Allenby Square Limited ALTRINCHAM


Founded in 2010, Allenby Square, classified under reg no. 07232571 is an active company. Currently registered at 3rd Floor WA14 2DT, Altrincham the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 2nd September 2010 Allenby Square Limited is no longer carrying the name Wholesale Entertainment Products.

The firm has 2 directors, namely Ian A., Jodie M.. Of them, Jodie M. has been with the company the longest, being appointed on 20 June 2022 and Ian A. has been with the company for the least time - from 10 July 2023. As of 25 April 2024, there were 5 ex directors - Jenny W., James P. and others listed below. There were no ex secretaries.

Allenby Square Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07232571
Date of Incorporation Thu, 22nd Apr 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Ian A.

Position: Director

Appointed: 10 July 2023

Jodie M.

Position: Director

Appointed: 20 June 2022

Jenny W.

Position: Director

Appointed: 20 June 2022

Resigned: 10 July 2023

James P.

Position: Director

Appointed: 29 May 2013

Resigned: 20 June 2022

John G.

Position: Director

Appointed: 16 December 2010

Resigned: 20 June 2022

Leigh A.

Position: Director

Appointed: 01 June 2010

Resigned: 16 December 2010

Halliwells Directors Limited

Position: Corporate Director

Appointed: 22 April 2010

Resigned: 01 June 2010

Mark H.

Position: Director

Appointed: 22 April 2010

Resigned: 01 June 2010

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Matthew M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is The Hut Ihc Limited that entered Northwich, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Matthew M.

Notified on 11 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Hut Ihc Limited

Meridian House, Gadbrook Way Gadbrook Park, Rudheath, Northwich, CW9 7RA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 7907458
Notified on 6 April 2016
Ceased on 11 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wholesale Entertainment Products September 2, 2010
Hallco 1751 June 7, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, September 2023
Free Download (25 pages)

Company search