logo
explain how to read the page

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
    Born in December 1971
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Director → CIF 0
    Croucher, Clive
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Allen, Michael Charles
    Born in August 1988
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-02-19 ~ now
    OF - Director → CIF 0
  • 3
    Allen, Ben Nicholas
    Born in July 1991
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-02-27 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressJavelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Gibson, Alan Charles
    Director born in August 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-09-30 ~ 2021-12-31
    OF - Director → CIF 0
    Gibson, Alan Charles
    Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-09-30 ~ 2021-09-01
    OF - Secretary → CIF 0
  • 2
    Gordon, Graham
    Company Director born in September 1934
    Individual
    Officer
    icon of calendar ~ 1999-09-30
    OF - Director → CIF 0
    Gordon, Graham
    Individual
    Officer
    icon of calendar ~ 1999-09-30
    OF - Secretary → CIF 0
  • 3
    Allen, Jonathan David
    Purchasing Manager born in February 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-28 ~ 2023-12-11
    OF - Director → CIF 0
  • 4
    Allen, Michael John
    Company Director born in December 1936
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 2023-12-11
    OF - Director → CIF 0
    Mr Michael John Allen
    Born in December 1936
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-11
    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
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Allen, Timothy John
    Company Director born in September 1960
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2023-12-11
    OF - Director → CIF 0
  • 6
    Allen, Jacqueline Jean
    Company Director born in July 1938
    Individual
    Officer
    icon of calendar ~ 2024-02-19
    OF - Director → CIF 0
  • 7
    Mrs Jackie Jean Allen
    Born in July 1938
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-09
    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
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Allen, Michael Nicholas
    Company Director born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-02-27 ~ 2023-12-11
    OF - Director → 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
52023-10-01 ~ 2024-09-30
102022-10-01 ~ 2023-09-30
Turnover/Revenue
819,500 GBP2023-10-01 ~ 2024-09-30
1,157,880 GBP2022-10-01 ~ 2023-09-30
Administrative Expenses
-943,604 GBP2023-10-01 ~ 2024-09-30
-416,016 GBP2022-10-01 ~ 2023-09-30
Operating Profit/Loss
516,042 GBP2023-10-01 ~ 2024-09-30
247,047 GBP2022-10-01 ~ 2023-09-30
Interest Payable/Similar Charges (Finance Costs)
-23,199 GBP2023-10-01 ~ 2024-09-30
-154,489 GBP2022-10-01 ~ 2023-09-30
Profit/Loss on Ordinary Activities Before Tax
192,843 GBP2023-10-01 ~ 2024-09-30
452,523 GBP2022-10-01 ~ 2023-09-30
Profit/Loss
106,241 GBP2023-10-01 ~ 2024-09-30
435,966 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment
454,330 GBP2024-09-30
163,677 GBP2023-09-30
Fixed Assets - Investments
130,093 GBP2024-09-30
130,093 GBP2023-09-30
Investment Property
7,969,500 GBP2024-09-30
7,965,000 GBP2023-09-30
Fixed Assets
8,553,923 GBP2024-09-30
8,258,770 GBP2023-09-30
Debtors
Current
7,473,973 GBP2024-09-30
4,255,138 GBP2023-09-30
Cash at bank and in hand
832,622 GBP2024-09-30
851,737 GBP2023-09-30
Current Assets
8,306,595 GBP2024-09-30
5,106,875 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-10,497,441 GBP2024-09-30
-4,633,280 GBP2023-09-30
Net Current Assets/Liabilities
-2,190,846 GBP2024-09-30
473,595 GBP2023-09-30
Total Assets Less Current Liabilities
6,363,077 GBP2024-09-30
8,732,365 GBP2023-09-30
Creditors
Non-current, Amounts falling due after one year
-166,667 GBP2024-09-30
-2,640,967 GBP2023-09-30
Net Assets/Liabilities
6,101,274 GBP2024-09-30
6,082,864 GBP2023-09-30
Equity
Called up share capital
6,000 GBP2024-09-30
6,000 GBP2023-09-30
6,000 GBP2022-10-01
Share premium
10,000 GBP2024-09-30
10,000 GBP2023-09-30
10,000 GBP2022-10-01
Revaluation reserve
987,342 GBP2024-09-30
1,680,987 GBP2023-09-30
1,174,568 GBP2022-10-01
Capital redemption reserve
150 GBP2024-09-30
150 GBP2023-09-30
150 GBP2022-10-01
Retained earnings (accumulated losses)
5,097,782 GBP2024-09-30
4,385,727 GBP2023-09-30
4,491,180 GBP2022-10-01
Equity
6,101,274 GBP2024-09-30
6,082,864 GBP2023-09-30
5,681,898 GBP2022-10-01
Profit/Loss
Retained earnings (accumulated losses)
106,241 GBP2023-10-01 ~ 2024-09-30
435,966 GBP2022-10-01 ~ 2023-09-30
Dividends Paid
Retained earnings (accumulated losses)
-87,831 GBP2023-10-01 ~ 2024-09-30
-35,000 GBP2022-10-01 ~ 2023-09-30
Dividends Paid
-87,831 GBP2023-10-01 ~ 2024-09-30
-35,000 GBP2022-10-01 ~ 2023-09-30
Wages/Salaries
41,104 GBP2023-10-01 ~ 2024-09-30
81,367 GBP2022-10-01 ~ 2023-09-30
Social Security Costs
4,179 GBP2023-10-01 ~ 2024-09-30
13,026 GBP2022-10-01 ~ 2023-09-30
Staff Costs/Employee Benefits Expense
51,077 GBP2023-10-01 ~ 2024-09-30
105,887 GBP2022-10-01 ~ 2023-09-30
Director Remuneration
9,980 GBP2023-10-01 ~ 2024-09-30
81,367 GBP2022-10-01 ~ 2023-09-30
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
86,602 GBP2023-10-01 ~ 2024-09-30
16,557 GBP2022-10-01 ~ 2023-09-30
Tax Expense/Credit at Applicable Tax Rate
48,211 GBP2023-10-01 ~ 2024-09-30
99,600 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
601,219 GBP2024-09-30
583,707 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
1,030,043 GBP2024-09-30
675,402 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
