Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLEN & ORR,LIMITED
Company Information for

ALLEN & ORR,LIMITED

ALBION SAW MILLS, SALTERGATE, CHESTERFIELD, S40 4SA,
Company Registration Number
00104622
Private Limited Company
Active

Company Overview

About Allen & Orr,limited
ALLEN & ORR,LIMITED was founded on 1909-08-18 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Allen & Orr,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALLEN & ORR,LIMITED
 
Legal Registered Office
ALBION SAW MILLS
SALTERGATE
CHESTERFIELD
S40 4SA
Other companies in S40
 
Filing Information
Company Number 00104622
Company ID Number 00104622
Date formed 1909-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB125210717  
Last Datalog update: 2024-05-05 12:44:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLEN & ORR,LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM EDE
Director 2017-05-25
JOHN EDWARD GASCOIGNE
Director 2012-04-01
ANTHONY VICKERY
Director 1996-04-01
PHILIP WHITELEY
Director 2017-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MULLINS
Director 1996-05-01 2014-03-31
IVAN DAVID WHITTAKER
Company Secretary 1996-04-18 2012-04-01
IVAN DAVID WHITTAKER
Director 1995-08-09 2012-04-01
CHRISTOPHER ERIC FROST
Director 1992-04-30 2007-03-31
CHRISTOPHER ERIC FROST
Company Secretary 1992-04-30 1996-04-18
CLIFFORD DE BANKE
Director 1992-04-30 1996-03-29
PETER FRANK LEVELL
Director 1992-04-30 1994-07-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-05-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-04CH01Director's details changed for Mr Graham Ede on 2021-10-28
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VICKERY
2021-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD GASCOIGNE
2021-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-02-19CH01Director's details changed for Mr Philip Whiteley on 2019-02-18
2018-10-15CH01Director's details changed for John Edward Gascoigne on 2018-10-15
2018-08-21CH01Director's details changed for Mr Philip Whiteley on 2018-07-02
2018-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-01AP01DIRECTOR APPOINTED MR PHILIP WHITELEY
2017-05-25AP01DIRECTOR APPOINTED MR GRAHAM EDE
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 500000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 500000
2016-05-12AR0130/04/16 ANNUAL RETURN FULL LIST
2015-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 500000
2015-05-06AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-06CH01Director's details changed for John Edward Gascoigne on 2015-05-06
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-16AR0130/04/14 ANNUAL RETURN FULL LIST
2014-06-16AD03Register(s) moved to registered inspection location
2014-06-16AD02Register inspection address has been changed
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VICKERY / 16/06/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD GASCOIGNE / 16/06/2014
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MULLINS
2014-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VICKERY / 01/05/2012
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MULLINS / 01/05/2012
2012-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-06AR0130/04/12 NO CHANGES
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR IVAN WHITTAKER
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY IVAN WHITTAKER
2012-04-11AP01DIRECTOR APPOINTED JOHN EDWARD GASCOIGNE
2011-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-21AR0130/04/11 FULL LIST
2010-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-03AR0130/04/10 FULL LIST
2009-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-05-30363sRETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS
2008-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-05363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-02288bDIRECTOR RESIGNED
2006-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-15363sRETURN MADE UP TO 30/04/06; NO CHANGE OF MEMBERS
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-13363sRETURN MADE UP TO 30/04/05; NO CHANGE OF MEMBERS
2004-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-27363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-25363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-20363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-23363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-27363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-24363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1997-06-11123NC INC ALREADY ADJUSTED 12/05/97
1997-06-03SRES04£ NC 500000/1000000 12/0
1997-06-03SRES01ADOPT MEM AND ARTS 12/05/97
1997-06-03SRES04£ NC 500000/1000000 12/0
1997-04-28363sRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1997-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-05-14288NEW DIRECTOR APPOINTED
1996-05-09363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1996-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-24288SECRETARY RESIGNED
1996-04-24288NEW SECRETARY APPOINTED
1996-04-16288DIRECTOR RESIGNED
1996-04-09288NEW DIRECTOR APPOINTED
1995-08-16288NEW DIRECTOR APPOINTED
1995-04-30363sRETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS
1995-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
161 - Sawmilling and planing of wood
16100 - Sawmilling and planing of wood




Licences & Regulatory approval
We could not find any licences issued to ALLEN & ORR,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLEN & ORR,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF DEPOSIT 1951-12-05 Outstanding WESTMINSTER BANK LTD
EQUITABLE CHARGE 1931-05-21 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLEN & ORR,LIMITED

Intangible Assets
Patents
We have not found any records of ALLEN & ORR,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLEN & ORR,LIMITED
Trademarks
We have not found any records of ALLEN & ORR,LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALLEN & ORR,LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2014-10 GBP £851
Doncaster Council 2014-8 GBP £927 STIRLING SOCIAL CENTRE
Doncaster Council 2014-6 GBP £323 STIRLING SOCIAL CENTRE
Doncaster Council 2014-4 GBP £1,675 CEDAR SEC
Doncaster Council 2014-3 GBP £658 CEDAR SEC
Doncaster Council 2014-2 GBP £303 STIRLING SOCIAL CENTRE
Doncaster Council 2013-10 GBP £376 CEDAR SEC
Doncaster Council 2013-9 GBP £2,250
Doncaster Council 2013-7 GBP £562
Doncaster Council 2013-6 GBP £400 SUPPLIES AND SERVICES
Doncaster Council 2013-5 GBP £584
Doncaster Council 2013-4 GBP £1,921
Doncaster Council 2013-3 GBP £532
Doncaster Council 2013-2 GBP £591
Doncaster Council 2013-1 GBP £4,055
Doncaster Council 2012-12 GBP £2,944
Doncaster Council 2012-11 GBP £4,336
Doncaster Council 2012-9 GBP £1,797
Doncaster Council 2012-6 GBP £6,961
Doncaster Council 2012-5 GBP £1,653
Doncaster Council 2012-4 GBP £1,550
Doncaster Council 2011-12 GBP £2,546
Doncaster Council 2011-10 GBP £5,587
Doncaster Council 2011-5 GBP £585 SUPPLIES AND SERVICES
Doncaster Council 2006-2 GBP £323
Doncaster Council 2004-11 GBP £434

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALLEN & ORR,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLEN & ORR,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLEN & ORR,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3