ALLERGY THERAPEUTICS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ALLERGY THERAPEUTICS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03565290

Incorporation date

18/05/1998

Size

Full

Contacts

Registered address

Registered address

Dominion Way, Worthing, West Sussex BN14 8SACopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1998)
dot icon09/04/2026
Full accounts made up to 2025-06-30
dot icon23/02/2026
Registration of charge 035652900014, created on 2026-02-20
dot icon16/02/2026
Registration of charge 035652900013, created on 2026-01-30
dot icon09/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon28/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon27/01/2025
Registration of charge 035652900011, created on 2025-01-23
dot icon27/01/2025
Registration of charge 035652900012, created on 2025-01-23
dot icon19/12/2024
Full accounts made up to 2024-06-30
dot icon02/11/2024
Resolutions
dot icon02/11/2024
Memorandum and Articles of Association
dot icon24/10/2024
Satisfaction of charge 035652900008 in full
dot icon24/10/2024
Satisfaction of charge 035652900009 in full
dot icon22/10/2024
Registration of charge 035652900010, created on 2024-10-15
dot icon25/03/2024
Appointment of Mr Shaun Antony Furlong as a director on 2024-03-08
dot icon07/03/2024
Full accounts made up to 2023-06-30
dot icon30/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon25/10/2023
Registration of charge 035652900009, created on 2023-10-24
dot icon12/07/2023
Full accounts made up to 2022-06-30
dot icon03/05/2023
Satisfaction of charge 035652900005 in full
dot icon03/05/2023
Satisfaction of charge 035652900006 in full
dot icon03/05/2023
Satisfaction of charge 035652900007 in full
dot icon14/04/2023
Registration of charge 035652900008, created on 2023-04-06
dot icon14/02/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon12/02/2023
Appointment of Karley Charlotte Mouatt Cheesman as a secretary on 2023-02-13
dot icon12/02/2023
Termination of appointment of Sara Louise Goldsbrough as a secretary on 2023-02-10
dot icon08/12/2022
Termination of appointment of Nicolas Alexander Ulrich Wykeman as a director on 2022-11-30
dot icon05/07/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon03/02/2022
Registration of charge 035652900006, created on 2022-01-28
dot icon03/02/2022
Registration of charge 035652900007, created on 2022-01-28
dot icon14/01/2022
Satisfaction of charge 3 in full
dot icon14/01/2022
Satisfaction of charge 4 in full
dot icon19/10/2021
Accounts for a small company made up to 2021-06-30
dot icon07/06/2021
Confirmation statement made on 2021-05-18 with updates
dot icon09/02/2021
Full accounts made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon06/01/2020
Full accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon07/01/2019
Full accounts made up to 2018-06-30
dot icon29/11/2018
Registration of charge 035652900005, created on 2018-11-22
dot icon17/07/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon27/12/2017
Full accounts made up to 2017-06-30
dot icon29/06/2017
Appointment of Mrs Sara Louise Goldsbrough as a secretary on 2016-10-31
dot icon07/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon16/12/2016
Full accounts made up to 2016-06-30
dot icon30/06/2016
Director's details changed for Manuel Llobet on 2014-08-09
dot icon29/06/2016
Appointment of Nicolas Alexander Ulrich Wykeman as a director on 2016-06-09
dot icon21/06/2016
Termination of appointment of Ian David Postlethwaite as a director on 2016-06-10
dot icon21/06/2016
Termination of appointment of Ian David Postlethwaite as a secretary on 2016-06-10
dot icon25/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon20/10/2015
Full accounts made up to 2015-06-30
dot icon18/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon14/10/2014
Full accounts made up to 2014-06-30
dot icon02/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon29/10/2013
Full accounts made up to 2013-06-30
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon19/10/2012
Full accounts made up to 2012-06-30
