Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLGOOD HOLDINGS LTD
Company Information for

ALLGOOD HOLDINGS LTD

63-83 Brearley Street, Birmingham, B19 3NT,
Company Registration Number
00360355
Private Limited Company
Active

Company Overview

About Allgood Holdings Ltd
ALLGOOD HOLDINGS LTD was founded on 1940-04-04 and has its registered office in Birmingham. The organisation's status is listed as "Active". Allgood Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLGOOD HOLDINGS LTD
 
Legal Registered Office
63-83 Brearley Street
Birmingham
B19 3NT
Other companies in NW1
 
Filing Information
Company Number 00360355
Company ID Number 00360355
Date formed 1940-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2024-06-05
Return next due 2025-06-19
Type of accounts FULL
Last Datalog update: 2024-06-11 12:39:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLGOOD HOLDINGS LTD
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.
Companies with same name ALLGOOD HOLDINGS LTD
The following companies were found which have the same name as ALLGOOD HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLGOOD HOLDINGS PTY. LTD. QLD 4561 Active Company formed on the 1978-12-12
ALLGOOD HOLDINGS INC Georgia Unknown
ALLGOOD HOLDINGS LLC Arkansas Unknown

Company Officers of ALLGOOD HOLDINGS LTD

Current Directors
Officer Role Date Appointed
GABRIELLA FAUGHY
Company Secretary 2015-11-26
ANTHONY MICHAEL CARTER-CLOUT
Director 1991-06-05
GRAHAM PAUL SHIRVILLE
Director 1991-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNA COLE
Company Secretary 2014-07-18 2015-11-26
STEPHEN BARLOW
Company Secretary 2013-07-01 2014-04-17
DEBORAH PHILLIPS
Company Secretary 2013-02-04 2013-07-01
DALVINDER GILL
Company Secretary 2011-07-01 2013-02-04
PETER HARVEY HILL
Company Secretary 2009-09-15 2011-05-31
ALAN VAUGHAN FOXWELL
Company Secretary 1991-06-05 2009-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL CARTER-CLOUT ALLGOOD MANUFACTURING LIMITED Director 2011-02-02 CURRENT 1995-01-26 Active
ANTHONY MICHAEL CARTER-CLOUT F.S.B. DESIGN HARDWARE LIMITED Director 2000-07-25 CURRENT 1990-09-18 Active
ANTHONY MICHAEL CARTER-CLOUT TANSOR SERVICES LIMITED Director 1995-05-12 CURRENT 1985-05-30 Active
ANTHONY MICHAEL CARTER-CLOUT ALLGOOD WORLDWIDE LTD. Director 1991-06-05 CURRENT 1957-07-02 Active
ANTHONY MICHAEL CARTER-CLOUT G & S ALLGOOD (BHM) LIMITED Director 1991-06-05 CURRENT 1963-10-25 Active
ANTHONY MICHAEL CARTER-CLOUT APPART LIMITED Director 1991-06-05 CURRENT 1965-06-14 Active - Proposal to Strike off
ANTHONY MICHAEL CARTER-CLOUT ALLGOOD HARDWARE LIMITED Director 1991-06-05 CURRENT 1977-12-01 Active
ANTHONY MICHAEL CARTER-CLOUT ALLGOOD SECURE LTD Director 1991-06-05 CURRENT 1982-01-15 Active
ANTHONY MICHAEL CARTER-CLOUT ALLGOOD LIMITED Director 1991-06-05 CURRENT 1987-11-13 Active
ANTHONY MICHAEL CARTER-CLOUT MODRIC LIMITED Director 1991-06-05 CURRENT 1964-07-16 Active
GRAHAM PAUL SHIRVILLE TRIO SECURITY SYSTEMS LIMITED Director 2012-01-31 CURRENT 1979-05-25 Active - Proposal to Strike off
GRAHAM PAUL SHIRVILLE ALLGOOD MANUFACTURING LIMITED Director 2011-02-02 CURRENT 1995-01-26 Active
GRAHAM PAUL SHIRVILLE F.S.B. DESIGN HARDWARE LIMITED Director 2000-07-25 CURRENT 1990-09-18 Active
GRAHAM PAUL SHIRVILLE TANSOR SERVICES LIMITED Director 1995-05-12 CURRENT 1985-05-30 Active
GRAHAM PAUL SHIRVILLE ALLGOOD WORLDWIDE LTD. Director 1991-06-05 CURRENT 1957-07-02 Active
GRAHAM PAUL SHIRVILLE G & S ALLGOOD (BHM) LIMITED Director 1991-06-05 CURRENT 1963-10-25 Active
GRAHAM PAUL SHIRVILLE APPART LIMITED Director 1991-06-05 CURRENT 1965-06-14 Active - Proposal to Strike off
GRAHAM PAUL SHIRVILLE ALLGOOD HARDWARE LIMITED Director 1991-06-05 CURRENT 1977-12-01 Active
GRAHAM PAUL SHIRVILLE ALLGOOD SECURE LTD Director 1991-06-05 CURRENT 1982-01-15 Active
GRAHAM PAUL SHIRVILLE ALLGOOD LIMITED Director 1991-06-05 CURRENT 1987-11-13 Active
GRAHAM PAUL SHIRVILLE MODRIC LIMITED Director 1991-06-05 CURRENT 1964-07-16 Active

