Company NameAllen-Vanguard Ltd
DirectorsRaymond Charles French and Phillip Gavin Lewis
Company StatusActive
Company Number01230899
CategoryPrivate Limited Company
Incorporation Date23 October 1975(48 years, 6 months ago)
Previous NamesPhilip Allen & Co. (Engineers) Limited and P W Allen & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Raymond Charles French
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2013(37 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAllen House Alexandra Way
Ashchurch Business Centre
Tewkesbury
Gloucestershire
GL20 8TD
Wales
Director NameMr Phillip Gavin Lewis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(44 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House Alexandra Way
Ashchurch Business Centre
Tewkesbury
Gloucestershire
GL20 8TD
Wales
Director NameMr Douglas James Foster
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(17 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 1999)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Woolstone
Cheltenham
Gloucestershire
GL52 9RG
Wales
Director NameMr Robert Michael Freeman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(17 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 1999)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lea
Kemerton
Tewkesbury
Gloucestershire
GL20 7JG
Wales
Secretary NameMr Robert Michael Freeman
NationalityBritish
StatusResigned
Appointed03 December 1992(17 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lea
Kemerton
Tewkesbury
Gloucestershire
GL20 7JG
Wales
Director NameGlyn Howard Buckler
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(23 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 March 2008)
RoleCompany Director
Correspondence AddressMeon View
Dorsington
Stratford Upon Avon
Warwickshire
CV37 8AX
Director NameRoy Peter Peers-Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(23 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramley Tree
Backney
Sellack
Ross On Wye
HR9 6QX
Wales
Director NameMr Gerald Arthur Harris
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(23 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 September 2007)
RoleCompany Director
Correspondence AddressSouthwick Lodge
Lower Wick
Worcester
WR2 4BU
Secretary NameRoy Peter Peers-Smith
NationalityBritish
StatusResigned
Appointed30 September 1999(23 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressThe Cottage Bush Lane
Callow End
Worcester
WR2 4TF
Secretary NameMr Gerald Arthur Harris
NationalityBritish
StatusResigned
Appointed30 November 1999(24 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 August 2004)
RoleCompany Director
Correspondence AddressSouthwick Lodge
Lower Wick
Worcester
WR2 4BU
Director NamePaul William Robinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2001)
RoleEngineer
Correspondence AddressThe Byres
Wormington
Broadway
Worcestershire
WR12 7NL
Director NameMartin Lawrance
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(28 years after company formation)
Appointment Duration4 years, 4 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Frogmore Road
Huntley
Gloucester
Gloucestershire
GL19 3EP
Wales
Director NameMr Peter Frank Smart
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(28 years after company formation)
Appointment Duration4 years, 4 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Oak Way
South Cerney
Cirencester
Glos
GL7 5XX
Wales
Director NameJonathan Charles Bennett Chapple
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(28 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 2005)
RoleCompany Director
Correspondence Address57 Lakeshore Drive
Hammonds Plains
Nova Scotia B4b 1x1
Canada
Director NameRobert Douglas Ryan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed12 August 2004(28 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 March 2008)
RoleChief Financial Officer
Correspondence Address53 Silverhill Drive
Toronto
Ontario M9b 3w3
Canada
Secretary NameElisabeth Stephanie Preston
NationalityBritish
StatusResigned
Appointed12 August 2004(28 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressAllen House Alexandra Way
Ashchurch
Tewkesbury
Gloucestershire
GL20 8TD
Wales
Director NameDavid Edward Luxton
Date of BirthApril 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed07 September 2007(31 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressAllen House Alexandra Way
Ashchurch
Tewkesbury
Gloucestershire
GL20 8TD
Wales
Director NameElisabeth Stephanie Preston
Date of BirthAugust 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed07 September 2007(31 years, 10 months after company formation)
Appointment Duration6 months (resigned 05 March 2008)
RoleCompany Director
Correspondence Address450 Piccadilly Avenue
Ottawa
Ontario K1y 0h6
Canada
Director NameMr Robert Anderson Adams
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(32 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2009)
RoleCOO
Country of ResidenceEngland
Correspondence Address12 Kidbrooke Rise
Forest Row
East Sussex
RH18 5LA
Director NameMr Frank John Blahuta
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(33 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House Alexandra Way
Ashchurch
Tewkesbury
Gloucestershire
GL20 8TD
Wales
Director NamePaul Halpern
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2009(34 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAllen House Alexandra Way
Ashchurch Business Centre
Tewkesbury
Gloucestershire
GL20 8TD
Wales
Director NameGregory Leo Segall
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2009(34 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAllen House Alexandra Way
Ashchurch Business Centre
Tewkesbury
Gloucestershire
GL20 8TD
Wales
Director NameMr Raymond Charles French
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2009(34 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAllen House Alexandra Way
Ashchurch Business Centre
Tewkesbury
Gloucestershire
GL20 8TD
Wales
Director NameMr Martin Frank Medcalf
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(34 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House Alexandra Way
Ashchurch Business Centre
Tewkesbury
Gloucestershire
GL20 8TD
Wales
Director NameJohn Alsop
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish And Canadian
StatusResigned
Appointed31 August 2012(36 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 January 2013)
RoleVice President, Global Operations
Country of ResidenceCanada
Correspondence AddressAllen House Alexandra Way
Ashchurch Business Centre
Tewkesbury
Gloucestershire
GL20 8TD
Wales
Director NameMr Dennis Morris
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2013(37 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2013)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressAllen House Alexandra Way
Ashchurch Business Centre
Tewkesbury
Gloucestershire
GL20 8TD
Wales