dot icon28/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon21/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/05/2012
Termination of appointment of Thomas Holdich as a director
dot icon20/12/2011
Full accounts made up to 2011-06-30
dot icon20/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon01/04/2011
Termination of appointment of Christian Gratz as a director
dot icon08/12/2010
Full accounts made up to 2010-06-30
dot icon25/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon07/12/2009
Full accounts made up to 2009-06-30
dot icon23/10/2009
Appointment of Manuel Llobet as a director
dot icon08/10/2009
Termination of appointment of Keith Carter as a director
dot icon25/06/2009
Resolutions
dot icon18/05/2009
Return made up to 18/05/09; full list of members
dot icon04/12/2008
Full accounts made up to 2008-06-30
dot icon23/05/2008
Return made up to 18/05/08; full list of members
dot icon06/12/2007
Full accounts made up to 2007-06-30
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon04/06/2007
Particulars of mortgage/charge
dot icon30/05/2007
Return made up to 18/05/07; full list of members
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Director resigned
dot icon28/11/2006
Full accounts made up to 2006-06-30
dot icon21/06/2006
Return made up to 18/05/06; full list of members
dot icon19/01/2006
Director resigned
dot icon22/12/2005
Full accounts made up to 2005-06-30
dot icon02/07/2005
Return made up to 18/05/05; full list of members
dot icon25/10/2004
Group of companies' accounts made up to 2004-06-30
dot icon21/10/2004
New director appointed
dot icon08/10/2004
Resolutions
dot icon02/08/2004
Ad 09/01/03--------- £ si [email protected]
dot icon23/07/2004
Ad 10/09/03--------- £ si [email protected]
dot icon23/07/2004
Ad 16/12/03--------- £ si [email protected]
dot icon23/07/2004
Return made up to 18/05/04; full list of members
dot icon23/07/2004
Ad 27/05/03--------- £ si [email protected]=1000 £ ic 40842/41842
dot icon23/07/2004
Ad 22/04/03--------- £ si [email protected]
dot icon23/07/2004
Ad 22/04/03--------- £ si [email protected]
dot icon23/07/2004
Ad 18/09/03--------- £ si [email protected]=24 £ ic 40818/40842
dot icon23/07/2004
Director's particulars changed
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/06/2004
Director's particulars changed
dot icon03/06/2004
Director's particulars changed
dot icon03/06/2004
Secretary's particulars changed;director's particulars changed
dot icon07/04/2004
Director resigned
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
New secretary appointed
dot icon05/12/2003
Memorandum and Articles of Association
dot icon05/12/2003
Resolutions
dot icon12/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon29/07/2003
Return made up to 18/05/03; full list of members
dot icon03/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon17/01/2003
New director appointed
dot icon02/12/2002
New director appointed
dot icon25/11/2002
Director resigned
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon25/10/2002
Director resigned
dot icon25/10/2002
Director resigned
dot icon25/06/2002
Return made up to 18/05/02; full list of members
dot icon25/06/2002
Miscellaneous
dot icon13/05/2002
Ad 06/02/02--------- £ si [email protected]=1618 £ ic 47979/49597
dot icon05/05/2002
Group of companies' accounts made up to 2001-06-30
dot icon22/04/2002
Director resigned
dot icon20/08/2001
New director appointed
dot icon16/08/2001
Secretary resigned
dot icon09/08/2001
Return made up to 18/05/01; full list of members
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Recon 16/07/01
dot icon01/08/2001
Group of companies' accounts made up to 2000-06-30
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon02/05/2001
Ad 17/04/01--------- £ si [email protected]=153483 £ ic 241754/395237
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon01/05/2001
Resolutions
dot icon01/05/2001
Resolutions
dot icon01/05/2001
Resolutions
dot icon01/05/2001
Resolutions
dot icon01/05/2001
£ ic 301015/241754 23/03/01 £ sr 59261@1=59261
dot icon01/05/2001
£ ic 360275/301015 23/03/01 £ sr 59260@1=59260
