Company NameAllens Waste Disposal Limited
Company StatusActive - Proposal to Strike off
Company Number04656759
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38310Dismantling of wrecks
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameDerek Allen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(4 weeks after company formation)
Appointment Duration21 years
RoleSkip Hire
Correspondence Address12 Brentford Cresent
Altrincham
Cheshire
WA14 1NN
Secretary NameMrs Christine Allen
NationalityBritish
StatusCurrent
Appointed05 March 2003(4 weeks after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address12 Brentwood Crescent
Altrincham
Cheshire
WA14 1NW
Director NameMr David Stanley Allen
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Balmoral Road
Altrincham
Cheshire
WA15 8HJ
Director NameMr Peter Derek Allen
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(9 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleYard Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Balmoral Road
Altrincham
Cheshire
WA15 8HJ
Director NameMrs Christine Allen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleSkip Hire
Correspondence Address12 Brentwood Crescent
Altrincham
Cheshire
WA14 1NW
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteallenswastedisposalltd.co.uk
Email address[email protected]
Telephone0161 9287921
Telephone regionManchester

Location

Registered Address21 Balmoral Road
Altrincham
WA15 8HJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

15 at £1Christine Allen
25.00%
Ordinary A
15 at £1David Stanley Allen
25.00%
Ordinary
15 at £1Derek Stanley Allen
25.00%
Ordinary A
15 at £1Peter Derek Allen
25.00%
Ordinary

Financials

Year2014
Net Worth£306,920
Cash£71,996
Current Liabilities£232,220

Accounts

Latest Accounts30 March 2022 (1 year, 12 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 February 2023 (1 year, 1 month ago)
Next Return Due19 February 2024 (overdue)

Filing History

14 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 60
(6 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 60
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 60
(6 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 60
(6 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 60
(6 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 60
(6 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 60
(6 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 60
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 July 2013Change of share class name or designation (2 pages)
8 July 2013Statement of company's objects (2 pages)
8 July 2013Statement of company's objects (2 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 July 2013Change of share class name or designation (2 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
14 February 2013Termination of appointment of a director (1 page)
14 February 2013Termination of appointment of a director (1 page)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
13 February 2013Appointment of Mr David Stanley Allen as a director (2 pages)
13 February 2013Termination of appointment of Christine Allen as a director (1 page)
13 February 2013Appointment of Mr Peter Derek Allen as a director (2 pages)
13 February 2013Appointment of Mr Peter Derek Allen as a director (2 pages)
13 February 2013Termination of appointment of Christine Allen as a director (1 page)
13 February 2013Appointment of Mr David Stanley Allen as a director (2 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 05/02/09; full list of members (4 pages)
25 March 2009Return made up to 05/02/09; full list of members (4 pages)
2 February 2009Director appointed mrs christine allen (1 page)
2 February 2009Director appointed mrs christine allen (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 February 2008Return made up to 05/02/08; full list of members (2 pages)
13 February 2008Return made up to 05/02/08; full list of members (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 August 2007Registered office changed on 31/08/07 from: blake house 11 high street oldham lancashire OL4 3BH (1 page)
31 August 2007Registered office changed on 31/08/07 from: blake house 11 high street oldham lancashire OL4 3BH (1 page)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 February 2007Return made up to 05/02/07; full list of members (2 pages)
14 February 2007Return made up to 05/02/07; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2006Return made up to 05/02/06; full list of members (6 pages)
5 February 2006Return made up to 05/02/06; full list of members (6 pages)
1 February 2005Return made up to 05/02/05; full list of members (6 pages)
1 February 2005Return made up to 05/02/05; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 April 2004Return made up to 05/02/04; full list of members (6 pages)
7 April 2004Return made up to 05/02/04; full list of members (6 pages)
15 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (1 page)
11 March 2003New director appointed (1 page)
17 February 2003Registered office changed on 17/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
5 February 2003Incorporation (12 pages)
5 February 2003Incorporation (12 pages)