The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Croucher, Clive
    Finance Director born in December 1971
    Individual (14 offsprings)
    Officer
    2021-09-01 ~ now
    OF - Director → CIF 0
    Croucher, Clive
    Individual (14 offsprings)
    Officer
    2021-09-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Allen, Michael Charles
    Commercial Director born in August 1988
    Individual (11 offsprings)
    Officer
    2024-02-19 ~ now
    OF - Director → CIF 0
  • 3
    Allen, Ben Nicholas
    Company Director born in July 1991
    Individual (14 offsprings)
    Officer
    2019-02-27 ~ now
    OF - Director → CIF 0
  • 4
    Javelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-12-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Allen, Michael John
    Company Director born in December 1936
    Individual (11 offsprings)
    Officer
    ~ 2023-12-11
    OF - Director → CIF 0
    Mr Michael John Allen
    Born in December 1936
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 2
    Allen, Jacqueline Jean
    Company Director born in July 1938
    Individual
    Officer
    ~ 2024-02-19
    OF - Director → CIF 0
  • 3
    Gibson, Alan Charles
    Director born in August 1954
    Individual (3 offsprings)
    Officer
    1999-09-30 ~ 2021-12-31
    OF - Director → CIF 0
    Gibson, Alan Charles
    Director
    Individual (3 offsprings)
    Officer
    1999-09-30 ~ 2021-09-01
    OF - Secretary → CIF 0
  • 4
    Allen, Michael Nicholas
    Company Director born in January 1966
    Individual (2 offsprings)
    Officer
    2019-02-27 ~ 2023-12-11
    OF - Director → CIF 0
  • 5
    Allen, Jonathan David
    Purchasing Manager born in February 1962
    Individual (1 offspring)
    Officer
    2020-02-28 ~ 2023-12-11
    OF - Director → CIF 0
  • 6
    Allen, Timothy John
    Company Director born in September 1960
    Individual (3 offsprings)
    Officer
    ~ 2023-12-11
    OF - Director → CIF 0
  • 7
    Mrs Jackie Jean Allen
    Born in July 1938
    Individual
    Person with significant control
    2016-04-06 ~ 2021-03-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 8
    Gordon, Graham
    Company Director born in September 1934
    Individual
    Officer
    ~ 1999-09-30
    OF - Director → CIF 0
    Gordon, Graham
    Individual
    Officer
    ~ 1999-09-30
    OF - Secretary → CIF 0
parent relation
Company in focus

M.J. ALLEN HOLDINGS LIMITED

Previous name
M. J. ALLEN (ENGINEERS PATTERN MAKERS) LIMITED - 1983-12-20
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
102022-10-01 ~ 2023-09-30
92021-10-01 ~ 2022-09-30
Property, Plant & Equipment
163,677 GBP2023-09-30
113,211 GBP2022-09-30
Fixed Assets - Investments
130,093 GBP2023-09-30
1,017,809 GBP2022-09-30
Investment Property
7,965,000 GBP2023-09-30
7,458,581 GBP2022-09-30
Fixed Assets
8,258,770 GBP2023-09-30
8,589,601 GBP2022-09-30
Debtors
4,255,138 GBP2023-09-30
4,963,912 GBP2022-09-30
Cash at bank and in hand
851,737 GBP2023-09-30
1,507 GBP2022-09-30
Current Assets
5,106,875 GBP2023-09-30
4,965,419 GBP2022-09-30
Creditors
Current, Amounts falling due within one year
-4,633,280 GBP2023-09-30
-4,882,614 GBP2022-09-30
Net Current Assets/Liabilities
473,595 GBP2023-09-30
82,805 GBP2022-09-30
Total Assets Less Current Liabilities
8,732,365 GBP2023-09-30
8,672,406 GBP2022-09-30
Creditors
Non-current, Amounts falling due after one year
-2,640,967 GBP2023-09-30
-2,990,508 GBP2022-09-30
Net Assets/Liabilities
6,082,864 GBP2023-09-30
5,681,898 GBP2022-09-30
Equity
Called up share capital
6,000 GBP2023-09-30
6,000 GBP2022-09-30
6,000 GBP2021-10-01
Share premium
10,000 GBP2023-09-30
10,000 GBP2022-09-30
10,000 GBP2021-10-01
Revaluation reserve
1,680,987 GBP2023-09-30
1,174,568 GBP2022-09-30
1,174,568 GBP2021-10-01
Capital redemption reserve
150 GBP2023-09-30
