Company NameWilliam Allen (Bolton) Limited
Company StatusActive
Company Number00360868
CategoryPrivate Limited Company
Incorporation Date26 April 1940(82 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Richard Thomas Allen
Date of BirthApril 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(51 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Lane
Westhoughton
Bolton
BL5 3QR
Director NameMr Peter Stuart Allen
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1997(56 years, 11 months after company formation)
Appointment Duration25 years, 12 months
RoleTraffic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLong Lane
Westhoughton
Bolton
BL5 3QR
Secretary NameLesley Allen
NationalityBritish
StatusCurrent
Appointed05 April 2007(66 years, 12 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence AddressLong Lane
Westhoughton
Bolton
BL5 3QR
Director NameLesley Allen
Date of BirthAugust 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(81 years, 11 months after company formation)
Appointment Duration1 year
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLong Lane
Westhoughton
Bolton
BL5 3QR
Director NameMr Richard Thomas Allen
Date of BirthApril 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 8 months after company formation)
Appointment Duration30 years, 1 month (resigned 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Lane
Westhoughton
Bolton
BL5 3QR
Director NameDorothy Allen
Date of BirthJune 1904 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address2 Brickford Cottage Nickleton Brow
Heath Charnock Adlington
Chorley
Lancashire
PR6 9EZ
Director NameWilliam Allen
Date of BirthFebruary 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 October 2001)
RoleCompany Director
Correspondence Address7 Silverton Grove
Bolton
Lancashire
BL1 8TB
Secretary NameWilliam Allen
NationalityBritish
StatusResigned
Appointed31 December 1991(51 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 October 2001)
RoleCompany Director
Correspondence Address7 Silverton Grove
Bolton
Lancashire
BL1 8TB
Secretary NameMr Peter Stuart Allen
NationalityBritish
StatusResigned
Appointed25 October 2001(61 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 2007)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressWynroc Long Lane
Heath Charnock Adlington
Chorley
Lancashire
PR6 9EQ

Contact

Websiteallentransport.co.uk
Email address[email protected]
Telephone01942 818888
Telephone regionWigan

Location

Registered AddressLong Lane
Westhoughton
Bolton
BL5 3QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£589,568
Cash£102,862
Current Liabilities£177,040

Accounts

Latest Accounts31 December 2022 (2 months, 3 weeks ago)
Next Accounts Due30 September 2024 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2022 (3 months, 3 weeks ago)
Next Return Due14 December 2023 (8 months, 3 weeks from now)

Charges

8 September 2011Delivered on: 27 September 2011
Persons entitled: Peter Allen, Richard Allen and Fairmount Trustee Services Limited as Trustees of the William Allen (Bolton) Limited Pension Fund

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit x long lane industrial estate westhoughton bolton.
Outstanding
18 April 2011Delivered on: 20 April 2011
Persons entitled: Peter Allen, Richard Allen and Fairmount Trustee Services Limited

Classification: Legal charge
Secured details: £154,826.13 due or to become due from the company to the chargee.
Particulars: Unit x long lane industrial estate, westhoughton, bolton.
Outstanding
4 November 2009Delivered on: 20 November 2009
Persons entitled: Peter Allen, Richard Allen and Fairmount Trustee Services Limited (As Trustees of the William Allen (Bolton) Limited Pension Fund)

Classification: Legal charge
Secured details: £175,000 due or to become due from the company to the chargee.
Particulars: Unit x, long lane industrial estate, long lane, westoughton, bolton t/no GM902881.
Outstanding
15 February 2007Delivered on: 20 February 2007
Persons entitled: Peter Allen Richard Allen and Fairmount Trustee Services LTD

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to.
Particulars: Unit x long lane industrial estate westhoughton bolton.
Outstanding
31 May 2002Delivered on: 6 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units w & x long lane westhoughton bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 November 1991Delivered on: 5 December 1991
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £17226.00 due from the company to the chargee.
Particulars: All rights title & interest in & to all sums payable under the insurance as from time to time varied or extended ( for full details refer to doc 395 ref M215C.
Outstanding
23 November 1990Delivered on: 1 December 1990
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £21891.25.
Particulars: All right title and interests in & to all sums payable under the insurance.
Outstanding
12 August 1986Delivered on: 21 August 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & waters meeting, beach works, tippinges road astley bridge bolton. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 August 1982Delivered on: 6 August 1982
Persons entitled: Williams & Glyns Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. And all fixtures (ind trading fixtures and fittings) and fixed plant & machinery (please see doc M63).
Fully Satisfied

Filing History

3 February 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 February 2022Satisfaction of charge 8 in full (4 pages)
2 February 2022Satisfaction of charge 7 in full (4 pages)
21 January 2022Satisfaction of charge 3 in full (4 pages)
21 January 2022Satisfaction of charge 2 in full (4 pages)
21 January 2022Satisfaction of charge 6 in full (4 pages)
21 January 2022Satisfaction of charge 5 in full (4 pages)
21 January 2022Satisfaction of charge 4 in full (4 pages)
21 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 December 2017Notification of Peter Stuart Allen as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 December 2017Notification of Peter Stuart Allen as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
11 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 April 2016Director's details changed for Richard Thomas Allen on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Peter Stuart Allen on 27 April 2016 (2 pages)
27 April 2016Secretary's details changed for Lesley Allen on 27 April 2016 (1 page)
27 April 2016Director's details changed for Richard Thomas Allen on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Peter Stuart Allen on 27 April 2016 (2 pages)
27 April 2016Secretary's details changed for Lesley Allen on 27 April 2016 (1 page)
1 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 750
(6 pages)
1 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 750
(6 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 750
(6 pages)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 750
(6 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 750
(6 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 750
(6 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 April 2010Amended accounts made up to 31 December 2008 (7 pages)
28 April 2010Amended accounts made up to 31 December 2008 (7 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 May 2008Return made up to 31/12/07; full list of members; amend (5 pages)
28 May 2008Return made up to 31/12/07; full list of members; amend (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed (2 pages)
23 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 February 2006Return made up to 31/12/05; full list of members (7 pages)
24 February 2006Return made up to 31/12/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (16 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (16 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
20 December 2001Secretary resigned;director resigned (1 page)
20 December 2001Secretary resigned;director resigned (1 page)
14 November 2001£ ic 1500/750 25/10/01 £ sr [email protected]=750 (1 page)
14 November 2001£ ic 1500/750 25/10/01 £ sr [email protected]=750 (1 page)
6 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 December 2000Return made up to 31/12/00; full list of members (8 pages)
27 December 2000Return made up to 31/12/00; full list of members (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (8 pages)
22 December 1999Return made up to 31/12/99; full list of members (8 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 December 1998Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 30/12/98
(4 pages)
30 December 1998Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 30/12/98
(4 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 May 1996Return made up to 31/12/95; no change of members (4 pages)
12 May 1996Return made up to 31/12/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 April 1940Certificate of incorporation (1 page)
26 April 1940Certificate of incorporation (1 page)