494,306 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
511,725 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
63,988 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
530,581 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
575,713 GBP2024-09-30
Property, Plant & Equipment
Furniture and fittings
70,638 GBP2024-09-30
89,401 GBP2023-09-30
Investments in Subsidiaries
130,093 GBP2024-09-30
130,093 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
7,226,031 GBP2024-09-30
4,051,798 GBP2023-09-30
Other Debtors
Current
13,609 GBP2024-09-30
15,265 GBP2023-09-30
Prepayments/Accrued Income
Current
234,333 GBP2024-09-30
188,075 GBP2023-09-30
Bank Overdrafts
Current
981,027 GBP2024-09-30
1,196,246 GBP2023-09-30
Bank Borrowings
Current
2,671,320 GBP2024-09-30
532,093 GBP2023-09-30
Trade Creditors/Trade Payables
Current
40,722 GBP2024-09-30
86,041 GBP2023-09-30
Amounts owed to group undertakings
Current
6,284,296 GBP2024-09-30
1,736,602 GBP2023-09-30
Taxation/Social Security Payable
Current
158,415 GBP2024-09-30
265,475 GBP2023-09-30
Other Creditors
Current
35,127 GBP2024-09-30
35,700 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
302,320 GBP2024-09-30
116,763 GBP2023-09-30
Creditors
Current
10,497,441 GBP2024-09-30
4,633,280 GBP2023-09-30
Bank Borrowings
Non-current
166,667 GBP2024-09-30
2,640,967 GBP2023-09-30
Current, Amounts falling due within one year
2,671,320 GBP2024-09-30
532,093 GBP2023-09-30
Total Borrowings
Current, Amounts falling due within one year
2,671,320 GBP2024-09-30
532,093 GBP2023-09-30
Bank Borrowings
Non-current, Between one and two years
166,667 GBP2024-09-30
2,474,300 GBP2023-09-30
Non-current, Between two and five year
166,667 GBP2023-09-30
Total Borrowings
2,837,987 GBP2024-09-30
3,173,060 GBP2023-09-30
Net Deferred Tax Liability/Asset
-95,136 GBP2024-09-30
-8,534 GBP2023-09-30
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-86,602 GBP2023-10-01 ~ 2024-09-30
Deferred Tax Liabilities
Accelerated tax depreciation
-127,087 GBP2024-09-30
-8,534 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,200 shares2024-09-30
1,200 shares2023-09-30
Par Value of Share
Class 1 ordinary share
1.002023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
700 shares2024-09-30
700 shares2023-09-30
Par Value of Share
Class 2 ordinary share
1.002023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
200 shares2024-09-30
200 shares2023-09-30
Par Value of Share
Class 3 ordinary share
1.002023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
750 shares2024-09-30
750 shares2023-09-30
Par Value of Share
Class 4 ordinary share
1.002023-10-01 ~ 2024-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
27,000 GBP2024-09-30
27,000 GBP2023-09-30
Between one and five year
108,000 GBP2024-09-30
108,000 GBP2023-09-30
More than five year
54,000 GBP2024-09-30
81,000 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
189,000 GBP2024-09-30
216,000 GBP2023-09-30

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
    icon of addressJavelin House, Henwood Industrial Estate, Ashford, Kent TN24 8DE
    PRIVATE LIMITED COMPANY incorporated on 1961-07-26 (64 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
  • M.J. ALLEN HOLDINGS LIMITED
    S
    Registered number 00699347
    icon of addressJavelin 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
    icon of addressJavelin 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
    icon of addressM 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
    SUPAFITMENTS LIMITED - 1989-02-17
    YORK TOWBARS LIMITED - 1995-01-12
    icon of addressJavelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,817,010 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of addressHilton Road, Cobbs Wood Estate, Ashford, Kent
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    M J ALLEN(ELECTRICAL CONTRACTORS)LIMITED - 1983-12-20
    icon of addressHilton Road, Cobbs Wood Industrial Estate, Ashford, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 4
    REFAL 119 LIMITED - 1985-04-18
    M J ALLEN NATIONAL AUTOPARTS LIMITED - 2022-02-01
    icon of addressJavelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,315,239 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directors as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    TOLHAWK LIMITED - 1989-08-29
    M.J. ALLEN - E.N.C. LIMITED - 2015-12-02
    icon of addressJavelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,096,102 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors as a member of a firmOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    ORDERWEIGH LIMITED - 1996-09-23
    MATHER & SMITH LIMITED - 2019-07-31
    icon of addressJavelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,280,861 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors as a member of a firmOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    RYDAL PRECISION ENGINEERING LTD - 2023-08-01
    SIGNMONO LIMITED - 1988-05-06
    RYDAL PRECISION TOOLS LIMITED - 2020-12-09
    icon of addressJavelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    254,692 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors as a member of a firmOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressHilton Road, Cobbs Wood Industrial Estate, Ashford, Kent
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressJavelin House, Henwood Industrial Estate, Ashford, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -184,699 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressJavelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 11
    ROTHER MACHINE TOOLS LIMITED - 1992-05-08
    icon of addressJavelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.