ALLEN FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

ALLEN FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00750465

Incorporation date

18/02/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 17, Four Pools Industrial Estate Davies Road, Four Pools Industrial Estate, Evesham, Worcestershire WR11 1DRCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1963)
dot icon17/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-24
dot icon17/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-24
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-24
dot icon25/08/2023
Termination of appointment of Sylvia Margaret Roberta Sharp as a director on 2023-06-22
dot icon25/08/2023
Termination of appointment of Sylvia Margaret Roberta Sharp as a secretary on 2023-06-22
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-24
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-24
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-24
dot icon22/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-24
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon21/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-24
dot icon21/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon23/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon21/12/2016
Appointment of Mr Daniel Mark Edwards as a director on 2016-10-25
dot icon21/12/2016
Appointment of Mrs Lisa Jane Sharp as a director on 2016-10-25
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon01/02/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon01/02/2016
Registered office address changed from Unit 17, Four Pools Industrial Estate Davies Road Four Pools Industrial Estate Evesham Worcestershire WR11 1DR England to Unit 17, Four Pools Industrial Estate Davies Road Four Pools Industrial Estate Evesham Worcestershire WR11 1DR on 2016-02-01
dot icon01/02/2016
Registered office address changed from Four Pools Evesham Worcs WR11 6DR to Unit 17, Four Pools Industrial Estate Davies Road Four Pools Industrial Estate Evesham Worcestershire WR11 1DR on 2016-02-01
dot icon23/12/2015
Termination of appointment of Brian John Sharp as a director on 2015-11-24
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon16/04/2015
Change of share class name or designation
dot icon16/04/2015
Change of share class name or designation
dot icon16/04/2015
Memorandum and Articles of Association
dot icon16/04/2015
Resolutions
dot icon23/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon03/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-24
dot icon21/12/2012
Accounts for a small company made up to 2012-03-24
dot icon19/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon10/07/2012
Memorandum and Articles of Association
dot icon10/07/2012
Resolutions
dot icon23/12/2011
Accounts for a small company made up to 2011-03-24
dot icon15/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon05/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon07/12/2010
Accounts for a small company made up to 2010-03-24
dot icon11/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon25/01/2010
Accounts for a small company made up to 2009-03-24
dot icon04/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mrs Sylvia Margaret Roberta Sharp on 2009-10-01
dot icon04/01/2010
Director's details changed for Mr Brian John Sharp on 2009-10-01
dot icon04/01/2010
Director's details changed for Craig John Sharp on 2009-10-01
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/12/2008
Return made up to 15/12/08; full list of members
dot icon16/10/2008
Accounts for a small company made up to 2008-03-24
dot icon11/01/2008
Return made up to 15/12/07; full list of members
dot icon29/10/2007
Accounts for a small company made up to 2007-03-24
dot icon16/01/2007
Return made up to 15/12/06; full list of members
dot icon11/10/2006
Accounts for a small company made up to 2006-03-24
dot icon18/04/2006
Return made up to 15/12/05; full list of members
dot icon26/01/2006
Accounts for a small company made up to 2005-03-24
dot icon11/12/2004
Return made up to 15/12/04; full list of members
dot icon19/11/2004
Accounts for a medium company made up to 2004-03-24
dot icon28/05/2004
Declaration of satisfaction of mortgage/charge
dot icon18/12/2003
Return made up to 15/12/03; full list of members
dot icon11/12/2003
Accounts for a medium company made up to 2003-03-24
dot icon12/12/2002
Return made up to 15/12/02; full list of members
dot icon04/10/2002
Accounts for a small company made up to 2002-03-24
dot icon20/02/2002
Return made up to 15/12/01; full list of members
dot icon26/11/2001
Accounts for a small company made up to 2001-03-24
dot icon14/02/2001
Return made up to 15/12/00; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-03-24
dot icon24/02/2000
Return made up to 15/12/99; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-03-24
dot icon14/01/1999
Accounts for a small company made up to 1998-03-24
dot icon03/12/1998
Return made up to 15/12/98; full list of members
dot icon22/01/1998
Accounts for a small company made up to 1997-03-24
dot icon31/12/1997
Return made up to 15/12/97; no change of members
dot icon23/12/1996
Return made up to 15/12/96; full list of members
dot icon27/11/1996
Accounts for a small company made up to 1996-03-24
dot icon10/01/1996
Return made up to 15/12/95; change of members
dot icon20/12/1995
Accounting reference date shortened from 30/04 to 24/03
dot icon23/11/1995
Amended accounts made up to 1995-04-30
dot icon05/07/1995
Accounts for a small company made up to 1995-04-30
dot icon27/04/1995
£ ic 25000/23751 10/04/95 £ sr 1249@1=1249
dot icon20/04/1995
Memorandum and Articles of Association
dot icon20/04/1995
Resolutions
dot icon14/01/1995
Return made up to 15/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Accounts for a small company made up to 1994-04-30
dot icon23/12/1993
Return made up to 15/12/93; full list of members
dot icon13/12/1993
Accounts for a small company made up to 1993-04-30
dot icon22/11/1993
Director resigned
dot icon25/06/1993
New director appointed
dot icon21/12/1992
Return made up to 15/12/92; no change of members
dot icon15/12/1992
Accounts for a small company made up to 1992-04-30
dot icon17/02/1992
Declaration of satisfaction of mortgage/charge
dot icon17/02/1992
Declaration of satisfaction of mortgage/charge
dot icon17/02/1992
Accounts for a small company made up to 1991-04-30
dot icon13/01/1992
Return made up to 15/12/91; no change of members
dot icon17/02/1991
Accounts for a small company made up to 1990-04-30
dot icon17/02/1991
Return made up to 14/12/90; full list of members
dot icon17/02/1991
Director resigned
dot icon12/01/1990
Accounts for a small company made up to 1989-04-30
dot icon12/01/1990
Return made up to 15/12/89; full list of members
dot icon22/05/1989
Accounts for a small company made up to 1988-04-30
dot icon18/05/1989
Return made up to 13/01/89; full list of members
dot icon12/05/1989
Auditor's resignation
dot icon31/01/1989
Particulars of mortgage/charge
dot icon10/11/1988
Memorandum and Articles of Association
dot icon25/10/1988
Resolutions
dot icon16/05/1988
Accounts for a small company made up to 1987-04-30
dot icon16/05/1988
Return made up to 14/01/88; full list of members
dot icon11/03/1987
Return made up to 22/10/86; full list of members
dot icon30/01/1987
Accounts for a small company made up to 1986-04-30
dot icon18/02/1963
Incorporation
dot icon08/02/1963
New secretary appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

