Allen & York (built And Natural Environment) Ltd. WIMBORNE


Allen & York (built And Natural Environment) started in year 1999 as Private Limited Company with registration number 03736919. The Allen & York (built And Natural Environment) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Wimborne at Peartree Business Centre. Postal code: BH21 7PT. Since June 13, 2018 Allen & York (built And Natural Environment) Ltd. is no longer carrying the name Allen & York.

At present there are 7 directors in the the company, namely Paul S., Stuart V. and Emma H. and others. In addition one secretary - Judith A. - is with the firm. As of 4 December 2023, there were 5 ex directors - Kevin D., Victoria K. and others listed below. There were no ex secretaries.

Allen & York (built And Natural Environment) Ltd. Address / Contact

Office Address Peartree Business Centre
Office Address2 Cobham Road
Town Wimborne
Post code BH21 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03736919
Date of Incorporation Fri, 19th Mar 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (301 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Paul S.

Position: Director

Appointed: 01 October 2021

Stuart V.

Position: Director

Appointed: 01 October 2021

Emma H.

Position: Director

Appointed: 01 October 2021

Kathryn P.

Position: Director

Appointed: 01 October 2021

Lester L.

Position: Director

Appointed: 01 January 2018

David A.

Position: Director

Appointed: 19 March 1999

Judith A.

Position: Secretary

Appointed: 19 March 1999

Judith A.

Position: Director

Appointed: 19 March 1999

Kevin D.

Position: Director

Appointed: 01 October 2021

Resigned: 31 December 2021

Victoria K.

Position: Director

Appointed: 03 October 2019

Resigned: 17 September 2021

Rachel K.

Position: Director

Appointed: 09 July 2015

Resigned: 24 October 2017

David B.

Position: Director

Appointed: 09 July 2015

Resigned: 12 January 2018

Paul G.

Position: Director

Appointed: 25 May 2007

Resigned: 21 July 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1999

Resigned: 19 March 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 March 1999

Resigned: 19 March 1999

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is David A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Judith A. This PSC owns 25-50% shares and has 25-50% voting rights.

David A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Judith A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Allen & York June 13, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth417 727216 92777 849   
Balance Sheet
Cash Bank In Hand88 62495 403161 802   
Cash Bank On Hand  161 80228 90425101 848
Current Assets922 614674 740526 112373 705273 865244 132
Debtors833 990579 337364 310317 642247 598116 723
Net Assets Liabilities  77 84985 34035 15913 581
Net Assets Liabilities Including Pension Asset Liability417 727216 927    
Property Plant Equipment  42 78182 75450 37438 165
Tangible Fixed Assets23 29216 90642 781   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve417 627216 82777 749   
Shareholder Funds417 727216 92777 849   
Other
Amount Specific Advance Or Credit Directors  110 36033 64023 9512 525
Amount Specific Advance Or Credit Made In Period Directors    57 591 
Amount Specific Advance Or Credit Repaid In Period Directors   144 000 26 476
Accrued Liabilities Not Expressed Within Creditors Subtotal   116 30745 569120 554
Accumulated Depreciation Impairment Property Plant Equipment  189 473216 511148 26569 677
Average Number Employees During Period  44484034
Creditors  491 044240 768235 892142 512
Creditors Due Within One Year528 067474 719491 044   
Debtors Due After One Year-459 790-314 244    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    95 16193 365
Disposals Property Plant Equipment    103 84393 365
Increase From Depreciation Charge For Year Property Plant Equipment   27 03826 91514 777
Net Current Assets Liabilities394 547200 02135 06816 63037 973101 620
Number Shares Allotted 100 000    
Par Value Share 00   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   27 15926 24225 561
Property Plant Equipment Gross Cost  232 254299 265198 639107 842
Provisions For Liabilities Balance Sheet Subtotal   14 0447 6195 650
Provisions For Liabilities Charges112     
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 16337 940   
Tangible Fixed Assets Cost Or Valuation236 987194 314232 254   
Tangible Fixed Assets Depreciation213 695177 408189 473   
Tangible Fixed Assets Depreciation Charged In Period 6 54912 065   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 42 836    
Tangible Fixed Assets Disposals 42 836    
Total Additions Including From Business Combinations Property Plant Equipment   67 0113 2172 568
Total Assets Less Current Liabilities417 839216 92777 849215 69188 347139 785

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, October 2023
Free Download (8 pages)

Company search