Contact

Websitewww.allenvanguard.com
Email address[email protected]
Telephone01684 851100
Telephone regionMalvern

Location

Registered AddressShakespeare Martineau Llp, 60
Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

100 at £1P.w. Allen Holdings LTD
98.04%
Ordinary A
2 at £1P.w. Allen Holdings LTD
1.96%
Ordinary B

Financials

Year2014
Turnover£1,663,000
Gross Profit£520,000
Net Worth-£4,873,000
Cash£133,000
Current Liabilities£15,244,000

Accounts

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

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

21 February 2003Delivered on: 28 February 2003
Satisfied on: 23 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it and the assignors whole right title and interest in the policy no 10139441 with scottish provident UK in respect of roy peter peers-smith.
Fully Satisfied
21 February 2003Delivered on: 28 February 2003
Satisfied on: 23 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it and the assignors whole right title and interest in the policy no 10139513 with scottish provident UK in respect of gerald arthur harris.
Fully Satisfied
21 February 2003Delivered on: 28 February 2003
Satisfied on: 23 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it and the assignors whole right title and interest in the policy no 10139465 with scottish provident UK in respect of glyn buckler.
Fully Satisfied
18 April 2002Delivered on: 25 April 2002
Satisfied on: 23 October 2007
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.
Fully Satisfied
5 September 2000Delivered on: 12 September 2000
Satisfied on: 15 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 December 1999Delivered on: 20 December 1999
Satisfied on: 31 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £10,700 together with interest accrued now or to be held by the bank on an account numbered 25110314 and desiganted to the company by reference.
Fully Satisfied
20 October 1999Delivered on: 22 October 1999
Satisfied on: 11 April 2001
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: Any debt together with its related rights (as defined in the agreement) purchased or purported to be purchased by the chargee pursuant to the agreement which fails to vest absolutely and effectively in the chargee for any reason (purchased debts). See the mortgage charge document for full details.
Fully Satisfied
30 September 1999Delivered on: 6 October 1999
Satisfied on: 15 September 2007
Persons entitled: Robert Michael Freeman and Douglas James Foster (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee of even date and all monies due to foster & freeman limited but excluding the balance from time to time of monies owed by the company to foster & freeman limited on inter company loan account amounting to £95,000.
Particulars: (Including trade fixtures). 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
18 December 2009Delivered on: 9 February 2010
Satisfied on: 23 March 2013
Persons entitled: Contego Av Luxembourg S.A.R.L (Administative Agent)

Classification: Debenture
Secured details: All monies due or to become due from each loan party to the secured parties 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
18 December 2009Delivered on: 9 February 2010
Satisfied on: 9 April 2013
Persons entitled: Export Development Canada (The Secured Party)

Classification: Debenture
Secured details: All monies due or to become due from each indemnitor to the secured party 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
18 December 2009Delivered on: 7 January 2010
Satisfied on: 23 March 2013
Persons entitled: Contego Av Luxembourg S.A.R.L

Classification: Second lien credit agreement
Secured details: All monies due or to become due from the borrower or any other loan party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All indebtedness and liability present and future of each loan party to each domestic guarantor. See image for full details.
Fully Satisfied
17 September 2007Delivered on: 4 October 2007
Satisfied on: 31 May 2008
Persons entitled: Ableco Finance Llc a Delaware, Usa as Collateral Agent for the Finance Parties (The Collateralagent)

