Westhoughton
Bolton
BL5 3QR
Director Name | Mr Peter Stuart Allen |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1997(56 years, 11 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Traffic Manager |
Country of Residence | United Kingdom |
Correspondence Address | Long Lane Westhoughton Bolton BL5 3QR |
Secretary Name | Lesley Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2007(66 years, 12 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | Long Lane Westhoughton Bolton BL5 3QR |
Director Name | Lesley Allen |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(81 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Long Lane Westhoughton Bolton BL5 3QR |
Director Name | Mr Richard Thomas Allen |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(51 years, 8 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 08 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Lane Westhoughton Bolton BL5 3QR |
Director Name | Dorothy Allen |
---|---|
Date of Birth | June 1904 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 2 Brickford Cottage Nickleton Brow Heath Charnock Adlington Chorley Lancashire PR6 9EZ |
Director Name | William Allen |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(51 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 7 Silverton Grove Bolton Lancashire BL1 8TB |
Secretary Name | William Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(51 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 7 Silverton Grove Bolton Lancashire BL1 8TB |
Secretary Name | Mr Peter Stuart Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(61 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 April 2007) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Wynroc Long Lane Heath Charnock Adlington Chorley Lancashire PR6 9EQ |
Website | allentransport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 818888 |
Telephone region | Wigan |
Registered Address | Long Lane Westhoughton Bolton BL5 3QR |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £589,568 |
Cash | £102,862 |
Current Liabilities | £177,040 |
Latest Accounts | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2023 (8 months, 3 weeks from now) |
8 September 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1986 | Delivered 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 1982 | Delivered 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 |
3 February 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
---|---|
2 February 2022 | Satisfaction of charge 8 in full (4 pages) |
2 February 2022 | Satisfaction of charge 7 in full (4 pages) |
21 January 2022 | Satisfaction of charge 3 in full (4 pages) |
21 January 2022 | Satisfaction of charge 2 in full (4 pages) |
21 January 2022 | Satisfaction of charge 6 in full (4 pages) |
21 January 2022 | Satisfaction of charge 5 in full (4 pages) |
21 January 2022 | Satisfaction of charge 4 in full (4 pages) |
21 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
20 December 2017 | Notification of Peter Stuart Allen as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
20 December 2017 | Notification of Peter Stuart Allen as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
11 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 April 2016 | Director's details changed for Richard Thomas Allen on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Peter Stuart Allen on 27 April 2016 (2 pages) |
27 April 2016 | Secretary's details changed for Lesley Allen on 27 April 2016 (1 page) |
27 April 2016 | Director's details changed for Richard Thomas Allen on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Peter Stuart Allen on 27 April 2016 (2 pages) |
27 April 2016 | Secretary's details changed for Lesley Allen on 27 April 2016 (1 page) |
1 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 April 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
28 April 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 May 2008 | Return made up to 31/12/07; full list of members; amend (5 pages) |
28 May 2008 | Return made up to 31/12/07; full list of members; amend (5 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
20 February 2007 | Particulars of mortgage/charge (4 pages) |
20 February 2007 | Particulars of mortgage/charge (4 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (16 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2003 (16 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
21 January 2003 | Return made up to 31/12/02; full list of members
|
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 December 2001 | Secretary resigned;director resigned (1 page) |
20 December 2001 | Secretary 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 2001 | Resolutions
|
6 November 2001 | Resolutions
|
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 December 2000 | Return made up to 31/12/00; full list of members (8 pages) |
27 December 2000 | Return made up to 31/12/00; full list of members (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (8 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members
|
30 December 1998 | Return made up to 31/12/98; no change of members
|
6 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 May 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 May 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
26 April 1940 | Certificate of incorporation (1 page) |
26 April 1940 | Certificate of incorporation (1 page) |