Background WavePink WaveYellow Wave

ALLIED FACILITIES LIMITED (02095229)

ALLIED FACILITIES LIMITED (02095229) is an active UK company. incorporated on 30 January 1987. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities and 1 other business activities. ALLIED FACILITIES LIMITED has been registered for 39 years. Current directors include ATKINSON, Paul David, STANTON, Gary Peter.

Company Number
02095229
Status
active
Type
ltd
Incorporated
30 January 1987
Age
39 years
Address
Riding Court House Riding Court Road, Slough, SL3 9JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
ATKINSON, Paul David, STANTON, Gary Peter
SIC Codes
80100, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED FACILITIES LIMITED

ALLIED FACILITIES LIMITED is an active company incorporated on 30 January 1987 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities and 1 other business activity. ALLIED FACILITIES LIMITED was registered 39 years ago.(SIC: 80100, 81100)

Status

active

Active since 39 years ago

Company No

02095229

LTD Company

Age

39 Years

Incorporated 30 January 1987

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 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

EAGLE HOBURNE SECURITY SERVICES LIMITED
From: 30 January 1987To: 3 September 2012
Contact
Address

Riding Court House Riding Court Road Datchet Slough, SL3 9JT,

Previous Addresses

Unit a7 the Arena East Dorset Trade Park 9 Nimrod Way Wimborne Dorset BH21 7UH England
From: 21 September 2023To: 8 November 2024
Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP
From: 27 April 2015To: 21 September 2023
4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF
From: 2 October 2013To: 27 April 2015
4 Cranleigh Road Southbourne Bournemouth Dorset BH6 5JG
From: 30 January 1987To: 2 October 2013
Timeline

14 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jan 87
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Mar 13
Director Left
Jan 17
Owner Exit
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Jul 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ATKINSON, Paul David

Active
Riding Court Road, SloughSL3 9JT
Born October 1973
Director
Appointed 01 Jul 2025

STANTON, Gary Peter

Active
Riding Court Road, SloughSL3 9JT
Born October 1979
Director
Appointed 29 Oct 2024

BAKER, Peter John

Resigned
19 Christchurch Road, New MiltonBH25 6QF
Secretary
Appointed 28 Feb 2003
Resigned 14 Nov 2003

BAKER, Peter John

Resigned
36 Willow Way, ChristchurchBH23 1LA
Secretary
Appointed N/A
Resigned 09 Dec 1994

BAKER, Susan Christine

Resigned
36 Willow Way, ChristchurchBH23 1LA
Secretary
Appointed N/A
Resigned 22 Dec 1992

FARMBROUGH, Priscilla Ursula Faith

Resigned
78 Hurn Road, ChristchurchBH23 2RW
Secretary
Appointed 09 Dec 1994
Resigned 30 Apr 1999

NEWBY, Catherine

Resigned
160 Rempstone Road, WimborneBH21 1SX
Secretary
Appointed 30 Apr 1999
Resigned 28 Feb 2003

SHORT, Susan

Resigned
The Rose Garden, ChristchurchBH23 2PF
Secretary
Appointed 14 Nov 2003
Resigned 29 Oct 2024

ASHTON, Ricky Paul

Resigned
The Orchards, RingwoodBH24 3FD
Born February 1967
Director
Appointed 26 Apr 2004
Resigned 31 Mar 2025

ASHTON, Ricky Paul

Resigned
Tanglewood 1 Crow Arch Lane, RingwoodBH24 1NZ
Born February 1967
Director
Appointed 05 Mar 1999
Resigned 04 Nov 2003

ATKINSON, Paul David

Resigned
Riding Court Road, SloughSL3 9JT
Born October 1973
Director
Appointed 29 Oct 2024
Resigned 29 Oct 2024

BAKER, Peter John

Resigned
Barton Lane, New MiltonBH25 7PW
Born March 1952
Director
Appointed N/A
Resigned 29 Oct 2024

BAKER, Raymond James

Resigned
Brightwater House, RingwoodBH24 1AP
Born August 1957
Director
Appointed 06 Aug 2012
Resigned 05 Jan 2017

BAKER, Raymond

Resigned
Flat Ground Floor 162 Stourvale Road, BournemouthBH6 5HJ
Born August 1957
Director
Appointed 18 Feb 2005
Resigned 08 Dec 2005

JAMES, Stephen Garry

Resigned
17 Croft Road, ChristchurchBH23 3QQ
Born May 1958
Director
Appointed 01 Feb 1995
Resigned 16 Dec 2004

JOYCE, Kerry Anne

Resigned
4 Cranleigh Road, BournemouthBH6 5JG
Born November 1969
Director
Appointed 24 Aug 2012
Resigned 15 Mar 2013

KEENE, Albert Peter John

Resigned
10 Greenmeade Road, LymingtonSO41 0UF
Born November 1928
Director
Appointed N/A
Resigned 05 Mar 1999

KILTY, Vince

Resigned
56 Southbourne Road, BournemouthBH6 5AE
Born June 1964
Director
Appointed 21 Feb 2008
Resigned 30 Jan 2009

NEWBY, Catherine

Resigned
160 Rempstone Road, WimborneBH21 1SX
Born March 1960
Director
Appointed 11 Oct 2001
Resigned 28 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
Riding Court Road, SloughSL3 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Peter John Baker

Ceased
Riding Court Road, SloughSL3 9JT
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Legacy
19 December 2012
MG01MG01
Certificate Change Of Name Company
3 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 September 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
16 May 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288bResignation of Director or Secretary
Auditors Resignation Company
7 September 2004
AUDAUD
Accounts With Accounts Type Medium
16 June 2004
AAAnnual Accounts
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 May 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 October 2002
AUDAUD
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2000
AAAnnual Accounts
Auditors Resignation Company
28 March 2000
AUDAUD
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
30 July 1999
363b363b
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
288288
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
19 December 1993
353353
Legacy
19 December 1993
287Change of Registered Office
Legacy
17 June 1993
363aAnnual Return
Legacy
17 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
26 March 1993
AAAnnual Accounts
Legacy
6 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Legacy
16 July 1991
363aAnnual Return
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
1 March 1990
288288
Legacy
19 January 1990
363363
Legacy
15 November 1989
225(1)225(1)
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Accounts With Made Up Date
29 April 1988
AAAnnual Accounts
Legacy
29 October 1987
288288
Legacy
5 October 1987
288288
Legacy
3 February 1987
288288
Certificate Incorporation
30 January 1987
CERTINCCertificate of Incorporation
Incorporation Company
30 January 1987
NEWINCIncorporation