Bill Allen (cheltenham) Ltd CHELTENHAM


Bill Allen (cheltenham) started in year 1953 as Private Limited Company with registration number 00524499. The Bill Allen (cheltenham) company has been functioning successfully for 71 years now and its status is active. The firm's office is based in Cheltenham at Windsor House. Postal code: GL50 3AT. Since Friday 18th October 2019 Bill Allen (cheltenham) Ltd is no longer carrying the name Bill Allen's Autos.

The company has 2 directors, namely Anna R., William A.. Of them, William A. has been with the company the longest, being appointed on 1 November 2001 and Anna R. has been with the company for the least time - from 11 August 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bill Allen (cheltenham) Ltd Address / Contact

Office Address Windsor House
Office Address2 Bayshill Road
Town Cheltenham
Post code GL50 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00524499
Date of Incorporation Sat, 10th Oct 1953
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Anna R.

Position: Director

Appointed: 11 August 2021

William A.

Position: Director

Appointed: 01 November 2001

Jitendra P.

Position: Director

Appointed: 01 January 2003

Resigned: 01 October 2010

Jitendra P.

Position: Secretary

Appointed: 01 January 2003

Resigned: 01 October 2010

Peter S.

Position: Director

Appointed: 31 March 1999

Resigned: 31 January 2003

David H.

Position: Director

Appointed: 31 March 1999

Resigned: 31 December 2002

David H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 December 2002

William A.

Position: Director

Appointed: 30 October 1991

Resigned: 25 October 1991

Anne A.

Position: Director

Appointed: 30 October 1991

Resigned: 17 August 2007

John J.

Position: Director

Appointed: 30 October 1991

Resigned: 30 June 2004

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is George L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Wiliam A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Andrew T., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

George L.

Notified on 6 April 2016
Ceased on 10 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Wiliam A.

Notified on 6 April 2016
Ceased on 10 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew T.

Notified on 6 April 2016
Ceased on 10 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Bill Allen's Autos October 18, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 786 9165 817 2525 820 6105 857 658       
Balance Sheet
Cash Bank On Hand   284 808344 992130 549273 837124 318149 517328 9061 682 509
Current Assets2 791 1122 817 4932 830 4322 917 5022 639 0232 539 0192 786 6132 894 7872 870 7122 625 5794 035 931
Debtors2 494 6272 425 0322 606 9272 562 9572 243 6982 372 3092 455 8282 700 1162 683 4012 281 8362 349 422
Net Assets Liabilities   5 745 4515 688 1225 696 4265 772 3265 780 0195 707 3385 933 3245 758 832
Other Debtors   2 406 8252 103 2142 061 9002 232 5112 550 8392 534 1242 132 5592 200 145
Property Plant Equipment   17 40515 66517 9647 231107 58779 17183 88352 360
Total Inventories   69 73750 33336 16156 94865 35337 79414 8374 000
Cash Bank In Hand247 270300 846155 469284 808       
Net Assets Liabilities Including Pension Asset Liability5 786 9165 817 2525 820 6105 857 658       
Stocks Inventory49 21591 61568 03669 737       
Tangible Fixed Assets2 902 6352 900 2482 898 0993 079 023       
Reserves/Capital
Called Up Share Capital155 742155 742155 742155 742       
Profit Loss Account Reserve4 950 0864 980 4224 983 7805 020 828       
Shareholder Funds5 786 9165 817 2525 820 6105 857 658       
Other
Accumulated Depreciation Impairment Property Plant Equipment   33 49435 23437 0698 20218 58847 00483 401121 424
Additions Other Than Through Business Combinations Property Plant Equipment     4 134350110 742 41 1096 500
Amounts Owed By Related Parties   130 484140 484310 409223 317149 277149 277149 277149 277
Amount Specific Bank Loan        50 00046 66736 667
Average Number Employees During Period      55544
Bank Borrowings        45 83336 66726 667
Creditors   446 622261 194155 185170 13777 35691 07749 49326 667
Current Asset Investments       5 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -29 670    
Disposals Investment Property Fair Value Model      -182 857   -1 694 761
Disposals Property Plant Equipment      -39 950    
Dividend Declared Payable   14 588       
Dividends Paid       -23 350-24 871-24 870 
Finance Lease Liabilities Present Value Total       77 35645 24412 82612 825
Fixed Assets3 210 3903 208 0033 205 8543 386 7783 385 0383 387 3373 193 7473 294 1033 265 6873 636 3991 910 115
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model         366 000 
Increase From Depreciation Charge For Year Property Plant Equipment    1 7401 83580310 38628 41636 39738 023
Investment Property   3 061 6183 061 6183 061 6182 878 7612 878 7612 878 7613 244 7611 550 000
Investment Property Fair Value Model   3 061 6183 061 6183 061 6182 878 7612 878 7612 878 7613 244 7611 550 000
Investments Fixed Assets307 755307 755307 755307 755307 755307 755307 755307 755307 755307 755307 755
Investments In Associates   325325325325325325325325
Investments In Group Undertakings Participating Interests   307 755307 755307 755307 755307 755307 755307 755307 755
Investments In Subsidiaries   307 430307 430307 430307 430307 430307 430307 430307 430
Net Current Assets Liabilities2 576 5262 609 2492 614 7562 470 8802 377 8292 383 8342 616 4762 601 1692 570 6252 380 2973 875 384
Number Shares Issued Fully Paid    155 742155 742155 742155 742155 742155 742155 742
Other Creditors   343 715191 98690 92788 842193 50163 202128 572123 572
Other Current Asset Investments Balance Sheet Subtotal       5 000   
Other Payables Accrued Expenses   62 37557 37556 87559 37558 37560 87262 70611 630
Ownership Interest In Subsidiary Percent   100100100100100100100100
Par Value Share 111 111111
Profit Loss       31 043-47 810250 856 
Property Plant Equipment Gross Cost   50 89950 89955 03315 433126 175126 175167 284173 784
Raw Materials Consumables   69 73750 33336 16156 94865 35337 79414 8374 000
Taxation Social Security Payable   14 9639 3617 3839 91215 241149 43411 5862 520
Total Assets Less Current Liabilities   5 832 0105 762 8675 771 1715 810 2235 895 2725 836 3126 016 6965 785 499
Total Borrowings       77 35691 07749 49326 667
Trade Creditors Trade Payables    2 472      
Creditors Due Within One Year214 586208 244215 676446 622       
Number Shares Allotted155 742155 742155 742155 742       
Percentage Subsidiary Held 505050       
Revaluation Reserve681 088681 088681 088681 088       
Value Shares Allotted155 742155 742155 742155 742       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (11 pages)

Company search

Advertisements