
DEAN MICHAEL MCMULLAN
Director 2017-06-15
ANDREW JOSEPH ROBERTSON
Director 2008-07-01
MICHAEL JAMES SANGSTER
Director 2017-06-15
PAUL MATTHEW SCOTT
Director 2017-06-15
PAUL JAMES WRIGHT
Director 2011-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP EDWARD COLLIER
Director 2007-06-01 2016-12-21
RICHARD GODFREY DAWSON
Director 2002-02-27 2016-12-21
JOHN SHEEHAN
Director 2008-07-14 2013-12-18
DAMIEN GEORGE SMITH
Director 2011-04-01 2011-04-02
DAVID GREGORY BURTON
Director 2009-03-31 2010-12-01
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-02-27 2002-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA JEAN DAWSON SPORTS AND PRESTIGE LTD. Company Secretary 2007-05-14 CURRENT 2003-03-14 Active
PAMELA JEAN DAWSON WGP PLUS LIMITED Company Secretary 2001-10-31 CURRENT 2001-07-24 Active
PAMELA JEAN DAWSON DERMO-TRICOL LTD. Company Secretary 2001-08-10 CURRENT 2001-08-10 Dissolved 2014-03-25
PAMELA JEAN DAWSON APPOLLO RESOURCES LIMITED Company Secretary 2001-08-07 CURRENT 2001-06-21 Active - Proposal to Strike off
BENJAMIN HERBERT FURNESS ALLENS ACCOUNTANTS (HOLDINGS) LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
PAUL NEIL HORROCKS ALLENS PROBATE LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
PAUL NEIL HORROCKS ALLENS ACCOUNTANTS (HOLDINGS) LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
PHILIP GEOFFREY LEAH LEAH CONSULTANTS LTD. Director 2005-04-22 CURRENT 2005-04-22 Active
SIMON JOHN LEIGH MYSTICAL ROSE Director 2017-01-01 CURRENT 2008-08-20 Active
SIMON JOHN LEIGH ALLENS PROBATE LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
SIMON JOHN LEIGH CAPITAL PROJECTS (UK) LIMITED Director 2015-11-01 CURRENT 2005-10-19 Active
SIMON JOHN LEIGH SEND PROJECT SERVICES (UK) LTD. Director 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
SIMON JOHN LEIGH THE WELLSPRING (STOCKPORT) LIMITED Director 2014-03-20 CURRENT 2014-02-06 Active
SIMON JOHN LEIGH SEND RESOURCING LIMITED Director 2013-05-17 CURRENT 2013-05-17 Liquidation
SIMON JOHN LEIGH ALLENS COMPANY SALES LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active - Proposal to Strike off
SIMON JOHN LEIGH ALLENS FINANCIAL CLAIMS LIMITED Director 2013-02-26 CURRENT 2006-12-20 Active - Proposal to Strike off
SIMON JOHN LEIGH ALLENS ACCOUNTANTS (HOLDINGS) LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
DEAN MICHAEL MCMULLAN TALOS ACCOUNTANCY LTD Director 2011-08-31 CURRENT 2011-08-31 Active
MICHAEL JAMES SANGSTER MJS BUSINESS MANAGEMENT LTD. Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-02-13
PAUL JAMES WRIGHT ALLENS ACCOUNTANTS (HOLDINGS) LIMITED Director 2017-09-05 CURRENT 2013-02-05 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
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-10CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-01-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEOFFREY LEAH
2020-09-15TM02Termination of appointment of Pamela Jean Dawson on 2020-08-31
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-03-12CH01Director's details changed for Mr Philip Geoffrey Leah on 2019-12-23
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08SH08Change of share class name or designation
2019-07-08RES12Resolution of varying share rights or name
2019-06-24AP01DIRECTOR APPOINTED MR DAMIEN GEORGE SMITH
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16AP01DIRECTOR APPOINTED MR MICHAEL JAMES SANGSTER
2017-06-16AP01DIRECTOR APPOINTED MR PAUL MATTHEW SCOTT
2017-06-16AP01DIRECTOR APPOINTED MR DEAN MICHAEL MCMULLAN
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COLLIER
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAWSON
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-08AR0127/02/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-23AR0127/02/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-03AR0127/02/14 ANNUAL RETURN FULL LIST
2014-01-10CH01Director's details changed for Mr Andrew Joseph Robertson on 2013-12-01
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHEEHAN
2013-03-05AR0127/02/13 ANNUAL RETURN FULL LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH ROBERTSON / 05/03/2013
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD COLLIER / 05/03/2013
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN SMITH
2012-07-13CH01Director's details changed for Mr Benjamin Herbert Furness on 2012-06-27
2012-03-06AR0127/02/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-11AP01DIRECTOR APPOINTED MR DAMIEN GEORGE SMITH
2011-03-03AR0127/02/11 FULL LIST
2011-01-14AP01DIRECTOR APPOINTED MR PAUL JAMES WRIGHT
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURTON
2010-03-10AR0127/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHEEHAN / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH ROBERTSON / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEIL HORROCKS / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN LEIGH / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEOFFREY LEAH / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HERBERT FURNESS / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GODFREY DAWSON / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD COLLIER / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREGORY BURTON / 01/10/2009
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA JEAN DAWSON / 01/10/2009
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-01288aDIRECTOR APPOINTED MR DAVID GREGORY BURTON
2009-03-17363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP COLLIER / 01/09/2007
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERTSON / 02/02/2009
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-11288aDIRECTOR APPOINTED MR JOHN EDMUND SHEEHAN
2008-11-11288aDIRECTOR APPOINTED MR ANDREW JOSEPH ROBERTSON
2008-03-11363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-1888(2)RAD 31/05/07--------- £ SI 9850@1=9850 £ IC 150/10000
2007-07-04288aNEW DIRECTOR APPOINTED
2007-06-20RES12VARYING SHARE RIGHTS AND NAMES
2007-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-19288aNEW DIRECTOR APPOINTED
2007-03-23363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16CERTNMCOMPANY NAME CHANGED ALLENS C.A. LTD. CERTIFICATE ISSUED ON 16/06/06
2006-03-13363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-22363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-2088(2)RAD 01/04/04--------- £ SI 48@1=48 £ IC 102/150
2004-08-0588(2)RAD 01/03/04--------- £ SI 2@1=2 £ IC 100/102
2004-02-18363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-21288cDIRECTOR'S PARTICULARS CHANGED
2003-03-07363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-11-08225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-07-29288aNEW DIRECTOR APPOINTED
2002-03-11288bSECRETARY RESIGNED
2002-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ALLENS ACCOUNTANTS LTD. 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 ALLENS ACCOUNTANTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALLENS ACCOUNTANTS LTD.

Intangible Assets
Patents
We have not found any records of ALLENS ACCOUNTANTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ALLENS ACCOUNTANTS LTD.
Trademarks
We have not found any records of ALLENS ACCOUNTANTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLENS ACCOUNTANTS 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 (69201 - Accounting and auditing activities) as ALLENS ACCOUNTANTS LTD. are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ALLENS ACCOUNTANTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLENS ACCOUNTANTS 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 ALLENS ACCOUNTANTS 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.