Company NameAllison Engineering Limited
DirectorJeffrey Daniel Harwood
Company StatusActive
Company Number01391860
CategoryPrivate Limited Company
Incorporation Date2 October 1978(45 years, 7 months ago)
Previous NameKeakirian Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Jeffrey Daniel Harwood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(16 years after company formation)
Appointment Duration29 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Cranes Close
Basildon
SS14 3JB
Secretary NameMr Jeffrey Daniel Harwood
NationalityBritish
StatusCurrent
Appointed31 March 2004(25 years, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Cranes Close
Basildon
SS14 3JB
Director NameArthur John Harwood
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 July 2003)
RoleManaging Director
Correspondence Address93 Crescent Road
Leigh On Sea
Essex
SS9 2PG
Director NameMrs Maureen Betty Harwood
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 August 1996)
RoleCo Director
Correspondence Address82 Southend Road
Wickford
Essex
SS11 8DU
Director NameMr Simon Jonathan Harwood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration29 years, 8 months (resigned 22 February 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Cranes Close
Basildon
SS14 3JB
Secretary NameRobert Albert Sheargold
NationalityBritish
StatusResigned
Appointed06 June 1991(12 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 May 2000)
RoleCompany Director
Correspondence AddressHoys House
Wixoe
Stoke By Clare
Suffolk
CO10 8UD
Secretary NameR A Sheargold & Co (Corporation)
StatusResigned
Appointed11 May 2000(21 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2004)
Correspondence Address3 Well Lane
Clare
Sudbury
Suffolk
CO10 8NH

Contact

Websitewww.allison.co.uk/
Telephone01268 526161
Telephone regionBasildon

Location

Registered AddressUnit 5 Cranes Close
Basildon
SS14 3JB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

8k at £1Jeffrey Daniel Harwood
50.00%
Ordinary
8k at £1Simon Jonathan Harwood
50.00%
Ordinary

Financials

Year2014
Net Worth£173,698
Cash£8,539
Current Liabilities£479,228

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

20 September 2010Delivered on: 23 September 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 December 1994Delivered on: 6 January 1995
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: Unit 1 the capricorn centre cranes farm road basildon essex t/n EX420351.
Outstanding
16 October 1992Delivered on: 30 October 1992
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits & the debts together with interest us account no 54976288.
Outstanding
26 May 1992Delivered on: 3 June 1992
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: Unit 2 capricorn centre cranes farm road basildon essex t/n EX308484 (part).
Outstanding
26 May 1992Delivered on: 3 June 1992
Persons entitled: Cotel Developments Limited

Classification: Legal charge
Secured details: £40,000 due from the company to the chargee under the terms of the charge.
Particulars: Unit 2 capricorn centre basildon and 10 car parking spaces.
Outstanding
15 May 1992Delivered on: 27 May 1992
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: (For full details refer to doc M395). 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
23 February 2015Delivered on: 25 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 capricorn centre cranes farm road basildon and parking spaces t/n EX420351.
Outstanding
18 July 1986Delivered on: 1 August 1986
Satisfied on: 26 June 1992
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
21 September 1984Delivered on: 10 October 1984
Satisfied on: 6 September 2010
Persons entitled: Williams & Glyns Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M2). 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.
Fully Satisfied
15 April 1983Delivered on: 20 April 1983
Persons entitled: General Monitors B.V.

Classification: A supplemental loan agreement & deed of charge by way of legal mortgage
Secured details: For securing us $20,000 due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

