ALLEN SYKES LIMITED

Register to unlock more data on OkredoRegister

ALLEN SYKES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02219552

Incorporation date

10/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Henson Close, South Church Enterprise Park, Bishop Auckland, County Durham DL14 6WACopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1988)
dot icon02/01/2026
Confirmation statement made on 2025-12-25 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Director's details changed for Mr James Ferdinand on 2020-05-04
dot icon08/01/2025
Confirmation statement made on 2024-12-25 with updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Termination of appointment of Jillian Florence Hindmarsh as a director on 2024-03-31
dot icon11/03/2024
Termination of appointment of Jillian Florence Hindmarsh as a secretary on 2024-02-22
dot icon11/03/2024
Appointment of Mrs Beverley Wood as a secretary on 2024-02-22
dot icon02/01/2024
Confirmation statement made on 2023-12-25 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-25 with updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Appointment of Mr John Paul Yarrow as a director on 2022-08-08
dot icon08/08/2022
Appointment of Mrs Deborah Louise Mather as a director on 2022-08-08
dot icon04/01/2022
Confirmation statement made on 2021-12-25 with no updates
dot icon11/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Appointment of Mr Joseph Martin Hargreaves as a director on 2021-09-13
dot icon04/05/2021
Termination of appointment of George Robert Herbert as a director on 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-25 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/05/2020
Notification of a person with significant control statement
dot icon13/05/2020
Cessation of Philip William Lamb as a person with significant control on 2020-05-04
dot icon13/05/2020
Cessation of Beverley Wood as a person with significant control on 2020-05-04
dot icon13/05/2020
Cessation of Jillian Florence Hindmarsh as a person with significant control on 2020-05-04
dot icon12/05/2020
Appointment of Mr James Ferdinand as a director on 2020-05-04
dot icon03/01/2020
Director's details changed for Mr Philip William Lamb on 2019-12-01
dot icon03/01/2020
Change of details for Mr Philip William Lamb as a person with significant control on 2019-12-01
dot icon03/01/2020
Confirmation statement made on 2019-12-25 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-25 with updates
dot icon03/01/2019
Director's details changed for George Robert Herbert on 2018-07-01
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Termination of appointment of David Stanwix as a director on 2018-09-10
dot icon01/06/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon24/05/2018
Notification of Beverley Wood as a person with significant control on 2018-04-04
dot icon24/05/2018
Notification of Jillian Florence Hindmarsh as a person with significant control on 2018-04-04
dot icon24/05/2018
Notification of Philip William Lamb as a person with significant control on 2018-04-04
dot icon23/05/2018
Withdrawal of a person with significant control statement on 2018-05-23
dot icon22/05/2018
Resolutions
dot icon02/01/2018
Confirmation statement made on 2017-12-25 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-25 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/01/2016
Annual return made up to 2015-12-25 with full list of shareholders
dot icon08/01/2016
Director's details changed for Mrs Beverley Wood on 2015-10-01
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-25 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-25 with full list of shareholders
dot icon02/01/2014
Director's details changed for Mrs Beverley Wood on 2013-12-20
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-25 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-25 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Resolutions
dot icon26/05/2011
Statement of capital following an allotment of shares on 2011-05-16
dot icon12/01/2011
Annual return made up to 2010-12-25 with full list of shareholders
dot icon12/01/2011
Secretary's details changed for Mrs Jillian Florence Hindmarsh on 2011-01-12
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-12-25 with full list of shareholders
dot icon04/01/2010
Director's details changed for Philip William Lamb on 2010-01-04
dot icon04/01/2010
Director's details changed for George Robert Herbert on 2010-01-04
dot icon04/01/2010
Director's details changed for Mrs Jillian Florence Hindmarsh on 2010-01-04
dot icon04/01/2010
Director's details changed for David Stanwix on 2010-01-04
dot icon04/01/2010
Director's details changed for Mrs Beverley Wood on 2010-01-04
dot icon20/07/2009
Resolutions
dot icon03/04/2009
Appointment terminated director michael chipchase
dot icon03/04/2009
Director appointed mrs beverley wood
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 25/12/08; full list of members
dot icon05/01/2009
Secretary appointed mrs jillian florence hindmarsh
