Background WavePink WaveYellow Wave

ALLUM AND SIDAWAY HOLDINGS LIMITED (01290510)

ALLUM AND SIDAWAY HOLDINGS LIMITED (01290510) is an active UK company. incorporated on 14 December 1976. with registered office in Shaftesbury. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 2 other business activities. ALLUM AND SIDAWAY HOLDINGS LIMITED has been registered for 49 years. Current directors include ALLUM, Jason Paul, CROSSLAND, Denise Ann.

Company Number
01290510
Status
active
Type
ltd
Incorporated
14 December 1976
Age
49 years
Address
Shaftesbury, SP7 8JG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
ALLUM, Jason Paul, CROSSLAND, Denise Ann
SIC Codes
47789, 68100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLUM AND SIDAWAY HOLDINGS LIMITED

ALLUM AND SIDAWAY HOLDINGS LIMITED is an active company incorporated on 14 December 1976 with the registered office located in Shaftesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 2 other business activities. ALLUM AND SIDAWAY HOLDINGS LIMITED was registered 49 years ago.(SIC: 47789, 68100, 70100)

Status

active

Active since 49 years ago

Company No

01290510

LTD Company

Age

49 Years

Incorporated 14 December 1976

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ALLUM AND SIDAWAY LIMITED
From: 14 December 1976To: 12 January 2004
Contact
Address

26a High Street Shaftesbury, SP7 8JG,

Timeline

14 key events • 1976 - 2023

Funding Officers Ownership
Company Founded
Dec 76
Loan Secured
Jun 15
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Capital Reduction
Feb 21
Share Buyback
Feb 21
New Owner
May 21
Loan Secured
Dec 23
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CROSSLAND, Denise Ann

Active
DorchesterDT1 1DF
Secretary
Appointed 01 Sept 1999

ALLUM, Jason Paul

Active
DorchesterDT1 1DF
Born January 1970
Director
Appointed N/A

CROSSLAND, Denise Ann

Active
DorchesterDT1 1DF
Born November 1950
Director
Appointed 01 Sept 1999

ALLUM, Peter Dennis

Resigned
43 Breach Lane, ShaftesburySP7 8LF
Secretary
Appointed N/A
Resigned 01 Sept 1999

ALLUM, Peter Dennis

Resigned
43 Breach Lane, ShaftesburySP7 8LF
Born August 1926
Director
Appointed N/A
Resigned 20 Jun 2003

OULD, Thomas Anthony

Resigned
2 Linden House, SalisburySP1 1NB
Born August 1925
Director
Appointed N/A
Resigned 31 Jan 1996

STONE, Anne-Marie

Resigned
7 Knoll Place, GillinghamSP8 4HS
Born February 1947
Director
Appointed N/A
Resigned 31 Jan 1996

Persons with significant control

2

Mr Jason Paul Allum

Active
South Street, DorchesterDT1 1DF
Born January 1970

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Dec 2020
ShaftesburySP7 8AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
3 November 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 November 2022
MR05Certification of Charge
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 May 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 April 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 February 2021
SH06Cancellation of Shares
Accounts With Accounts Type Group
29 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 May 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
6 December 2013
RP04RP04
Resolution
11 November 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 September 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
13 September 2013
CC04CC04
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Small
11 September 2008
AAAnnual Accounts
Legacy
3 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
169169
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Legacy
18 January 2007
123Notice of Increase in Nominal Capital
Resolution
18 January 2007
RESOLUTIONSResolutions
Legacy
6 January 2007
122122
Accounts With Accounts Type Small
19 July 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
10 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2003
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2001
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
88(2)R88(2)R
Legacy
5 July 1997
395Particulars of Mortgage or Charge
Legacy
13 June 1997
88(2)R88(2)R
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
14 February 1996
88(2)R88(2)R
Resolution
14 February 1996
RESOLUTIONSResolutions
Legacy
14 February 1996
123Notice of Increase in Nominal Capital
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
1 May 1995
363x363x
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Legacy
9 May 1994
363x363x
Accounts With Accounts Type Small
27 June 1993
AAAnnual Accounts
Legacy
7 May 1993
363x363x
Legacy
20 January 1993
88(2)R88(2)R
Accounts With Accounts Type Small
26 August 1992
AAAnnual Accounts
Legacy
11 May 1992
363x363x
Legacy
10 April 1992
288288
Legacy
28 January 1992
88(2)Return of Allotment of Shares
Legacy
9 May 1991
363x363x
Accounts With Accounts Type Small
1 May 1991
AAAnnual Accounts
Resolution
18 March 1991
RESOLUTIONSResolutions
Resolution
18 March 1991
RESOLUTIONSResolutions
Resolution
18 March 1991
RESOLUTIONSResolutions
Resolution
18 March 1991
RESOLUTIONSResolutions
Legacy
20 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
2 April 1990
88(2)R88(2)R
Legacy
10 January 1990
288288
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Legacy
16 September 1988
PUC 2PUC 2
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Legacy
13 April 1988
363363
Legacy
21 January 1988
288288
Legacy
18 April 1987
363363
Accounts With Accounts Type Full
1 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Incorporation Company
14 December 1976
NEWINCIncorporation