Allerton Construction Limited LINCOLNSHIRE


Founded in 1974, Allerton Construction, classified under reg no. 01157138 is an active company. Currently registered at Woodbridge Road NG34 7EW, Lincolnshire the company has been in the business for fifty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1995/05/15 Allerton Construction Limited is no longer carrying the name Allerton Contracting Company.

Currently there are 2 directors in the the firm, namely John A. and Jason B.. In addition one secretary - Jon A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Allerton Construction Limited Address / Contact

Office Address Woodbridge Road
Office Address2 Sleaford
Town Lincolnshire
Post code NG34 7EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01157138
Date of Incorporation Tue, 15th Jan 1974
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

John A.

Position: Director

Resigned:

Jon A.

Position: Secretary

Appointed: 07 June 2021

Jason B.

Position: Director

Appointed: 17 November 2011

Jane L.

Position: Secretary

Appointed: 20 March 2015

Resigned: 07 June 2021

Jane L.

Position: Director

Appointed: 17 November 2011

Resigned: 07 June 2021

Stella B.

Position: Director

Appointed: 10 March 2004

Resigned: 04 August 2008

Michael W.

Position: Director

Appointed: 29 June 2000

Resigned: 17 November 2011

Robert A.

Position: Director

Appointed: 29 July 1998

Resigned: 14 August 2007

Stella B.

Position: Secretary

Appointed: 15 December 1991

Resigned: 20 March 2015

John A.

Position: Secretary

Appointed: 17 July 1991

Resigned: 15 December 1991

Daniel A.

Position: Director

Appointed: 17 July 1991

Resigned: 14 August 2007

David A.

Position: Director

Appointed: 17 July 1991

Resigned: 01 September 2007

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Allerton Holdings Limited from Sleaford, United Kingdom. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Jon A. This PSC owns 50,01-75% shares.

Allerton Holdings Limited

Unit 10 Woodbridge Road, Sleaford, Lincolnshire, NG34 7EW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 29 June 2020
Nature of control: significiant influence or control

Jon A.

Notified on 6 April 2016
Ceased on 13 July 2019
Nature of control: 50,01-75% shares

Company previous names

Allerton Contracting Company May 15, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth563 480610 388723 366       
Balance Sheet
Cash Bank In Hand65 685111 820198 808       
Cash Bank On Hand  198 808250 271162 362242 07052 13073 92992 21198 568
Current Assets228 332266 683371 769446 729392 802486 923174 767168 863187 145206 181
Debtors106 94098 892111 596127 778163 209171 543122 63794 93494 934107 613
Net Assets Liabilities  734 841824 106882 2391 008 051398 659406 387419 849434 526
Net Assets Liabilities Including Pension Asset Liability563 480610 388723 366       
Other Debtors  53 79681 45863 57271 4065 958  9 377
Property Plant Equipment  131 995120 898122 425131 19889 25284 79080 55076 514
Stocks Inventory55 70755 97161 365       
Tangible Fixed Assets105 814134 782131 995       
Total Inventories  61 36568 68067 23173 310    
Reserves/Capital
Called Up Share Capital10 69010 72810 728       
Profit Loss Account Reserve430 467477 074590 052       
Shareholder Funds563 480610 388723 366       
Other
Accumulated Depreciation Impairment Property Plant Equipment  53 88664 98359 43867 93630 05234 51438 75442 790
Average Number Employees During Period   88810   
Capital Redemption Reserve1 3481 3481 348       
Creditors  91 99697 020126 768119 65325 3868 1409 5239 846
Creditors Due Within One Year116 784111 05691 996       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 9315 90446 989   
Disposals Property Plant Equipment    19 2408 01995 722   
Fixed Assets451 932457 578468 987494 631638 824665 247266 234261 772257 532253 496
Increase From Depreciation Charge For Year Property Plant Equipment   11 09710 38614 4029 1054 4624 2404 036
Investment Property  176 982176 982176 982176 982176 982176 982176 982176 982
Investment Property Fair Value Model  180 718180 718180 718180 718180 718180 718180 718 
Investments Fixed Assets169 136145 814160 010196 751339 417357 067    
Net Current Assets Liabilities111 548155 627279 773349 709266 034367 270149 381160 723177 622196 335
Nominal Value Shares Issued Specific Share Issue     1    
Number Shares Allotted10 69010 72810 728       
Number Shares Issued Fully Paid   275275331    
Number Shares Issued Specific Share Issue     56    
Other Creditors  31 41134 45434 7397 6621 0011 0501 1241 184
Other Investments Other Than Loans  171 485196 751339 417357 06712 032   
Other Taxation Social Security Payable  20 97237 95732 14149 44624 3852 6563 9654 420
Par Value Share 11111    
Property Plant Equipment Gross Cost  185 881185 881181 863199 134119 304119 304119 304 
Provisions For Liabilities Balance Sheet Subtotal  25 39420 23422 61924 46616 95616 10815 30515 305
Provisions For Liabilities Charges 2 81725 394       
Revaluation Reserve120 718120 718120 718       
Share Capital Allotted Called Up Paid10 69010 72810 728       
Share Premium Account257520520       
Tangible Fixed Assets Additions 38 5199 371       
Tangible Fixed Assets Cost Or Valuation137 991176 510185 881       
Tangible Fixed Assets Depreciation32 17741 72853 886       
Tangible Fixed Assets Depreciation Charged In Period 9 55112 158       
Total Additions Including From Business Combinations Property Plant Equipment    15 22225 29015 892   
Total Assets Less Current Liabilities563 480613 205748 760844 340904 8581 032 517415 615422 495435 154449 831
Trade Creditors Trade Payables  39 61324 60959 88862 545    
Trade Debtors Trade Receivables  57 80046 32099 637100 137    
Amounts Owed By Group Undertakings      116 67994 93494 93498 236
Amounts Owed To Group Undertakings       4 4344 4344 242

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements