Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Allen & Heath Limited
Allen & Heath Limited is an active company incorporated on 20 February 2001 with the registered office located in Penryn, Cornwall. Allen & Heath Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04163451
Private limited company
Age
24 years
Incorporated
20 February 2001
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Confirmation
Due Soon
Dated
9 November 2024
(11 months ago)
Next confirmation dated
9 November 2025
Due by
23 November 2025
(25 days remaining)
Last change occurred
2 years 11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Allen & Heath Limited
Contact
Update Details
Address
Kernick Industrial Estate
Penryn
Cornwall
TR10 9LU
Address changed on
2 May 2024
(1 year 5 months ago)
Previous address was
Companies in TR10 9LU
Telephone
01326372070
Email
Available in Endole App
Website
Allen-heath.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Robin John Clark
Director • British • Lives in UK • Born in Jul 1970
Oliver Charles Weston
Director • Finance Director • British • Lives in UK • Born in Feb 1993
Mr Stephen Jeffrey Benney
Director • Operations Director • British • Lives in UK • Born in Jul 1968
Anthony Williams
Director • British • Lives in UK • Born in Jan 1965
Nicola Beretta
Director • Director Of Product • British,italian • Lives in UK • Born in Jan 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£4.77M
Decreased by £925K (-16%)
Turnover
£120.44M
Increased by £19.48M (+19%)
Employees
119
Increased by 7 (+6%)
Total Assets
£50.59M
Decreased by £53.5M (-51%)
Total Liabilities
-£10.3M
Decreased by £10.31M (-50%)
Net Assets
£40.29M
Decreased by £43.2M (-52%)
Debt Ratio (%)
20%
Increased by 0.57% (+3%)
See 10 Year Full Financials
Latest Activity
Mr Oliver Charles Weston Appointed
11 Months Ago on 1 Dec 2024
Mr Nicola Beretta Appointed
11 Months Ago on 1 Dec 2024
Anthony Williams Resigned
11 Months Ago on 1 Dec 2024
Full Accounts Submitted
11 Months Ago on 27 Nov 2024
Confirmation Submitted
11 Months Ago on 11 Nov 2024
New Charge Registered
12 Months Ago on 30 Oct 2024
Charge Satisfied
1 Year 3 Months Ago on 24 Jul 2024
Inspection Address Changed
1 Year 5 Months Ago on 2 May 2024
Registers Moved To Inspection Address
1 Year 5 Months Ago on 2 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Get Alerts
Get Credit Report
Discover Allen & Heath Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Anthony Williams as a director on 1 December 2024
Submitted on 3 Dec 2024
Appointment of Mr Nicola Beretta as a director on 1 December 2024
Submitted on 3 Dec 2024
Appointment of Mr Oliver Charles Weston as a director on 1 December 2024
Submitted on 3 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 27 Nov 2024
Confirmation statement made on 9 November 2024 with no updates
Submitted on 11 Nov 2024
Registration of charge 041634510024, created on 30 October 2024
Submitted on 31 Oct 2024
Satisfaction of charge 041634510023 in full
Submitted on 24 Jul 2024
Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
Submitted on 2 May 2024
Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
Submitted on 2 May 2024
Full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs