Company NameAllens Catering Hire Services Limited
DirectorsKevin McGuinness and Patrick Paul McGuinness
Company StatusActive
Company Number02075200
CategoryPrivate Limited Company
Incorporation Date18 November 1986(37 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameKevin McGuinness
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed02 February 2000(13 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bush
Church Road
Windlesham
GU20 6BT
Director NamePatrick Paul McGuinness
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2000(13 years, 9 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address30 Manor Way
Bagshot
Surrey
GU19 5JZ
Director NameMr Alan Morton Duck
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 February 2000)
RoleCompany Director
Correspondence Address53 Sharps Lane
Ruislip
Middlesex
HA4 7JD
Director NameMr John Morton Duck
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(5 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 September 2000)
RoleCompany Director
Correspondence Address20 Audrey Gardens
North Wembley
Wembley
Middlesex
HA0 3TG
Secretary NameMr Alan Morton Duck
NationalityBritish
StatusResigned
Appointed10 March 1992(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 February 2000)
RoleCompany Director
Correspondence Address53 Sharps Lane
Ruislip
Middlesex
HA4 7JD
Secretary NameKevin McGuinness
NationalityIrish
StatusResigned
Appointed02 February 2000(13 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 02 February 2000)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bush
Church Road
Windlesham
GU20 6BT
Secretary NameMrs Audrey Celia Woodbridge
NationalityBritish
StatusResigned
Appointed02 October 2002(15 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sandbourne Avenue
Blandford Forum
Dorset
DT11 7XY

Contact

Websiteallenshire.co.uk
Email address[email protected]
Telephone023 80652316
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Allens Holdings LTD
50.00%
Ordinary A
50 at £1Allens Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£701,991
Cash£20,745
Current Liabilities£954,291

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

19 July 2012Delivered on: 24 July 2012
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £45,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Vessel: bavaria 40 hull id-BAVR40Y8E101.
Outstanding
8 February 2010Delivered on: 10 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
12 May 2009Delivered on: 20 May 2009
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £25,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Westerly storm 33, hull number:- SOU600289.
Outstanding
6 August 2004Delivered on: 10 August 2004
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
2 February 2000Delivered on: 15 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 September 1987Delivered on: 14 October 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding

Filing History

2 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
8 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
31 May 2022Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
19 November 2021Confirmation statement made on 18 November 2021 with updates (5 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
12 April 2021Satisfaction of charge 6 in full (1 page)
12 April 2021Satisfaction of charge 4 in full (1 page)
2 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 200
(3 pages)
2 February 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
25 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (5 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
19 November 2018Confirmation statement made on 18 November 2018 with updates (5 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
4 December 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 18 November 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 18 November 2016 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Termination of appointment of Audrey Celia Woodbridge as a secretary on 9 December 2014 (1 page)
16 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Termination of appointment of Audrey Celia Woodbridge as a secretary on 9 December 2014 (1 page)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
2 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
2 December 2013Secretary's details changed for Mrs Audrey Celia Woodbridge on 16 May 2013 (2 pages)
2 December 2013Secretary's details changed for Mrs Audrey Celia Woodbridge on 16 May 2013 (2 pages)
2 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
22 August 2012Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Herts WD3 1JE on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Herts WD3 1JE on 22 August 2012 (1 page)
24 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 February 2009Return made up to 18/11/08; full list of members (4 pages)
6 February 2009Return made up to 18/11/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2008Return made up to 18/11/07; full list of members (3 pages)
23 January 2008Return made up to 18/11/07; full list of members (3 pages)
9 November 2007Return made up to 18/11/06; full list of members (2 pages)
9 November 2007Location of debenture register (1 page)
9 November 2007Location of register of members (1 page)
9 November 2007Registered office changed on 09/11/07 from: batchworth house batchworth place church street rickmansworth herts WD3 1JE (1 page)
9 November 2007Location of debenture register (1 page)
9 November 2007Return made up to 18/11/06; full list of members (2 pages)
9 November 2007Registered office changed on 09/11/07 from: batchworth house batchworth place church street rickmansworth herts WD3 1JE (1 page)
9 November 2007Location of register of members (1 page)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007Registered office changed on 24/05/07 from: miller house rosslyn crescent harrow middlesex HA1 2RZ (1 page)
24 May 2007Registered office changed on 24/05/07 from: miller house rosslyn crescent harrow middlesex HA1 2RZ (1 page)
7 February 2007Registered office changed on 07/02/07 from: 97 headstone lane north harrow middx HA2 6JL (1 page)
7 February 2007Registered office changed on 07/02/07 from: 97 headstone lane north harrow middx HA2 6JL (1 page)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 January 2006Return made up to 18/11/05; full list of members (7 pages)
10 January 2006Return made up to 18/11/05; full list of members (7 pages)
24 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Return made up to 18/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
25 November 2003Return made up to 30/11/03; full list of members (7 pages)
25 November 2003Return made up to 30/11/03; full list of members (7 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
9 June 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
9 March 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
9 March 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
22 November 2001Secretary's particulars changed;director's particulars changed (1 page)
22 November 2001Secretary's particulars changed;director's particulars changed (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
8 August 2000Full accounts made up to 30 November 1999 (13 pages)
8 August 2000Full accounts made up to 30 November 1999 (13 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
17 December 1999Return made up to 30/11/99; full list of members (6 pages)
17 December 1999Return made up to 30/11/99; full list of members (6 pages)
15 July 1999Full accounts made up to 30 November 1998 (12 pages)
15 July 1999Full accounts made up to 30 November 1998 (12 pages)
5 January 1999Return made up to 30/11/98; no change of members (4 pages)
5 January 1999Return made up to 30/11/98; no change of members (4 pages)
7 December 1998Full accounts made up to 30 November 1997 (12 pages)
7 December 1998Full accounts made up to 30 November 1997 (12 pages)
7 January 1998Return made up to 30/11/97; full list of members (6 pages)
7 January 1998Return made up to 30/11/97; full list of members (6 pages)
3 December 1996Return made up to 30/11/96; no change of members (4 pages)
3 December 1996Return made up to 30/11/96; no change of members (4 pages)
13 June 1996Full accounts made up to 30 November 1995 (10 pages)
13 June 1996Full accounts made up to 30 November 1995 (10 pages)
14 February 1996Return made up to 30/11/95; no change of members (4 pages)
14 February 1996Return made up to 30/11/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 November 1994 (11 pages)
2 May 1995Accounts for a small company made up to 30 November 1994 (11 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 (19 pages)