UKBizDB.co.uk

ALLANDA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allanda Limited. The company was founded 18 years ago and was given the registration number 05724178. The firm's registered office is in BARNSLEY. You can find them at Countrywide House Springvale Road, Park Springs, Grimethorpe, Barnsley, South Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALLANDA LIMITED
Company Number:05724178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Countrywide House Springvale Road, Park Springs, Grimethorpe, Barnsley, South Yorkshire, England, S72 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Distribution Centre, Ferrymoor Way, Grimethorpe, Barnsley, England, S72 7BN

Secretary11 May 2017Active
National Distribution Centre, Ferrymoor Way, Grimethorpe, Barnsley, England, S72 7BN

Director11 May 2017Active
National Distribution Centre, Ferrymoor Way, Grimethorpe, Barnsley, England, S72 7BN

Director25 March 2021Active
National Distribution Centre, Ferrymoor Way, Grimethorpe, Barnsley, England, S72 7BN

Director11 May 2017Active
National Distribution Centre, Ferrymoor Way, Grimethorpe, Barnsley, England, S72 7BN

Director25 March 2021Active
9 Johnsons Field, Olney, MK46 5JF

Secretary28 February 2006Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary28 February 2006Active
9 Johnsons Field, Olney, MK46 5JF

Director06 June 2006Active
9 Johnsons Field, Olney, MK46 5JF

Director28 February 2006Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director28 February 2006Active

People with Significant Control

Countrywide Healthcare Supplies Holdings Limited
Notified on:11 May 2017
Status:Active
Country of residence:England
Address:Countrywide House, Springvale Road, Barnsley, England, S72 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Colin Paul Stickland
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Countrywide House, Springvale Road, Park Springs, Barnsley, England, S72 7BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Helen Bridget Stickland
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Countrywide House, Springvale Road, Park Springs, Barnsley, England, S72 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type dormant.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Address

Change registered office address company with date old address new address.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-01-28Accounts

Accounts with accounts type dormant.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type small.

Download
2018-02-06Accounts

Accounts with accounts type small.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Persons with significant control

Cessation of a person with significant control.

Download
2017-10-19Accounts

Change account reference date company previous shortened.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Capital

Capital name of class of shares.

Download
2017-05-23Resolution

Resolution.

Download
2017-05-12Address

Change registered office address company with date old address new address.

Download
2017-05-12Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.