Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLEN'S (STOURBRIDGE) TRANSPORT LIMITED
Company Information for

ALLEN'S (STOURBRIDGE) TRANSPORT LIMITED

15-17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU,
Company Registration Number
02455924
Private Limited Company
Active

Company Overview

About Allen's (stourbridge) Transport Ltd
ALLEN'S (STOURBRIDGE) TRANSPORT LIMITED was founded on 1989-12-28 and has its registered office in West Midlands. The organisation's status is listed as "Active". Allen's (stourbridge) Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLEN'S (STOURBRIDGE) TRANSPORT LIMITED
 
Legal Registered Office
15-17 CHURCH STREET
STOURBRIDGE
WEST MIDLANDS
DY8 1LU
Other companies in DY8
 
Filing Information
Company Number 02455924
Company ID Number 02455924
Date formed 1989-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:01:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLEN'S (STOURBRIDGE) TRANSPORT 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.

Company Officers of ALLEN'S (STOURBRIDGE) TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ELIZABETH ALLEN
Company Secretary 1991-12-28
JONATHAN CHARLES SCOTT ALLEN
Director 1991-12-28
JOSHUA MORGAN SCOTT ALLEN
Director 2017-08-01
LESLEY ELIZABETH ALLEN
Director 1991-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN SMITH
Director 2007-08-02 2009-12-29

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
2024-01-09CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-12-15CESSATION OF LESLEY ELIZABETH ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2023-12-15Notification of Allens Transport Holdings Limited as a person with significant control on 2022-03-31
2023-01-03CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-09-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-01-06Director's details changed for Mr Joshua Morgan Scott Allen on 2021-12-01
2022-01-06Director's details changed for Mrs. Lesley Elizabeth Allen on 2021-12-01
2022-01-06SECRETARY'S DETAILS CHNAGED FOR MRS. LESLEY ELIZABETH ALLEN on 2021-12-01
2022-01-06Change of details for Mrs. Lesley Elizabeth Allen as a person with significant control on 2021-12-01
2022-01-06Director's details changed for Mr. Jonathan Charles Scott Allen on 2021-12-01
2022-01-06Change of details for Mr. Jonathan Charles Scott Allen as a person with significant control on 2021-12-01
2022-01-06PSC04Change of details for Mrs. Lesley Elizabeth Allen as a person with significant control on 2021-12-01
2022-01-06CH01Director's details changed for Mr Joshua Morgan Scott Allen on 2021-12-01
2022-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS. LESLEY ELIZABETH ALLEN on 2021-12-01
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2020-10-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-08-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-11-19CH01Director's details changed for Mr Joshua Morgan Scott Allen on 2018-11-13
2018-10-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-09-07AP01DIRECTOR APPOINTED MR JOSHUA MORGAN SCOTT ALLEN
2017-08-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0128/12/14 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0128/12/13 ANNUAL RETURN FULL LIST
2013-11-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0128/12/12 ANNUAL RETURN FULL LIST
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0128/12/11 ANNUAL RETURN FULL LIST
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0128/12/10 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY SMITH
2010-02-12AR0128/12/09 ANNUAL RETURN FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN SMITH / 28/12/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ALLEN / 28/12/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES SCOTT ALLEN / 28/12/2009
2009-09-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-09-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-07288aNEW DIRECTOR APPOINTED
2007-01-11363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-09363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-29363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-02-12363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-16363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-03-13MISCRE PROXY FORM
2002-03-13ELRESS386 DISP APP AUDS 29/01/02
2002-03-13ELRESS366A DISP HOLDING AGM 29/01/02
2002-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-14363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-01-10363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-09363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-13363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-02-06363sRETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-26363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1996-01-12363sRETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1995-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-05363sRETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS
1995-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-25363sRETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS
1994-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/93
1993-01-12363sRETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS
1992-01-15363aRETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS
1991-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-06-06CERTNMCOMPANY NAME CHANGED ALLEN & WOODUS TRANSPORT LIMITED CERTIFICATE ISSUED ON 06/06/91
1990-09-12288SECRETARY RESIGNED;DIRECTOR RESIGNED
1990-08-01395PARTICULARS OF MORTGAGE/CHARGE
1990-06-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-06-2788(2)RAD 06/06/90--------- £ SI 98@1=98 £ IC 2/100
1990-06-15287REGISTERED OFFICE CHANGED ON 15/06/90 FROM: HAWTHORNE COTTAGE LAWNSWOOD WORDSLEY, STOURBRIDGE, WEST MIDLANDS
1990-04-24CERTNMCOMPANY NAME CHANGED FASHION CORPORATION LIMITED CERTIFICATE ISSUED ON 25/04/90
1990-02-08287REGISTERED OFFICE CHANGED ON 08/02/90 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0253816 Active Licenced property: OLD WHARF ROAD STOURBRIDGE GB DY8 4LS.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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'S (STOURBRIDGE) TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1990-08-01 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 102,000
Creditors Due Within One Year 2013-03-31 £ 130,367
Creditors Due Within One Year 2012-03-31 £ 191,646
Provisions For Liabilities Charges 2013-03-31 £ 4,728
Provisions For Liabilities Charges 2012-03-31 £ 2,990

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ALLEN'S (STOURBRIDGE) TRANSPORT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 64,325
Cash Bank In Hand 2012-03-31 £ 34,125
Current Assets 2013-03-31 £ 350,183
Current Assets 2012-03-31 £ 386,674
Debtors 2013-03-31 £ 272,516
Debtors 2012-03-31 £ 345,849
Shareholder Funds 2013-03-31 £ 216,524
Shareholder Funds 2012-03-31 £ 206,988
Stocks Inventory 2013-03-31 £ 13,342
Stocks Inventory 2012-03-31 £ 6,700
Tangible Fixed Assets 2013-03-31 £ 103,436
Tangible Fixed Assets 2012-03-31 £ 14,950

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLEN'S (STOURBRIDGE) TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLEN'S (STOURBRIDGE) TRANSPORT LIMITED
Trademarks
We have not found any records of ALLEN'S (STOURBRIDGE) TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLEN'S (STOURBRIDGE) TRANSPORT 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 (49410 - Freight transport by road) as ALLEN'S (STOURBRIDGE) TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ALLEN'S (STOURBRIDGE) TRANSPORT 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'S (STOURBRIDGE) TRANSPORT 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'S (STOURBRIDGE) TRANSPORT 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1