ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Allhands Limited

Allhands Limited is an active company incorporated on 17 January 1979 with the registered office located in Plymouth, Devon. Allhands Limited was registered 46 years ago.
Status
Active
Active since incorporation
Company No
01409926
Private limited company
Age
46 years
Incorporated 17 January 1979
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 1 October 2025 (2 months ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (4 months remaining)
Contact
Address
Aquilam House
7 Darklake View
Plymouth
Devon
PL6 7TL
England
Address changed on 26 Nov 2025 (1 month ago)
Previous address was 75 Lifford Lane Birmingham West Midlands B30 3JE
Telephone
01214861929
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1981
Director • British • Lives in England • Born in Oct 1967
Ventro Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ventro Ltd
Steven Wilson and Martin John Macey are mutual people.
Active
Ventro Holdings Ltd
Steven Wilson and Martin John Macey are mutual people.
Active
Aquilam Group Ltd
Martin John Macey and Steven Wilson are mutual people.
Active
Ventro Fire Compliance Ltd
Martin John Macey and Steven Wilson are mutual people.
Active
HJS Fire & Security Limited
Martin John Macey and Steven Wilson are mutual people.
Active
Firntec Ltd
Martin John Macey and Steven Wilson are mutual people.
Active
Firntec Holdings Ltd
Martin John Macey and Steven Wilson are mutual people.
Active
Brands
Harrold-Jones Services
Harrold-Jones Services is a provider of fire protection and security solutions, offering design, installation, and maintenance services across various sectors.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£579K
Increased by £44.49K (+8%)
Turnover
£12.17M
Increased by £12.17M (%)
Employees
79
Increased by 4 (+5%)
Total Assets
£3.56M
Decreased by £13.68K (-0%)
Total Liabilities
-£2.22M
Increased by £226.03K (+11%)
Net Assets
£1.34M
Decreased by £239.71K (-15%)
Debt Ratio (%)
62%
Increased by 6.57% (+12%)
Latest Activity
Registered Address Changed
1 Month Ago on 26 Nov 2025
Brian Rowley Resigned
1 Month Ago on 24 Nov 2025
Daniel Peter Wallis Resigned
1 Month Ago on 24 Nov 2025
Elizabeth Linda Parsons Resigned
1 Month Ago on 24 Nov 2025
Brian Rowley (PSC) Resigned
1 Month Ago on 24 Nov 2025
Daniel Peter Wallis (PSC) Resigned
1 Month Ago on 24 Nov 2025
Mr Steven Wilson Appointed
1 Month Ago on 24 Nov 2025
Mr Martin John Macey Appointed
1 Month Ago on 24 Nov 2025
Ventro Holdings Ltd (PSC) Appointed
1 Month Ago on 24 Nov 2025
Charge Satisfied
1 Month Ago on 17 Nov 2025
Get Credit Report
Discover Allhands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 1 Dec 2025
Resolutions
Submitted on 1 Dec 2025
Termination of appointment of Brian Rowley as a director on 24 November 2025
Submitted on 28 Nov 2025
Cessation of Daniel Peter Wallis as a person with significant control on 24 November 2025
Submitted on 28 Nov 2025
Cessation of Brian Rowley as a person with significant control on 24 November 2025
Submitted on 28 Nov 2025
Appointment of Mr Steven Wilson as a director on 24 November 2025
Submitted on 28 Nov 2025
Termination of appointment of Elizabeth Linda Parsons as a director on 24 November 2025
Submitted on 28 Nov 2025
Appointment of Mr Martin John Macey as a director on 24 November 2025
Submitted on 28 Nov 2025
Termination of appointment of Daniel Peter Wallis as a director on 24 November 2025
Submitted on 28 Nov 2025
Registered office address changed from 75 Lifford Lane Birmingham West Midlands B30 3JE to Aquilam House 7 Darklake View Plymouth Devon PL6 7TL on 26 November 2025
Submitted on 26 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year