Allect Limited STRATFORD UPON AVON


Founded in 2006, Allect, classified under reg no. 05884731 is an active company. Currently registered at Bridgeway House CV37 6YX, Stratford Upon Avon the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2019/08/01 Allect Limited is no longer carrying the name Rigby & Rigby.

The firm has 3 directors, namely Wayne S., Iain J. and Steven R.. Of them, Steven R. has been with the company the longest, being appointed on 21 September 2006 and Wayne S. has been with the company for the least time - from 3 February 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jennifer R. who worked with the the firm until 1 August 2016.

Allect Limited Address / Contact

Office Address Bridgeway House
Office Address2 Bridgeway
Town Stratford Upon Avon
Post code CV37 6YX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05884731
Date of Incorporation Mon, 24th Jul 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Wayne S.

Position: Director

Appointed: 03 February 2020

Iain J.

Position: Director

Appointed: 01 January 2013

Steven R.

Position: Director

Appointed: 21 September 2006

Manuel D.

Position: Director

Appointed: 03 February 2020

Resigned: 31 December 2023

John H.

Position: Director

Appointed: 01 March 2019

Resigned: 17 September 2019

Tracey B.

Position: Director

Appointed: 01 January 2013

Resigned: 13 January 2020

Jennifer R.

Position: Director

Appointed: 21 September 2006

Resigned: 22 August 2016

Jennifer R.

Position: Secretary

Appointed: 21 September 2006

Resigned: 01 August 2016

Eac (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2006

Resigned: 05 September 2006

Eac (directors) Limited

Position: Corporate Nominee Director

Appointed: 24 July 2006

Resigned: 05 September 2006

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Allect Holdings Limited from Stratford-Upon-Avon, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Rigby Real Estate Limited that put England, England as the official address. This PSC has a legal form of "a limited company", 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. Moving on, there is Rigby Real Estate Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", 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.

Allect Holdings Limited

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 10783663
Notified on 19 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rigby Real Estate Limited

James House Warwick Road, England, Birmingham, B11 2LE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 08566560
Notified on 6 April 2016
Ceased on 19 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rigby Real Estate Limited

James House Warwick Road, England, Birmingham, B11 2LE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 08566560
Notified on 30 September 2016
Ceased on 19 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rigby Real Estate Limited

