Background WavePink WaveYellow Wave

ALLEN (CONCRETE) LIMITED (02120862)

ALLEN (CONCRETE) LIMITED (02120862) is an active UK company. incorporated on 8 April 1987. with registered office in Mitcham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ALLEN (CONCRETE) LIMITED has been registered for 38 years. Current directors include RIDEHALGH, Mark James, RODDY, Michael Ignatius.

Company Number
02120862
Status
active
Type
ltd
Incorporated
8 April 1987
Age
38 years
Address
35 Willow Lane, Mitcham, CR4 4NA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
RIDEHALGH, Mark James, RODDY, Michael Ignatius
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEN (CONCRETE) LIMITED

ALLEN (CONCRETE) LIMITED is an active company incorporated on 8 April 1987 with the registered office located in Mitcham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ALLEN (CONCRETE) LIMITED was registered 38 years ago.(SIC: 32990)

Status

active

Active since 38 years ago

Company No

02120862

LTD Company

Age

38 Years

Incorporated 8 April 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

HURNMEN LIMITED
From: 8 April 1987To: 12 February 1988
Contact
Address

35 Willow Lane Mitcham, CR4 4NA,

Previous Addresses

38 Willow Lane Mitcham Surrey CR4 4NA
From: 8 April 1987To: 9 April 2020
Timeline

31 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Apr 87
Loan Secured
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Jan 19
Director Left
Oct 19
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Director Joined
Jun 22
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Secured
Jan 24
Loan Cleared
Jun 24
Loan Secured
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RIDEHALGH, Mark James

Active
Willow Lane, MitchamCR4 4NA
Born July 1986
Director
Appointed 02 Dec 2025

RODDY, Michael Ignatius

Active
Willow Lane, MitchamCR4 4NA
Born July 1979
Director
Appointed 16 Mar 2018

FARENDEN, Peter Edward

Resigned
30 Green Curve, BansteadSM7 1NX
Secretary
Appointed N/A
Resigned 18 Oct 2017

BARRETT, David Kenneth

Resigned
38 Willow Lane, SurreyCR4 4NA
Born December 1957
Director
Appointed 18 Oct 2017
Resigned 16 Mar 2018

CRUMP, Michael Anthony

Resigned
Willow Lane, MitchamCR4 4NA
Born December 1988
Director
Appointed 01 Jun 2022
Resigned 25 Nov 2025

FARENDEN, Peter Edward

Resigned
30 Green Curve, BansteadSM7 1NX
Born June 1961
Director
Appointed 01 Mar 1994
Resigned 18 Oct 2017

OKANE, Brian Patrick

Resigned
15 Tweed Close, FarnboroughGU14 9NF
Born March 1946
Director
Appointed N/A
Resigned 15 Aug 1999

TOPP, Roy Phillip

Resigned
44 Clarence Road, Walton On ThamesKT12 5JY
Born July 1942
Director
Appointed N/A
Resigned 18 Oct 2017

TRIGG, Charles Edmund

Resigned
Willow Lane, MitchamCR4 4NA
Born March 1980
Director
Appointed 16 Mar 2018
Resigned 13 Nov 2025

VERMORKEN, Maximilian Alphons

Resigned
38 Willow Lane, SurreyCR4 4NA
Born September 1983
Director
Appointed 18 Oct 2017
Resigned 16 Mar 2018

WHITE, Clinton John

Resigned
38 Willow Lane, SurreyCR4 4NA
Born January 1965
Director
Appointed 16 Mar 2018
Resigned 01 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Swallow Street, LondonW1B 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
Ceased 18 Dec 2017
Charles Street, LondonW1J 5EL

Nature of Control

Significant influence or control
Notified 18 Oct 2017
Ceased 18 Dec 2017
Willow Lane, MitchamCR4 4NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Resolution
17 December 2020
RESOLUTIONSResolutions
Memorandum Articles
17 December 2020
MAMA
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Legacy
19 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
20 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Small
20 June 2011
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Sail Address Company
15 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Small
12 September 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 July 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Small
20 September 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
17 January 2004
AUDAUD
Accounts With Accounts Type Medium
31 December 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
19 May 2001
403aParticulars of Charge Subject to s859A
Legacy
19 May 2001
403aParticulars of Charge Subject to s859A
Legacy
19 May 2001
403aParticulars of Charge Subject to s859A
Legacy
19 May 2001
403aParticulars of Charge Subject to s859A
Legacy
19 May 2001
403aParticulars of Charge Subject to s859A
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
27 November 1998
288cChange of Particulars
Legacy
24 July 1998
287Change of Registered Office
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1998
AAAnnual Accounts
Legacy
7 August 1997
395Particulars of Mortgage or Charge
Legacy
7 August 1997
363sAnnual Return (shuttle)
Legacy
2 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
26 June 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 Accounts Type Small
15 August 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Miscellaneous
24 March 1994
MISCMISC
Legacy
24 March 1994
288288
Accounts With Accounts Type Medium
24 August 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
9 March 1993
AUDAUD
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
26 June 1991
363b363b
Legacy
3 October 1990
403aParticulars of Charge Subject to s859A
Legacy
18 September 1990
155(6)a155(6)a
Legacy
29 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium Group
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
363363
Accounts With Accounts Type Medium Group
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Legacy
10 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Certificate Change Of Name Company
11 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1987
287Change of Registered Office
Legacy
15 July 1987
395Particulars of Mortgage or Charge
Legacy
6 July 1987
288288
Legacy
6 July 1987
224224
Legacy
22 May 1987
287Change of Registered Office
Legacy
22 May 1987
288288
Incorporation Company
8 April 1987
NEWINCIncorporation
Certificate Incorporation
8 April 1987
CERTINCCertificate of Incorporation