Classification: Debenture
Secured details: All monies due or to become due from each loan party to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
6 February 1987Delivered on: 13 February 1987
Satisfied on: 22 October 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 December 2009Delivered on: 21 December 2009
Persons entitled: Royal Bank of Canada

Classification: Debenture
Secured details: All monies due or to become due from each loan party to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form MG01, 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.
Outstanding
12 September 2009Delivered on: 25 September 2009
Persons entitled: Contego Av Investments, Llc

Classification: Transaction agreement
Secured details: All monies due or to become due from the allen-vanguard parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the assets, see image for full details.
Outstanding
6 May 2008Delivered on: 19 May 2008
Persons entitled: Royal Bank of Canada as Security Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding

Filing History

10 August 2023Accounts for a small company made up to 31 December 2022 (17 pages)
17 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 March 2023Memorandum and Articles of Association (6 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
8 June 2022Accounts for a small company made up to 31 December 2021 (17 pages)
26 April 2022Registered office address changed from Browne Jacobson Llp Bevis Marks London EC3A 7BA England to 60 Gracechurch Street London EC3V 0HR on 26 April 2022 (1 page)
26 April 2022Registered office address changed from 60 Gracechurch Street London EC3V 0HR United Kingdom to Shakespeare Martineau Llp, 60 Gracechurch Street London EC3V 0HR on 26 April 2022 (1 page)
24 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
19 June 2021Full accounts made up to 31 December 2020 (16 pages)
19 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
20 November 2020Full accounts made up to 31 December 2019 (18 pages)
20 January 2020Termination of appointment of Martin Lawrance as a director on 17 January 2020 (1 page)
6 January 2020Director's details changed for Mr Raymond Charles French on 13 June 2018 (2 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
17 December 2019Appointment of Mr Phillip Gavin Lewis as a director on 6 December 2019 (2 pages)
11 June 2019Full accounts made up to 31 December 2018 (18 pages)
12 April 2019Satisfaction of charge 11 in full (4 pages)
12 April 2019Satisfaction of charge 13 in full (4 pages)
3 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
4 December 2018Notification of Gregory Leo Segall as a person with significant control on 13 September 2018 (2 pages)
4 December 2018Cessation of P W Allen Holdings Limited as a person with significant control on 13 September 2018 (1 page)
4 July 2018Full accounts made up to 31 December 2017 (18 pages)
5 January 2018Confirmation statement made on 23 December 2017 with updates (5 pages)
22 November 2017Registered office address changed from Blake Morgan Llp Apex Plaza Forbury Road Reading Berkshire RG1 1AX to Browne Jacobson Llp Bevis Marks London EC3A 7BA on 22 November 2017 (1 page)
22 November 2017Registered office address changed from Blake Morgan Llp Apex Plaza Forbury Road Reading Berkshire RG1 1AX to Browne Jacobson Llp Bevis Marks London EC3A 7BA on 22 November 2017 (1 page)
24 October 2017Full accounts made up to 31 December 2016 (20 pages)
24 October 2017Full accounts made up to 31 December 2016 (20 pages)
22 June 2017Statement of capital following an allotment of shares on 4 March 2016
  • GBP 103.00
(8 pages)
22 June 2017Statement of capital following an allotment of shares on 4 March 2016
  • GBP 103.00
(8 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (20 pages)
21 September 2016Full accounts made up to 31 December 2015 (20 pages)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 102
(5 pages)
20 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 102
(5 pages)
15 September 2015Full accounts made up to 31 December 2014 (16 pages)
15 September 2015Full accounts made up to 31 December 2014 (16 pages)
15 January 2015Registered office address changed from Morgan Cole Apex Plaza Forbury Road Reading Berkshire RG1 1AX to Blake Morgan Llp Apex Plaza Forbury Road Reading Berkshire RG1 1AX on 15 January 2015 (1 page)
15 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 102
(5 pages)
15 January 2015Registered office address changed from Morgan Cole Apex Plaza Forbury Road Reading Berkshire RG1 1AX to Blake Morgan Llp Apex Plaza Forbury Road Reading Berkshire RG1 1AX on 15 January 2015 (1 page)
15 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 102
(5 pages)
27 June 2014Full accounts made up to 31 December 2013 (18 pages)
27 June 2014Full accounts made up to 31 December 2013 (18 pages)
10 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 102
(5 pages)
10 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 102
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Appointment of Mr Raymond Charles French as a director (2 pages)
24 September 2013Appointment of Mr Raymond Charles French as a director (2 pages)
20 September 2013Part of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
20 September 2013Part of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
20 September 2013Part of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
20 September 2013Part of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
4 September 2013Termination of appointment of Dennis Morris as a director (1 page)
4 September 2013Termination of appointment of Dennis Morris as a director (1 page)
8 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 April 2013Satisfaction of charge 15 in full (3 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 April 2013Satisfaction of charge 15 in full (3 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Dennis Morris
(5 pages)
12 February 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Raymond French
(4 pages)
12 February 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for John Alsop
(4 pages)
12 February 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for John Alsop
(4 pages)
12 February 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Raymond French
(4 pages)
12 February 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for David Luxton
(4 pages)
12 February 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for David Luxton
(4 pages)
12 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Dennis Morris
(5 pages)
24 January 2013Appointment of Mr Dennis Morris as a director
  • ANNOTATION A second filed AP01 was registered on 12/02/2013
(3 pages)
24 January 2013Appointment of Mr Dennis Morris as a director
  • ANNOTATION A second filed AP01 was registered on 12/02/2013
(3 pages)
23 January 2013Termination of appointment of Raymond French as a director
  • ANNOTATION A second filed TM01 was registered on 12/02/2013
(2 pages)
23 January 2013Termination of appointment of John Alsop as a director
  • ANNOTATION A second filed TM01 was registered on 12/02/2013
(2 pages)
23 January 2013Termination of appointment of John Alsop as a director
  • ANNOTATION A second filed TM01 was registered on 12/02/2013
(2 pages)
23 January 2013Termination of appointment of Raymond French as a director
  • ANNOTATION A second filed TM01 was registered on 12/02/2013
(2 pages)
23 January 2013Termination of appointment of David Luxton as a director
  • ANNOTATION A second filed TM01 was registered on 12/02/2013
(2 pages)
23 January 2013Termination of appointment of David Luxton as a director
  • ANNOTATION A second filed TM01 was registered on 12/02/2013
(2 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
5 October 2012Full accounts made up to 31 December 2011 (18 pages)
5 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Appointment of Martin Lawrance as a director (2 pages)
3 October 2012Termination of appointment of Frank Blahuta as a director (1 page)
3 October 2012Appointment of John Alsop as a director (2 pages)
3 October 2012Termination of appointment of Frank Blahuta as a director (1 page)
3 October 2012Appointment of John Alsop as a director (2 pages)
3 October 2012Appointment of Martin Lawrance as a director (2 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
13 January 2012Termination of appointment of Elisabeth Preston as a secretary (2 pages)
13 January 2012Termination of appointment of Elisabeth Preston as a secretary (2 pages)
14 November 2011Full accounts made up to 31 December 2010 (21 pages)
14 November 2011Full accounts made up to 31 December 2010 (21 pages)
29 September 2011Termination of appointment of Martin Medcalf as a director (1 page)
29 September 2011Termination of appointment of Martin Medcalf as a director (1 page)
11 January 2011Secretary's details changed for Elisabeth Stephanie Preston on 7 January 2011 (2 pages)
11 January 2011Full accounts made up to 31 December 2009 (22 pages)
11 January 2011Director's details changed for David Edward Luxton on 7 January 2011 (2 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
11 January 2011Director's details changed for Mr Frank John Blahuta on 7 January 2011 (2 pages)
11 January 2011Director's details changed for Mr Frank John Blahuta on 7 January 2011 (2 pages)
11 January 2011Secretary's details changed for Elisabeth Stephanie Preston on 7 January 2011 (2 pages)
11 January 2011Director's details changed for David Edward Luxton on 7 January 2011 (2 pages)
11 January 2011Director's details changed for David Edward Luxton on 7 January 2011 (2 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
11 January 2011Full accounts made up to 31 December 2009 (22 pages)
11 January 2011Director's details changed for Mr Frank John Blahuta on 7 January 2011 (2 pages)
11 January 2011Secretary's details changed for Elisabeth Stephanie Preston on 7 January 2011 (2 pages)
21 October 2010Director's details changed for Frank Blahuta on 30 July 2010 (2 pages)
21 October 2010Director's details changed for Frank Blahuta on 30 July 2010 (2 pages)
5 October 2010Termination of appointment of Gregory Segall as a director (2 pages)
5 October 2010Appointment of Gregory Leo Segall as a director (3 pages)
5 October 2010Appointment of Paul Halpern as a director (3 pages)
5 October 2010Appointment of Gregory Leo Segall as a director (3 pages)
5 October 2010Termination of appointment of Gregory Segall as a director (2 pages)
5 October 2010Appointment of Raymond Charles French as a director (3 pages)
5 October 2010Appointment of Raymond Charles French as a director (3 pages)
