Company NameIAN Allan Group Limited
Company StatusActive
Company Number00739567
CategoryPrivate Limited Company
Incorporation Date1 November 1962(61 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Andrew Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(48 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTerminal Hse.
Station Approach
Shepperton
Middx.
TW17 8AS
Director NameMr Nicholas David Allan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(57 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerminal Hse.
Station Approach
Shepperton
Middx.
TW17 8AS
Director NameMr Stephen Blaney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(57 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerminal Hse.
Station Approach
Shepperton
Middx.
TW17 8AS
Director NameMr Benjamin Frederick Allan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(57 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerminal Hse.
Station Approach
Shepperton
Middx.
TW17 8AS
Director NameMr Ian Allan
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(28 years, 9 months after company formation)
Appointment Duration18 years, 12 months (resigned 22 July 2010)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressOsmanstead Condor Road
Laleham
Staines
Middlesex
TW18 1UG
Director NameMrs Jane Bays Allan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(28 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameMrs Mollie Eileen Allan
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(28 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 21 November 2008)
RoleExecutive Director
Correspondence AddressOsmanstead Condor Road
Laleham
Staines
Middlesex
TW18 1UG
Director NameMr Norman William Miles
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(28 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 January 2000)
RoleExecutive Director
Correspondence Address10 Manorcrofts Road
Egham
Surrey
TW20 9LU
Director NameMr Howard Neil Somerville
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFernside Heather Drive
Sunningdale
Ascot
Berkshire
SL5 0HR
Director NameDavid Ian Allan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(28 years, 9 months after company formation)
Appointment Duration28 years, 10 months (resigned 01 June 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard
Lime Grove
West Clandon
Surrey
GU4 7UT
Director NameMr Edwin Paul Allan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(28 years, 9 months after company formation)
Appointment Duration28 years, 10 months (resigned 01 June 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressTerminal Hse.
Station Approach
Shepperton
Middx.
TW17 8AS
Director NameMrs Gillian Susan Allan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(28 years, 9 months after company formation)
Appointment Duration28 years, 10 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Orchard
Lime Grove
West Clandon
Surrey
GU4 7UT
Secretary NameMr John Nicol
NationalityBritish
StatusResigned
Appointed29 July 1991(28 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Station Road
Bagshot
Surrey
GU19 5AS
Secretary NameDerek Arthur Hart
NationalityBritish
StatusResigned
Appointed14 October 1994(31 years, 11 months after company formation)
Appointment Duration25 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address24 Oak Tree Drive
Hook
Hampshire
RG27 9RN
Director NameDavid Downes Larmuth
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(33 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressTrecairn 70 Wokingham Road
Crowthorne
Berkshire
RG11 7QA
Director NameMr Anthony Douglas Watkins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(33 years, 8 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreysmead Stoke Row Road
Peppard Common
Henley On Thames
Oxfordshire
RG9 5JD

Contact

Websiteianallangroup.com
Telephone01932 255500
Telephone regionWeybridge

Location

Registered AddressTerminal Hse.
Station Approach
Shepperton
Middx.
TW17 8AS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

48.7k at £0.2David Ian Allan
24.40%
Ordinary D
48.7k at £0.2Edwin Paul Allan
24.40%
Ordinary P
47.9k at £0.2Graham Wilson & Mr Anthony Douglas Watkins
23.98%
Ordinary P
47.9k at £0.2Mr Anthony Douglas Watkins & Graham Wilson
23.98%
Ordinary D
1.1k at £0.2Benjamin Frederick Allan
0.54%
Ordinary P
1.1k at £0.2Kate Bays Allan
0.54%
Ordinary P
1.1k at £0.2Marc Ian Allan
0.54%
Ordinary D
1.1k at £0.2Nicholas David Allan
0.54%
Ordinary D
1.1k at £0.2Samuel Paul George Allan
0.54%
Ordinary P
1.1k at £0.2Victoria Allan
0.54%
Ordinary D

Financials

Year2014
Turnover£51,184,356
Gross Profit£6,609,108
Net Worth£17,876,609
Cash£7,553,135
Current Liabilities£5,251,366

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

1 June 2020Delivered on: 2 June 2020
Persons entitled:
David Ian Allan
Edwin Paul Allan

Classification: A registered charge
Particulars: The freehold property known as clock house, station approach, shepperton TW17 8AN registered at hm land registry with title number SY619923.
Outstanding
11 September 2017Delivered on: 11 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 July 2011Delivered on: 6 August 2011
Satisfied on: 18 March 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 July 2009Delivered on: 21 July 2009
Satisfied on: 3 August 2011
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 companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

