Allum And Sidaway Holdings Limited SHAFTESBURY


Founded in 1976, Allum And Sidaway Holdings, classified under reg no. 01290510 is an active company. Currently registered at 26a High Street SP7 8JG, Shaftesbury the company has been in the business for 48 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023. Since January 12, 2004 Allum And Sidaway Holdings Limited is no longer carrying the name Allum And Sidaway.

At present there are 2 directors in the the company, namely Jason A. and Denise C.. In addition one secretary - Denise C. - is with the firm. As of 15 May 2024, there were 3 ex directors - Thomas O., Anne-Marie S. and others listed below. There were no ex secretaries.

Allum And Sidaway Holdings Limited Address / Contact

Office Address 26a High Street
Town Shaftesbury
Post code SP7 8JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01290510
Date of Incorporation Tue, 14th Dec 1976
Industry Buying and selling of own real estate
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st January
Company age 48 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Jason A.

Position: Director

Resigned:

Denise C.

Position: Director

Appointed: 01 September 1999

Denise C.

Position: Secretary

Appointed: 01 September 1999

Peter A.

Position: Secretary

Resigned: 01 September 1999

Thomas O.

Position: Director

Appointed: 30 April 1992

Resigned: 31 January 1996

Anne-Marie S.

Position: Director

Appointed: 30 April 1992

Resigned: 31 January 1996

Peter A.

Position: Director

Appointed: 30 April 1992

Resigned: 20 June 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Jason A. The abovementioned PSC has 50,01-75% voting rights. The second one in the PSC register is Trustees Of The Late Mr P D Allum Trust that put Shaftesbury as the official address. This PSC has a legal form of "a trust", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Jason A.

Notified on 18 December 2020
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Trustees Of The Late Mr P D Allum Trust

Legal authority Trust Law
Legal form Trust
Country registered England & Wales
Place registered Trust Deed
Registration number ...........
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Allum And Sidaway January 12, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 338 5641 338 564       
Balance Sheet
Debtors1 101 7421 134 0251 081 5111 082 6121 083 711942 517745 150703 440704 840
Net Assets Liabilities  1 056 0121 056 0121 055 711861 308714 350671 240671 240
Other Debtors  158 569131 930273 547180 481234 603219 628158 618
Property Plant Equipment  278 600277 200275 800274 400273 000271 600270 200
Current Assets1 101 7421 134 025       
Net Assets Liabilities Including Pension Asset Liability1 338 5641 338 564       
Tangible Fixed Assets261 597260 172       
Reserves/Capital
Called Up Share Capital390 125390 125       
Profit Loss Account Reserve907 064907 064       
Shareholder Funds1 338 5641 338 564       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 4002 8004 2005 6007 0008 4009 800
Amounts Owed By Related Parties     710 227510 547  
Average Number Employees During Period    22222
Bank Borrowings Overdrafts  305 000305 000305 000305 000305 000305 000305 000
Corporation Tax Payable  299  51 809   
Corporation Tax Recoverable     51 80955 091  
Creditors  305 000305 000305 000305 000305 000305 000305 000
Dividends Paid Classified As Financing Activities  -177 078-179 111-158 858-194 403   
Equity Securities Held  1 2001 2001 2001 200   
Fixed Assets262 797261 372279 800278 400277 000275 600274 200272 800271 400
Increase From Depreciation Charge For Year Property Plant Equipment   1 400 1 4001 4001 4001 400
Investments Fixed Assets1 2001 2001 2001 2001 2001 2001 2001 2001 200
Net Current Assets Liabilities1 075 7671 077 1921 081 2121 082 6121 083 711890 708745 150703 440704 840
Other Investments Other Than Loans     1 2001 200  
Other Remaining Borrowings  305 000305 000305 000305 000   
Percentage Class Share Held In Subsidiary   100 100   
Profit Loss  178 274179 111158 557    
Property Plant Equipment Gross Cost  280 000 280 000280 000280 000280 000 
Redeemable Preference Shares Liability  305 000305 000305 000305 000   
Total Assets Less Current Liabilities1 338 5641 338 5641 361 0121 361 0121 360 7111 166 3081 019 350976 240976 240
Amounts Owed By Group Undertakings      510 547483 812546 222
Investments In Group Undertakings      1 2001 2001 200
Creditors Due Within One Year25 97556 833       
Number Shares Allotted 305 000       
Other Aggregate Reserves41 00041 000       
Other Debtors Due After One Year1 101 7421 134 025       
Par Value Share 1       
Share Capital Allotted Called Up Paid305 000305 000       
Share Premium Account375375       
Tangible Fixed Assets Cost Or Valuation284 849284 849       
Tangible Fixed Assets Depreciation23 25224 677       
Tangible Fixed Assets Depreciation Charged In Period 1 425       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 11th, October 2023
Free Download (10 pages)

Company search

Advertisements