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

ALLSPAN LIMITED

ALLSPAN LIMITED C/O STREET CRANE, CO LTD TOWN END WORKS, CHAPEL EN LE FRITH, HIGH PEAK, SK23 0PH,
Company Registration Number
00712755
Private Limited Company
Active

Company Overview

About Allspan Ltd
ALLSPAN LIMITED was founded on 1962-01-12 and has its registered office in Chapel En Le Frith. The organisation's status is listed as "Active". Allspan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALLSPAN LIMITED
 
Legal Registered Office
ALLSPAN LIMITED C/O STREET CRANE
CO LTD TOWN END WORKS
CHAPEL EN LE FRITH
HIGH PEAK
SK23 0PH
Other companies in SK23
 
Filing Information
Company Number 00712755
Company ID Number 00712755
Date formed 1962-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 06:38:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLSPAN LIMITED
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 ALLSPAN LIMITED
The following companies were found which have the same name as ALLSPAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLSPAN (UK) LIMITED 14-16 HEVER ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6HB Active Company formed on the 1996-10-22
ALLSPAN BUILDING PTY LTD VIC 3977 Active Company formed on the 2007-06-19
ALLSPAN BUILDING SYSTEMS PTY LIMITED NSW 2800 Active Company formed on the 1997-09-02
ALLSPAN CIVIL AND EARTHMOVING PTY LTD QLD 4506 Strike-off action in progress Company formed on the 2014-04-29
ALLSPAN CONSTRUCTION (AUST) PTY LTD QLD 4506 Strike-off action in progress Company formed on the 2013-11-01
ALLSPAN CONSTRUCTION PTY LTD QLD 4506 Strike-off action in progress Company formed on the 2005-09-23
ALLSPAN CONSTRUCTION LTD ALEXANDER ACCOUNTANCY, 12 GRANARY WHARF BUSINESS PARK WETMORE ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 1DU Active - Proposal to Strike off Company formed on the 2020-10-22
ALLSPAN SHIPPING SERVICES INC. BOWES ROAD, KEELE STREET PO BOX 119 CONCORD Ontario L4K1B2 Inactive - Discontinued Company formed on the 1982-03-16
ALLSPAN SYSTEMS, INC. 17101 NE 6TH AVE NORTH MIAMI BEACH FL 33162 Inactive Company formed on the 1990-11-09
ALLSPAN TECHNICAL SOLUTIONS AUSTRALIA PTY LTD NSW 2090 Active Company formed on the 2010-05-07

