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

ALLEN FORD (UK) LIMITED

ALLEN FORD- WARWICK, TACHBROOK PARK DRIVE, WARWICK, CV34 6SY,
Company Registration Number
04782818
Private Limited Company
Active

Company Overview

About Allen Ford (uk) Ltd
ALLEN FORD (UK) LIMITED was founded on 2003-06-01 and has its registered office in Warwick. The organisation's status is listed as "Active". Allen Ford (uk) Limited 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
ALLEN FORD (UK) LIMITED
 
Legal Registered Office
ALLEN FORD- WARWICK
TACHBROOK PARK DRIVE
WARWICK
CV34 6SY
Other companies in CV34
 
Filing Information
Company Number 04782818
Company ID Number 04782818
Date formed 2003-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 05:16:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLEN FORD (UK) 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 FORD (UK) LIMITED

Current Directors
Officer Role Date Appointed
HIGGS SECRETARIAL LIMITED
Company Secretary 2018-02-05
COLIN ALEXANDER BROWN
Director 2014-12-19
PETER WILLIAM MOUNTFORD
Director 2014-12-19
MICHAEL WILLIAM PHILLIPS
Director 2004-01-26
GRAEME BRYAN WATSON
Director 2014-12-19
PAULA WOOD
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA MARIE WOOD
Company Secretary 2014-12-19 2018-02-05
RONALD LIONEL JOSEPH
Director 2004-01-26 2016-04-30
DAVID WILLIAM HAMMOND
Company Secretary 2003-12-02 2014-12-19
PAUL JOHN DUNKLEY
Director 2003-12-02 2014-12-19
DAVID WILLIAM HAMMOND
Director 2003-12-02 2014-12-19
KEVIN BARRY QUIGG
Director 2004-01-26 2011-05-19
DANIEL FRANCIS REILLY
Director 2003-12-02 2005-01-25
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2003-06-01 2003-12-02
TRAVERS SMITH LIMITED
Nominated Director 2003-06-01 2003-12-02
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2003-06-01 2003-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ALEXANDER BROWN CHA (2005) LIMITED Director 2014-12-19 CURRENT 2005-06-03 Active
COLIN ALEXANDER BROWN CHARLES H.ALLEN LIMITED Director 2014-12-19 CURRENT 1954-04-28 Active
PETER WILLIAM MOUNTFORD BESTODECK LIMITED Director 2017-07-05 CURRENT 1982-02-04 Active
PETER WILLIAM MOUNTFORD SWALE MOTORS LIMITED Director 2017-07-05 CURRENT 1946-01-30 Active
PETER WILLIAM MOUNTFORD SLOUGH MOTOR COMPANY LIMITED Director 2017-07-05 CURRENT 1982-02-16 Active
PETER WILLIAM MOUNTFORD ESSEX AUTO GROUP LTD. Director 2017-03-14 CURRENT 1989-05-12 Active
PETER WILLIAM MOUNTFORD SG INTERNATIONAL HOLDINGS LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
PETER WILLIAM MOUNTFORD CHARLES H.ALLEN LIMITED Director 2014-12-19 CURRENT 1954-04-28 Active
GRAEME BRYAN WATSON CHARLES H.ALLEN LIMITED Director 2014-12-19 CURRENT 1954-04-28 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
2024-02-20Annotation
2024-01-31CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-01-21CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-11-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-02-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-14CH01Director's details changed for Mr Peter William Mountford on 2019-11-01
2020-02-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM PHILLIPS
2019-10-22AP01DIRECTOR APPOINTED MR NIALL HUGH REGINALD HOOPER
2019-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 047828180067
2019-08-08AP01DIRECTOR APPOINTED MR RICHARD IAN ARNOLD
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-01-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-26MEM/ARTSARTICLES OF ASSOCIATION
2018-06-26RES01ADOPT ARTICLES 26/06/18
2018-03-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-13TM02Termination of appointment of Paula Marie Wood on 2018-02-05
2018-02-13AP04Appointment of Higgs Secretarial Limited as company secretary on 2018-02-05
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 45
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 51.11
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047828180065
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047828180066
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047828180064
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 51.11
2016-06-28AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JOSEPH
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JOSEPH
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JOSEPH
2016-02-26AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-22RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-06-01
2015-12-22ANNOTATIONClarification
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 51.11
2015-07-07SH0110/06/15 STATEMENT OF CAPITAL GBP 51.11
2015-07-07LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 51.1
2015-06-29AR0101/06/15 FULL LIST
2015-06-29AR0101/06/15 FULL LIST
2015-06-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-06-09AA01CURRSHO FROM 31/12/2015 TO 30/06/2015
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047828180058
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047828180059
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047828180060
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047828180061
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047828180062
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047828180063
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047828180057
2015-03-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-03CC04STATEMENT OF COMPANY'S OBJECTS
2015-03-03RES01ADOPT ARTICLES 17/02/2015
2015-03-03RES12VARYING SHARE RIGHTS AND NAMES
2015-01-06AP01DIRECTOR APPOINTED MR GRAEME BRYAN WATSON
2015-01-06AP01DIRECTOR APPOINTED MR COLIN ALEXANDER BROWN
2015-01-06AP01DIRECTOR APPOINTED MR PETER WILLIAM MOUNTFORD
2014-12-22AP03SECRETARY APPOINTED PAULA MARIE WOOD
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUNKLEY
2014-12-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAMMOND
2014-10-20RES01ADOPT ARTICLES 09/10/2014
2014-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2014-09-24RP04SECOND FILING WITH MUD 01/06/14 FOR FORM AR01
2014-09-24ANNOTATIONClarification
2014-07-04SH0123/10/13 STATEMENT OF CAPITAL GBP 51.10
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 51
2014-06-26AR0101/06/14 FULL LIST
2014-06-26AR0101/06/14 FULL LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-04RP04SECOND FILING WITH MUD 01/06/13 FOR FORM AR01
2014-04-04ANNOTATIONClarification
2013-11-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-18RES01ADOPT ARTICLES 23/10/2013
2013-06-13AR0101/06/13 FULL LIST
2013-06-13AD02SAIL ADDRESS CHANGED FROM: 381 HARLESTONE ROAD NORTHAMPTON NN5 6PD ENGLAND
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HAMMOND / 01/06/2013
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DUNKLEY / 01/06/2013
2013-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HAMMOND / 01/06/2013
2013-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-10SH0107/05/13 STATEMENT OF CAPITAL GBP 50.00
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2013 FROM, 381 HARLESTONE ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 6PD
2013-03-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-16RES01ADOPT ARTICLES 12/12/2012
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GROUP FINANCE DIRECTOR PAULA WOOD / 01/08/2012
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PHILLIPS / 01/08/2012
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD LIONEL JOSEPH / 01/08/2012
2012-06-07AR0101/06/12 FULL LIST
2012-02-15AP01DIRECTOR APPOINTED GROUP FINANCE DIRECTOR PAULA WOOD
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-29AR0101/06/11 FULL LIST
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN QUIGG
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AR0101/06/10 FULL LIST
2010-07-14AD02SAIL ADDRESS CREATED
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY QUIGG / 14/05/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PHILLIPS / 14/05/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD LIONEL JOSEPH / 14/05/2010
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL JOHN DUNKLEY / 08/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HAMMOND / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HAMMOND / 08/10/2009
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-17288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNKLEY / 06/10/2008
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2008-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1137098 Active Licenced property: ALLEN FORD A423 MARTON ROAD LONG ITCHINGTON SOUTHAM A423 MARTON ROAD GB CV47 9PZ. Correspondance address: RIVERSIDE RETAIL PARK FAIRGROUND WAY NORTHAMPTON GB NN3 9HJ

