ALLEN & CO. (SMITHFIELD) LIMITED

Register to unlock more data on OkredoRegister

ALLEN & CO. (SMITHFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02810674

Incorporation date

20/04/1993

Size

Dormant

Contacts

Registered address

Registered address

42 Central Markets West Market Building, London EC1A 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1993)
dot icon23/02/2026
Confirmation statement made on 2026-02-18 with updates
dot icon13/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon23/04/2025
Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to 42 Central Markets West Market Buuilding London EC1A 9PS
dot icon22/04/2025
Register(s) moved to registered inspection location C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
dot icon16/04/2025
Confirmation statement made on 2025-02-18 with updates
dot icon03/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon21/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2023-02-18 with updates
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon11/01/2022
Director's details changed for Mr Steven Andrew Harley on 2021-09-20
dot icon11/01/2022
Director's details changed for Mr Steven John Barber on 2021-09-20
dot icon10/01/2022
Director's details changed for Mr Stephen Andrew Harley on 2021-09-20
dot icon02/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon01/03/2020
Confirmation statement made on 2020-02-18 with updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon20/12/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon20/07/2018
Termination of appointment of Martin Paul Bass as a director on 2018-07-10
dot icon20/07/2018
Termination of appointment of Derroll William Berry as a director on 2018-07-10
dot icon20/07/2018
Termination of appointment of Simon Tidman as a director on 2018-07-10
dot icon20/07/2018
Appointment of Mr Stephen Andrew Harley as a director on 2018-07-10
dot icon20/07/2018
Appointment of Mr William Edwin Buchanan as a director on 2018-07-10
dot icon20/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon06/02/2017
Register(s) moved to registered office address 42 Central Markets West Market Building London EC1A 9PS
dot icon24/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon25/02/2015
Director's details changed for Mr Martin Paul Bass on 2014-09-05
dot icon05/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon25/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon14/08/2012
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon30/03/2012
Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
dot icon30/03/2012
Director's details changed for Mr Derroll William Berry on 2011-10-01
dot icon30/03/2012
Director's details changed for Mr Simon Tidman on 2011-10-01
dot icon30/03/2012
Director's details changed for Mr Steven John Barber on 2011-10-01
dot icon30/03/2012
Director's details changed for Mr Martin Paul Bass on 2011-10-01
dot icon30/03/2012
Register(s) moved to registered inspection location
dot icon25/08/2011
Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD on 2011-08-25
dot icon25/08/2011
Appointment of Mr Simon Tidman as a director
dot icon25/08/2011
Appointment of Mr Derroll William Berry as a director
dot icon25/08/2011
Appointment of Mr Martin Paul Bass as a director
dot icon25/08/2011
Appointment of Steven John Barber as a director
dot icon25/08/2011
Termination of appointment of Mark Stevens as a secretary
dot icon25/08/2011
Termination of appointment of Mark Stevens as a director
dot icon25/08/2011
Termination of appointment of Jeffrey Davies as a director
dot icon06/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/05/2010
Register(s) moved to registered inspection location
dot icon27/05/2010
Register inspection address has been changed
dot icon21/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon22/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/04/2009
Return made up to 20/04/09; full list of members
dot icon13/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon22/04/2008
Return made up to 20/04/08; full list of members
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon29/01/2008
New director appointed
dot icon04/12/2007
Registered office changed on 04/12/07 from: bevis marks house 24 bevis marks london EC3A 7NR
dot icon24/04/2007
Return made up to 20/04/07; full list of members
dot icon03/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon20/04/2006
Return made up to 20/04/06; full list of members
dot icon26/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon26/04/2005
Return made up to 20/04/05; full list of members
dot icon19/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon15/05/2004
Return made up to 20/04/04; full list of members
dot icon16/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon21/05/2003
Return made up to 20/04/03; full list of members
dot icon08/03/2003
Secretary resigned
dot icon08/03/2003
New secretary appointed
dot icon07/03/2003
New secretary appointed
dot icon07/03/2003
Secretary resigned
dot icon31/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon10/05/2002
Return made up to 20/04/02; full list of members
dot icon10/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon14/05/2001
Return made up to 20/04/01; full list of members
dot icon10/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon18/05/2000
Return made up to 20/04/00; full list of members
dot icon29/12/1999
Secretary's particulars changed
dot icon21/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon14/05/1999
Return made up to 20/04/99; full list of members
dot icon18/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon15/05/1998
Return made up to 20/04/98; full list of members
dot icon04/09/1997
Director's particulars changed
dot icon14/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon14/05/1997
Return made up to 20/04/97; full list of members
dot icon08/05/1996
Accounts for a dormant company made up to 1996-03-31
dot icon08/05/1996
Return made up to 20/04/96; full list of members
dot icon30/04/1996
Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB
dot icon11/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon11/05/1995
Return made up to 20/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon27/09/1994
Resolutions
dot icon06/05/1994
Return made up to 20/04/94; full list of members
dot icon19/07/1993
Resolutions
dot icon19/07/1993
Resolutions
dot icon19/07/1993
Resolutions
dot icon19/07/1993
Accounting reference date notified as 31/03
dot icon12/07/1993
Certificate of change of name
dot icon12/07/1993
Certificate of change of name
dot icon29/06/1993
Director resigned;new director appointed
dot icon29/06/1993
Secretary resigned;new secretary appointed
dot icon20/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Mark Alexander
Director
27/01/2008 - 07/08/2011
23
Mr William Edwin Buchanan
Director
10/07/2018 - Present
59
Berry, Derroll William
Director
07/08/2011 - 09/07/2018
7
Gibbons, David Victor
Nominee Director
19/04/1993 - 15/06/1993
163
Davies, Jeffrey Cedric
Director
15/06/1993 - 07/08/2011
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLEN & CO. (SMITHFIELD) LIMITED

ALLEN & CO. (SMITHFIELD) LIMITED is an(a) Active company incorporated on 20/04/1993 with the registered office located at 42 Central Markets West Market Building, London EC1A 9PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN & CO. (SMITHFIELD) LIMITED?

toggle

ALLEN & CO. (SMITHFIELD) LIMITED is currently Active. It was registered on 20/04/1993 .

Where is ALLEN & CO. (SMITHFIELD) LIMITED located?

toggle

ALLEN & CO. (SMITHFIELD) LIMITED is registered at 42 Central Markets West Market Building, London EC1A 9PS.

What does ALLEN & CO. (SMITHFIELD) LIMITED do?

toggle

ALLEN & CO. (SMITHFIELD) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALLEN & CO. (SMITHFIELD) LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-18 with updates.