Company NameAllinson Stone Limited
DirectorsDeidre Allinson and Christopher Anthony Allinson
Company StatusActive
Company Number00933907
CategoryPrivate Limited Company
Incorporation Date17 June 1968(55 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Secretary NameMrs Deidre Allinson
NationalityBritish
StatusCurrent
Appointed30 November 1994(26 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
SK4 2HD
Director NameMrs Deidre Allinson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(32 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
SK4 2HD
Director NameMr Christopher Anthony Allinson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(51 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Melbourne Grove
London
SE22 8RR
Director NameGeorge Edward Allinson
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(22 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 1996)
RoleBuilders Merchant (Retired)
Correspondence Address10 Marple Old Road
Offerton
Stockport
Cheshire
SK2 5HQ
Director NamePeter William Coverley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address21 Bray Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6DQ
Director NameMr Stephen Trevor Allinson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(22 years, 9 months after company formation)
Appointment Duration26 years, 2 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
SK4 2HD
Secretary NameMr Peter Newton
NationalityBritish
StatusResigned
Appointed05 April 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wood Cottages
Woodley
Stockport
Cheshire
SK6 1RP

Location

Registered AddressRiverside House Kings Reach Business Park
Yew St
Stockport
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20k at £1Mr Stephen Trevor Allinson
100.00%
Ordinary

Financials

Year2014
Net Worth£124,528
Cash£14,928
Current Liabilities£18,188

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

23 July 1993Delivered on: 2 August 1993
Satisfied on: 9 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a mortgage debenture dated 16/9/85
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 July 1993Delivered on: 2 August 1993
Satisfied on: 9 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a legal mortgage dated 16/6/86
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land containing 68287 square yards approx being part of ollersett piece farm new mills derbyshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 1986Delivered on: 20 June 1986
Satisfied on: 9 February 2004
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 property k/a a plot of land containing 68287 square yards or thereabouts being part of ollersett piece farm new mills, derbyshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 September 1985Delivered on: 26 September 1985
Satisfied on: 9 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h property and the proceeds of sale thereof fixed & floating charges on undertaking and all property and assets present and future including goodwill book & other debts and a legal mortgage over land on north west side of haig avenue, stockport greater manchester. Title no gm 943 f/h land k/a a sand quarry of approx. 23.39 acres at church minshall, nantwich cheshire. F/h land k/a grit stone quarry of approx 10 acres at harrop edge, mottram in longendale, greater manchester, title no. Gm 20729 and/or the proceeds of sale thereof.
Fully Satisfied
9 August 1985Delivered on: 15 August 1985
Persons entitled: Midland 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: F/H lands hereditaments & premises plot of land containing 68.287 sq yds or thereabouts & being part of ollersett piece farm new mills derbyshire.
Fully Satisfied
25 July 1983Delivered on: 29 July 1983
Persons entitled: Midland 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: All book & other debts now due owing or incurred to the company.
Fully Satisfied

