ALLINSON PRINT LIMITED

Register to unlock more data on OkredoRegister

ALLINSON PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02692920

Incorporation date

03/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire LN11 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1992)
dot icon20/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon11/07/2025
Register(s) moved to registered office address Unit 1 Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS
dot icon08/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon09/07/2024
Change of details for Erj Holdings Limited as a person with significant control on 2024-07-05
dot icon09/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/07/2023
Register inspection address has been changed from 4 Henley Way Lincoln LN6 3QR England to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
dot icon14/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon13/07/2023
Change of details for Erj Holdings Limited as a person with significant control on 2023-06-26
dot icon15/05/2023
Registered office address changed from Allinson House Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS to Unit 1 Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS on 2023-05-15
dot icon15/05/2023
Change of details for Erj Holdings Limited as a person with significant control on 2023-04-14
dot icon15/05/2023
Director's details changed for Mr Geoffrey Charles Allinson on 2023-04-14
dot icon15/05/2023
Secretary's details changed for Mrs Sarah Allinson on 2023-04-14
dot icon22/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon07/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/08/2021
Confirmation statement made on 2021-07-05 with updates
dot icon18/05/2021
Notification of Erj Holdings Limited as a person with significant control on 2021-03-02
dot icon18/05/2021
Cessation of Allinson Print Holdings Limited as a person with significant control on 2021-03-02
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon06/07/2020
Register inspection address has been changed from 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT England to 4 Henley Way Lincoln LN6 3QR
dot icon06/07/2020
Secretary's details changed for Mrs Sarah Allinson on 2020-07-06
dot icon06/07/2020
Director's details changed for Mr Geoffrey Charles Allinson on 2020-07-06
dot icon20/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon18/06/2019
Change of details for Allinson Print Holdings Limited as a person with significant control on 2019-06-18
dot icon12/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/07/2018
Register(s) moved to registered inspection location 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
dot icon12/07/2018
Register inspection address has been changed to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
dot icon11/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon02/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon29/01/2015
Director's details changed for Geoffrey Charles Allison on 2015-01-02
dot icon08/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon17/01/2014
Director's details changed for Geoffrey Charles Allison on 2014-01-16
dot icon16/01/2014
Secretary's details changed for Mrs Sarah Allinson on 2014-01-16
dot icon23/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon03/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon15/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon03/02/2009
Return made up to 24/01/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/02/2008
Return made up to 24/01/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon01/02/2007
Return made up to 24/01/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/01/2006
Return made up to 24/01/06; full list of members
dot icon17/02/2005
Return made up to 24/01/05; full list of members
dot icon28/01/2005
Registered office changed on 28/01/05 from: queen st louth lincolnshire LN11 9BN
dot icon15/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon18/02/2004
Return made up to 24/01/04; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2003-06-30
dot icon18/04/2003
Accounts for a small company made up to 2002-06-30
dot icon19/02/2003
Return made up to 24/01/03; full list of members
dot icon05/02/2002
Return made up to 24/01/02; full list of members
dot icon04/02/2002
Certificate of change of name
dot icon29/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon12/02/2001
Return made up to 07/02/01; full list of members
dot icon15/03/2000
Accounts for a small company made up to 1999-06-30
dot icon24/02/2000
Return made up to 07/02/00; full list of members
dot icon11/03/1999
Accounts for a small company made up to 1998-06-30
dot icon12/02/1999
Return made up to 07/02/99; full list of members
dot icon23/02/1998
Return made up to 07/02/98; no change of members
dot icon20/01/1998
Accounts for a small company made up to 1997-06-30
dot icon18/04/1997
Full accounts made up to 1996-06-30
dot icon17/04/1997
Director resigned
dot icon24/02/1997
Return made up to 07/02/97; no change of members
dot icon31/07/1996
Accounting reference date extended from 31/03/96 to 30/06/96
dot icon01/04/1996
Return made up to 07/02/96; full list of members
dot icon10/04/1995
Ad 04/04/95--------- £ si 98@1=98 £ ic 2/100
dot icon10/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon13/02/1995
Return made up to 07/02/95; no change of members
dot icon12/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon08/03/1994
Director's particulars changed
dot icon08/03/1994
Return made up to 18/02/94; no change of members
dot icon01/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon01/06/1993
Resolutions
dot icon13/05/1993
Return made up to 03/03/93; full list of members
dot icon06/03/1992
Secretary resigned
dot icon03/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

10
2023
change arrow icon+43.68 % *

* during past year

Cash in Bank

£170,031.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
380.74K
-
0.00
116.74K
-
2022
6
327.90K
-
0.00
118.34K
-
2023
10
336.91K
-
0.00
170.03K
-
2023
10
336.91K
-
0.00
170.03K
-

Employees

2023

Employees

10 Ascended67 % *

Net Assets(GBP)

336.91K £Ascended2.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.03K £Ascended43.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/02/1992 - 02/03/1992
99600
Allinson, Geoffrey Charles
Director
03/03/1992 - Present
11
Allinson, Sarah
Secretary
03/03/1992 - Present
-
Allinson, William
Director
26/02/1992 - 17/02/1997
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLINSON PRINT LIMITED

ALLINSON PRINT LIMITED is an(a) Active company incorporated on 03/03/1992 with the registered office located at Unit 1 Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire LN11 0LS. 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 ALLINSON PRINT LIMITED?

toggle

ALLINSON PRINT LIMITED is currently Active. It was registered on 03/03/1992 .

Where is ALLINSON PRINT LIMITED located?

toggle

ALLINSON PRINT LIMITED is registered at Unit 1 Lincoln Way, Fairfield Industrial Estate, Louth, Lincolnshire LN11 0LS.

What does ALLINSON PRINT LIMITED do?

toggle

ALLINSON PRINT LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does ALLINSON PRINT LIMITED have?

toggle

ALLINSON PRINT LIMITED had 10 employees in 2023.

What is the latest filing for ALLINSON PRINT LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-06-30.