Company NameA.Larkin(Concrete)Limited
DirectorsCharles Edmund Trigg and Michael Ignatius Roddy
Company StatusActive
Company Number00566225
CategoryPrivate Limited Company
Incorporation Date17 May 1956(67 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Charles Edmund Trigg
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(61 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address35 Willow Lane
Mitcham
CR4 4NA
Director NameMr Michael Ignatius Roddy
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed16 March 2018(61 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Willow Lane
Mitcham
CR4 4NA
Director NameRichard Neville Larkin
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(36 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1997)
RoleCompanny Director
Correspondence Address88a Boundary Road
Carshalton
Surrey
SM5 4AB
Secretary NameJean Margaret Larkin
NationalityBritish
StatusResigned
Appointed13 September 1992(36 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address88a Boundary Road
Carshalton
Surrey
SM5 4AB
Director NameMr Brian Patrick Okane
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(41 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 August 1999)
RoleCompany Director
Correspondence Address15 Tweed Close
Cove
Farnborough
Hampshire
GU14 9NF
Director NameMr Peter Edward Farenden
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(41 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 18 October 2017)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address30 Green Curve
Banstead
Surrey
SM7 1NX
Director NameMr Roy Phillip Topp
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(41 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clarence Road
Walton On Thames
Surrey
KT12 5JY
Secretary NameMr Peter Edward Farenden
NationalityBritish
StatusResigned
Appointed31 July 1997(41 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 18 October 2017)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address30 Green Curve
Banstead
Surrey
SM7 1NX
Director NameMr David Kenneth Barrett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(61 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Willow Lane
Mitcham
Surrey
CR4 4NA
Director NameMr Maximilian Alphons Vermorken
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(61 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Willow Lane
Mitcham
Surrey
CR4 4NA
Director NameMr Clinton John White
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(61 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Willow Lane
Mitcham
Surrey
CR4 4NA

Contact

Websiteallenconcrete.co.uk
Telephone020 86872222
Telephone regionLondon

Location

Registered Address35 Willow Lane
Mitcham
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

717.5k at £0.05Topcrete LTD
100.00%
Ordinary
1 at £0.05Mr Roy Phillip Topp
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

21 March 2001Delivered on: 23 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 October 1997Delivered on: 2 October 1997
Satisfied on: 24 December 2001
Persons entitled: Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all f/h and l/h property together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery from time to time therein or thereon, all goodwill and unpaid and/or uncalled capital, all book debts and other debts, a floating charge over all the undertaking and all the property and assets.. See the mortgage charge document for full details.
Fully Satisfied
31 July 1997Delivered on: 13 August 1997
Satisfied on: 24 December 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at willow lane, mitcham l/b of merton and the county of surrey t/nos: SY100465 SGL422835 SGL139929 SGL442140 and SGL75394.
Fully Satisfied
31 July 1997Delivered on: 7 August 1997
Satisfied on: 24 December 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 March 1972Delivered on: 24 March 1972
Satisfied on: 12 September 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to west of willow lane mitcham sgl 75394 & all fixtures.
Fully Satisfied
15 November 1965Delivered on: 26 November 1965
Satisfied on: 12 September 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Fully Satisfied

