ALLEN DESIGN LIMITED

Register to unlock more data on OkredoRegister

ALLEN DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04058024

Incorporation date

22/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 Pontefract Road, Barnsley, South Yorkshire S71 1JACopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2000)
dot icon09/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon26/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon07/10/2025
Previous accounting period shortened from 2025-12-31 to 2025-07-31
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon16/01/2024
Second filing for the notification of Daniel William Dixon as a person with significant control
dot icon04/01/2024
Second filing for the notification of Daniel William Dixon as a person with significant control
dot icon18/12/2023
Notification of Daniel William Dixon as a person with significant control on 2021-08-01
dot icon18/12/2023
Change of details for Mr Michael George Priestley as a person with significant control on 2023-12-18
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-01-16 with updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Notification of Michael George Priestley as a person with significant control on 2022-03-31
dot icon07/04/2022
Cessation of John Ernest Allen as a person with significant control on 2022-03-31
dot icon07/04/2022
Appointment of Mr Daniel William Dixon as a director on 2022-03-31
dot icon07/04/2022
Appointment of Mr Michael George Priestley as a director on 2022-03-31
dot icon07/04/2022
Termination of appointment of Isobel Diane Allen as a secretary on 2022-03-31
dot icon07/04/2022
Termination of appointment of John Ernest Allen as a director on 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon23/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon22/08/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Secretary's details changed for Isobel Diane Allen on 2016-01-08
dot icon28/01/2016
Director's details changed for John Ernest Allen on 2016-01-08
dot icon28/01/2016
Registered office address changed from Valley Road Wombwell Barnsley South Yorkshire S73 0BS to 122 Pontefract Road Barnsley South Yorkshire S71 1JA on 2016-01-28
dot icon26/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon02/09/2011
Director's details changed for John Ernest Allen on 2011-04-28
dot icon20/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2010
Director's details changed for John Ernest Allen on 2010-09-02
dot icon26/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon26/08/2010
Director's details changed for John Ernest Allen on 2010-08-22
dot icon26/08/2010
Secretary's details changed for Isobel Diane Allen on 2010-08-22
dot icon29/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/08/2009
Return made up to 22/08/09; full list of members
dot icon11/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
Registered office changed on 30/04/2009 from modern house summer lane barnsley S70 2NP
dot icon06/10/2008
Return made up to 22/08/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/08/2007
Return made up to 22/08/07; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/09/2006
Return made up to 22/08/06; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/09/2005
Return made up to 22/08/05; full list of members
dot icon12/08/2004
Return made up to 22/08/04; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/09/2003
Return made up to 22/08/03; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/12/2002
Return made up to 22/08/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/09/2001
Return made up to 22/08/01; full list of members
dot icon04/09/2001
Registered office changed on 04/09/01 from: 33 george street wakefield west yorkshire WF1 1LX
dot icon18/04/2001
Particulars of mortgage/charge
dot icon24/01/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon24/01/2001
Ad 22/08/00--------- £ si 999@1=999 £ ic 1/1000
dot icon24/01/2001
Director resigned
dot icon24/01/2001
New secretary appointed
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
New director appointed
dot icon22/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-48.68 % *

* during past year

Cash in Bank

£16,992.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.68K
-
0.00
12.12K
-
2022
1
6.00K
-
0.00
33.11K
-
2023
0
6.72K
-
0.00
16.99K
-
2023
0
6.72K
-
0.00
16.99K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

6.72K £Ascended11.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.99K £Descended-48.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priestley, Michael George
Director
31/03/2022 - Present
-
Dixon, Daniel William
Director
31/03/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLEN DESIGN LIMITED

ALLEN DESIGN LIMITED is an(a) Active company incorporated on 22/08/2000 with the registered office located at 122 Pontefract Road, Barnsley, South Yorkshire S71 1JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN DESIGN LIMITED?

toggle

ALLEN DESIGN LIMITED is currently Active. It was registered on 22/08/2000 .

Where is ALLEN DESIGN LIMITED located?

toggle

ALLEN DESIGN LIMITED is registered at 122 Pontefract Road, Barnsley, South Yorkshire S71 1JA.

What does ALLEN DESIGN LIMITED do?

toggle

ALLEN DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ALLEN DESIGN LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-16 with no updates.