Company NameIAN Allan Motors Limited
Company StatusActive
Company Number00943545
CategoryPrivate Limited Company
Incorporation Date3 December 1968(55 years, 5 months ago)
Previous NamesAutomatic Cars Limited and Allan Chase Motors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael Andrew Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(51 years, 6 months after company formation)
Appointment Duration3 years, 11 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
Appointed02 June 2020(51 years, 6 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
Appointed02 June 2020(51 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleChairman
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
Appointed02 June 2020(51 years, 6 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(22 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 November 2006)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressOsmanstead Condor Road
Laleham
Staines
Middlesex
TW18 1UG
Director NameDavid Downes Larmuth
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(22 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleManaging Director
Correspondence AddressTrecairn 70 Wokingham Road
Crowthorne
Berkshire
RG11 7QA
Director NameMr John Nicol
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(22 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2002)
RoleNon-Executive Director/Secretary
Country of ResidenceEngland
Correspondence Address41 Station Road
Bagshot
Surrey
GU19 5AS
Director NameDavid Ian Allan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(22 years, 8 months after company formation)
Appointment Duration28 years, 10 months (resigned 02 June 2020)
RoleCompany 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(22 years, 8 months after company formation)
Appointment Duration28 years, 10 months (resigned 02 June 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressTerminal Hse
Station Approach
Shepperton
Middx
TW17 8AS
Director NameMr Anthony Douglas Watkins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(22 years, 8 months after company formation)
Appointment Duration28 years, 10 months (resigned 02 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreysmead Stoke Row Road
Peppard Common
Henley On Thames
Oxfordshire
RG9 5JD
Secretary NameMr John Nicol
NationalityBritish
StatusResigned
Appointed29 July 1991(22 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Station Road
Bagshot
Surrey
GU19 5AS
Secretary NameDerek Arthur Hart
NationalityBritish
StatusResigned
Appointed26 July 2002(33 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address24 Oak Tree Drive
Hook
Hampshire
RG27 9RN

Contact

Websiteianallansaab.co.uk
Telephone01344 842801
Telephone regionBracknell

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

94k at £1Ian Allan Group LTD
94.00%
Ordinary
6k at £1Ian Allan Group LTD
6.00%
Preference
1 at £1Ian Allan
0.00%
Ordinary

Financials

Year2014
Turnover£6,974,030
Gross Profit£1,032,294
Net Worth£81,056
Cash£870
Current Liabilities£1,745,557

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

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
8 January 2010Delivered on: 12 January 2010
Satisfied on: 14 July 2014
Persons entitled: Fce Bank PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such of the present and future property and assets all used motor vehicles. All proceeds of sale all debts rents hire charges or any insuranc policy all debts all contracts see image for full details.
Fully Satisfied
8 January 2010Delivered on: 12 January 2010
Satisfied on: 14 July 2014
Persons entitled: Fce Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
31 March 1998Delivered on: 10 April 1998
Satisfied on: 21 August 2010
Persons entitled: Saab Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to the company by the chargee in respect of refunds or monies paid by or by the direction of the company to the chargee by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
9 December 1992Delivered on: 10 December 1992
Satisfied on: 12 May 2010
Persons entitled: Psa Wholesale Limited

Classification: Used vehicle charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its interest (if any) in any (I) used cars to which h m customs & excise notice 711 applies and (ii) unused vehicles which have been used only for the purpose of delivery (see form 395 for full details).
Fully Satisfied
28 June 1991Delivered on: 3 July 1991
Satisfied on: 12 May 2010
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a consignment agreement of even date.
Particulars: All the chargors interest (if any) in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor.
Fully Satisfied