5 October 2010Termination of appointment of Paul Halpern as a director (2 pages)
5 October 2010Appointment of Martin Medcalf as a director (3 pages)
5 October 2010Appointment of Paul Halpern as a director (3 pages)
5 October 2010Appointment of Martin Medcalf as a director (3 pages)
5 October 2010Termination of appointment of Paul Halpern as a director (2 pages)
25 June 2010Change of accounting reference date (3 pages)
25 June 2010Change of accounting reference date (3 pages)
30 April 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
30 April 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
16 February 2010Memorandum and Articles of Association (10 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2010Memorandum and Articles of Association (10 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2010Particulars of a mortgage or charge/co extend / charge no: 16 (12 pages)
9 February 2010Particulars of a mortgage or charge/co extend / charge no: 15 (12 pages)
9 February 2010Particulars of a mortgage or charge/co extend / charge no: 16 (12 pages)
9 February 2010Particulars of a mortgage or charge/co extend / charge no: 15 (12 pages)
28 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (4 pages)
28 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (4 pages)
8 January 2010Director's details changed for David Edward Luxton on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Frank Blahuta on 1 October 2009 (2 pages)
8 January 2010Director's details changed for David Edward Luxton on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for David Edward Luxton on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Elisabeth Stephanie Preston on 1 October 2009 (1 page)
8 January 2010Secretary's details changed for Elisabeth Stephanie Preston on 1 October 2009 (1 page)
8 January 2010Secretary's details changed for Elisabeth Stephanie Preston on 1 October 2009 (1 page)
8 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Frank Blahuta on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Frank Blahuta on 1 October 2009 (2 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 13 (16 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 13 (16 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2009Memorandum and Articles of Association (6 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2009Memorandum and Articles of Association (6 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 12 (12 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 12 (12 pages)
1 September 2009Director appointed frank blahuta (1 page)
1 September 2009Director appointed frank blahuta (1 page)
18 August 2009Appointment terminated director robert adams (1 page)
18 August 2009Appointment terminated director robert adams (1 page)
30 July 2009Full accounts made up to 30 September 2008 (25 pages)
30 July 2009Full accounts made up to 30 September 2008 (25 pages)
7 February 2009Full accounts made up to 30 September 2007 (22 pages)
7 February 2009Full accounts made up to 30 September 2007 (22 pages)
15 January 2009Return made up to 23/12/08; full list of members (4 pages)
15 January 2009Return made up to 23/12/08; full list of members (4 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (12 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (12 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 11 (12 pages)
19 May 2008Particulars of a mortgage or charge / charge no: 11 (12 pages)
25 March 2008Appointment terminated director peter smart (1 page)
25 March 2008Appointment terminated director glyn buckler (1 page)
25 March 2008Appointment terminated director martin lawrance (1 page)
25 March 2008Appointment terminated director glyn buckler (1 page)
25 March 2008Appointment terminated director elisabeth preston (1 page)
25 March 2008Director appointed robert adams (2 pages)
25 March 2008Appointment terminated director robert ryan (1 page)
25 March 2008Appointment terminated director elisabeth preston (1 page)
25 March 2008Appointment terminated director martin lawrance (1 page)
25 March 2008Appointment terminated director peter smart (1 page)
25 March 2008Appointment terminated director robert ryan (1 page)
25 March 2008Director appointed robert adams (2 pages)
7 March 2008Return made up to 23/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2008Return made up to 23/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2007Registered office changed on 24/10/07 from: allen house, alexandra way ashchurch business way tewkesbury glos GL20 8TD (1 page)
24 October 2007Registered office changed on 24/10/07 from: allen house, alexandra way ashchurch business way tewkesbury glos GL20 8TD (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2007Particulars of mortgage/charge (11 pages)
4 October 2007Particulars of mortgage/charge (11 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
19 March 2007Auditor's resignation (1 page)
19 March 2007Auditor's resignation (1 page)
1 February 2007Return made up to 23/12/06; full list of members (9 pages)
1 February 2007Return made up to 23/12/06; full list of members (9 pages)
17 January 2007Full accounts made up to 30 September 2006 (21 pages)
17 January 2007Full accounts made up to 30 September 2006 (21 pages)
28 July 2006Full accounts made up to 30 September 2005 (19 pages)
