Background WavePink WaveYellow Wave

ALLENS (PLYMOUTH) LIMITED (00397841)

ALLENS (PLYMOUTH) LIMITED (00397841) is an active UK company. incorporated on 17 August 1945. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. ALLENS (PLYMOUTH) LIMITED has been registered for 80 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil.

Company Number
00397841
Status
active
Type
ltd
Incorporated
17 August 1945
Age
80 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLENS (PLYMOUTH) LIMITED

ALLENS (PLYMOUTH) LIMITED is an active company incorporated on 17 August 1945 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. ALLENS (PLYMOUTH) LIMITED was registered 80 years ago.(SIC: 45111)

Status

active

Active since 80 years ago

Company No

00397841

LTD Company

Age

80 Years

Incorporated 17 August 1945

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House, 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR
From: 1 August 2017To: 16 March 2026
Harlow Court Otley Road Beckwithshaw Harrogate HG3 1PU
From: 17 August 1945To: 1 August 2017
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Jun 19
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Feb 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 02 Sept 2024

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 02 Sept 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1965
Director
Appointed 01 Feb 2024

BRISTLIN, Anthony John

Resigned
3 Kingsley Close, NorthwichCW8 1SD
Secretary
Appointed N/A
Resigned 13 Jul 1993

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Secretary
Appointed 13 Jul 1993
Resigned 30 Mar 2019

BRAMALL, Douglas Charles Antony

Resigned
Warren Farm Warren Lane, HarrogateHG3 3DB
Born December 1935
Director
Appointed 13 Jul 1993
Resigned 31 Mar 2019

BRISTLIN, Anthony John

Resigned
3 Kingsley Close, NorthwichCW8 1SD
Born March 1956
Director
Appointed N/A
Resigned 31 Dec 1993

DWELLY, Brian Thomas

Resigned
70 Sunnybanks, SaltashPL12 6SA
Born May 1943
Director
Appointed N/A
Resigned 31 Dec 1993

FOWLER, Lionel Albert

Resigned
Little Holt The Paddock, StaffordST17 0SP
Born May 1952
Director
Appointed N/A
Resigned 31 Dec 1993

GOODMAN, Robert Joseph

Resigned
34 Plymtree Drive, PlymouthPL7 4LX
Born March 1957
Director
Appointed N/A
Resigned 20 Nov 1992

HERBERT, Mark Philip

Resigned
Little Oak Drive, NottinghamNG15 0DR
Born August 1967
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2019

HERMAN, John Bevan

Resigned
42 Springfield Close, PlymouthPL9 8QG
Born January 1948
Director
Appointed N/A
Resigned 31 Dec 1993

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Born November 1936
Director
Appointed 13 Jul 1993
Resigned 31 Mar 2019

WILLIS, Mark Simon

Resigned
Little Oak Drive, NottinghamNG15 0DR
Born August 1976
Director
Appointed 08 Apr 2019
Resigned 12 Jul 2024

Persons with significant control

1

Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2019
Fundings
Financials
Latest Activities

Filing History

115

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Restoration Order Of Court
3 September 2014
AC92AC92
Gazette Dissolved Voluntary
23 September 1997
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 June 1997
GAZ1(A)GAZ1(A)
Legacy
18 April 1997
652a652a
Accounts With Accounts Type Dormant
4 August 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Resolution
16 November 1995
RESOLUTIONSResolutions
Accounts With Made Up Date
2 November 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Made Up Date
19 October 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
11 April 1994
155(6)a155(6)a
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Resolution
13 January 1994
RESOLUTIONSResolutions
Accounts With Made Up Date
6 October 1993
AAAnnual Accounts
Legacy
17 August 1993
403aParticulars of Charge Subject to s859A
Resolution
5 August 1993
RESOLUTIONSResolutions
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Auditors Resignation Company
29 July 1993
AUDAUD
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
155(6)a155(6)a
Legacy
19 July 1993
287Change of Registered Office
Legacy
8 April 1993
363sAnnual Return (shuttle)
Legacy
27 January 1993
88(2)R88(2)R
Legacy
26 January 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
17 January 1993
MEM/ARTSMEM/ARTS
Legacy
15 December 1992
288288
Accounts With Made Up Date
8 September 1992
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 1991
AAAnnual Accounts
Legacy
23 September 1991
288288
Legacy
23 April 1991
363aAnnual Return
Legacy
22 April 1991
288288
Legacy
15 January 1991
88(2)R88(2)R
Resolution
15 January 1991
RESOLUTIONSResolutions
Resolution
15 January 1991
RESOLUTIONSResolutions
Resolution
15 January 1991
RESOLUTIONSResolutions
Legacy
15 January 1991
123Notice of Increase in Nominal Capital
Legacy
19 December 1990
287Change of Registered Office
Accounts With Made Up Date
18 October 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Legacy
5 April 1990
288288
Legacy
23 February 1990
288288
Legacy
19 December 1989
288288
Legacy
5 December 1989
288288
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Accounts With Made Up Date
25 October 1988
AAAnnual Accounts
Legacy
4 May 1988
288288
Legacy
28 April 1988
363363
Legacy
20 April 1988
288288
Legacy
25 February 1988
288288
Accounts With Made Up Date
22 October 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Accounts With Made Up Date
3 October 1986
AAAnnual Accounts
Accounts With Made Up Date
28 March 1984
AAAnnual Accounts
Accounts With Made Up Date
26 April 1983
AAAnnual Accounts
Accounts With Made Up Date
28 February 1981
AAAnnual Accounts
Accounts With Made Up Date
2 February 1979
AAAnnual Accounts
Accounts With Made Up Date
23 February 1977
AAAnnual Accounts
Accounts With Made Up Date
1 April 1976
AAAnnual Accounts