Company number 00532556
Status Active
Incorporation Date 28 April 1954
Company Type Private Limited Company
Address ALLEN FORD- WARWICK, TACHBROOK PARK DRIVE, WARWICK, CV34 6SY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration two hundred and nineteen events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 30 June 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of CHARLES H.ALLEN LIMITED are www.charleshallen.co.uk, and www.charles-h-allen.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and ten months. The distance to to Warwick Parkway Rail Station is 2.9 miles; to Tile Hill Rail Station is 8.6 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles H Allen Limited is a Private Limited Company.
The company registration number is 00532556. Charles H Allen Limited has been working since 28 April 1954.
The present status of the company is Active. The registered address of Charles H Allen Limited is Allen Ford Warwick Tachbrook Park Drive Warwick Cv34 6sy. . WOOD, Paula Marie is a Secretary of the company. BROWN, Colin Alexander is a Director of the company. MOUNTFORD, Peter William is a Director of the company. WATSON, Graeme Bryan is a Director of the company. Secretary ALLEN, Richard Neville has been resigned. Secretary HAMMOND, David William has been resigned. Secretary HOTTEN, Allen John has been resigned. Secretary REILLY, Daniel Francis has been resigned. Secretary THOMPSON, Nigel Howard has been resigned. Director ALLEN, John David has been resigned. Director ALLEN, Richard Neville has been resigned. Director BACCHUS, James has been resigned. Director DUNKLEY, Paul John has been resigned. Director HAMMOND, David William has been resigned. Director HOTTEN, Allen John has been resigned. Director REILLY, Daniel Francis has been resigned. Director YARDLEY, John Edward has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
BACCHUS, James
Resigned: 30 December 1997
Appointed Date: 01 January 1994
84 years old
Director
DUNKLEY, Paul John
Resigned: 19 December 2014
Appointed Date: 30 December 1997
67 years old
CHARLES H.ALLEN LIMITED Events
8 January 2015
Charge code 0053 2556 0047
Delivered: 13 January 2015
Status: Satisfied
on 4 July 2016
Persons entitled: Investec Bank (Mauritius) Limited
Description: Contains fixed charge…
20 November 2007
Debenture
Delivered: 28 November 2007
Status: Satisfied
on 4 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 2003
Deed of variation and charge
Delivered: 13 January 2004
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC
Description: By way of legal mortgage the charged property, by way of…
19 December 2003
Debenture
Delivered: 3 January 2004
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 2003
Debenture
Delivered: 1 December 2005
Status: Satisfied
on 4 July 2016
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 2003
Guarantee & debenture
Delivered: 25 November 2005
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: Property in stevenage with t/nos. EX98061 and EX49885.
2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: Property in stevenage with t/nos. EX62152 and EGL168995.
2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: Property in peterborough with t/no. BD210365.
2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: Property in peterborough with t/nos. EX433945 and EX500521.
2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: Property in stevenage with t/no. EGL392342.
2 July 2003
Deed of variation and charge
Delivered: 18 July 2003
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 2003
Guarantee & debenture
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2001
Debenture
Delivered: 25 November 2005
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land at 13, 15, & 17 london road…
10 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H properties k/a land lying to the west of jutsums lane…
10 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H properties k/a 321 corbets tey road upminster essex and…
10 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H properties k/a land lying to south of london road…
7 July 1999
Debenture
Delivered: 25 November 2005
Status: Satisfied
on 4 July 2016
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1999
Debenture
Delivered: 17 July 1999
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1999
Guarantee & debenture
Delivered: 15 July 1999
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1999
Charge on vehicle stocks
Delivered: 14 July 1999
Status: Satisfied
on 9 July 2003
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all used motor vehicles and…
7 July 1999
