Background WavePink WaveYellow Wave

ALLEN & HEATH LIMITED (04163451)

ALLEN & HEATH LIMITED (04163451) is an active UK company. incorporated on 20 February 2001. with registered office in Cornwall. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 1 other business activities. ALLEN & HEATH LIMITED has been registered for 25 years. Current directors include BENNEY, Stephen Jeffrey, BERETTA, Nicola, CLARK, Robin John and 1 others.

Company Number
04163451
Status
active
Type
ltd
Incorporated
20 February 2001
Age
25 years
Address
Kernick Industrial Estate, Cornwall, TR10 9LU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BENNEY, Stephen Jeffrey, BERETTA, Nicola, CLARK, Robin John, WESTON, Oliver Charles
SIC Codes
27900, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEN & HEATH LIMITED

ALLEN & HEATH LIMITED is an active company incorporated on 20 February 2001 with the registered office located in Cornwall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 1 other business activity. ALLEN & HEATH LIMITED was registered 25 years ago.(SIC: 27900, 90020)

Status

active

Active since 25 years ago

Company No

04163451

LTD Company

Age

25 Years

Incorporated 20 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

OVAL (1632) LIMITED
From: 20 February 2001To: 2 July 2001
Contact
Address

Kernick Industrial Estate Penryn Cornwall, TR10 9LU,

Timeline

36 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Sept 12
Loan Cleared
Jun 13
Loan Secured
Jun 13
Loan Cleared
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Nov 14
Loan Cleared
Mar 17
Loan Secured
Jun 17
Director Left
Feb 18
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Secured
Jul 20
Owner Exit
Sept 20
Loan Cleared
Oct 22
Loan Cleared
Nov 22
Loan Secured
Jan 23
Loan Cleared
Jul 24
Loan Secured
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BENNEY, Stephen Jeffrey

Active
Kernick Industrial Estate, CornwallTR10 9LU
Born July 1968
Director
Appointed 30 Jun 2018

BERETTA, Nicola

Active
Kernick Industrial Estate, CornwallTR10 9LU
Born January 1982
Director
Appointed 01 Dec 2024

CLARK, Robin John

Active
Kernick Industrial Estate, CornwallTR10 9LU
Born July 1970
Director
Appointed 04 Jul 2013

WESTON, Oliver Charles

Active
Kernick Industrial Estate, CornwallTR10 9LU
Born February 1993
Director
Appointed 01 Dec 2024

GOLENIOWSKI, Robert Martin

Resigned
Ambleside Manor, NewquayTR8 4LW
Secretary
Appointed 26 Jun 2001
Resigned 29 Jun 2001

JONES, Hugh David

Resigned
Kernick Industrial Estate, CornwallTR10 9LU
Secretary
Appointed 29 Jun 2001
Resigned 08 Nov 2017

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 20 Feb 2001
Resigned 26 Jun 2001

ADAMS, Peter George

Resigned
Lower Northcott Farm, CullomptonEX15 2JF
Born April 1949
Director
Appointed 28 Aug 2001
Resigned 01 Apr 2008

BURG, Gisela

Resigned
82 Kensington Heights, LondonW8 7BD
Born October 1939
Director
Appointed 28 Aug 2001
Resigned 30 Jun 2003

GOLENIOWSKI, Robert Martin

Resigned
Ambleside Manor, NewquayTR8 4LW
Born January 1955
Director
Appointed 26 Jun 2001
Resigned 01 Apr 2008

GOLIO, Dominick J

Resigned
155 Country Ridge Road, Scarsdale
Born January 1945
Director
Appointed 01 Apr 2008
Resigned 10 Apr 2009

JAGGER, David Stephen

Resigned
Foster Brook, Hebden BridgeHX7 5QT
Born May 1952
Director
Appointed 01 Apr 2008
Resigned 30 Jun 2009

JONES, Hugh David

Resigned
Kernick Industrial Estate, CornwallTR10 9LU
Born February 1958
Director
Appointed 26 Jun 2001
Resigned 08 Nov 2017

LUECKE, Christian

Resigned
Kernick Industrial Estate, CornwallTR10 9LU
Born November 1971
Director
Appointed 20 Oct 2014
Resigned 06 Apr 2018

ROGERS, Glenn Martin

Resigned
Kernick Industrial Estate, CornwallTR10 9LU
Born August 1959
Director
Appointed 26 Jun 2001
Resigned 30 Jun 2018

SOWDEN, Kevin Francis

Resigned
Kernick Industrial Estate, CornwallTR10 9LU
Born December 1945
Director
Appointed 01 Apr 2008
Resigned 27 Sept 2012

WILLIAMS, Anthony

Resigned
Kernick Industrial Estate, CornwallTR10 9LU
Born January 1965
Director
Appointed 04 Jul 2013
Resigned 01 Dec 2024

WILLIAMS, Anthony

Resigned
Treliever Farmhouse, PenrynTR10 9EU
Born January 1965
Director
Appointed 26 Jun 2001
Resigned 01 Apr 2008

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 20 Feb 2001
Resigned 26 Jun 2001

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 20 Feb 2001
Resigned 26 Jun 2001

Persons with significant control

2

1 Active
1 Ceased
Leatherhead Road, ChessingtonKT9 2QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2020
PenrynTR10 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts Amended With Accounts Type Full
30 December 2019
AAMDAAMD
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 June 2016
RP04RP04
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
12 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Resolution
8 July 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
17 March 2009
122122
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Resolution
30 May 2008
RESOLUTIONSResolutions
Legacy
10 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
225Change of Accounting Reference Date
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
27 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
3 May 2006
403aParticulars of Charge Subject to s859A
Legacy
3 May 2006
403aParticulars of Charge Subject to s859A
Legacy
3 May 2006
403aParticulars of Charge Subject to s859A
Legacy
3 May 2006
403aParticulars of Charge Subject to s859A
Legacy
3 May 2006
403aParticulars of Charge Subject to s859A
Legacy
3 May 2006
403aParticulars of Charge Subject to s859A
Legacy
3 May 2006
403aParticulars of Charge Subject to s859A
Legacy
3 May 2006
403aParticulars of Charge Subject to s859A
Legacy
3 May 2006
403aParticulars of Charge Subject to s859A
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
155(6)a155(6)a
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
20 June 2005
169169
Resolution
20 June 2005
RESOLUTIONSResolutions
Legacy
15 March 2005
363aAnnual Return
Legacy
10 January 2005
169169
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Legacy
19 July 2004
88(2)R88(2)R
Legacy
24 March 2004
363aAnnual Return
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
88(2)R88(2)R
Resolution
10 December 2002
RESOLUTIONSResolutions
Resolution
10 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
27 September 2002
88(2)R88(2)R
Legacy
11 June 2002
395Particulars of Mortgage or Charge
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
88(2)R88(2)R
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Legacy
13 November 2001
288cChange of Particulars
Legacy
13 November 2001
288cChange of Particulars
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
88(2)R88(2)R
Legacy
17 August 2001
88(2)R88(2)R
Legacy
13 August 2001
395Particulars of Mortgage or Charge
Legacy
10 August 2001
395Particulars of Mortgage or Charge
Legacy
10 August 2001
395Particulars of Mortgage or Charge
Legacy
10 August 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
287Change of Registered Office
Legacy
6 July 2001
225Change of Accounting Reference Date
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
6 July 2001
123Notice of Increase in Nominal Capital
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2001
NEWINCIncorporation