ALLENBY'S OF ANWICK LIMITED

Register to unlock more data on OkredoRegister

ALLENBY'S OF ANWICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04704388

Incorporation date

19/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon17/12/2025
Liquidators' statement of receipts and payments to 2025-11-07
dot icon08/01/2025
Liquidators' statement of receipts and payments to 2024-11-07
dot icon28/12/2023
Liquidators' statement of receipts and payments to 2023-11-07
dot icon09/03/2023
Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09
dot icon15/11/2022
Resolutions
dot icon15/11/2022
Appointment of a voluntary liquidator
dot icon15/11/2022
Statement of affairs
dot icon15/11/2022
Registered office address changed from 18 Northgate Sleaford Lincolnshire NG34 7BJ England to Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on 2022-11-15
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon10/01/2019
Appointment of Mr Stephen James Allenby as a secretary on 2018-12-31
dot icon10/01/2019
Termination of appointment of Susan Jane Allenby as a secretary on 2018-12-31
dot icon10/01/2019
Registered office address changed from Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ to 18 Northgate Sleaford Lincolnshire NG34 7BJ on 2019-01-10
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon10/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon03/03/2017
Director's details changed for Stephen James Allenby on 2016-08-17
dot icon26/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon26/02/2013
Director's details changed for Stephen James Allenby on 2013-02-20
dot icon26/02/2013
Director's details changed for Stephen James Allenby on 2013-02-20
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon02/03/2012
Secretary's details changed for Susan Allenby on 2012-03-02
dot icon14/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon11/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon22/03/2010
Director's details changed for Stephen James Allenby on 2010-03-19
dot icon22/03/2010
Director's details changed for Michael James Allenby on 2010-03-19
dot icon05/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 19/03/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 19/03/08; full list of members
dot icon24/01/2008
Director resigned
dot icon26/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/05/2007
Return made up to 19/03/07; full list of members
dot icon21/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 19/03/06; full list of members
dot icon12/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/04/2005
Return made up to 19/03/05; full list of members
dot icon16/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/06/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon29/04/2004
Return made up to 19/03/04; full list of members
dot icon29/04/2004
Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New secretary appointed
dot icon04/06/2003
Director resigned
dot icon04/06/2003
Secretary resigned
dot icon04/06/2003
New director appointed
dot icon04/06/2003
New secretary appointed
dot icon04/06/2003
New director appointed
dot icon04/06/2003
Registered office changed on 04/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/03/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£48.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
02/04/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
45.15K
-
0.00
48.00
-
2021
10
45.15K
-
0.00
48.00
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

45.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.00 £Ascended- *

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
Allenby, Michael James
Director
19/03/2003 - Present
-
Allenby, Stephen James
Director
30/03/2004 - Present
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ALLENBY'S OF ANWICK LIMITED

ALLENBY'S OF ANWICK LIMITED is an(a) Liquidation company incorporated on 19/03/2003 with the registered office located at WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLENBY'S OF ANWICK LIMITED?

toggle

ALLENBY'S OF ANWICK LIMITED is currently Liquidation. It was registered on 19/03/2003 .

Where is ALLENBY'S OF ANWICK LIMITED located?

toggle

ALLENBY'S OF ANWICK LIMITED is registered at WILKIN CHAPMAN LLP, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ.

What does ALLENBY'S OF ANWICK LIMITED do?

toggle

ALLENBY'S OF ANWICK LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does ALLENBY'S OF ANWICK LIMITED have?

toggle

ALLENBY'S OF ANWICK LIMITED had 10 employees in 2021.

What is the latest filing for ALLENBY'S OF ANWICK LIMITED?

toggle

The latest filing was on 17/12/2025: Liquidators' statement of receipts and payments to 2025-11-07.