Background WavePink WaveYellow Wave

RICHARD ALLITT ASSOCIATES LIMITED (03255404)

RICHARD ALLITT ASSOCIATES LIMITED (03255404) is an active UK company. incorporated on 26 September 1996. with registered office in Helsby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. RICHARD ALLITT ASSOCIATES LIMITED has been registered for 29 years. Current directors include ALLITT, Martin Charles, FAIRFAX, Matthew William, HERLIHY, Francis and 3 others.

Company Number
03255404
Status
active
Type
ltd
Incorporated
26 September 1996
Age
29 years
Address
Spring Lodge, Helsby, WA6 0AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
ALLITT, Martin Charles, FAIRFAX, Matthew William, HERLIHY, Francis, ROWE, Thomas James Wharton, RYDER, Alasdair Alan, Dr, YOUNG, Gary Donald
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD ALLITT ASSOCIATES LIMITED

RICHARD ALLITT ASSOCIATES LIMITED is an active company incorporated on 26 September 1996 with the registered office located in Helsby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. RICHARD ALLITT ASSOCIATES LIMITED was registered 29 years ago.(SIC: 71122)

Status

active

Active since 29 years ago

Company No

03255404

LTD Company

Age

29 Years

Incorporated 26 September 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Spring Lodge 172 Chester Road Helsby, WA6 0AR,

Previous Addresses

Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England
From: 19 October 2020To: 3 March 2022
Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom
From: 2 October 2018To: 19 October 2020
Montrose House 22 Christopher Road East Grinstead West Sussex RH19 3BT
From: 26 September 1996To: 2 October 2018
Timeline

24 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Funding Round
Feb 11
Director Joined
Sept 16
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Oct 18
Funding Round
Nov 19
Director Left
Oct 20
Loan Cleared
Jan 22
Capital Reduction
Jan 22
Share Buyback
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Loan Secured
May 22
Director Left
Jun 23
Director Left
Aug 24
Loan Secured
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
5
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

EVANS, Sally

Active
172 Chester Road, HelsbyWA6 0AR
Secretary
Appointed 01 Mar 2022

ALLITT, Martin Charles

Active
172 Chester Road, HelsbyWA6 0AR
Born February 1976
Director
Appointed 20 Sept 2016

FAIRFAX, Matthew William

Active
172 Chester Road, HelsbyWA6 0AR
Born March 1969
Director
Appointed 01 Mar 2022

HERLIHY, Francis

Active
172 Chester Road, HelsbyWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

ROWE, Thomas James Wharton

Active
172 Chester Road, HelsbyWA6 0AR
Born December 1967
Director
Appointed 01 Mar 2022

RYDER, Alasdair Alan, Dr

Active
172 Chester Road, HelsbyWA6 0AR
Born September 1961
Director
Appointed 01 Mar 2022

YOUNG, Gary Donald

Active
172 Chester Road, HelsbyWA6 0AR
Born September 1961
Director
Appointed 01 Mar 2022

ALLITT, Kathryn Mary

Resigned
111 Beech Hill, Haywards HeathRH16 3TS
Secretary
Appointed 26 Sept 1996
Resigned 01 Mar 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Sept 1996
Resigned 26 Sept 1996

ALLITT, Kathryn Mary

Resigned
111 Beech Hill, Haywards HeathRH16 3TS
Born October 1955
Director
Appointed 26 Sept 1996
Resigned 01 Mar 2022

ALLITT, Richard Charles

Resigned
172 Chester Road, HelsbyWA6 0AR
Born November 1953
Director
Appointed 26 Sept 1996
Resigned 31 May 2023

DRAPER, Abigail Sarah

Resigned
172 Chester Road, HelsbyWA6 0AR
Born November 1970
Director
Appointed 01 Mar 2022
Resigned 31 Mar 2025

FOSTER, Kerry Jane

Resigned
Nightingale Close, East GrinsteadRH19 4DG
Born September 1979
Director
Appointed 01 Aug 2018
Resigned 09 Dec 2019

HILSON, John Anthony

Resigned
172 Chester Road, HelsbyWA6 0AR
Born December 1962
Director
Appointed 01 Aug 2018
Resigned 01 Aug 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Sept 1996
Resigned 26 Sept 1996

Persons with significant control

2

1 Active
1 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022

Mr Richard Charles Allitt

Ceased
Beech Hill, Haywards HeathRH16 3TS
Born November 1953

Nature of Control

Significant influence or control
Notified 26 Sept 2016
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2025
AAAnnual Accounts
Legacy
4 April 2025
PARENT_ACCPARENT_ACC
Legacy
4 April 2025
GUARANTEE2GUARANTEE2
Legacy
4 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2024
AAAnnual Accounts
Legacy
11 March 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Legacy
29 February 2024
PARENT_ACCPARENT_ACC
Legacy
29 February 2024
GUARANTEE2GUARANTEE2
Legacy
29 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 December 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 April 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
26 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 January 2022
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2019
AAAnnual Accounts
Resolution
19 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
7 December 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Resolution
3 October 1996
RESOLUTIONSResolutions
Incorporation Company
26 September 1996
NEWINCIncorporation