Filing History

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 2020Accounts for a small company made up to 30 November 2019 (16 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
15 June 2020Appointment of Mr Benjamin Frederick Allan as a director on 2 June 2020 (2 pages)
15 June 2020Appointment of Mr Nicholas David Allan as a director on 2 June 2020 (2 pages)
15 June 2020Termination of appointment of David Ian Allan as a director on 2 June 2020 (1 page)
15 June 2020Termination of appointment of Edwin Paul Allan as a director on 2 June 2020 (1 page)
15 June 2020Termination of appointment of Anthony Douglas Watkins as a director on 2 June 2020 (1 page)
15 June 2020Appointment of Mr Stephen Blaney as a director on 2 June 2020 (2 pages)
15 June 2020Appointment of Mr Michael Andrew Smith as a director on 2 June 2020 (2 pages)
15 June 2020Director's details changed for Mr Nicholas David Allan on 2 June 2020 (2 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)
28 February 2019Accounts for a small company made up to 30 November 2018 (15 pages)
6 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
31 May 2018Register(s) moved to registered inspection location 56 Guildford Street Chertsey KT16 9BE (1 page)
30 May 2018Register inspection address has been changed to 56 Guildford Street Chertsey KT16 9BE (1 page)
8 March 2018Accounts for a small company made up to 30 November 2017 (21 pages)
11 September 2017Registration of charge 009435450007, created on 11 September 2017 (32 pages)
11 September 2017Registration of charge 009435450007, created on 11 September 2017 (32 pages)
8 August 2017Full accounts made up to 30 November 2016 (15 pages)
8 August 2017Full accounts made up to 30 November 2016 (15 pages)
29 June 2017Notification of Ian Allan Group Limited 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 2017Notification of Ian Allan Group Limited 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)
21 August 2016Full accounts made up to 30 November 2015 (7 pages)
21 August 2016Full accounts made up to 30 November 2015 (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 100,000
(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 100,000
(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 2015Full accounts made up to 30 November 2014 (15 pages)
4 August 2015Full accounts made up to 30 November 2014 (15 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 100,000
(7 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 100,000
(7 pages)
18 March 2015Satisfaction of charge 6 in full (1 page)
18 March 2015Satisfaction of charge 6 in full (1 page)
12 August 2014Full accounts made up to 30 November 2013 (14 pages)
12 August 2014Full accounts made up to 30 November 2013 (14 pages)
14 July 2014Satisfaction of charge 4 in full (1 page)
14 July 2014Satisfaction of charge 5 in full (1 page)
14 July 2014Satisfaction of charge 4 in full (1 page)
14 July 2014Satisfaction of charge 5 in full (1 page)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100,000
(7 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 100,000
(7 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
17 April 2013Full accounts made up to 30 November 2012 (15 pages)
17 April 2013Full accounts made up to 30 November 2012 (15 pages)
18 September 2012Full accounts made up to 30 November 2011 (17 pages)
18 September 2012Full accounts made up to 30 November 2011 (17 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
11 August 2011Full accounts made up to 30 November 2010 (15 pages)
11 August 2011Full accounts made up to 30 November 2010 (15 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2010Full accounts made up to 30 November 2009 (15 pages)
1 April 2010Full accounts made up to 30 November 2009 (15 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 July 2009Return made up to 27/06/09; full list of members (4 pages)
10 July 2009Return made up to 27/06/09; full list of members (4 pages)
23 April 2009Full accounts made up to 30 November 2008 (15 pages)
23 April 2009Full accounts made up to 30 November 2008 (15 pages)
9 July 2008Return made up to 27/06/08; full list of members (4 pages)
9 July 2008Return made up to 27/06/08; full list of members (4 pages)
16 May 2008Full accounts made up to 30 November 2007 (15 pages)
16 May 2008Full accounts made up to 30 November 2007 (15 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
20 July 2007Full accounts made up to 30 November 2006 (18 pages)
20 July 2007Full accounts made up to 30 November 2006 (18 pages)
5 July 2007Return made up to 27/06/07; full list of members (3 pages)
5 July 2007Return made up to 27/06/07; full list of members (3 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
5 July 2006Full accounts made up to 30 November 2005 (18 pages)
5 July 2006Full accounts made up to 30 November 2005 (18 pages)
4 July 2006Return made up to 27/06/06; full list of members (3 pages)
4 July 2006Return made up to 27/06/06; full list of members (3 pages)
6 July 2005Return made up to 27/06/05; full list of members (3 pages)
6 July 2005Return made up to 27/06/05; full list of members (3 pages)
23 June 2005Full accounts made up to 30 November 2004 (16 pages)
23 June 2005Full accounts made up to 30 November 2004 (16 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director's particulars changed (1 page)
9 July 2004Full accounts made up to 30 November 2003 (18 pages)
9 July 2004Return made up to 27/06/04; full list of members (8 pages)
9 July 2004Return made up to 27/06/04; full list of members (8 pages)
9 July 2004Full accounts made up to 30 November 2003 (18 pages)
10 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 July 2003Full accounts made up to 30 November 2002 (15 pages)
10 July 2003Full accounts made up to 30 November 2002 (15 pages)
10 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 February 2003Director's particulars changed (1 page)
6 February 2003Director's particulars changed (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002New secretary appointed (1 page)
17 August 2002New secretary appointed (1 page)
16 July 2002Return made up to 27/06/02; full list of members (8 pages)
16 July 2002Full accounts made up to 30 November 2001 (16 pages)
16 July 2002Full accounts made up to 30 November 2001 (16 pages)
16 July 2002Return made up to 27/06/02; full list of members (8 pages)
13 July 2001Return made up to 27/06/01; full list of members (7 pages)
13 July 2001Return made up to 27/06/01; full list of members (7 pages)
13 July 2001Full accounts made up to 30 November 2000 (16 pages)
13 July 2001Full accounts made up to 30 November 2000 (16 pages)
11 July 2000Full accounts made up to 30 November 1999 (19 pages)
11 July 2000Full accounts made up to 30 November 1999 (19 pages)
11 July 2000Return made up to 27/06/00; full list of members (7 pages)
11 July 2000Return made up to 27/06/00; full list of members (7 pages)
8 July 1999Full accounts made up to 30 November 1998 (16 pages)
8 July 1999Full accounts made up to 30 November 1998 (16 pages)
8 July 1999Return made up to 27/06/99; no change of members (6 pages)
8 July 1999Return made up to 27/06/99; no change of members (6 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
4 August 1998Return made up to 27/06/98; no change of members (6 pages)
4 August 1998Full accounts made up to 30 November 1997 (20 pages)
4 August 1998Full accounts made up to 30 November 1997 (20 pages)
4 August 1998Return made up to 27/06/98; no change of members (6 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
28 July 1997Full accounts made up to 30 November 1996 (19 pages)
28 July 1997Return made up to 27/06/97; full list of members (8 pages)
28 July 1997Return made up to 27/06/97; full list of members (8 pages)
28 July 1997Full accounts made up to 30 November 1996 (19 pages)
27 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1996£ nc 6060/100000 18/10/96 (1 page)
27 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1996£ nc 6060/100000 18/10/96 (1 page)
5 August 1996Return made up to 27/06/96; full list of members (8 pages)
5 August 1996Full accounts made up to 30 November 1995 (19 pages)
5 August 1996Return made up to 27/06/96; full list of members (8 pages)
5 August 1996Full accounts made up to 30 November 1995 (19 pages)
19 June 1995Director's particulars changed (2 pages)
19 June 1995Director's particulars changed (2 pages)