Company NameAll England Group Ltd
DirectorsKevin John Elliott-Vance and George Edward Tony Grout
Company StatusActive
Company Number09020562
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 12 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin John Elliott-Vance
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10, Cockridden Farm Industrial Estate Brentwood Ro
Herongate
Brentwood
CM13 3LH
Director NameMr George Edward Tony Grout
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address10, Cockridden Farm Industrial Estate Brentwood Ro
Herongate
Brentwood
CM13 3LH
Director NameMr William John Blackshaw
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sonning Way
Shoeburyness
Essex
SS3 8YO
Director NameMr Jack Charles Bielby
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2023)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address10, Cockridden Farm Industrial Estate Brentwood Ro
Herongate
Brentwood
CM13 3LH
Director NameMr Phillip James Vance
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2023(9 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 January 2024)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address10, Cockridden Farm Industrial Estate Brentwood Ro
Herongate
Brentwood
CM13 3LH

Location

Registered Address10, Cockridden Farm Industrial Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon

Shareholders

50 at £1Kevin John Elliott-vance
50.00%
Ordinary
50 at £1William John Blackshaw
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

23 March 2021Delivered on: 26 March 2021
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 March 2021Delivered on: 26 March 2021
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 February 2019Delivered on: 26 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 April 2017Delivered on: 18 April 2017
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding

Filing History

10 March 2021Change of details for Mr Kevin John Elliott-Vance as a person with significant control on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Mr Kevin John Elliott-Vance on 10 March 2021 (2 pages)
18 February 2021Cessation of William John Blackshaw as a person with significant control on 18 February 2021 (1 page)
18 February 2021Termination of appointment of William John Blackshaw as a director on 18 February 2021 (1 page)
14 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 June 2019Satisfaction of charge 090205620001 in full (4 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
26 February 2019Registration of charge 090205620002, created on 22 February 2019 (23 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
18 April 2017Registration of charge 090205620001, created on 13 April 2017 (21 pages)
18 April 2017Registration of charge 090205620001, created on 13 April 2017 (21 pages)
12 April 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
12 April 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
6 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
(3 pages)
6 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
(3 pages)
31 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 August 2016Registered office address changed from 30 Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood Essex CM13 3LH to 10, Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood CM13 3LH on 31 August 2016 (1 page)
31 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 August 2016Registered office address changed from 30 Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood Essex CM13 3LH to 10, Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood CM13 3LH on 31 August 2016 (1 page)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
17 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
11 March 2015Company name changed drilling and fire stopping services LIMITED\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
11 March 2015Company name changed drilling and fire stopping services LIMITED\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
(44 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
(44 pages)