5 August 2020Change of details for Mr Jeffrey Daniel Harwood as a person with significant control on 22 July 2020 (2 pages)
5 August 2020Director's details changed for Mr Jeffrey Daniel Harwood on 22 July 2020 (2 pages)
23 June 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
15 July 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
19 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
19 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
4 December 2017Registered office address changed from 5 Cranes Close Cranes Close Basildon SS14 3JB England to Unit 5 Cranes Close Basildon SS14 3JB on 4 December 2017 (1 page)
13 November 2017Registered office address changed from Allison House, Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA to 5 Cranes Close Cranes Close Basildon SS14 3JB on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Allison House, Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA to 5 Cranes Close Cranes Close Basildon SS14 3JB on 13 November 2017 (1 page)
28 June 2017Notification of Jeffrey Daniel Harwood as a person with significant control on 6 June 2017 (2 pages)
28 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
28 June 2017Notification of Jeffrey Daniel Harwood as a person with significant control on 6 June 2017 (2 pages)
28 June 2017Notification of Simon Johnathan Harwood as a person with significant control on 6 June 2017 (2 pages)
28 June 2017Notification of Simon Johnathan Harwood as a person with significant control on 6 June 2017 (2 pages)
7 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 16,000
(6 pages)
6 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 16,000
(6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 16,000
(4 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 16,000
(4 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 16,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 February 2015Registration of charge 013918600010, created on 23 February 2015 (10 pages)
25 February 2015Registration of charge 013918600010, created on 23 February 2015 (10 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 16,000
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 16,000
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 16,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2012Secretary's details changed for Jeffrey Daniel Harwood on 6 June 2012 (1 page)
6 June 2012Secretary's details changed for Jeffrey Daniel Harwood on 6 June 2012 (1 page)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
6 June 2012Secretary's details changed for Jeffrey Daniel Harwood on 6 June 2012 (1 page)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
10 June 2010Director's details changed for Simon Jonathan Harwood on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Simon Jonathan Harwood on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Simon Jonathan Harwood on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Jeffrey Daniel Harwood on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Simon Jonathan Harwood on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Simon Jonathan Harwood on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Jeffrey Daniel Harwood on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Jeffrey Daniel Harwood on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Simon Jonathan Harwood on 9 June 2010 (2 pages)
21 July 2009Return made up to 06/06/09; full list of members (4 pages)
21 July 2009Return made up to 06/06/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 July 2008Location of register of members (1 page)
3 July 2008Registered office changed on 03/07/2008 from rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Return made up to 06/06/08; full list of members (4 pages)
3 July 2008Registered office changed on 03/07/2008 from rutland house 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page)
3 July 2008Director's change of particulars / simon harwood / 02/07/2008 (1 page)
3 July 2008Location of debenture register (1 page)
3 July 2008Location of debenture register (1 page)
3 July 2008Return made up to 06/06/08; full list of members (4 pages)
3 July 2008Director's change of particulars / simon harwood / 02/07/2008 (1 page)
15 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
15 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
5 July 2007Return made up to 06/06/07; full list of members (3 pages)
5 July 2007Return made up to 06/06/07; full list of members (3 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
18 September 2006Return made up to 06/06/06; full list of members (3 pages)
18 September 2006Return made up to 06/06/06; full list of members (3 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Secretary's particulars changed (1 page)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
26 October 2005Return made up to 06/06/05; full list of members (7 pages)
26 October 2005Return made up to 06/06/05; full list of members (7 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
16 June 2004Return made up to 06/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 June 2004Return made up to 06/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
27 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
11 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 September 2003£ ic 22800/16000 28/07/03 £ sr 6800@1=6800 (1 page)
11 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 September 2003£ ic 22800/16000 28/07/03 £ sr 6800@1=6800 (1 page)
11 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
27 June 2003Return made up to 06/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 June 2003Return made up to 06/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
27 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 June 2002Return made up to 06/06/02; full list of members (8 pages)
18 June 2002Return made up to 06/06/02; full list of members (8 pages)
29 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
20 June 2001Registered office changed on 20/06/01 from: 13 david mews porter street london W1M 1HW (1 page)
20 June 2001Registered office changed on 20/06/01 from: 13 david mews porter street london W1M 1HW (1 page)
15 June 2001Return made up to 06/06/01; full list of members (8 pages)
15 June 2001Return made up to 06/06/01; full list of members (8 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 June 2000Return made up to 06/06/00; full list of members (7 pages)
29 June 2000Return made up to 06/06/00; full list of members (7 pages)
7 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Secretary resigned (1 page)
14 June 1999Return made up to 06/06/99; full list of members (6 pages)
14 June 1999Return made up to 06/06/99; full list of members (6 pages)
9 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 November 1998Memorandum and Articles of Association (10 pages)
3 November 1998Memorandum and Articles of Association (10 pages)
2 September 1998Accounts for a small company made up to 30 September 1997 (8 pages)
2 September 1998Accounts for a small company made up to 30 September 1997 (8 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 June 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
8 October 1996Declaration of shares redemption:auditor's report (3 pages)
8 October 1996Declaration of shares redemption:auditor's report (3 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
13 August 1996Memorandum and Articles of Association (9 pages)
13 August 1996Memorandum and Articles of Association (9 pages)
13 June 1996Return made up to 06/06/96; no change of members (4 pages)
13 June 1996Return made up to 06/06/96; no change of members (4 pages)
7 March 1996Accounts for a small company made up to 30 September 1995 (13 pages)
7 March 1996Accounts for a small company made up to 30 September 1995 (13 pages)
2 October 1978Certificate of incorporation (1 page)
2 October 1978Certificate of incorporation (1 page)