Company number 01036235
Status Active
Incorporation Date 24 December 1971
Company Type Private Limited Company
Address M&D ALLYN GROVE ROAD, UPHOLLAND, WIGAN, WN8 0LH
Home Country United Kingdom
Nature of Business 46440 - Wholesale of china and glassware and cleaning materials
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
GBP 5,000
. The most likely internet sites of ALLYN (CATERING & INDUSTRIAL) SUPPLIES LIMITED are www.allyncateringindustrialsupplies.co.uk, and www.allyn-catering-industrial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Allyn Catering Industrial Supplies Limited is a Private Limited Company.
The company registration number is 01036235. Allyn Catering Industrial Supplies Limited has been working since 24 December 1971.
The present status of the company is Active. The registered address of Allyn Catering Industrial Supplies Limited is M D Allyn Grove Road Upholland Wigan Wn8 0lh. . TREVARTON, Mark is a Secretary of the company. TREVARTON, Alan William is a Director of the company. TREVARTON, Mark Alan is a Director of the company. Secretary HALE, Richard Schofield has been resigned. Secretary ROWLANDS, Mair Elizabeth has been resigned. Director HALE, Richard Trevor has been resigned. Director HALE, Richard Schofield has been resigned. Director JONES, Morris Hilton has been resigned. The company operates in "Wholesale of china and glassware and cleaning materials".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark Alan Trevarton
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control
ALLYN (CATERING & INDUSTRIAL) SUPPLIES LIMITED Events
03 Nov 2016
Confirmation statement made on 25 October 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 30 April 2016
02 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
17 Aug 2015
Accounts for a dormant company made up to 30 April 2015
11 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
...
... and 89 more events
08 May 1986
Return made up to 31/12/84; full list of members
21 Jun 1984
Accounts made up to 31 March 1983
20 Jun 1984
Accounts made up to 31 March 1982
19 Jun 1984
Accounts made up to 31 March 1981
05 Mar 1975
Memorandum and Articles of Association
21 April 2011
Debenture
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 1999
Mortgage debenture
Delivered: 27 May 1999
Status: Satisfied
on 28 April 2011
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
8 June 1992
Charge
Delivered: 10 June 1992
Status: Satisfied
on 7 December 1999
Persons entitled: Midland Bank PLC
Description: Goodwill uncalled capital patents patent applications…
26 March 1981
Charge
Delivered: 13 April 1981
Status: Satisfied
on 7 December 1999
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
31 December 1974
Floating charge
Delivered: 8 January 1975
Status: Satisfied
on 7 December 1999
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…