dot icon05/01/2009
Appointment terminated secretary michael chipchase
dot icon03/03/2008
Resolutions
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2008
Return made up to 25/12/07; full list of members
dot icon21/08/2007
Miscellaneous
dot icon25/01/2007
Full accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 25/12/06; full list of members
dot icon15/12/2006
Registered office changed on 15/12/06 from: 1 cockton hill road bishop auckland co. Durham DL14 6EN
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon06/01/2006
Return made up to 25/12/05; full list of members
dot icon03/06/2005
Resolutions
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 25/12/04; full list of members
dot icon16/01/2004
Return made up to 25/12/03; full list of members
dot icon07/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Ad 04/03/03--------- £ si 300@1=300 £ ic 350/650
dot icon11/03/2003
Ad 03/03/03-04/03/03 £ si 230@1=230 £ ic 120/350
dot icon11/03/2003
Director's particulars changed
dot icon11/03/2003
New director appointed
dot icon29/01/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 25/12/02; full list of members
dot icon05/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon08/10/2002
Certificate of change of name
dot icon08/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon03/01/2002
Return made up to 25/12/01; full list of members
dot icon10/01/2001
Return made up to 25/12/00; full list of members
dot icon10/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon10/02/2000
New director appointed
dot icon12/01/2000
Return made up to 25/12/99; full list of members
dot icon04/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon12/01/1999
Return made up to 25/12/98; full list of members
dot icon09/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon03/02/1998
New secretary appointed
dot icon03/02/1998
Secretary resigned;director resigned
dot icon13/01/1998
Return made up to 25/12/97; no change of members
dot icon11/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon27/12/1996
Accounts made up to 1996-03-31
dot icon27/12/1996
Return made up to 25/12/96; no change of members
dot icon28/12/1995
Return made up to 25/12/95; full list of members
dot icon28/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon06/01/1995
Return made up to 25/12/94; no change of members
dot icon06/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon28/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon28/01/1994
Return made up to 25/12/93; change of members
dot icon04/01/1994
Director's particulars changed
dot icon04/01/1994
New director appointed
dot icon14/01/1993
Ad 05/01/93--------- £ si 20@1=20 £ ic 100/120
dot icon14/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon14/01/1993
Return made up to 25/12/92; full list of members
dot icon07/01/1992
Return made up to 25/12/91; no change of members
dot icon05/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon04/02/1991
Director's particulars changed;director resigned
dot icon04/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon04/02/1991
Return made up to 25/12/90; change of members
dot icon19/01/1990
Return made up to 25/12/89; full list of members
dot icon15/05/1989
Accounts for a dormant company made up to 1989-03-31
dot icon21/04/1989
New director appointed
dot icon17/01/1989
Return made up to 23/12/88; full list of members
dot icon17/01/1989
Resolutions
dot icon29/03/1988
Wd 26/02/88 ad 12/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon29/03/1988
Wd 26/02/88 pd 12/02/88--------- £ si 2@1
dot icon21/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New director appointed
dot icon24/02/1988
Secretary resigned;new secretary appointed
dot icon10/02/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
79.50K
-
0.00
94.80K
-
2022
39
56.39K
-
0.00
40.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mather, Deborah Louise
Director
08/08/2022 - Present
-
Mr John Paul Yarrow
Director
08/08/2022 - Present
2
Mrs Beverley Wood
Director
01/04/2009 - Present
2
Hindmarsh, Jillian Florence
Director
31/01/2000 - 31/03/2024
1
Lamb, Philip William
Director
03/03/2003 - Present
4

Persons with Significant Control

5
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 SYKES LIMITED

ALLEN SYKES LIMITED is an(a) Active company incorporated on 10/02/1988 with the registered office located at 5 Henson Close, South Church Enterprise Park, Bishop Auckland, County Durham DL14 6WA. There are currently 7 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 SYKES LIMITED?

toggle

ALLEN SYKES LIMITED is currently Active. It was registered on 10/02/1988 .

Where is ALLEN SYKES LIMITED located?

toggle

ALLEN SYKES LIMITED is registered at 5 Henson Close, South Church Enterprise Park, Bishop Auckland, County Durham DL14 6WA.

What does ALLEN SYKES LIMITED do?

toggle

ALLEN SYKES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ALLEN SYKES LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-25 with no updates.