P.R. ALLUM LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 6NU

Company number 01119605
Status Active
Incorporation Date 22 June 1973
Company Type Private Limited Company
Address ABBEY LABELS, LAMDIN ROAD, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP32 6NU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Registered office address changed from The Pines the Street Horringer Bury St Edmunds Suffolk IP29 5SN to Abbey Labels Lamdin Road Bury St Edmunds Suffolk IP32 6NU on 20 December 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of P.R. ALLUM LIMITED are www.prallum.co.uk, and www.p-r-allum.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. The distance to to Thurston Rail Station is 4.6 miles; to Thetford Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P R Allum Limited is a Private Limited Company. The company registration number is 01119605. P R Allum Limited has been working since 22 June 1973. The present status of the company is Active. The registered address of P R Allum Limited is Abbey Labels Lamdin Road Bury St Edmunds Suffolk United Kingdom Ip32 6nu. . ALLUM, Diane Lesley is a Secretary of the company. ALLUM, Diane Lesley is a Director of the company. ALLUM, Peter Reginald is a Director of the company. ALLUM, Thomas Edward is a Director of the company. The company operates in "Activities of head offices".


Current Directors


Director
ALLUM, Diane Lesley

77 years old

Director

Director
ALLUM, Thomas Edward
Appointed Date: 22 July 1995
51 years old

Persons With Significant Control

Mr. Peter Reginald Allum
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.E. Allum Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.R. ALLUM LIMITED Events

10 Feb 2017
Confirmation statement made on 25 January 2017 with updates
20 Dec 2016
Registered office address changed from The Pines the Street Horringer Bury St Edmunds Suffolk IP29 5SN to Abbey Labels Lamdin Road Bury St Edmunds Suffolk IP32 6NU on 20 December 2016
14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
27 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 70,000

03 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 83 more events
17 Jul 1987
Particulars of mortgage/charge

19 Nov 1986
Accounts for a small company made up to 30 June 1986

19 Nov 1986
Return made up to 23/10/86; full list of members
16 Apr 1985
Annual return made up to 30/06/82
22 Jun 1973
Incorporation

P.R. ALLUM LIMITED Charges

9 May 2002
Legal charge
Delivered: 11 May 2002
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: The f/h land being 2B lamdin road bury st edmunds suffolk…
22 August 1995
Legal charge
Delivered: 30 August 1995
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: Land at lamdin road, bury st edmunds, suffolk t/n-SK129099.
9 December 1988
Corporate mortgage
Delivered: 28 December 1988
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: Drent gazelle 61MR variable rotary press type p serial no…
9 December 1988
Legal charge
Delivered: 28 December 1988
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: All that land at lamdin road bury st edmonds suffolk title…
16 February 1988
Guarantee & debenture
Delivered: 25 February 1988
Status: Satisfied on 13 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1987
Corporate mortgage.
Delivered: 17 July 1987
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: P e 7000 lasergraphic printer serial no. 7020, the benefit…
8 July 1987
Corporate mortgage.
Delivered: 17 July 1987
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: Muller martini grapha pronto press serial no. 9913548 /c…
8 January 1985
Corporate mortgage
Delivered: 17 January 1985
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: The goods:- pe 4000 lasergraphic printer.
8 January 1985
Corporate mortgage
Delivered: 17 January 1985
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: The goods :- drent gazelle continous stationery press…
8 January 1985
Corporate mortgage
Delivered: 17 January 1985
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: The goods:- drent gazelle continuous stationery press…
8 January 1985
Guarantee & debenture
Delivered: 15 January 1985
Status: Satisfied on 12 February 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…