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
2024-06-11CONFIRMATION STATEMENT MADE ON 05/06/24, WITH UPDATES
2023-07-31FULL ACCOUNTS MADE UP TO 30/11/22
2023-07-31AAFULL ACCOUNTS MADE UP TO 30/11/22
2023-06-09CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-08-31FULL ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-11-04AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-07-16TM02Termination of appointment of Gabriella Faughy on 2020-12-28
2020-11-30AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-08-30AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-08-29AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MS GABRIELLA ANDREWS on 2018-06-02
2017-08-21AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 201667
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-02-03MR05All of the property or undertaking has been released from charge for charge number 4
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 201667
2016-10-04SH02Consolidation and sub-division of shares on 2016-08-10
2016-08-23RES12Resolution of varying share rights or name
2016-08-23RES01ADOPT ARTICLES 10/08/2016
2016-08-22SH08Change of share class name or designation
2016-08-22SH10Particulars of variation of rights attached to shares
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 201667
2016-07-22AR0105/06/16 ANNUAL RETURN FULL LIST
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-06-16CC04STATEMENT OF COMPANY'S OBJECTS
2016-06-16CC04STATEMENT OF COMPANY'S OBJECTS
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 201667
2016-06-15SH02CONSOLIDATION 31/05/16
2016-06-15SH02CONSOLIDATION 31/05/16
2016-06-15SH0131/05/16 STATEMENT OF CAPITAL GBP 201667
2016-06-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-06-15SH0131/05/16 STATEMENT OF CAPITAL GBP 201667
2016-06-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-15RES13SHARES CONVERTED/SUB-DIVIDED 31/05/2016
2016-06-15RES13SHARES CONVERTED/SUB-DIVIDED 31/05/2016
2016-06-15RES12VARYING SHARE RIGHTS AND NAMES
2016-06-15RES01ADOPT ARTICLES 31/05/2016
2016-06-15RES12VARYING SHARE RIGHTS AND NAMES
2016-06-15AP03Appointment of Ms Gabriella Andrews as company secretary on 2015-11-26
2016-06-15TM02Termination of appointment of Johanna Cole on 2015-11-26
2016-06-15SH02CONSOLIDATION 31/05/16
2016-06-15SH0131/05/16 STATEMENT OF CAPITAL GBP 201667
2016-06-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-06-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-15RES01ADOPT ARTICLES 31/05/2016
2015-07-16SH06Cancellation of shares. Statement of capital on 2014-09-23 GBP 201,666.6
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 201666.6
2015-07-03AR0105/06/15 ANNUAL RETURN FULL LIST
2015-06-23AAMDAmended group accounts made up to 2014-11-30
2015-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-04-23AP03SECRETARY APPOINTED MRS JOHANNA COLE
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 297 EUSTON ROAD LONDON NW1 3AQ
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM, 297 EUSTON ROAD, LONDON, NW1 3AQ
2014-09-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 206973.6
2014-06-27AR0105/06/14 FULL LIST
2014-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-04-17TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BARLOW
2013-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-07-24AP03SECRETARY APPOINTED MR STEPHEN BARLOW
2013-07-24TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH PHILLIPS
2013-06-05AR0105/06/13 FULL LIST
2013-03-07AP03SECRETARY APPOINTED MS DEBORAH PHILLIPS
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY DALVINDER GILL
2013-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-06-12AR0105/06/12 FULL LIST
2012-04-10AP03SECRETARY APPOINTED MRS DALVINDER GILL
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-28AR0105/06/11 FULL LIST
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY PETER HILL
2011-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2010-06-10AR0105/06/10 FULL LIST
2010-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-15288aSECRETARY APPOINTED PETER HARVEY HILL
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY ALAN FOXWELL
2009-06-12363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2008-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-06-20363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-06-25363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-04-30288cDIRECTOR'S PARTICULARS CHANGED
2006-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-06-27363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-07-18363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2004-07-06363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-07-0688(2)RAD 03/07/03--------- £ SI 53070@.1
2004-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2003-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02
2003-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-02363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-02RES13ENTERPRISE MNGT INCENT 02/04/03
2002-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01
2002-07-24363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-07-03363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-05-23AAFULL GROUP ACCOUNTS MADE UP TO 30/11/00
2000-08-08AAFULL GROUP ACCOUNTS MADE UP TO 30/11/99
2000-06-26363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
1999-07-05363sRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1999-05-11AAFULL GROUP ACCOUNTS MADE UP TO 30/11/98
1998-06-15363sRETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS
1998-04-30AAFULL GROUP ACCOUNTS MADE UP TO 30/11/97
1997-09-08AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-08-19CERTNMCOMPANY NAME CHANGED G. & S. ALLGOOD (HOLDINGS) LIMIT ED CERTIFICATE ISSUED ON 20/08/97
1997-06-27288cSECRETARY'S PARTICULARS CHANGED
1997-06-27363(288)SECRETARY'S PARTICULARS CHANGED
1997-06-27363sRETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS
1996-08-09AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-07-02363sRETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS
1995-06-14AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-06-14363(288)SECRETARY'S PARTICULARS CHANGED
1995-06-14363sRETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS
1940-04-04New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery




Licences & Regulatory approval
We could not find any licences issued to ALLGOOD HOLDINGS LTD 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 ALLGOOD HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-31 Satisfied EDWARD AUGUSTINE FLOOD, DIANE FLOOD, ANDREW DUNCAN HALCRO & CHRISTINE ANNE HALCRO
LEGAL CHARGE 2007-11-17 ALL of the property or undertaking has been released from charge ANTHONY MICHAEL CARTER-CLOUT AND GRAHAM PAUL SHIRVILLE
DEED 1995-05-22 Satisfied ANDREW WOGAN
MORTGAGE 1978-06-23 Satisfied NATIONAL WESTMINSTER BANK LTD
MORTGAGE 1963-12-02 Outstanding WESTMINSTER BANK LTD.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ALLGOOD HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of ALLGOOD HOLDINGS LTD registering or being granted any patents
Domain Names

ALLGOOD HOLDINGS LTD owns 2 domain names.

allgood.co.uk   appart.co.uk  

Trademarks

Trademark applications by ALLGOOD HOLDINGS LTD

ALLGOOD HOLDINGS LTD is the for the trademark MODRIC ™ (73517001) through the USPTO on the 1985-01-10
DOOR FITTINGS, WINDOW FITTINGS, LETTER BOXES, DOOR KNOCKERS, NAME PLATES, HANDLES, BRACKETS, HOOKS, LOCKS AND FRAMES FOR DISPLAY SIGNS, ALL MADE OF COMMON METAL
Income
Government Income
We have not found government income sources for ALLGOOD HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery) as ALLGOOD HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLGOOD HOLDINGS LTD 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 ALLGOOD HOLDINGS LTD 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 ALLGOOD HOLDINGS LTD 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.