28 July 2006Full accounts made up to 30 September 2005 (19 pages)
30 January 2006Full accounts made up to 31 December 2004 (16 pages)
30 January 2006Full accounts made up to 31 December 2004 (16 pages)
12 January 2006Return made up to 23/12/05; full list of members (9 pages)
12 January 2006Return made up to 23/12/05; full list of members (9 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
11 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
21 December 2004Return made up to 04/12/04; full list of members (9 pages)
21 December 2004Return made up to 04/12/04; full list of members (9 pages)
13 December 2004Company name changed p w allen & company LIMITED\certificate issued on 13/12/04 (2 pages)
13 December 2004Company name changed p w allen & company LIMITED\certificate issued on 13/12/04 (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Declaration of assistance for shares acquisition (8 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Full accounts made up to 31 December 2003 (22 pages)
24 August 2004Full accounts made up to 31 December 2003 (22 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Declaration of assistance for shares acquisition (8 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Return made up to 04/12/03; full list of members (7 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Return made up to 04/12/03; full list of members (7 pages)
7 January 2004New director appointed (2 pages)
10 September 2003Full accounts made up to 31 December 2002 (22 pages)
10 September 2003Full accounts made up to 31 December 2002 (22 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
10 December 2002Return made up to 04/12/02; full list of members (7 pages)
10 December 2002Return made up to 04/12/02; full list of members (7 pages)
22 July 2002Full accounts made up to 31 December 2001 (21 pages)
22 July 2002Full accounts made up to 31 December 2001 (21 pages)
25 April 2002Particulars of mortgage/charge (5 pages)
25 April 2002Particulars of mortgage/charge (5 pages)
23 April 2002Declaration of assistance for shares acquisition (7 pages)
23 April 2002Declaration of assistance for shares acquisition (7 pages)
23 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 December 2001Return made up to 04/12/01; full list of members (7 pages)
14 December 2001Return made up to 04/12/01; full list of members (7 pages)
4 September 2001Full accounts made up to 31 December 2000 (16 pages)
4 September 2001Full accounts made up to 31 December 2000 (16 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
4 January 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/01
(8 pages)
4 January 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/01
(8 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
1 February 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/02/00
(8 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/02/00
(8 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999Declaration of assistance for shares acquisition (5 pages)
25 October 1999Secretary resigned;director resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: 25 swan lane evesham worcestershire WR114PE (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Declaration of assistance for shares acquisition (5 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 October 1999Secretary resigned;director resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: 25 swan lane evesham worcestershire WR114PE (1 page)
25 October 1999Auditor's resignation (1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 October 1999Auditor's resignation (1 page)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Particulars of mortgage/charge (7 pages)
6 October 1999Particulars of mortgage/charge (7 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 December 1998Return made up to 04/12/98; full list of members (6 pages)
2 December 1998Return made up to 04/12/98; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 December 1996Return made up to 04/12/96; no change of members (4 pages)
16 December 1996Return made up to 04/12/96; no change of members (4 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
6 December 1995Return made up to 04/12/95; full list of members (6 pages)
6 December 1995Return made up to 04/12/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
26 January 1994Return made up to 04/12/93; no change of members (4 pages)
26 January 1994Return made up to 04/12/93; no change of members (4 pages)
4 March 1993Return made up to 03/12/92; full list of members (7 pages)
4 March 1993Return made up to 03/12/92; full list of members (7 pages)
15 January 1993Ad 18/12/92--------- £ si 2@1=2 £ ic 100/102 (2 pages)
15 January 1993£ nc 2000/3000 18/12/92 (1 page)
15 January 1993£ nc 2000/3000 18/12/92 (1 page)
15 January 1993Ad 18/12/92--------- £ si 2@1=2 £ ic 100/102 (2 pages)
6 February 1991Company name changed philip allen & co. (Engineers) l imited\certificate issued on 07/02/91 (2 pages)
6 February 1991Company name changed philip allen & co. (Engineers) l imited\certificate issued on 07/02/91 (2 pages)
5 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1987Incorporation (11 pages)
23 October 1987Incorporation (11 pages)
23 October 1975Certificate of incorporation (1 page)
23 October 1975Certificate of incorporation (1 page)