ALLEN & FOXWORTHY LIMITED

Register to unlock more data on OkredoRegister

ALLEN & FOXWORTHY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03559482

Incorporation date

07/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Long Street, Tetbury, Gloucestershire GL8 8AACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1998)
dot icon02/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2022
Appointment of Mr Iain Mcnab as a secretary on 2022-09-22
dot icon22/09/2022
Appointment of Miss Sophie Allen as a director on 2022-09-22
dot icon14/04/2022
Termination of appointment of Andrew Ivor Foxworthy as a director on 2022-04-14
dot icon04/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon20/01/2020
Termination of appointment of Shirley Raymond Allen as a secretary on 2019-12-19
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/01/2018
Satisfaction of charge 1 in full
dot icon18/01/2018
Satisfaction of charge 2 in full
dot icon18/01/2018
Satisfaction of charge 3 in full
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon17/01/2018
Notification of Paul Raymond Allen as a person with significant control on 2016-04-06
dot icon17/01/2018
Cessation of Shirley Raymond Allen as a person with significant control on 2016-05-08
dot icon17/01/2018
Termination of appointment of Shirley Raymond Allen as a director on 2017-12-31
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon05/03/2015
Director's details changed for Shirley Raymond Allen on 2015-03-05
dot icon05/03/2015
Secretary's details changed for Shirley Raymond Allen on 2015-03-05
dot icon15/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon11/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2010
Appointment of Paul Raymond Allen as a director
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mr Andrew Ivor Foxworthy on 2009-10-01
dot icon03/06/2010
Director's details changed for Shirley Raymond Allen on 2009-10-01
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 07/05/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 07/05/08; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/05/2007
Return made up to 07/05/07; full list of members
dot icon16/05/2006
Return made up to 07/05/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/06/2005
Return made up to 07/05/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/07/2004
Return made up to 07/05/04; full list of members
dot icon06/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/06/2003
Return made up to 07/05/03; full list of members
dot icon02/04/2003
Particulars of mortgage/charge
dot icon24/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/06/2002
Return made up to 07/05/02; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 07/05/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon31/05/2000
Return made up to 07/05/00; full list of members
dot icon20/05/2000
Particulars of mortgage/charge
dot icon20/05/2000
Particulars of mortgage/charge
dot icon20/05/2000
Particulars of mortgage/charge
dot icon25/08/1999
Return made up to 07/05/99; full list of members
dot icon09/08/1999
Accounts made up to 1998-12-31
dot icon09/08/1999
Resolutions
dot icon26/07/1999
Registered office changed on 26/07/99 from: 32 wood street swindon wiltshire SN1 4AB
dot icon26/07/1999
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon14/07/1999
Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon12/05/1998
Secretary resigned
dot icon07/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

36
2022
change arrow icon+0.92 % *

* during past year

Cash in Bank

£200,502.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
1.74M
-
0.00
198.67K
-
2022
36
1.75M
-
0.00
200.50K
-
2022
36
1.75M
-
0.00
200.50K
-

Employees

2022

Employees

36 Ascended0 % *

Net Assets(GBP)

1.75M £Ascended0.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.50K £Ascended0.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Sophie
Director
22/09/2022 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/05/1998 - 06/05/1998
99600
Shirley Raymond Allen
Director
06/05/1998 - 30/12/2017
-
Paul Raymond Allen
Director
05/08/2010 - Present
-
Foxworthy, Andrew Ivor
Director
06/05/1998 - 13/04/2022
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ALLEN & FOXWORTHY LIMITED

ALLEN & FOXWORTHY LIMITED is an(a) Active company incorporated on 07/05/1998 with the registered office located at 1 Long Street, Tetbury, Gloucestershire GL8 8AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN & FOXWORTHY LIMITED?

toggle

ALLEN & FOXWORTHY LIMITED is currently Active. It was registered on 07/05/1998 .

Where is ALLEN & FOXWORTHY LIMITED located?

toggle

ALLEN & FOXWORTHY LIMITED is registered at 1 Long Street, Tetbury, Gloucestershire GL8 8AA.

What does ALLEN & FOXWORTHY LIMITED do?

toggle

ALLEN & FOXWORTHY LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ALLEN & FOXWORTHY LIMITED have?

toggle

ALLEN & FOXWORTHY LIMITED had 36 employees in 2022.

What is the latest filing for ALLEN & FOXWORTHY LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-27 with updates.