Company NameAllwood Fireplaces Limited
DirectorAllan Roy Gent
Company StatusActive
Company Number03946562
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Previous NameVital Sage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Allan Roy Gent
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Hamilton Road
Stockport
Cheshire
SK1 2AE
Secretary NameMrs Julie Carol Gent
NationalityBritish
StatusCurrent
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Spark Business Park
Hamilton Road
Stockport
Cheshire
SK1 2AE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesparkfireplaces.co.uk
Email address[email protected]
Telephone0161 3004363
Telephone regionManchester

Location

Registered AddressUnit 3 Spark Business Park
Hamilton Road
Stockport
Cheshire
SK1 2AE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Address Matches4 other UK companies use this postal address

Shareholders

76 at £1Allan Roy Gent
76.00%
Ordinary
24 at £1Julie Carol Gent
24.00%
Ordinary

Financials

Year2014
Net Worth£60,586
Cash£85,842
Current Liabilities£151,681

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

20 March 2000Delivered on: 27 March 2000
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 30 March 2023 (11 pages)
7 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 30 March 2022 (11 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
1 April 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 30 March 2021 (10 pages)
27 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 March 2020 (8 pages)
8 June 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 30 March 2019 (11 pages)
5 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
5 April 2019Registered office address changed from Unit 3 Spark Business Park Hamilton Road Stockport Cheshire to Unit 3 Spark Business Park Hamilton Road Stockport Cheshire SK1 2AE on 5 April 2019 (1 page)
19 December 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
17 May 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
17 November 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
20 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 30 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 30 March 2016 (8 pages)
20 October 2016Satisfaction of charge 1 in full (1 page)
20 October 2016Satisfaction of charge 1 in full (1 page)
29 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Director's details changed for Mr Allan Roy Gent on 1 March 2016 (2 pages)
29 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Director's details changed for Mr Allan Roy Gent on 1 March 2016 (2 pages)
6 October 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
2 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 30 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 30 March 2014 (8 pages)
21 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 30 March 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 30 March 2013 (9 pages)
9 October 2013Registered office address changed from Unit 3 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1YJ United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Unit 3 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1YJ United Kingdom on 9 October 2013 (1 page)
8 October 2013Secretary's details changed for Julie Carol Gent on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Julie Carol Gent on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Julie Carol Gent on 8 October 2013 (2 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 30 March 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 30 March 2012 (8 pages)
24 January 2013Registered office address changed from Unit 3 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1FJ United Kingdom on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Unit 3 First Avenue Poynton Industrial Estate, Poynton Stockport Cheshire SK12 1FJ United Kingdom on 24 January 2013 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
30 July 2012Director's details changed for Mr Allan Roy Gent on 1 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Allan Roy Gent on 1 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Allan Roy Gent on 1 July 2012 (2 pages)
27 July 2012Secretary's details changed for Julie Carol Gent on 1 July 2012 (2 pages)
27 July 2012Secretary's details changed for Julie Carol Gent on 1 July 2012 (2 pages)
27 July 2012Secretary's details changed for Julie Carol Gent on 1 July 2012 (2 pages)
2 May 2012Registered office address changed from Units 3-4 Radnor Park Industrial Estate Back Lane Congleton Cheshire CW12 4XJ on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Units 3-4 Radnor Park Industrial Estate Back Lane Congleton Cheshire CW12 4XJ on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Units 3-4 Radnor Park Industrial Estate Back Lane Congleton Cheshire CW12 4XJ on 2 May 2012 (1 page)
2 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Director's details changed for Mr Allan Roy Gent on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Allan Roy Gent on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 11/03/09; full list of members (3 pages)
6 April 2009Return made up to 11/03/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 11/03/08; full list of members (3 pages)
23 April 2008Return made up to 11/03/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Return made up to 11/03/07; full list of members (2 pages)
3 April 2007Return made up to 11/03/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 March 2006Return made up to 11/03/06; full list of members (2 pages)
29 March 2006Return made up to 11/03/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 March 2005Return made up to 11/03/05; full list of members (2 pages)
24 March 2005Return made up to 11/03/05; full list of members (2 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 July 2004Ad 09/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 2004Ad 09/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2004Return made up to 11/03/04; full list of members (6 pages)
3 April 2004Return made up to 11/03/04; full list of members (6 pages)
4 December 2003Registered office changed on 04/12/03 from: units 3 and 4 radnor park trading estate back lane congleton cheshire CW12 4XJ (1 page)
4 December 2003Registered office changed on 04/12/03 from: units 3 and 4 radnor park trading estate back lane congleton cheshire CW12 4XJ (1 page)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 March 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/03
(6 pages)
22 March 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/03
(6 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 March 2002Return made up to 11/03/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2002Return made up to 11/03/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
28 March 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
28 March 2001Return made up to 13/03/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
28 March 2001Registered office changed on 28/03/01 from: squirrels chase 443A chester road stockport cheshire SK7 1QP (1 page)
28 March 2001Registered office changed on 28/03/01 from: squirrels chase 443A chester road stockport cheshire SK7 1QP (1 page)
27 March 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (1 page)
16 March 2000Registered office changed on 16/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 March 2000New director appointed (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 March 2000New director appointed (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (1 page)
14 March 2000Company name changed vital sage LIMITED\certificate issued on 14/03/00 (2 pages)
14 March 2000Company name changed vital sage LIMITED\certificate issued on 14/03/00 (2 pages)
13 March 2000Incorporation (16 pages)
13 March 2000Incorporation (16 pages)