17 August 2023Full accounts made up to 30 November 2022 (18 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
30 August 2022Full accounts made up to 30 November 2021 (18 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
22 April 2022Director's details changed for Mr Benjamin Frederick Allan on 14 April 2022 (2 pages)
24 August 2021Full accounts made up to 30 November 2020 (25 pages)
29 July 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
2 June 2021Director's details changed for Mr Nicholas David Allan on 1 June 2021 (2 pages)
2 June 2021Director's details changed for Mr Stephen Blaney on 1 June 2021 (2 pages)
17 March 2021Director's details changed for Mr Benjamin Frederick Allan on 16 February 2021 (2 pages)
3 December 2020Director's details changed for Mr Stephen Blaney on 25 November 2020 (2 pages)
11 September 2020Register inspection address has been changed from 56 Guildford Street Chertsey KT16 9BE England to Terminal House Station Approach Shepperton TW17 8AS (1 page)
3 September 2020Group of companies' accounts made up to 30 November 2019 (35 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
11 June 2020Appointment of Mr Stephen Blaney as a director on 1 June 2020 (2 pages)
11 June 2020Notification of Iagp Limited as a person with significant control on 1 June 2020 (2 pages)
11 June 2020Cessation of David Ian Allan as a person with significant control on 1 June 2020 (1 page)
11 June 2020Termination of appointment of David Ian Allan as a director on 1 June 2020 (1 page)
11 June 2020Cessation of Edwin Paul Allan as a person with significant control on 1 June 2020 (1 page)
11 June 2020Appointment of Mr Benjamin Frederick Allan as a director on 1 June 2020 (2 pages)
11 June 2020Termination of appointment of Anthony Douglas Watkins as a director on 1 June 2020 (1 page)
11 June 2020Appointment of Mr Nicholas David Allan as a director on 1 June 2020 (2 pages)
11 June 2020Termination of appointment of Edwin Paul Allan as a director on 1 June 2020 (1 page)
11 June 2020Termination of appointment of Gillian Susan Allan as a director on 1 June 2020 (1 page)
2 June 2020Registration of charge 007395670004, created on 1 June 2020 (6 pages)
31 March 2020Termination of appointment of Derek Arthur Hart as a secretary on 31 March 2020 (1 page)
4 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
26 February 2019Group of companies' accounts made up to 30 November 2018 (36 pages)
4 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
30 May 2018Register inspection address has been changed to 56 Guildford Street Chertsey KT16 9BE (1 page)
30 May 2018Register(s) moved to registered inspection location 56 Guildford Street Chertsey KT16 9BE (1 page)
8 March 2018Group of companies' accounts made up to 30 November 2017 (36 pages)
11 September 2017Registration of charge 007395670003, created on 11 September 2017 (32 pages)
11 September 2017Registration of charge 007395670003, created on 11 September 2017 (32 pages)
9 August 2017Group of companies' accounts made up to 30 November 2016 (38 pages)
9 August 2017Group of companies' accounts made up to 30 November 2016 (38 pages)
29 June 2017Notification of Edwin Paul Allan as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of David Ian Allan as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of David Ian Allan as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Edwin Paul Allan as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
21 August 2016Group of companies' accounts made up to 30 November 2015 (30 pages)
21 August 2016Group of companies' accounts made up to 30 November 2015 (30 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 49,932
(7 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 49,932
(7 pages)
4 February 2016Director's details changed for Mr Edwin Paul Allan on 2 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Edwin Paul Allan on 2 February 2016 (2 pages)
4 August 2015Group of companies' accounts made up to 30 November 2014 (30 pages)
4 August 2015Group of companies' accounts made up to 30 November 2014 (30 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 49,932
(9 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 49,932
(9 pages)
18 March 2015Satisfaction of charge 2 in full (1 page)
18 March 2015Satisfaction of charge 2 in full (1 page)
12 August 2014Group of companies' accounts made up to 30 November 2013 (31 pages)
12 August 2014Group of companies' accounts made up to 30 November 2013 (31 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 49,932
(9 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 49,932
(9 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (9 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (9 pages)
17 April 2013Group of companies' accounts made up to 30 November 2012 (27 pages)
17 April 2013Group of companies' accounts made up to 30 November 2012 (27 pages)
3 August 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
3 August 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (9 pages)
11 August 2011Group of companies' accounts made up to 30 November 2010 (28 pages)
11 August 2011Group of companies' accounts made up to 30 November 2010 (28 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (9 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (9 pages)
11 February 2011Appointment of Mr Michael Andrew Smith as a director (2 pages)
11 February 2011Appointment of Mr Michael Andrew Smith as a director (2 pages)
2 August 2010Termination of appointment of Ian Allan as a director (1 page)
2 August 2010Termination of appointment of Ian Allan as a director (1 page)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (9 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (9 pages)