Debenture
Delivered: 14 July 1999
Status: Satisfied
on 4 July 2016
Persons entitled: Fce Bank PLC
Description: F/H land and premises at 17 london road and the land to the…
7 July 1999
Legal charge
Delivered: 14 July 1999
Status: Satisfied
on 9 July 2003
Persons entitled: Fce Bank PLC
Description: F/H land at justums lane romford essex. T/nos EX49685 and…
7 July 1999
Legal charge
Delivered: 14 July 1999
Status: Satisfied
on 9 July 2003
Persons entitled: Fce Bank PLC
Description: The f/h land and premises k/a 140 london road brentwood…
7 July 1999
Legal charge
Delivered: 14 July 1999
Status: Satisfied
on 9 July 2003
Persons entitled: Fce Bank PLC
Description: The f/h land and premises at 321 corbets tey road upminster…
7 July 1999
Legal charge
Delivered: 14 July 1999
Status: Satisfied
on 9 July 2003
Persons entitled: Fce Bank PLC
Description: The f/h property k/a 17 london road and the land to the…
12 October 1998
An amendment deed,amending a group debenture dated 31 december 1997
Delivered: 20 October 1998
Status: Satisfied
on 5 August 1999
Persons entitled: Societe Generale as Security Trustee
Description: As indicated in the form 395 with the following amendments:…
30 July 1998
Charge over vehicle stocks
Delivered: 5 August 1998
Status: Satisfied
on 9 July 1999
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all used motor vehicles and…
26 January 1998
Charge on vehicle stocks
Delivered: 28 January 1998
Status: Satisfied
on 24 April 1998
Persons entitled: Ford Credit Europe PLC
Description: Floating charge all such of the present and future property…
31 December 1997
Group debenture
Delivered: 3 January 1998
Status: Satisfied
on 5 August 1999
Persons entitled: Societe Generale as Security Trustee
Description: F/H 140 london road…
12 May 1997
Charge on vehicle stocks
Delivered: 13 May 1997
Status: Satisfied
on 4 July 2016
Persons entitled: Ford Credit Europe PLC
Description: All new motor vehicles ("motor vehicles") which are from…
9 November 1977
Letter of set off
Delivered: 18 November 1977
Status: Satisfied
on 9 July 1999
Persons entitled: Lloyds Bank PLC
Description: Any sum of sum for the time being standing to the credit of…
7 July 1977
Legal mortgage
Delivered: 14 July 1977
Status: Satisfied
on 9 July 1999
Persons entitled: Lloyds Bank PLC
Description: 19 london road romford.
7 July 1977
Legal mortgage
Delivered: 14 July 1977
Status: Satisfied
on 9 July 1999
Persons entitled: Lloyds Bank PLC
Description: 13,15 and 17 london road, and 10 waterloo road romford and…
7 July 1977
Legal mortgage
Delivered: 14 July 1977
Status: Satisfied
on 9 July 1999
Persons entitled: Lloyds Bank PLC
Description: 21-35 (odd) london road romford.
7 July 1977
Legal mortgage
Delivered: 14 July 1977
Status: Satisfied
on 9 July 1999
Persons entitled: Lloyds Bank PLC
Description: 3,5,7 and 9 london road romford.
11 March 1971
Mortgage
Delivered: 23 March 1971
Status: Satisfied
on 9 July 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land on S. side of london road, romford essex at rear…
3 June 1966
Legal charge
Delivered: 7 June 1966
Status: Satisfied
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H property on west side, lutsums lane romford, essex.
13 September 1965
Legal charge
Delivered: 21 June 1968
Status: Satisfied
Persons entitled: Lloyds & Scottish Trust LTD
Description: Land situate on north side of london rd romford essex.
13 January 1965
Legal mortgage
Delivered: 21 January 1965
Status: Satisfied
on 9 July 1999
Persons entitled: Lloyds Bank PLC
Description: 3,5,7 & 9 london road romford.
13 January 1965
Legal mortgage
Delivered: 21 January 1965
Status: Satisfied
on 9 July 1999
Persons entitled: Lloyds Bank PLC
Description: 21 to 25 (odd) london road romford.
13 January 1965
Legal mortgage
Delivered: 21 January 1965
Status: Satisfied
on 2 November 1999
Persons entitled: Lloyds Bank PLC
Description: Land part of 22 geaw lane romford.
13 January 1965
Legal mortgage
Delivered: 21 January 1965
Status: Satisfied
on 9 July 1999
Persons entitled: Lloyds Bank PLC
Description: Land at queen street romford title no p 37079.
26 February 1964
Mortgage
Delivered: 13 March 1964
Status: Satisfied
on 9 July 1999
Persons entitled: Lloyds Bank PLC
Description: 13.15.17. london rd romford, 10 waterloo road, romford and…
8 July 1963
Mortgage
Delivered: 26 July 1963
Status: Satisfied
on 9 July 1999
Persons entitled: Lloyds Bank LTD
Description: Land fronting green street romford essex.
8 July 1963
Mortgage
Delivered: 26 July 1963
Status: Satisfied
on 9 July 1999
Persons entitled: Lloyds Bank PLC
Description: 19 london road, romford essex.