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

ALLANHEATH LIMITED

2 MANOR FARM COURT, OLD WOLVERTON ROAD, OLD WOLVERTON, MILTON KEYNES, BUCKINGHAMSHIRE, MK12 5NN,
Company Registration Number
04280640
Private Limited Company
Active

Company Overview

About Allanheath Ltd
ALLANHEATH LIMITED was founded on 2001-09-03 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Allanheath Limited is a Private Limited Company registered in ENGLAND 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
ALLANHEATH LIMITED
 
Legal Registered Office
2 MANOR FARM COURT, OLD WOLVERTON ROAD
OLD WOLVERTON
MILTON KEYNES
BUCKINGHAMSHIRE
MK12 5NN
Other companies in HP22
 
Filing Information
Company Number 04280640
Company ID Number 04280640
Date formed 2001-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785753771  
Last Datalog update: 2024-01-05 05:39:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLANHEATH 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 ALLANHEATH LIMITED
The following companies were found which have the same name as ALLANHEATH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLANHEATH (BERKHAMSTED) LIMITED 2 MANOR FARM COURT, OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE MK12 5NN Active - Proposal to Strike off Company formed on the 2015-10-09

Company Officers of ALLANHEATH LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE NORMAN
Company Secretary 2010-09-01
BARRIE RONALD NORMAN
Director 2001-10-01
ELLIE ELIZABETH NORMAN
Director 2017-06-02
OLIVER CHARLES FRANCIS NORMAN
Director 2017-06-02
SARAH LOUISE NORMAN
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK OWEN TAYLOR
Company Secretary 2003-06-09 2010-09-01
SARAH LOUISE NORMAN
Company Secretary 2001-10-01 2003-06-09
SARAH LOUISE NORMAN
Director 2001-10-01 2003-06-09
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2001-09-03 2001-10-01
ALDBURY DIRECTORS LIMITED
Nominated Director 2001-09-03 2001-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRIE RONALD NORMAN JUBILEE CLOSE 2017 MANAGEMENT LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
BARRIE RONALD NORMAN ALLANHEATH (BERKHAMSTED) LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
BARRIE RONALD NORMAN BSN CONSULTANCY LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
BARRIE RONALD NORMAN LANDFIND LTD Director 2005-01-05 CURRENT 2005-01-05 Active - Proposal to Strike off
BARRIE RONALD NORMAN LYNTONROSS LIMITED Director 1997-09-10 CURRENT 1995-10-30 Liquidation

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
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-09-04CESSATION OF BARRIE RONALD NORMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-04Change of details for Mrs Sarah Louise Norman as a person with significant control on 2023-06-30
2022-09-07CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-07-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CHARLES FRANCIS NORMAN
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE RONALD NORMAN
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM C/O Taylor Roberts Unit 9B Wingbury Business Village Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-01-22AP01DIRECTOR APPOINTED MRS SARAH LOUISE NORMAN
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE NORMAN
2017-06-19AP01DIRECTOR APPOINTED MR OLIVER CHARLES FRANCIS NORMAN
2017-06-19AP01DIRECTOR APPOINTED MISS ELLIE ELIZABETH NORMAN
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0103/09/15 ANNUAL RETURN FULL LIST
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0103/09/14 ANNUAL RETURN FULL LIST
2014-10-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0104/09/13 ANNUAL RETURN FULL LIST
2013-09-03AR0103/09/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AR0103/09/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0103/09/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-13AR0103/09/10 ANNUAL RETURN FULL LIST
2010-09-13AP03Appointment of Mrs Sarah Louise Norman as company secretary
2010-09-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK TAYLOR
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-07-1488(2)AD 27/03/09 GBP SI 98@1=98 GBP IC 2/100
2009-05-30DISS40DISS40 (DISS40(SOAD))
2009-05-27AA31/03/08 TOTAL EXEMPTION SMALL
2009-05-12GAZ1FIRST GAZETTE
2008-09-12363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-09-04AA31/03/07 TOTAL EXEMPTION SMALL
2007-09-04363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-09363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-05363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-07288cDIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-10363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-10363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-09-01287REGISTERED OFFICE CHANGED ON 01/09/03 FROM: UNIT 9 WINGBURY BUSINESS VILLAGE UPPER WINGBURY FARM WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW
2003-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-15288aNEW SECRETARY APPOINTED
2003-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-03363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2001-11-22225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2001-10-30287REGISTERED OFFICE CHANGED ON 30/10/01 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP
2001-10-25288bSECRETARY RESIGNED
2001-10-25288aNEW SECRETARY APPOINTED
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-25288bDIRECTOR RESIGNED
2001-10-25288aNEW DIRECTOR APPOINTED
2001-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ALLANHEATH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-12
Fines / Sanctions
No fines or sanctions have been issued against ALLANHEATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLANHEATH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2013-03-31 £ 55,265
Creditors Due Within One Year 2012-03-31 £ 36,396

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
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 ALLANHEATH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,101
Cash Bank In Hand 2012-03-31 £ 2,130
Current Assets 2013-03-31 £ 78,443
Current Assets 2012-03-31 £ 77,657
Debtors 2013-03-31 £ 71,692
Debtors 2012-03-31 £ 75,195
Shareholder Funds 2013-03-31 £ 24,529
Shareholder Funds 2012-03-31 £ 43,962
Stocks Inventory 2013-03-31 £ 1,650
Tangible Fixed Assets 2013-03-31 £ 1,351
Tangible Fixed Assets 2012-03-31 £ 2,701

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLANHEATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLANHEATH LIMITED
Trademarks
We have not found any records of ALLANHEATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLANHEATH 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 (41100 - Development of building projects) as ALLANHEATH LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ALLANHEATH 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALLANHEATH LIMITEDEvent Date2009-05-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLANHEATH 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 ALLANHEATH 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.