150 GBP2022-09-30
150 GBP2021-10-01
Retained earnings (accumulated losses)
4,385,727 GBP2023-09-30
4,491,180 GBP2022-09-30
4,036,606 GBP2021-10-01
Profit/Loss
-70,453 GBP2022-10-01 ~ 2023-09-30
473,074 GBP2021-10-01 ~ 2022-09-30
Equity
6,082,864 GBP2023-09-30
5,681,898 GBP2022-09-30
5,227,324 GBP2021-10-01
Profit/Loss
Retained earnings (accumulated losses)
-70,453 GBP2022-10-01 ~ 2023-09-30
473,074 GBP2021-10-01 ~ 2022-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-70,453 GBP2022-10-01 ~ 2023-09-30
473,074 GBP2021-10-01 ~ 2022-09-30
Comprehensive Income/Expense
435,966 GBP2022-10-01 ~ 2023-09-30
473,074 GBP2021-10-01 ~ 2022-09-30
Dividends Paid
Retained earnings (accumulated losses)
-35,000 GBP2022-10-01 ~ 2023-09-30
-18,500 GBP2021-10-01 ~ 2022-09-30
Dividends Paid
-35,000 GBP2022-10-01 ~ 2023-09-30
-18,500 GBP2021-10-01 ~ 2022-09-30
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-35,000 GBP2022-10-01 ~ 2023-09-30
-18,500 GBP2021-10-01 ~ 2022-09-30
Equity - Income/Expense Recognised Directly
-35,000 GBP2022-10-01 ~ 2023-09-30
-18,500 GBP2021-10-01 ~ 2022-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
583,707 GBP2023-09-30
503,369 GBP2022-09-30
Property, Plant & Equipment - Gross Cost
675,402 GBP2023-09-30
581,647 GBP2022-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
459,226 GBP2022-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
468,436 GBP2022-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
35,080 GBP2022-10-01 ~ 2023-09-30
Owned/Freehold
43,289 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
494,306 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
511,725 GBP2023-09-30
Property, Plant & Equipment
Furniture and fittings
89,401 GBP2023-09-30
44,143 GBP2022-09-30
Investments in Subsidiaries
130,093 GBP2023-09-30
1,017,809 GBP2022-09-30
Amounts Owed by Group Undertakings
Current
4,051,798 GBP2023-09-30
4,391,568 GBP2022-09-30
Other Debtors
Current
15,265 GBP2023-09-30
38,709 GBP2022-09-30
Prepayments/Accrued Income
Current
188,075 GBP2023-09-30
188,736 GBP2022-09-30
Debtors
Current
4,255,138 GBP2023-09-30
4,963,912 GBP2022-09-30
Bank Overdrafts
Current
1,196,246 GBP2023-09-30
1,373,662 GBP2022-09-30
Bank Borrowings
Current
532,093 GBP2023-09-30
541,657 GBP2022-09-30
Trade Creditors/Trade Payables
Current
86,041 GBP2023-09-30
217,167 GBP2022-09-30
Amounts owed to group undertakings
Current
1,736,602 GBP2023-09-30
2,153,252 GBP2022-09-30
Taxation/Social Security Payable
Current
265,475 GBP2023-09-30
277,135 GBP2022-09-30
Accrued Liabilities/Deferred Income
Current
116,763 GBP2023-09-30
56,533 GBP2022-09-30
Creditors
Current
4,633,280 GBP2023-09-30
4,882,614 GBP2022-09-30
Bank Borrowings
Non-current
2,640,967 GBP2023-09-30
2,990,508 GBP2022-09-30
Creditors
Non-current
2,640,967 GBP2023-09-30
2,990,508 GBP2022-09-30
Bank Borrowings
Current, Amounts falling due within one year
532,093 GBP2023-09-30
541,657 GBP2022-09-30
Total Borrowings
Current, Amounts falling due within one year
532,093 GBP2023-09-30
541,657 GBP2022-09-30
Bank Borrowings
Non-current, Between one and two years
532,093 GBP2023-09-30
532,093 GBP2022-09-30
Non-current, Between two and five year
2,108,874 GBP2023-09-30
2,458,415 GBP2022-09-30
Total Borrowings
3,173,060 GBP2023-09-30
3,532,165 GBP2022-09-30
Net Deferred Tax Liability/Asset
-8,534 GBP2023-09-30
8,023 GBP2022-09-30
48,000 GBP2021-10-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-16,557 GBP2022-10-01 ~ 2023-09-30
-39,977 GBP2021-10-01 ~ 2022-09-30
Deferred Tax Liabilities
Accelerated tax depreciation
-8,534 GBP2023-09-30
Deferred Tax Liabilities
-8,534 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,200 shares2023-09-30
1,200 shares2022-09-30
Par Value of Share
Class 1 ordinary share
1.002022-10-01 ~ 2023-09-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
700 shares2023-09-30
