Company NameRichard Allitt Associates Limited
Company StatusActive
Company Number03255404
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Martin Charles Allitt
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(19 years, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameJohn Anthony Hilson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Matthew William Fairfax
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Thomas James Wharton Rowe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Gary Donald Young
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCivil And Building Engineer
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed01 March 2022(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameKathryn Mary Allitt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address111 Beech Hill
Haywards Heath
West Sussex
RH16 3TS
Director NameMr Richard Charles Allitt
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameKathryn Mary Allitt
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address111 Beech Hill
Haywards Heath
West Sussex
RH16 3TS
Director NameKerry Jane Foster
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 2019)
RoleHydrologist
Country of ResidenceEngland
Correspondence Address8 Nightingale Close
East Grinstead
West Sussex
RH19 4DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteraaltd.co.uk
Email address[email protected]
Telephone01444 401840
Telephone regionHaywards Heath

Location

Registered AddressSpring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£690,001
Cash£332,823
Current Liabilities£241,008

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

31 May 2022Delivered on: 1 June 2022
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
19 March 2002Delivered on: 22 March 2002
Persons entitled: Basil James Burnett-Hitchcock, Andrewjohn Patrick Stephenson Clarke and Elizabeth Rachael Swift

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of an interest bearing account where the deposit balance is held opened in the name of the chargees with a bank or other institution of the chargees choosing. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with updates (5 pages)
4 September 2023Director's details changed for John Anthony Hilson on 4 September 2023 (2 pages)
13 June 2023Termination of appointment of Richard Charles Allitt as a director on 31 May 2023 (1 page)
5 December 2022Change of share class name or designation (2 pages)
5 December 2022Particulars of variation of rights attached to shares (2 pages)
26 September 2022Director's details changed for Mr Thomas James Wharton Rowe on 26 September 2022 (2 pages)
26 September 2022Confirmation statement made on 26 September 2022 with updates (5 pages)
26 September 2022Director's details changed for John Anthony Hilson on 26 September 2022 (2 pages)
26 September 2022Director's details changed for Mr Richard Charles Allitt on 26 September 2022 (2 pages)
26 September 2022Director's details changed for Mr Martin Charles Allitt on 26 September 2022 (2 pages)
13 June 2022Resolutions
  • RES13 ‐ Documents 27/05/2022
(3 pages)
13 June 2022Memorandum and Articles of Association (13 pages)
1 June 2022Registration of charge 032554040002, created on 31 May 2022 (38 pages)
11 April 2022Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
4 March 2022Notification of Rsk Environment Limited as a person with significant control on 1 March 2022 (2 pages)
4 March 2022Director's details changed for Thomas James Wharton Rowe on 1 March 2022 (2 pages)
3 March 2022Appointment of Alasdair Alan Ryder as a director on 1 March 2022 (2 pages)
3 March 2022Cessation of Richard Charles Allitt as a person with significant control on 1 March 2022 (1 page)
3 March 2022Registered office address changed from Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 3 March 2022 (1 page)
3 March 2022Appointment of Sally Evans as a secretary on 1 March 2022 (2 pages)
3 March 2022Termination of appointment of Kathryn Mary Allitt as a secretary on 1 March 2022 (1 page)
3 March 2022Termination of appointment of Kathryn Mary Allitt as a director on 1 March 2022 (1 page)
3 March 2022Appointment of Ms Abigail Sarah Draper as a director on 1 March 2022 (2 pages)
3 March 2022Appointment of Matthew William Fairfax as a director on 1 March 2022 (2 pages)
3 March 2022Appointment of Thomas James Wharton Rowe as a director on 1 March 2022 (2 pages)
3 March 2022Appointment of Gary Donald Young as a director on 1 March 2022 (2 pages)
26 January 2022Purchase of own shares. (3 pages)
18 January 2022Cancellation of shares. Statement of capital on 13 December 2021
  • GBP 1,290
(6 pages)
7 January 2022Satisfaction of charge 1 in full (1 page)
16 December 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
7 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
19 October 2020Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom to Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 19 October 2020 (1 page)
13 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
9 October 2020Termination of appointment of Kerry Jane Foster as a director on 9 December 2019 (1 page)
10 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
29 November 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,369
(4 pages)
11 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
26 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
19 October 2018Resolutions
  • RES13 ‐ Company shall be entilted to receive dividends 24/09/2018
