UKBizDB.co.uk

ALLERTON DAMP-PROOFING LIMITED

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

This company is commonly known as Allerton Damp-proofing Limited. The company was founded 37 years ago and was given the registration number 02023575. The firm's registered office is in KNOTTINGLEY. You can find them at 9 Weeland Road, , Knottingley, West Yorkshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ALLERTON DAMP-PROOFING LIMITED
Company Number:02023575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1986
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:9 Weeland Road, Knottingley, West Yorkshire, United Kingdom, WF11 8AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Ashbrook Park, Lincoln Way, Sherburn In Elmet, England, LS25 6QX

Director16 October 2015Active
Unit 1 Ashbrook Park, Lincoln Way, Sherburn In Elmet, England, LS25 6QX

Director02 August 2004Active
Unit 1 Ashbrook Park, Lincoln Way, Sherburn In Elmet, England, LS25 6QX

Director-Active
Unit 1 Ashbrook Park, Lincoln Way, Sherburn In Elmet, England, LS25 6QX

Director16 October 2015Active
7 The Meadows, Allerton Bywater, Castleford, WF10 2HH

Secretary-Active
7 The Meadows, Allerton Bywater, WF10 2HH

Director02 August 2004Active
7 The Meadows, Allerton Bywater, Castleford, WF10 2HH

Director-Active

People with Significant Control

Allerton Yorkshire Holdings Limited
Notified on:07 July 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Ashbrook Park, Sherburn In Elmet, United Kingdom, LS25 6QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Julie Blackburn
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Unit 1 Ashbrook Park, Lincoln Way, Sherburn In Elmet, England, LS25 6QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Michael Blackburn
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Unit 1 Ashbrook Park, Lincoln Way, Sherburn In Elmet, England, LS25 6QX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Address

Change sail address company with old address new address.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-28Address

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

Download
2021-07-08Address

Change sail address company with old address new address.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.