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

ALLSEBROOK PUMP SERVICES LIMITED

THE STRAW BARN UPTON END FARM BUSINESS PARK, MEPPERSHALL ROAD, SHILLINGTON, HITCHIN, SG5 3PF,
Company Registration Number
02701836
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Allsebrook Pump Services Ltd
ALLSEBROOK PUMP SERVICES LIMITED was founded on 1992-03-30 and has its registered office in Hitchin. The organisation's status is listed as "Active - Proposal to Strike off". Allsebrook Pump Services Limited is a Private Limited Company registered in ENGLAND 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
ALLSEBROOK PUMP SERVICES LIMITED
 
Legal Registered Office
THE STRAW BARN UPTON END FARM BUSINESS PARK, MEPPERSHALL ROAD
SHILLINGTON
HITCHIN
SG5 3PF
Other companies in RG9
 
Telephone01491 680628
 
Filing Information
Company Number 02701836
Company ID Number 02701836
Date formed 1992-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-09 12:23:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLSEBROOK PUMP SERVICES 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 ALLSEBROOK PUMP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BRIAN COLES
Director 2017-01-31
SUSAN ELIZABETH GATES
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY JOHNSON
Director 2017-01-31 2018-03-31
STEVEN JOHN GEE
Director 1994-02-01 2017-01-31
TRACY JANE COLEMAN
Company Secretary 2001-11-26 2017-01-05
JANICE CLARE MANNING
Company Secretary 2000-11-01 2001-11-26
DAVID GRAHAM ROWLAND
Company Secretary 1992-03-30 2000-11-01
DAVID GRAHAM ROWLAND
Director 1992-03-30 2000-07-11
ANNE BOYD ALLSEBROOK
Director 1994-04-14 1997-08-21
KENNETH BRIAN BARNES
Director 1994-02-01 1994-11-30
SIMON BOSWARVA WILSON
Director 1992-03-30 1994-04-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-30 1992-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BRIAN COLES POWER LINE ELECTRIC MOTORS LIMITED Director 2017-01-31 CURRENT 1990-03-12 Active - Proposal to Strike off
ANDREW BRIAN COLES ALLSEBROOK PUMPS LIMITED Director 2017-01-31 CURRENT 1997-01-24 Active
ANDREW BRIAN COLES RAIL DEPOT SOLUTIONS LIMITED Director 2016-04-12 CURRENT 2015-11-18 Active
ANDREW BRIAN COLES CHESTERHOLM PROPERTIES LTD Director 2015-01-28 CURRENT 2015-01-28 Active
SUSAN ELIZABETH GATES POWER LINE ELECTRIC MOTORS LIMITED Director 2017-01-31 CURRENT 1990-03-12 Active - Proposal to Strike off
SUSAN ELIZABETH GATES ALLSEBROOK PUMPS LIMITED Director 2017-01-31 CURRENT 1997-01-24 Active
SUSAN ELIZABETH GATES VAST PUBLICITY LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active - Proposal to Strike off

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
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-17DS01Application to strike the company off the register
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY JOHNSON
2017-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM Unit 10 Vanalloys Business Park Busgrove Lane,Stoke Row Nr Henley on Thames Oxfordshire RG9 5QW
2017-01-31AP01DIRECTOR APPOINTED MR PAUL ANTHONY JOHNSON
2017-01-31AP01DIRECTOR APPOINTED MS SUSAN ELIZABETH GATES
2017-01-31AP01DIRECTOR APPOINTED MR ANDREW BRIAN COLES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN GEE
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-05TM02Termination of appointment of Tracy Jane Coleman on 2017-01-05
2016-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-28AR0126/01/16 ANNUAL RETURN FULL LIST
2015-06-08AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0126/01/15 ANNUAL RETURN FULL LIST
2014-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-03-05CH03SECRETARY'S DETAILS CHNAGED FOR TRACY JANE COLEMAN on 2014-03-05
2014-03-05CH01Director's details changed for Steven John Gee on 2014-03-05
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-30AR0126/01/14 ANNUAL RETURN FULL LIST
2013-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-02-03AR0126/01/13 ANNUAL RETURN FULL LIST
2012-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-02-08AR0126/01/12 ANNUAL RETURN FULL LIST
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-02-18AR0126/01/11 FULL LIST
2010-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-19AR0126/01/10 FULL LIST
2009-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-23363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-25363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-26363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-04-06363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-11363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-11363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-27363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-27363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-22363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-11-28288bSECRETARY RESIGNED
2001-11-28288aNEW SECRETARY APPOINTED
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-21363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-11-08288aNEW SECRETARY APPOINTED
2000-11-08288bSECRETARY RESIGNED
2000-09-08288bDIRECTOR RESIGNED
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-24363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-10363sRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-10363sRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1997-09-01288bDIRECTOR RESIGNED
1997-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-04-21287REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 21 GREYS ROAD HENLEY OXFORDSHIRE RG9 1SB
1997-03-24CERTNMCOMPANY NAME CHANGED ALLSEBROOK & CO (HENLEY) LIMITED CERTIFICATE ISSUED ON 25/03/97
1997-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-10363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1996-10-20288cDIRECTOR'S PARTICULARS CHANGED
1996-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-04-24363sRETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS
1995-11-14AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-04-18288SECRETARY'S PARTICULARS CHANGED
1995-04-18288DIRECTOR RESIGNED
1995-04-18363(288)SECRETARY'S PARTICULARS CHANGED
1995-04-18363sRETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS
1994-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-07-27225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01
1994-07-04288NEW DIRECTOR APPOINTED
1994-06-09287REGISTERED OFFICE CHANGED ON 09/06/94 FROM: THE OLD HALL WORKS ARBORFIELD ROAD SKINFIELD READING RG2 9DP
1994-06-05288DIRECTOR RESIGNED
1994-02-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-02-08288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALLSEBROOK PUMP SERVICES 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 ALLSEBROOK PUMP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-05-16 Satisfied JOHN COLIN POLE ALLSEBROOK
FIXED AND FLOATING CHARGE 1992-04-25 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2005-01-31
Annual Accounts
2004-01-31

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 ALLSEBROOK PUMP SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ALLSEBROOK PUMP SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALLSEBROOK PUMP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLSEBROOK PUMP SERVICES 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 (99999 - Dormant Company) as ALLSEBROOK PUMP SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALLSEBROOK PUMP SERVICES 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 ALLSEBROOK PUMP SERVICES 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 ALLSEBROOK PUMP SERVICES 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.