About

Registered Number: 05133729
Date of Incorporation: 20/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Hope Bank Works, New Mill Road Honley, Huddersfield, West Yorkshire, HD9 6QG

 

Allsop Holdings Ltd was registered on 20 May 2004, it's status is listed as "Active". We do not know the number of employees at the business. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYAS, Robert Lyndon 01 October 2010 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Ian 03 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH03 - Change of particulars for secretary 02 March 2011
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 27 January 2011
AA - Annual Accounts 10 January 2011
AP01 - Appointment of director 12 October 2010
SH01 - Return of Allotment of shares 26 August 2010
RESOLUTIONS - N/A 24 August 2010
AR01 - Annual Return 09 June 2010
RESOLUTIONS - N/A 23 April 2010
CC04 - Statement of companies objects 23 April 2010
SH01 - Return of Allotment of shares 13 April 2010
AA - Annual Accounts 25 January 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
363s - Annual Return 08 June 2005
225 - Change of Accounting Reference Date 08 March 2005
SA - Shares agreement 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2004
395 - Particulars of a mortgage or charge 22 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 13 September 2004
123 - Notice of increase in nominal capital 13 September 2004
287 - Change in situation or address of Registered Office 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
CERTNM - Change of name certificate 01 June 2004
NEWINC - New incorporation documents 20 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 December 2009 Outstanding

N/A

Debenture 03 September 2004 Outstanding

N/A

Debenture 03 September 2004 Outstanding

N/A

Legal mortgage 31 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.