dot icon30/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Ad 23/03/01--------- £ si [email protected]=80940 £ ic 279335/360275
dot icon17/04/2001
£ ic 397856/279335 23/03/01 £ sr 118521@1=118521
dot icon17/04/2001
£ ic 516377/397856 23/03/01 £ sr 118521@1=118521
dot icon17/04/2001
£ ic 634898/516377 23/03/01 £ sr 118521@1=118521
dot icon17/04/2001
£ ic 753419/634898 23/03/01 £ sr 118521@1=118521
dot icon17/04/2001
S-div 02/04/01
dot icon17/04/2001
S-div 02/04/01
dot icon17/04/2001
Ad 23/03/01--------- £ si [email protected] £ ic 753419/753419
dot icon17/04/2001
Ad 27/03/01--------- £ si [email protected]=51070 £ ic 702349/753419
dot icon17/04/2001
Ad 23/03/01--------- £ si [email protected]=100349 £ ic 602000/702349
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon17/04/2001
Resolutions
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon05/03/2001
Delivery ext'd 3 mth 30/06/00
dot icon08/12/2000
New secretary appointed
dot icon08/12/2000
Secretary resigned
dot icon08/12/2000
Location of register of members
dot icon13/06/2000
Return made up to 18/05/00; full list of members
dot icon29/02/2000
Director resigned
dot icon11/01/2000
Location of register of members
dot icon11/01/2000
Registered office changed on 11/01/00 from: 7 devonshire square cutlers gardens london EC2M 4YH
dot icon09/11/1999
Full group accounts made up to 1999-06-25
dot icon03/08/1999
Particulars of mortgage/charge
dot icon16/06/1999
Return made up to 18/05/99; full list of members
dot icon23/05/1999
New director appointed
dot icon07/04/1999
Director's particulars changed
dot icon02/04/1999
Accounting reference date extended from 30/06/98 to 30/06/99
dot icon13/08/1998
New director appointed
dot icon25/07/1998
New director appointed
dot icon16/07/1998
Ad 26/06/98--------- £ si 593000@1=593000 £ si 1@2000=2000 £ ic 7000/602000
dot icon16/07/1998
Conve 26/06/98
dot icon16/07/1998
Nc inc already adjusted 26/06/98
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon08/07/1998
Particulars of mortgage/charge
dot icon06/07/1998
Memorandum and Articles of Association
dot icon06/07/1998
Nc inc already adjusted 19/06/98
dot icon06/07/1998
Ad 19/06/98--------- £ si [email protected]=6950 £ ic 50/7000
dot icon06/07/1998
Ad 18/06/98--------- £ si [email protected]=48 £ ic 2/50
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Resolutions
dot icon06/07/1998
S-div 18/06/98
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Resolutions
dot icon29/06/1998
Accounting reference date shortened from 30/09/99 to 30/06/98
dot icon29/06/1998
Accounting reference date extended from 31/05/99 to 30/09/99
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New secretary appointed;new director appointed
dot icon29/06/1998
Director resigned
dot icon25/06/1998
Certificate of change of name
dot icon18/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
18/05/1998 - 08/09/2000
556
HAMMONDS DIRECTORS LIMITED
Corporate Director
18/05/1998 - 18/06/1998
441
Berry, Antony Rodney
Director
18/06/1998 - 31/01/2001
5
Smith, Stephen Rushworth
Director
16/12/2002 - 31/12/2006
77
Ross, Iain Gladstone
Director
01/01/2001 - 30/09/2002
54

Persons with Significant Control

0

No PSC data available.

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 ALLERGY THERAPEUTICS (HOLDINGS) LIMITED

ALLERGY THERAPEUTICS (HOLDINGS) LIMITED is an(a) Active company incorporated on 18/05/1998 with the registered office located at Dominion Way, Worthing, West Sussex BN14 8SA. There are currently 3 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 ALLERGY THERAPEUTICS (HOLDINGS) LIMITED?

toggle

ALLERGY THERAPEUTICS (HOLDINGS) LIMITED is currently Active. It was registered on 18/05/1998 .

Where is ALLERGY THERAPEUTICS (HOLDINGS) LIMITED located?

toggle

ALLERGY THERAPEUTICS (HOLDINGS) LIMITED is registered at Dominion Way, Worthing, West Sussex BN14 8SA.

What does ALLERGY THERAPEUTICS (HOLDINGS) LIMITED do?

toggle

ALLERGY THERAPEUTICS (HOLDINGS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALLERGY THERAPEUTICS (HOLDINGS) LIMITED?

toggle

The latest filing was on 09/04/2026: Full accounts made up to 2025-06-30.