About

Registered Number: 06856483
Date of Incorporation: 24/03/2009 (15 years ago)
Company Status: Active
Registered Address: 20 Leases Road, Leeming Bar, Northallerton, North Yorkshire, DL7 9AW

 

Having been setup in 2009, Allerton Steel Ltd has its registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". This company has 4 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATENBY, Andrew Robert 18 January 2018 - 1
GATENBY, Mark Jonathon 12 August 2019 - 1
PENN, Giles Francis John 18 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
PENN, Giles Francis John 04 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 17 December 2019
MR04 - N/A 17 September 2019
MR05 - N/A 17 September 2019
AP01 - Appointment of director 12 August 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 04 April 2018
AP01 - Appointment of director 18 January 2018
AP01 - Appointment of director 18 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 11 November 2016
MR04 - N/A 08 November 2016
MR04 - N/A 08 November 2016
MR04 - N/A 08 November 2016
AR01 - Annual Return 11 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 20 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 March 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
MG01 - Particulars of a mortgage or charge 06 December 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 07 April 2011
AA01 - Change of accounting reference date 13 January 2011
AA - Annual Accounts 31 August 2010
MISC - Miscellaneous document 11 June 2010
SH01 - Return of Allotment of shares 04 June 2010
AR01 - Annual Return 19 April 2010
AA01 - Change of accounting reference date 15 March 2010
MG01 - Particulars of a mortgage or charge 14 November 2009
395 - Particulars of a mortgage or charge 23 July 2009
395 - Particulars of a mortgage or charge 16 July 2009
395 - Particulars of a mortgage or charge 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 June 2009
287 - Change in situation or address of Registered Office 07 June 2009
MEM/ARTS - N/A 05 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
CERTNM - Change of name certificate 03 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
NEWINC - New incorporation documents 24 March 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 January 2013 Fully Satisfied

N/A

Mortgage 05 December 2012 Fully Satisfied

N/A

Mortgage 12 November 2009 Fully Satisfied

N/A

Guarantee & debenture 16 July 2009 Outstanding

N/A

Debenture 01 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.