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 FORD (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 69
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 53
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-02 Outstanding FCE BANK PLC
DEBENTURE 2007-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2005-12-05 Outstanding BURFORD DELTA LIMITED
CHARGE ON VEHICLE STOCKS 2004-01-20 Satisfied FORD CREDIT EUROPE PLC
DEBENTURE 2004-01-20 Satisfied FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2004-01-20 Satisfied FCE BANK PLC
LEGAL CHARGE 2004-01-20 Satisfied FCE BANK PLC
MORTGAGE DEBENTURE 2004-01-20 Outstanding FCE BANK PLC
DEBENTURE 2004-01-08 Outstanding FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2003-12-30 Outstanding FCE BANK PLC
DEBENTURE 2003-12-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-12-19 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEED OF VARIATION AND CHARGE 2003-07-02 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2003-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-02 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-02 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 2003-07-02 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-10 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2001-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-07-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-07-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-07-07 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
Filed Financial Reports
Annual Accounts
2014-12-31

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 FORD (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ALLEN FORD (UK) LIMITED registering or being granted any patents
Domain Names

ALLEN FORD (UK) LIMITED owns 9 domain names.

allennissan.co.uk   allenrenault.co.uk   allen-citroen.co.uk   allencitroen.co.uk   allengroupcarstore.co.uk   bathkia.co.uk   bath-kia.co.uk   northampton-citroen.co.uk   northamptoncitroen.co.uk  

Trademarks
We have not found any records of ALLEN FORD (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALLEN FORD (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-05-25 GBP £1,086 VEHICLE REPAIRS AND MAINTENANCE
London Borough of Barking and Dagenham Council 2016-05-16 GBP £1,075 VEHICLE REPAIRS AND MAINTENANCE
London Borough of Havering 2014-08-18 GBP £711
London Borough of Havering 2014-08-18 GBP £711 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
East Northamptonshire Council 2013-10-31 GBP £3,149 Vehicles Purchased
London Borough of Havering 2012-12-18 GBP £169
London Borough of Havering 2012-12-18 GBP £6,946
London Borough of Havering 2012-12-18 GBP £-169
London Borough of Havering 2012-12-18 GBP £6,946
Warwick District Council 2011-01-28 GBP £632

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALLEN FORD (UK) 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 FORD (UK) 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 FORD (UK) 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.