Filing History

16 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
3 March 2020Notification of Deidre Allinson as a person with significant control on 21 June 2017 (2 pages)
19 February 2020Cessation of Stephen Trevor Allinson as a person with significant control on 21 June 2017 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 November 2019Appointment of Mr Christopher Anthony Allinson as a director on 1 November 2019 (2 pages)
17 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
15 April 2019Director's details changed for Mrs Deidre Allinson on 3 April 2019 (2 pages)
15 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
5 June 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
16 October 2017Termination of appointment of Stephen Trevor Allinson as a director on 21 June 2017 (1 page)
16 October 2017Termination of appointment of Stephen Trevor Allinson as a director on 21 June 2017 (1 page)
3 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
2 May 2017Secretary's details changed for Deidre Allinson on 22 March 2017 (1 page)
2 May 2017Registered office address changed from Labyrinth House 43-47 Middle Hillgate Stockport Cheshire SK1 3DG to Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD on 2 May 2017 (1 page)
2 May 2017Secretary's details changed for Deidre Allinson on 22 March 2017 (1 page)
2 May 2017Director's details changed for Stephen Trevor Allinson on 22 March 2017 (2 pages)
2 May 2017Director's details changed for Deidre Allinson on 22 March 2017 (2 pages)
2 May 2017Registered office address changed from Labyrinth House 43-47 Middle Hillgate Stockport Cheshire SK1 3DG to Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD on 2 May 2017 (1 page)
2 May 2017Director's details changed for Stephen Trevor Allinson on 22 March 2017 (2 pages)
2 May 2017Director's details changed for Deidre Allinson on 22 March 2017 (2 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20,000
(5 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20,000
(5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20,000
(5 pages)
1 July 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20,000
(5 pages)
1 July 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,000
(5 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,000
(5 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
30 March 2012Registered office address changed from Oven Hill Road Birch Vale Stockport Cheshire SK12 5BY on 30 March 2012 (1 page)
30 March 2012Registered office address changed from Oven Hill Road Birch Vale Stockport Cheshire SK12 5BY on 30 March 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Return made up to 03/04/09; full list of members (3 pages)
4 June 2009Return made up to 03/04/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Return made up to 03/04/08; no change of members
  • 363(287) ‐ Registered office changed on 02/07/08
(7 pages)
2 July 2008Return made up to 03/04/08; no change of members
  • 363(287) ‐ Registered office changed on 02/07/08
(7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2007Return made up to 03/04/07; full list of members (7 pages)
6 June 2007Return made up to 03/04/07; full list of members (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Return made up to 03/04/06; full list of members (7 pages)
1 June 2006Return made up to 03/04/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 April 2005Return made up to 03/04/05; full list of members (7 pages)
14 April 2005Return made up to 03/04/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 April 2004Return made up to 03/04/04; full list of members (7 pages)
16 April 2004Return made up to 03/04/04; full list of members (7 pages)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
9 February 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
17 April 2003Return made up to 03/04/03; full list of members (7 pages)
17 April 2003Return made up to 03/04/03; full list of members (7 pages)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Secretary's particulars changed;director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 May 2002Return made up to 03/04/02; full list of members (6 pages)
1 May 2002Return made up to 03/04/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 June 2001Return made up to 03/04/01; full list of members (6 pages)
13 June 2001Return made up to 03/04/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
3 May 2000Return made up to 03/04/00; full list of members (6 pages)
3 May 2000Return made up to 03/04/00; full list of members (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 April 1999Return made up to 03/04/99; full list of members (6 pages)
27 April 1999Return made up to 03/04/99; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 June 1997Return made up to 03/04/97; full list of members (6 pages)
3 June 1997Return made up to 03/04/97; full list of members (6 pages)
18 March 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
18 March 1997Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 July 1996Return made up to 03/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 July 1996Return made up to 03/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
20 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
23 May 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 May 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 December 1994Secretary resigned;new secretary appointed (2 pages)
5 May 1994Return made up to 03/04/94; full list of members (6 pages)
28 February 1994Registered office changed on 28/02/94 from: whitehill industrial estate manchester road stockport cheshire SK4 1NY (1 page)
2 August 1993Particulars of mortgage/charge (6 pages)
18 April 1993Return made up to 03/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 February 1992Full accounts made up to 30 September 1991 (5 pages)
4 July 1988Return made up to 31/10/87; full list of members (4 pages)
20 September 1987Full accounts made up to 30 September 1986 (8 pages)
20 September 1987Return made up to 31/10/86; full list of members (4 pages)
12 September 1987Declaration of satisfaction of mortgage/charge (1 page)
31 July 1986Return made up to 29/09/85; full list of members (4 pages)
31 July 1986Full accounts made up to 30 September 1985 (8 pages)
17 June 1968Incorporation (22 pages)
17 June 1968Incorporation (22 pages)