12 July 2010Director's details changed for Mrs Gillian Susan Allan on 27 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Ian Allan on 27 June 2010 (2 pages)
12 July 2010Director's details changed for Mrs Gillian Susan Allan on 27 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Ian Allan on 27 June 2010 (2 pages)
1 April 2010Group of companies' accounts made up to 30 November 2009 (28 pages)
1 April 2010Group of companies' accounts made up to 30 November 2009 (28 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 July 2009Return made up to 27/06/09; full list of members (8 pages)
10 July 2009Return made up to 27/06/09; full list of members (8 pages)
23 April 2009Group of companies' accounts made up to 30 November 2008 (28 pages)
23 April 2009Group of companies' accounts made up to 30 November 2008 (28 pages)
11 December 2008Appointment terminated director mollie allan (1 page)
11 December 2008Appointment terminated director mollie allan (1 page)
9 July 2008Return made up to 27/06/08; full list of members (11 pages)
9 July 2008Return made up to 27/06/08; full list of members (11 pages)
16 May 2008Group of companies' accounts made up to 30 November 2007 (29 pages)
16 May 2008Group of companies' accounts made up to 30 November 2007 (29 pages)
16 April 2008Resolutions
  • RES13 ‐ Divided & converted 28/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 April 2008Resolutions
  • RES13 ‐ Divided & converted 28/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
20 July 2007Group of companies' accounts made up to 30 November 2006 (30 pages)
20 July 2007Group of companies' accounts made up to 30 November 2006 (30 pages)
5 July 2007Return made up to 27/06/07; full list of members (7 pages)
5 July 2007Return made up to 27/06/07; full list of members (7 pages)
5 July 2006Group of companies' accounts made up to 30 November 2005 (27 pages)
5 July 2006Group of companies' accounts made up to 30 November 2005 (27 pages)
4 July 2006Return made up to 27/06/06; full list of members (7 pages)
4 July 2006Return made up to 27/06/06; full list of members (7 pages)
6 July 2005Return made up to 27/06/05; full list of members (8 pages)
6 July 2005Return made up to 27/06/05; full list of members (8 pages)
23 June 2005Group of companies' accounts made up to 30 November 2004 (25 pages)
23 June 2005Group of companies' accounts made up to 30 November 2004 (25 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director's particulars changed (1 page)
20 July 2004Group of companies' accounts made up to 30 November 2003 (27 pages)
20 July 2004Group of companies' accounts made up to 30 November 2003 (27 pages)
9 July 2004Return made up to 27/06/04; no change of members (9 pages)
9 July 2004Return made up to 27/06/04; no change of members (9 pages)
10 July 2003Return made up to 27/06/03; full list of members (14 pages)
10 July 2003Group of companies' accounts made up to 30 November 2002 (27 pages)
10 July 2003Group of companies' accounts made up to 30 November 2002 (27 pages)
10 July 2003Return made up to 27/06/03; full list of members (14 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
6 February 2003Director's particulars changed (1 page)
6 February 2003Director's particulars changed (1 page)
16 July 2002Return made up to 27/06/02; full list of members (15 pages)
16 July 2002Group of companies' accounts made up to 30 November 2001 (27 pages)
16 July 2002Return made up to 27/06/02; full list of members (15 pages)
16 July 2002Group of companies' accounts made up to 30 November 2001 (27 pages)
6 July 2001Group of companies' accounts made up to 30 November 2000 (30 pages)
6 July 2001Group of companies' accounts made up to 30 November 2000 (30 pages)
6 July 2001Return made up to 27/06/01; full list of members (14 pages)
6 July 2001Return made up to 27/06/01; full list of members (14 pages)
11 July 2000Return made up to 27/06/00; full list of members (14 pages)
11 July 2000Full group accounts made up to 30 November 1999 (29 pages)
11 July 2000Return made up to 27/06/00; full list of members (14 pages)
11 July 2000Full group accounts made up to 30 November 1999 (29 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
8 July 1999Return made up to 27/06/99; full list of members (8 pages)
8 July 1999Full group accounts made up to 30 November 1998 (28 pages)
8 July 1999Full group accounts made up to 30 November 1998 (28 pages)
8 July 1999Return made up to 27/06/99; full list of members (8 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
4 August 1998Full group accounts made up to 30 November 1997 (29 pages)
4 August 1998Return made up to 27/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 August 1998Return made up to 27/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 August 1998Full group accounts made up to 30 November 1997 (29 pages)
28 July 1997Return made up to 27/06/97; full list of members (8 pages)
28 July 1997Full group accounts made up to 30 November 1996 (29 pages)
28 July 1997Full group accounts made up to 30 November 1996 (29 pages)
28 July 1997Return made up to 27/06/97; full list of members (8 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996Full group accounts made up to 30 November 1995 (29 pages)
5 August 1996Return made up to 27/06/96; full list of members (8 pages)
5 August 1996Return made up to 27/06/96; full list of members (8 pages)
5 August 1996Full group accounts made up to 30 November 1995 (29 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 November 1962Incorporation (18 pages)
1 November 1962Incorporation (18 pages)