21
2023
change arrow icon-21.53 % *

* during past year

Cash in Bank

£572,136.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
17.27M
-
0.00
465.18K
-
2022
19
17.83M
-
0.00
729.13K
-
2023
21
18.19M
-
0.00
572.14K
-
2023
21
18.19M
-
0.00
572.14K
-

Employees

2023

Employees

21 Ascended11 % *

Net Assets(GBP)

18.19M £Ascended2.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

572.14K £Descended-21.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Craig John
Director
19/06/1993 - Present
15
Sharp, Lisa Jane
Director
25/10/2016 - Present
13
Edwards, Daniel Mark
Director
25/10/2016 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALLEN FABRICATIONS LIMITED

ALLEN FABRICATIONS LIMITED is an(a) Active company incorporated on 18/02/1963 with the registered office located at Unit 17, Four Pools Industrial Estate Davies Road, Four Pools Industrial Estate, Evesham, Worcestershire WR11 1DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN FABRICATIONS LIMITED?

toggle

ALLEN FABRICATIONS LIMITED is currently Active. It was registered on 18/02/1963 .

Where is ALLEN FABRICATIONS LIMITED located?

toggle

ALLEN FABRICATIONS LIMITED is registered at Unit 17, Four Pools Industrial Estate Davies Road, Four Pools Industrial Estate, Evesham, Worcestershire WR11 1DR.

What does ALLEN FABRICATIONS LIMITED do?

toggle

ALLEN FABRICATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does ALLEN FABRICATIONS LIMITED have?

toggle

ALLEN FABRICATIONS LIMITED had 21 employees in 2023.

What is the latest filing for ALLEN FABRICATIONS LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-15 with updates.