Filing History

17 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
9 April 2020Registered office address changed from 38 Willow Lane Mitcham Surrey CR4 4NA to 35 Willow Lane Mitcham CR4 4NA on 9 April 2020 (1 page)
1 November 2019Termination of appointment of Clinton John White as a director on 1 November 2019 (1 page)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
19 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 March 2018Appointment of Mr Michael Ignatius Roddy as a director on 16 March 2018 (2 pages)
26 March 2018Appointment of Mr Clinton John White as a director on 16 March 2018 (2 pages)
26 March 2018Termination of appointment of David Kenneth Barrett as a director on 16 March 2018 (1 page)
26 March 2018Termination of appointment of Maximilian Alphons Vermorken as a director on 16 March 2018 (1 page)
26 March 2018Appointment of Mr Charles Edmund Trigg as a director on 16 March 2018 (2 pages)
12 December 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
20 November 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
20 November 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
31 October 2017Appointment of Mr Maximilian Alphons Vermorken as a director on 18 October 2017 (2 pages)
31 October 2017Termination of appointment of Peter Edward Farenden as a director on 18 October 2017 (1 page)
31 October 2017Appointment of Mr Maximilian Alphons Vermorken as a director on 18 October 2017 (2 pages)
31 October 2017Notification of Sigmafin Limited as a person with significant control on 18 October 2017 (1 page)
31 October 2017Notification of Sigmafin Limited as a person with significant control on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Peter Edward Farenden as a director on 18 October 2017 (1 page)
31 October 2017Termination of appointment of Peter Edward Farenden as a secretary on 18 October 2017 (1 page)
31 October 2017Appointment of Mr David Kenneth Barrett as a director on 18 October 2017 (2 pages)
31 October 2017Termination of appointment of Roy Phillip Topp as a director on 18 October 2017 (1 page)
31 October 2017Appointment of Mr David Kenneth Barrett as a director on 18 October 2017 (2 pages)
31 October 2017Termination of appointment of Roy Phillip Topp as a director on 18 October 2017 (1 page)
31 October 2017Termination of appointment of Peter Edward Farenden as a secretary on 18 October 2017 (1 page)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 January 2017Satisfaction of charge 6 in full (1 page)
30 January 2017Satisfaction of charge 6 in full (1 page)
31 December 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
31 December 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 35,875
(5 pages)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 35,875
(5 pages)
15 May 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
15 May 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
18 September 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
18 September 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (5 pages)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 35,875
(5 pages)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 35,875
(5 pages)
25 June 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
25 June 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
5 December 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
5 December 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
22 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
20 June 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
12 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
29 June 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
8 July 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
8 July 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
30 September 2008Return made up to 13/09/08; full list of members (4 pages)
30 September 2008Return made up to 13/09/08; full list of members (4 pages)
12 September 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
12 September 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
19 November 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
19 November 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
19 September 2007Return made up to 13/09/07; full list of members (2 pages)
19 September 2007Return made up to 13/09/07; full list of members (2 pages)
18 September 2006Return made up to 13/09/06; full list of members (2 pages)
18 September 2006Return made up to 13/09/06; full list of members (2 pages)
27 July 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
27 July 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
11 October 2005Return made up to 13/09/05; full list of members (2 pages)
11 October 2005Return made up to 13/09/05; full list of members (2 pages)
20 September 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
20 September 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
29 October 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
29 October 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
17 September 2004Return made up to 13/09/04; full list of members (7 pages)
17 September 2004Return made up to 13/09/04; full list of members (7 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
31 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
31 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
3 November 2003Return made up to 13/09/03; full list of members (7 pages)
3 November 2003Return made up to 13/09/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
24 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2001Full accounts made up to 28 February 2001 (14 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2001Full accounts made up to 28 February 2001 (14 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Return made up to 13/09/01; full list of members (6 pages)
20 September 2001Return made up to 13/09/01; full list of members (6 pages)
23 March 2001Particulars of mortgage/charge (5 pages)
23 March 2001Particulars of mortgage/charge (5 pages)
28 December 2000Full accounts made up to 29 February 2000 (14 pages)
28 December 2000Full accounts made up to 29 February 2000 (14 pages)
15 November 2000Return made up to 13/09/00; full list of members (6 pages)
15 November 2000Return made up to 13/09/00; full list of members (6 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
7 March 2000Return made up to 13/09/99; no change of members (4 pages)
7 March 2000Return made up to 13/09/99; no change of members (4 pages)
30 December 1999Full accounts made up to 28 February 1999 (13 pages)
30 December 1999Full accounts made up to 28 February 1999 (13 pages)
29 December 1998Full accounts made up to 28 February 1998 (15 pages)
29 December 1998Full accounts made up to 28 February 1998 (15 pages)
18 September 1998Return made up to 13/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1998Registered office changed on 18/09/98 from: govett avenue shepperton middlesex TW17 8AX (1 page)
18 September 1998Return made up to 13/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1998Registered office changed on 18/09/98 from: govett avenue shepperton middlesex TW17 8AX (1 page)
6 October 1997Return made up to 13/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1997Return made up to 13/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
2 October 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997New director appointed (2 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Declaration of assistance for shares acquisition (5 pages)
12 August 1997Declaration of assistance for shares acquisition (5 pages)
8 August 1997Director resigned (1 page)
8 August 1997Registered office changed on 08/08/97 from: 38 willow lane mitcham surrey CR4 4NA (1 page)
8 August 1997Secretary resigned (1 page)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Registered office changed on 08/08/97 from: 38 willow lane mitcham surrey CR4 4NA (1 page)
8 August 1997Director resigned (1 page)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
14 July 1997Full accounts made up to 31 March 1997 (12 pages)
14 July 1997Full accounts made up to 31 March 1997 (12 pages)
18 September 1996Return made up to 13/09/96; full list of members (5 pages)
18 September 1996Return made up to 13/09/96; full list of members (5 pages)
31 July 1996Full accounts made up to 31 March 1996 (12 pages)
31 July 1996Full accounts made up to 31 March 1996 (12 pages)
14 September 1995Full accounts made up to 31 March 1995 (11 pages)
14 September 1995Return made up to 13/09/95; full list of members (12 pages)
14 September 1995Return made up to 13/09/95; full list of members (12 pages)
14 September 1995Full accounts made up to 31 March 1995 (11 pages)