Background WavePink WaveYellow Wave

CHARLES H.ALLEN LIMITED (00532556)

CHARLES H.ALLEN LIMITED (00532556) is an active UK company. incorporated on 28 April 1954. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHARLES H.ALLEN LIMITED has been registered for 71 years. Current directors include BROWN, Colin Alexander, MOUNTFORD, Peter William, WATSON, Graeme Bryan.

Company Number
00532556
Status
active
Type
ltd
Incorporated
28 April 1954
Age
71 years
Address
Allen Ford- Warwick, Warwick, CV34 6SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Colin Alexander, MOUNTFORD, Peter William, WATSON, Graeme Bryan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES H.ALLEN LIMITED

CHARLES H.ALLEN LIMITED is an active company incorporated on 28 April 1954 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHARLES H.ALLEN LIMITED was registered 71 years ago.(SIC: 70100)

Status

active

Active since 71 years ago

Company No

00532556

LTD Company

Age

71 Years

Incorporated 28 April 1954

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Allen Ford- Warwick Tachbrook Park Drive Warwick, CV34 6SY,

Previous Addresses

Hopping Hill, Harlestone Road Northampton Northamptonshire NN5 6PD
From: 28 April 1954To: 29 May 2013
Timeline

14 key events • 2014 - 2016

Funding Officers Ownership
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Jan 15
Capital Update
Jun 16
Funding Round
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 05 Feb 2018

BROWN, Colin Alexander

Active
Impala Road, Sandton 2196
Born June 1969
Director
Appointed 19 Dec 2014

MOUNTFORD, Peter William

Active
27 Impala Road, Sandton
Born November 1957
Director
Appointed 19 Dec 2014

WATSON, Graeme Bryan

Active
27 Impala Road, Gauteng 2196
Born February 1967
Director
Appointed 19 Dec 2014

ALLEN, Richard Neville

Resigned
Thoby Lodge Thoby Lane, BrentwoodCM15 0TB
Secretary
Appointed 31 Dec 1993
Resigned 30 Dec 1997

HAMMOND, David William

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Secretary
Appointed 25 Jan 2005
Resigned 19 Dec 2014

HOTTEN, Allen John

Resigned
55 Shenfield Place, BrentwoodCM15 9AH
Secretary
Appointed N/A
Resigned 31 Dec 1993

REILLY, Daniel Francis

Resigned
Tanglewood, Monks RisboroughHP27 0LQ
Secretary
Appointed 30 Dec 1997
Resigned 25 Jan 2005

THOMPSON, Nigel Howard

Resigned
16 Dell Field Avenue, BerkhamstedHP4 1DX
Secretary
Appointed 16 Feb 1995
Resigned 20 Feb 1995

WOOD, Paula Marie

Resigned
Leamington Spa, WarwickCV34 6SY
Secretary
Appointed 19 Dec 2014
Resigned 05 Feb 2018

ALLEN, John David

Resigned
The Bath House 29 Van Diemens Lane, BathBA1 5TW
Born March 1930
Director
Appointed N/A
Resigned 30 Dec 1997

ALLEN, Richard Neville

Resigned
Thoby Lodge Thoby Lane, BrentwoodCM15 0TB
Born March 1938
Director
Appointed N/A
Resigned 30 Dec 1997

BACCHUS, James

Resigned
Minstead, BillericayCM11 1BB
Born July 1941
Director
Appointed 01 Jan 1994
Resigned 30 Dec 1997

DUNKLEY, Paul John

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born December 1958
Director
Appointed 30 Dec 1997
Resigned 19 Dec 2014

HAMMOND, David William

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born February 1963
Director
Appointed 20 Dec 2001
Resigned 19 Dec 2014

HOTTEN, Allen John

Resigned
55 Shenfield Place, BrentwoodCM15 9AH
Born September 1927
Director
Appointed N/A
Resigned 30 Dec 1997

REILLY, Daniel Francis

Resigned
Tanglewood, Monks RisboroughHP27 0LQ
Born April 1955
Director
Appointed 30 Dec 1997
Resigned 25 Jan 2005

YARDLEY, John Edward

Resigned
Upper Farm, TiffieldNN12 8AF
Born June 1944
Director
Appointed 01 Jan 1998
Resigned 28 Jul 2004
Fundings
Financials
Latest Activities

Filing History

242

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 February 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Resolution
30 June 2016
RESOLUTIONSResolutions
Legacy
28 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 June 2016
SH19Statement of Capital
Legacy
28 June 2016
CAP-SSCAP-SS
Resolution
28 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
9 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
3 March 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
3 March 2015
CC04CC04
Resolution
3 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Memorandum Articles
12 January 2015
MAMA
Resolution
12 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Made Up Date
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Made Up Date
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Made Up Date
8 August 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Accounts With Made Up Date
15 July 2008
AAAnnual Accounts
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
18 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
3 December 2007
363aAnnual Return
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
363aAnnual Return
Legacy
23 December 2005
190190
Legacy
23 December 2005
353353
Legacy
25 November 2005
400400
Legacy
25 November 2005
400400
Legacy
25 November 2005
400400
Legacy
25 November 2005
400400
Legacy
18 November 2005
155(6)b155(6)b
Legacy
18 November 2005
155(6)b155(6)b
Legacy
18 November 2005
155(6)a155(6)a
Legacy
18 November 2005
155(6)b155(6)b
Legacy
18 November 2005
155(6)b155(6)b
Legacy
18 November 2005
155(6)b155(6)b
Legacy
18 November 2005
155(6)a155(6)a
Legacy
18 November 2005
155(6)a155(6)a
Legacy
18 November 2005
155(6)a155(6)a
Legacy
25 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
395Particulars of Mortgage or Charge
Legacy
3 January 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Memorandum Articles
15 July 2003
MEM/ARTSMEM/ARTS
Resolution
15 July 2003
RESOLUTIONSResolutions
Legacy
15 July 2003
155(6)a155(6)a
Legacy
15 July 2003
155(6)a155(6)a
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
25 June 2003
AUDAUD
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
16 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
2 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
5 August 1999
403aParticulars of Charge Subject to s859A
Legacy
5 August 1999
403aParticulars of Charge Subject to s859A
Legacy
2 August 1999
155(6)a155(6)a
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1999
403aParticulars of Charge Subject to s859A
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
2 November 1998
AUDAUD
Legacy
20 October 1998
395Particulars of Mortgage or Charge
Legacy
27 August 1998
88(2)R88(2)R
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
5 August 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
3 March 1998
AUDAUD
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
12 January 1998
287Change of Registered Office
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Legacy
12 January 1998
155(6)a155(6)a
Legacy
3 January 1998
395Particulars of Mortgage or Charge
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Resolution
27 September 1995
RESOLUTIONSResolutions
Resolution
27 September 1995
RESOLUTIONSResolutions
Legacy
27 September 1995
88(2)R88(2)R
Legacy
27 September 1995
123Notice of Increase in Nominal Capital
Resolution
12 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
225(1)225(1)
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Resolution
25 August 1994
RESOLUTIONSResolutions
Legacy
25 August 1994
169169
Legacy
20 March 1994
288288
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
31 January 1994
288288
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
26 November 1991
363aAnnual Return
Accounts With Accounts Type Medium
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
363363
Legacy
25 October 1990
288288
Legacy
18 June 1990
169169
Resolution
1 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
363363
Legacy
29 September 1989
363363
Legacy
29 September 1989
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Memorandum Articles
8 June 1973
MEM/ARTSMEM/ARTS
Miscellaneous
28 April 1954
MISCMISC