Company Officers of ALLSPAN LIMITED

Current Directors
Officer Role Date Appointed
MARTIN STREET
Company Secretary 1997-10-29
SARAH VICKERS
Company Secretary 2017-02-15
ERIC ANDREW PIMBLETT
Director 2003-05-15
MARTIN STREET
Director 1993-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH EASTWOOD
Director 2000-11-01 2003-05-19
BRYAN THORNHILL
Company Secretary 1991-11-03 1997-10-29
KEITH EASTWOOD
Director 1991-11-03 1993-01-26
PETER RODERICK STREET
Director 1991-11-03 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN STREET STREASON LIMITED Company Secretary 2003-05-19 CURRENT 1962-08-24 Active
MARTIN STREET STREET CRANE COMPANY LIMITED Company Secretary 1998-07-01 CURRENT 1958-05-02 Active
ERIC ANDREW PIMBLETT STREET CRANE COMPANY LIMITED Director 1991-11-03 CURRENT 1958-05-02 Active
MARTIN STREET STREET CRANEXPRESS LIMITED Director 2011-01-05 CURRENT 2010-11-09 Active
MARTIN STREET SCX SPECIAL PROJECTS LIMITED Director 2011-01-05 CURRENT 2010-11-09 Active
MARTIN STREET SCE INDUSTRIES LIMITED Director 2007-11-19 CURRENT 2003-04-23 Active
MARTIN STREET STREASON LIMITED Director 1992-11-01 CURRENT 1962-08-24 Active
MARTIN STREET BXH LIMITED Director 1991-11-30 CURRENT 1961-01-11 Active
MARTIN STREET HLW 414 LIMITED Director 1991-11-30 CURRENT 1972-11-27 Active - Proposal to Strike off
MARTIN STREET STREET CRANE COMPANY LIMITED Director 1991-11-03 CURRENT 1958-05-02 Active
MARTIN STREET BURNAND X. H. COMPONENTS LIMITED Director 1991-10-13 CURRENT 1979-06-22 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
2023-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-02CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-10-02CS01CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-26CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ANDREW PIMBLETT
2021-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 007127550002
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-21TM02Termination of appointment of Martin Street on 2017-02-28
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-09-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23AP03Appointment of Mrs Sarah Vickers as company secretary on 2017-02-15
2016-12-17LATEST SOC17/12/16 STATEMENT OF CAPITAL;GBP 1500
2016-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1500
2016-02-29AR0106/01/16 FULL LIST
2016-02-29AR0106/01/16 FULL LIST
2015-10-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1500
2015-04-13AR0106/01/15 ANNUAL RETURN FULL LIST
2014-11-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1500
2014-01-06AR0106/01/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0103/11/12 ANNUAL RETURN FULL LIST
2011-12-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AR0103/11/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0103/11/10 ANNUAL RETURN FULL LIST
2009-11-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-04AR0103/11/09 ANNUAL RETURN FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ANDREW PIMBLETT / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STREET / 03/11/2009
2009-01-29AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-02363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-02363sRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/06
2006-12-06363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-03363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2004-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-01363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-18363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-07-06288bDIRECTOR RESIGNED
2003-07-06288aNEW DIRECTOR APPOINTED
2002-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-18363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-20363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-08363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2001-01-08288aNEW DIRECTOR APPOINTED
1999-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-11-22363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-02-01363sRETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS
1998-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1997-12-12288aNEW SECRETARY APPOINTED
1997-12-12363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-12-12363sRETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS
1997-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-12-17363sRETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS
1996-12-17SRES03EXEMPTION FROM APPOINTING AUDITORS 12/10/96
1996-12-17ELRESS366A DISP HOLDING AGM 12/10/96
1996-12-17ELRESS252 DISP LAYING ACC 12/10/96
1996-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/96
1995-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-11-30363sRETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS
1994-11-21363aRETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS
1994-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1993-12-16SRES03EXEMPTION FROM APPOINTING AUDITORS 29/10/93
1993-12-16363aRETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS
1993-12-16ELRESS366A DISP HOLDING AGM 29/10/93
1993-12-16ELRESS252 DISP LAYING ACC 29/10/93
1993-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-02-19288DIRECTOR RESIGNED
1993-02-17288NEW DIRECTOR APPOINTED
1993-01-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-12-18363sRETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS
1992-12-18363(288)DIRECTOR RESIGNED
1992-12-11SRES03EXEMPTION FROM APPOINTING AUDITORS 19/10/92
1992-12-11ELRESS366A DISP HOLDING AGM 19/10/92
1992-12-11ELRESS252 DISP LAYING ACC 19/10/92
1992-12-11288DIRECTOR RESIGNED
1992-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1991-12-20ELRESS366A DISP HOLDING AGM 19/10/91
1991-12-20ELRESS252 DISP LAYING ACC 19/10/91
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALLSPAN 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 ALLSPAN 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
DEBENTURE 1976-07-12 Outstanding WILLIAMS & GLYNS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2003-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALLSPAN LIMITED

Intangible Assets
Patents
We have not found any records of ALLSPAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLSPAN LIMITED
Trademarks
We have not found any records of ALLSPAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLSPAN LIMITED. 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 (70100 - Activities of head offices) as ALLSPAN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALLSPAN 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 ALLSPAN 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 ALLSPAN 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.