About

Registered Number: 01157138
Date of Incorporation: 15/01/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: Woodbridge Road, Sleaford, Lincolnshire, NG34 7EW

 

Based in Lincolnshire, Allerton Construction Ltd was setup in 1974, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 8 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Jason Peter 17 November 2011 - 1
LUFF, Jane Ann 17 November 2011 - 1
ALLERTON, Daniel Edward N/A 14 August 2007 1
ALLERTON, David Jon N/A 01 September 2007 1
ALLERTON, Robert 29 July 1998 14 August 2007 1
BREWIN, Stella Kay 10 March 2004 04 August 2008 1
Secretary Name Appointed Resigned Total Appointments
LUFF, Jane Ann 20 March 2015 - 1
ALLERTON, Jon Raymond N/A 15 December 1991 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
PSC08 - N/A 01 June 2020
PSC07 - N/A 12 December 2019
AA - Annual Accounts 02 August 2019
RESOLUTIONS - N/A 30 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 July 2019
SH08 - Notice of name or other designation of class of shares 29 July 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 13 September 2018
SH01 - Return of Allotment of shares 22 August 2018
CS01 - N/A 06 July 2018
PSC04 - N/A 06 July 2018
CH01 - Change of particulars for director 06 July 2018
RESOLUTIONS - N/A 28 November 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 28 June 2017
SH01 - Return of Allotment of shares 24 January 2017
SH08 - Notice of name or other designation of class of shares 24 January 2017
SH01 - Return of Allotment of shares 09 January 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 19 July 2016
SH01 - Return of Allotment of shares 04 May 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 09 July 2015
SH01 - Return of Allotment of shares 23 June 2015
AP03 - Appointment of secretary 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 22 July 2014
SH01 - Return of Allotment of shares 14 November 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 18 July 2013
MR04 - N/A 13 July 2013
MR04 - N/A 13 July 2013
MR04 - N/A 13 July 2013
MR04 - N/A 13 July 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 20 July 2012
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 23 October 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 01 August 2003
287 - Change in situation or address of Registered Office 25 April 2003
RESOLUTIONS - N/A 09 March 2003
RESOLUTIONS - N/A 09 March 2003
RESOLUTIONS - N/A 09 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 23 October 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 22 August 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 17 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
363s - Annual Return 14 July 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 09 July 1996
AA - Annual Accounts 22 June 1996
287 - Change in situation or address of Registered Office 10 May 1996
363s - Annual Return 01 August 1995
AA - Annual Accounts 06 June 1995
CERTNM - Change of name certificate 12 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 July 1994
AA - Annual Accounts 29 June 1994
363s - Annual Return 07 July 1993
AA - Annual Accounts 06 June 1993
363s - Annual Return 15 July 1992
AA - Annual Accounts 21 June 1992
395 - Particulars of a mortgage or charge 29 February 1992
288 - N/A 19 January 1992
288 - N/A 29 November 1991
363b - Annual Return 25 November 1991
AA - Annual Accounts 24 June 1991
363a - Annual Return 24 June 1991
288 - N/A 18 December 1990
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
AA - Annual Accounts 17 July 1989
363 - Annual Return 17 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1989
395 - Particulars of a mortgage or charge 23 January 1989
395 - Particulars of a mortgage or charge 23 January 1989
288 - N/A 15 December 1988
287 - Change in situation or address of Registered Office 22 September 1988
363 - Annual Return 22 September 1988
AA - Annual Accounts 22 July 1988
AA - Annual Accounts 05 July 1984
MISC - Miscellaneous document 15 January 1974

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 February 1992 Fully Satisfied

N/A

Legal charge 18 January 1989 Fully Satisfied

N/A

Legal charge 18 January 1989 Fully Satisfied

N/A

Legal charge 13 June 1983 Fully Satisfied

N/A

Debenture 16 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.