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 1,189
(4 pages)
12 October 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
2 October 2018Registered office address changed from Montrose House 22 Christopher Road East Grinstead West Sussex RH19 3BT to Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2 October 2018 (1 page)
24 August 2018Appointment of John Anthony Hilson as a director on 1 August 2018 (2 pages)
23 August 2018Appointment of Kerry Jane Foster as a director on 1 August 2018 (2 pages)
9 March 2018Unaudited abridged accounts made up to 30 September 2017 (12 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 October 2016Director's details changed for Mr Martin Charles Allitt on 18 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Martin Charles Allitt on 18 October 2016 (2 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
20 September 2016Appointment of Mr Martin Charles Allitt as a director on 20 September 2016 (2 pages)
20 September 2016Appointment of Mr Martin Charles Allitt as a director on 20 September 2016 (2 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(5 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(5 pages)
28 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(5 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(5 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(5 pages)
7 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
9 February 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 1,000
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 1,000
(4 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 September 2010Director's details changed for Kathryn Mary Allitt on 26 September 2010 (2 pages)
27 September 2010Director's details changed for Richard Charles Allitt on 26 September 2010 (2 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Richard Charles Allitt on 26 September 2010 (2 pages)
27 September 2010Director's details changed for Kathryn Mary Allitt on 26 September 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 September 2009Return made up to 26/09/09; full list of members (4 pages)
28 September 2009Return made up to 26/09/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 October 2007Return made up to 26/09/07; no change of members (7 pages)
4 October 2007Return made up to 26/09/07; no change of members (7 pages)
6 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
6 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
13 October 2006Return made up to 26/09/06; full list of members (7 pages)
13 October 2006Return made up to 26/09/06; full list of members (7 pages)
17 January 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
17 January 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
3 October 2005Return made up to 26/09/05; full list of members (7 pages)
3 October 2005Return made up to 26/09/05; full list of members (7 pages)
24 December 2004Total exemption full accounts made up to 30 September 2004 (13 pages)
24 December 2004Total exemption full accounts made up to 30 September 2004 (13 pages)
7 October 2004Return made up to 26/09/04; full list of members (7 pages)
7 October 2004Return made up to 26/09/04; full list of members (7 pages)
24 December 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
24 December 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
3 October 2003Return made up to 26/09/03; full list of members (7 pages)
3 October 2003Return made up to 26/09/03; full list of members (7 pages)
17 December 2002Total exemption full accounts made up to 30 September 2002 (12 pages)
17 December 2002Total exemption full accounts made up to 30 September 2002 (12 pages)
2 October 2002Return made up to 26/09/02; full list of members (7 pages)
2 October 2002Return made up to 26/09/02; full list of members (7 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
7 December 2001Total exemption full accounts made up to 30 September 2001 (12 pages)
7 December 2001Total exemption full accounts made up to 30 September 2001 (12 pages)
4 October 2001Return made up to 26/09/01; full list of members (6 pages)
4 October 2001Return made up to 26/09/01; full list of members (6 pages)
22 January 2001Full accounts made up to 30 September 2000 (12 pages)
22 January 2001Full accounts made up to 30 September 2000 (12 pages)
10 October 2000Return made up to 26/09/00; full list of members (6 pages)
10 October 2000Return made up to 26/09/00; full list of members (6 pages)
9 February 2000Full accounts made up to 30 September 1999 (11 pages)
9 February 2000Full accounts made up to 30 September 1999 (11 pages)
21 September 1999Return made up to 26/09/99; no change of members (4 pages)
21 September 1999Return made up to 26/09/99; no change of members (4 pages)
18 January 1999Full accounts made up to 30 September 1998 (11 pages)
18 January 1999Full accounts made up to 30 September 1998 (11 pages)
5 October 1998Return made up to 26/09/98; no change of members (4 pages)
5 October 1998Return made up to 26/09/98; no change of members (4 pages)
3 December 1997Full accounts made up to 30 September 1997 (11 pages)
3 December 1997Full accounts made up to 30 September 1997 (11 pages)
25 September 1997Return made up to 26/09/97; full list of members (6 pages)
25 September 1997Return made up to 26/09/97; full list of members (6 pages)
3 October 1996Director resigned (1 page)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1996New director appointed (2 pages)
26 September 1996Incorporation (20 pages)
26 September 1996Incorporation (20 pages)