ALLIED FRAGRANCES LIMITED

Register to unlock more data on OkredoRegister

ALLIED FRAGRANCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03516650

Incorporation date

25/02/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 King Square, Bridgwater, Somerset TA6 3YFCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1998)
dot icon02/04/2026
Change of details for Mr Robert Edward Robinson as a person with significant control on 2026-04-02
dot icon02/04/2026
Change of details for Mr Christopher Robinson as a person with significant control on 2026-04-02
dot icon19/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon08/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon27/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon11/09/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-25 with updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon03/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon20/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with updates
dot icon10/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-02-25 with updates
dot icon03/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon08/03/2017
Secretary's details changed for Karen Robinson on 2016-10-12
dot icon08/03/2017
Director's details changed for Christopher Robinson on 2016-10-12
dot icon22/12/2016
Unaudited abridged accounts made up to 2016-03-31
dot icon05/07/2016
Registration of charge 035166500001, created on 2016-07-04
dot icon14/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon03/12/2012
Particulars of variation of rights attached to shares
dot icon03/12/2012
Change of share class name or designation
dot icon03/12/2012
Resolutions
dot icon03/12/2012
Resolutions
dot icon03/12/2012
Statement of company's objects
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/05/2009
Return made up to 25/02/09; full list of members
dot icon07/05/2009
Secretary's change of particulars / karen robinson / 15/01/2009
dot icon07/05/2009
Director's change of particulars / christopher robinson / 20/12/2008
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 25/02/08; full list of members
dot icon22/04/2008
Registered office changed on 22/04/2008 from 4 king square bridgwater somerset TA6 3DG
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 25/02/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 25/02/06; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 25/02/05; full list of members
dot icon07/09/2004
New secretary appointed
dot icon07/09/2004
Secretary resigned
dot icon07/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 25/02/04; full list of members
dot icon26/02/2004
New secretary appointed
dot icon26/02/2004
Secretary resigned
dot icon26/02/2004
Director resigned
dot icon11/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 25/02/03; full list of members
dot icon27/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 25/02/02; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 25/02/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/03/2000
Return made up to 25/02/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon28/05/1999
Director resigned
dot icon28/05/1999
Director resigned
dot icon22/03/1999
Return made up to 25/02/99; full list of members
dot icon18/05/1998
Registered office changed on 18/05/98 from: wyebridge house bridge street hereford HR4 9DG
dot icon03/04/1998
New director appointed
dot icon03/04/1998
New director appointed
dot icon20/03/1998
Ad 25/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon20/03/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon10/03/1998
New secretary appointed;new director appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Registered office changed on 10/03/98 from: 209 luckwell road bristol BS3 3HD
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
Director resigned
dot icon25/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-52.21 % *

* during past year

Cash in Bank

£101,714.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
3
885.84K
-
0.00
98.47K
-
2022
3
859.72K
-
0.00
212.85K
-
2023
3
845.29K
-
0.00
101.71K
-
2023
3
845.29K
-
0.00
101.71K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

845.29K £Descended-1.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.71K £Descended-52.21 % *

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
Robinson, Christopher
Director
25/02/1998 - Present
7
COURT BUSINESS SERVICES LTD
Nominee Director
24/02/1998 - 24/02/1998
437
Robinson, Robert Edward
Director
24/02/1998 - 31/01/2004
6
Court Secretaries Ltd
Nominee Secretary
24/02/1998 - 24/02/1998
413
Robinson, Karen
Secretary
31/07/2004 - 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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALLIED FRAGRANCES LIMITED

ALLIED FRAGRANCES LIMITED is an(a) Active company incorporated on 25/02/1998 with the registered office located at 4 King Square, Bridgwater, Somerset TA6 3YF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED FRAGRANCES LIMITED?

toggle

ALLIED FRAGRANCES LIMITED is currently Active. It was registered on 25/02/1998 .

Where is ALLIED FRAGRANCES LIMITED located?

toggle

ALLIED FRAGRANCES LIMITED is registered at 4 King Square, Bridgwater, Somerset TA6 3YF.

What does ALLIED FRAGRANCES LIMITED do?

toggle

ALLIED FRAGRANCES LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

How many employees does ALLIED FRAGRANCES LIMITED have?

toggle

ALLIED FRAGRANCES LIMITED had 3 employees in 2023.

What is the latest filing for ALLIED FRAGRANCES LIMITED?

toggle

The latest filing was on 02/04/2026: Change of details for Mr Robert Edward Robinson as a person with significant control on 2026-04-02.