700 shares2022-09-30
Par Value of Share
Class 2 ordinary share
1.002022-10-01 ~ 2023-09-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
750 shares2023-09-30
750 shares2022-09-30
Par Value of Share
Class 3 ordinary share
1.002022-10-01 ~ 2023-09-30
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
3,150 shares2023-09-30
3,150 shares2022-09-30
Par Value of Share
Class 4 ordinary share
1.002022-10-01 ~ 2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
27,000 GBP2023-09-30
27,000 GBP2022-09-30
Between one and five year
108,000 GBP2023-09-30
108,000 GBP2022-09-30
More than five year
81,000 GBP2023-09-30
108,000 GBP2022-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
216,000 GBP2023-09-30
243,000 GBP2022-09-30

Related profiles found in government register
  • M.J. ALLEN HOLDINGS LIMITED
    Info
    M. J. ALLEN (ENGINEERS PATTERN MAKERS) LIMITED - 1983-12-20
    Registered number 00699347
    Javelin House, Henwood Industrial Estate, Ashford, Kent TN24 8DE
    Private Limited Company incorporated on 1961-07-26 (63 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-19
    CIF 0
  • M.J. ALLEN HOLDINGS LIMITED
    S
    Registered number 00699347
    Javelin House, Henwood Industrial Estate, Ashford, England, TN24 8DE
    Limited Liability Company in Companies House (England), England
    CIF 1
  • M.J. ALLEN HOLDINGS LIMITED
    S
    Registered number 699347
    Javelin House, Henwood Industrial Estate, Ashford, Kent, United Kingdom, TN24 8DE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • M J ALLEN HOLDINGS LIMITED
    S
    Registered number 00699347
    M J Allen Holdings Ltd, Hilton Road, Ashford, England, TN23 1EW
    Limited Company in Companies House, Uk, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    COUNTY - YORK LIMITED - 2000-10-30
    YORK TOWBARS LIMITED - 1995-01-12
    SUPAFITMENTS LIMITED - 1989-02-17
    Javelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,710,443 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 2
    Hilton Road, Cobbs Wood Estate, Ashford, Kent
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 3
    M J ALLEN(ELECTRICAL CONTRACTORS)LIMITED - 1983-12-20
    Hilton Road, Cobbs Wood Industrial Estate, Ashford, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 4
    M J ALLEN NATIONAL AUTOPARTS LIMITED - 2022-02-01
    REFAL 119 LIMITED - 1985-04-18
    Javelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,285,700 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 5
    M.J. ALLEN - E.N.C. LIMITED - 2015-12-02
    TOLHAWK LIMITED - 1989-08-29
    Javelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,067,905 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 6
    MATHER & SMITH LIMITED - 2019-07-31
    ORDERWEIGH LIMITED - 1996-09-23
    Javelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,257,529 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 7
    RYDAL PRECISION ENGINEERING LTD - 2023-08-01
    RYDAL PRECISION TOOLS LIMITED - 2020-12-09
    SIGNMONO LIMITED - 1988-05-06
    Javelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    210,437 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 8
    Hilton Road, Cobbs Wood Industrial Estate, Ashford, Kent
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 9
    Javelin House, Henwood Industrial Estate, Ashford, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-07-18 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 10
    Javelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,000 GBP2023-09-30
    Person with significant control
    2020-11-02 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    ROTHER MACHINE TOOLS LIMITED - 1992-05-08
    Javelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directors as a member of a firmOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.