Company NameAllman Transport Services Limited
Company StatusActive
Company Number01729638
CategoryPrivate Limited Company
Incorporation Date7 June 1983(40 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Clive Allman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleDriver
Country of ResidenceBritish
Correspondence Address1 Welltrough Hall Cottage
Lower Withington
Macclesfield
Cheshire
SK11 9EF
Director NameGillian Allman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Giantswood Lane
Congleton
Cheshire
CW12 2HG
Director NameMr Henry George Allman
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Farm
Somerford Booths
Congleton
Cheshire
CW12 2JU
Director NameMrs May Allman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoss Farm
Somerford Booths
Congleton
Cheshire
Cw12
Secretary NameGillian Allman
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Giantswood Lane
Congleton
Cheshire
CW12 2HG

Contact

Telephone01260 224378
Telephone regionCongleton

Location

Registered AddressMoss Farm
Somerford Booths
Congleton
CW12 2JU
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSomerford Booths
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Clive Allman
25.00%
Ordinary
250 at £1Gillian Allman
25.00%
Ordinary
250 at £1Henry George Allman
25.00%
Ordinary
250 at £1May Allman
25.00%
Ordinary

Financials

Year2014
Net Worth£79,832
Cash£25,720
Current Liabilities£22,622

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

15 January 1985Delivered on: 21 June 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 December 1983Delivered on: 22 December 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H smallwood service station, newcastle road smallwood, sandbach, cheshire.
Outstanding

Filing History

28 March 2024Unaudited abridged accounts made up to 30 June 2023 (7 pages)
28 December 2023Confirmation statement made on 28 December 2023 with no updates (3 pages)
15 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 March 2019Registered office address changed from Moss Farm Someford Booths Congleton Cheshire to Moss Farm Somerford Booths Congleton CW12 2JU on 8 March 2019 (1 page)
5 February 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 June 2018Notification of a person with significant control statement (3 pages)
2 March 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Cessation of Clive Allman as a person with significant control on 1 December 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(7 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(7 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Mrs May Allman on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Gillian Allman on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Mr Henry George Allman on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Gillian Allman on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs May Allman on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Clive Allman on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Henry George Allman on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Clive Allman on 12 January 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (9 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (9 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (9 pages)
20 January 2006Return made up to 31/12/05; full list of members (9 pages)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (9 pages)
29 January 2004Return made up to 31/12/03; full list of members (9 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
26 March 2002Return made up to 31/12/01; full list of members (7 pages)
26 March 2002Return made up to 31/12/01; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
15 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 February 2000Return made up to 31/12/99; full list of members (8 pages)
18 February 2000Return made up to 31/12/99; full list of members (8 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
22 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
22 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)