Bridgeway House Bridgeway, Stratford-Upon-Avon, Warwickshire, CV37 6YX, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 08566560
Notified on 6 April 2016
Ceased on 19 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rigby & Rigby August 1, 2019
Luxuria Developments July 11, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 271 5012 066 2426 530 5034 336 270
Current Assets7 523 4738 621 84614 871 30117 930 174
Debtors5 861 7515 928 4637 957 63713 273 446
Net Assets Liabilities2 434 0002 983 9642 984 309 
Other Debtors15 00015 000194 027201 239
Property Plant Equipment493 074324 067147 05474 889
Total Inventories390 221627 141383 161320 458
Other
Audit Fees Expenses8 55014 93017 20017 474
Accrued Liabilities Deferred Income1 710 1591 768 7994 428 5165 415 188
Accumulated Amortisation Impairment Intangible Assets104 840179 568242 199289 056
Accumulated Depreciation Impairment Property Plant Equipment262 292454 686659 939794 835
Additions Other Than Through Business Combinations Intangible Assets 3 062  
Additions Other Than Through Business Combinations Property Plant Equipment 23 38928 24062 731
Administrative Expenses2 570 5421 748 8441 991 7871 987 492
Amortisation Expense Intangible Assets52 72274 72862 63146 857
Amounts Owed By Group Undertakings1 070 5541 082 3821 297 4471 297 919
Amounts Owed To Group Undertakings99 5158 65169 0397 728
Amounts Recoverable On Contracts898 7581 096 1851 408 0991 947 143
Average Number Employees During Period53494848
Balances Amounts Owed By Related Parties 12 500278 661 
Balances Amounts Owed To Related Parties 1 567  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment30 76718 8576 947 
Corporation Tax Payable 33 533159 454102 626
Corporation Tax Recoverable232 304   
Cost Sales19 248 33720 796 93026 745 80729 766 159
Creditors13 6316 39012 280 53814 997 266
Current Tax For Period-140 592109 719174 944208 067
Deferred Tax Asset Debtors29 75051 66069 01450 709
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  -16 5631 510
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences29 615-38 640-9 4174 779
Depreciation Expense Property Plant Equipment130 234180 484193 343134 896
Dividends Paid  600 000600 000
Dividends Paid On Shares380 587   
Dividends Paid On Shares Interim  600 000600 000
Finance Lease Liabilities Present Value Total13 6316 3906 390 
Finance Lease Payments Owing Minimum Gross26 27216 7076 390 
Fixed Assets873 863633 190393 546274 524
Further Item Creditors Component Total Creditors2 398 9913 014 1595 583 6047 088 279
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -6 01921 98915 081
Further Item Interest Expense Component Total Interest Expense 656471463
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss175 340146 572189 279-41 667
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-303 709   
Further Item Tax Increase Decrease Component Adjusting Items3 159-58 688-16 5641 510
Future Minimum Lease Payments Under Non-cancellable Operating Leases395 000234 09180 0502 020
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-103-1 653-1 188-3 942
Government Grant Income 134 133  
Gross Profit Loss2 130 2262 355 0202 910 2832 994 113
Income From Related Parties 15 100116 95368 858
Increase Decrease In Current Tax From Adjustment For Prior Periods-9 33321 50812 62914 361
Increase From Amortisation Charge For Year Intangible Assets 74 72862 63146 857
Increase From Depreciation Charge For Year Property Plant Equipment 192 394205 253134 896
Intangible Assets380 587308 921246 290199 433
Intangible Assets Gross Cost485 427488 489488 489 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings256   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts2 3841 668915163
Interest Income From Group Undertakings Participating Interests6 485   
Interest Income On Bank Deposits947125267
Interest Payable Similar Charges Finance Costs2 6402 3241 386626
Investments Fixed Assets202202202202
Investments In Subsidiaries202202202202
Issue Equity Instruments200   
Net Current Assets Liabilities1 573 7682 357 1642 590 7632 932 908
Net Finance Income Costs11 5514 2754 1074 178
Operating Profit Loss-919 365640 600759 2171 048 288
Other Creditors64 34081 30245 53013 346
Other Interest Income4 1194 1504 1054 111
Other Interest Receivable Similar Income Finance Income11 5514 2754 1074 178
Other Operating Income Format1 150 61730 000 
Other Taxation Social Security Payable229 004110 382537 3031 020 319
Payments To Related Parties 34 133  
Pension Other Post-employment Benefit Costs Other Pension Costs52 18264 23585 44171 794
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income329 582481 579637 819214 947
Profit Loss-790 144549 964600 345823 123
Profit Loss On Ordinary Activities Before Tax-910 454642 551761 9381 051 840
Property Plant Equipment Gross Cost755 364778 753806 993869 724
Raw Materials Consumables51 05375 21175 00035 795
Social Security Costs344 524333 328369 821431 746
Staff Costs Employee Benefits Expense3 382 5563 275 0523 563 011 
Tax Decrease Increase From Effect Revenue Exempt From Taxation 3 3641 6103 576
Tax Expense Credit Applicable Tax Rate-172 986122 085144 768199 850
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss24 11311 04622 37016 572
Tax Tax Credit On Profit Or Loss On Ordinary Activities-120 31092 587161 593228 717
Total Assets Less Current Liabilities2 447 6312 990 3542 984 3093 207 432
Total Current Tax Expense Credit-149 925137 246165 584207 347
Total Deferred Tax Expense Credit -44 659-3 99121 370
Total Operating Lease Payments  150 788 
Trade Creditors Trade Payables1 435 0551 237 5391 450 7021 349 780
Trade Debtors Trade Receivables2 874 5392 843 7434 341 8459 555 168
Turnover Revenue21 378 56323 151 95029 656 09032 760 272
Wages Salaries2 985 8502 877 4893 107 749 
Work In Progress339 168551 930308 161284 663
Company Contributions To Defined Benefit Plans Directors3 72622 18844 24730 264
Director Remuneration383 421608 925603 512607 625
Director Remuneration Benefits Including Payments To Third Parties387 147631 113647 759637 889

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 29th, June 2023
Free Download (32 pages)

Company search

Advertisements