Background WavePink WaveYellow Wave

ALLAN BLOODLINES LIMITED (02477659)

ALLAN BLOODLINES LIMITED (02477659) is an active UK company. incorporated on 6 March 1990. with registered office in Ash Vale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ALLAN BLOODLINES LIMITED has been registered for 36 years. Current directors include ALLAN, Yoshiko.

Company Number
02477659
Status
active
Type
ltd
Incorporated
6 March 1990
Age
36 years
Address
22 Newfield Road, Ash Vale, GU12 5LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALLAN, Yoshiko
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLAN BLOODLINES LIMITED

ALLAN BLOODLINES LIMITED is an active company incorporated on 6 March 1990 with the registered office located in Ash Vale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ALLAN BLOODLINES LIMITED was registered 36 years ago.(SIC: 74909)

Status

active

Active since 36 years ago

Company No

02477659

LTD Company

Age

36 Years

Incorporated 6 March 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

HINTLESHAM HALL LIMITED
From: 28 August 1990To: 16 October 2008
AQUAGLADE PROPERTIES LIMITED
From: 6 March 1990To: 28 August 1990
Contact
Address

22 Newfield Road Ash Vale, GU12 5LG,

Previous Addresses

Blackthorn House Pyrford Road West Byfleet Surrey KT14 6QY England
From: 29 April 2010To: 2 July 2012
11 Old Woking Road West Byfleet Surrey KT14 6LW
From: 6 March 1990To: 29 April 2010
Timeline

8 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Loan Secured
Jun 13
Director Left
Feb 23
New Owner
Apr 23
Owner Exit
Apr 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ALLAN, Yoshiko

Active
Newfield Road, Ash ValeGU12 5LG
Secretary
Appointed 02 Jan 2023

ALLAN, Yoshiko

Active
Newfield Road, Ash ValeGU12 5LG
Born October 1947
Director
Appointed 07 Jun 2004

ALLAN, David George Walters

Resigned
Newfield Road, Ash ValeGU12 5LG
Secretary
Appointed 13 Aug 1996
Resigned 02 Jan 2023

BRICE, John James

Resigned
Church Farm, Stoke RowRG9 5QD
Secretary
Appointed N/A
Resigned 24 Oct 1994

NORONHA, Diana Maria

Resigned
8 Mayfield Road, LondonW3 9HQ
Secretary
Appointed 24 Oct 1994
Resigned 13 Aug 1996

ALLAN, David George Walters

Resigned
Newfield Road, Ash ValeGU12 5LG
Born February 1948
Director
Appointed N/A
Resigned 02 Jan 2023

BRICE, John James

Resigned
Church Farm, Stoke RowRG9 5QD
Born July 1945
Director
Appointed N/A
Resigned 24 Oct 1994

NORONHA, Diana Maria

Resigned
8 Mayfield Road, LondonW3 9HQ
Born February 1951
Director
Appointed 24 Oct 1994
Resigned 13 Aug 1996

SUNDERLAND, Timothy Thomas

Resigned
20 Friars, IpswichIP9 2XS
Born May 1960
Director
Appointed 24 Oct 1994
Resigned 09 Sept 2008

Persons with significant control

2

1 Active
1 Ceased

Mrs Yoshiko Allan

Active
Newfield Road, Ash ValeGU12 5LG
Born September 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023

Mr David George Walters Allan

Ceased
Newfield Road, Ash ValeGU12 5LG
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

129

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
19 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Certificate Change Of Name Company
15 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
11 September 2008
395Particulars of Mortgage or Charge
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
287Change of Registered Office
Legacy
27 February 2004
225Change of Accounting Reference Date
Legacy
6 February 2004
403aParticulars of Charge Subject to s859A
Legacy
6 February 2004
403aParticulars of Charge Subject to s859A
Legacy
6 February 2004
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
403aParticulars of Charge Subject to s859A
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
363sAnnual Return (shuttle)
Resolution
3 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
24 April 1995
395Particulars of Mortgage or Charge
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Memorandum Articles
24 March 1995
MEM/ARTSMEM/ARTS
Legacy
18 January 1995
287Change of Registered Office
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
287Change of Registered Office
Legacy
11 December 1994
288288
Legacy
11 December 1994
288288
Legacy
2 November 1994
395Particulars of Mortgage or Charge
Legacy
29 October 1994
395Particulars of Mortgage or Charge
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
11 January 1993
225(1)225(1)
Accounts With Accounts Type Full
11 December 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Legacy
3 August 1991
395Particulars of Mortgage or Charge
Legacy
29 July 1991
288288
Legacy
16 July 1991
363aAnnual Return
Legacy
13 June 1991
395Particulars of Mortgage or Charge
Legacy
13 June 1991
395Particulars of Mortgage or Charge
Legacy
13 June 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1990
287Change of Registered Office
Legacy
11 May 1990
288288
Incorporation Company
6 March 1990
NEWINCIncorporation