ALLSOP & FRANCIS LTD

Register to unlock more data on OkredoRegister

ALLSOP & FRANCIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02589906

Incorporation date

08/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1991)
dot icon03/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/01/2025
Registered office address changed from C/O Carpenter Box Llp Amelia House Crescent Road Worthing West Sussex BN11 1QR to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2025-01-29
dot icon12/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon09/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon16/02/2021
Termination of appointment of Chris O'kane as a director on 2021-02-15
dot icon21/01/2021
Termination of appointment of Raymond Alan Bishop as a director on 2021-01-15
dot icon04/11/2020
Appointment of Mr Christopher O'kane as a director on 2020-09-09
dot icon21/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/10/2019
Termination of appointment of Andrew James Musk as a director on 2019-10-04
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/08/2018
Appointment of Mr Thomas Raymond Bishop as a director on 2018-08-29
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon04/09/2017
Director's details changed for Raymond Alan Bishop on 2017-09-01
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/07/2015
Appointment of Mrs Joanne Musk as a secretary on 2015-07-08
dot icon08/07/2015
Termination of appointment of Rachael Mary Warne as a secretary on 2015-07-08
dot icon17/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/03/2014
Appointment of Mrs Rachael Mary Warne as a secretary
dot icon17/03/2014
Termination of appointment of Paul Broome as a secretary
dot icon17/03/2014
Termination of appointment of Paul Broome as a director
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon13/01/2014
Appointment of Mr Paul Alan Broome as a secretary
dot icon13/01/2014
Termination of appointment of Rachael Warne as a secretary
dot icon09/10/2013
Appointment of Mr Paul Alan Broome as a director
dot icon13/09/2013
Total exemption small company accounts made up to 2013-05-03
dot icon21/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon21/03/2013
Director's details changed for Mr Thomas Bishop on 2011-12-22
dot icon21/03/2013
Termination of appointment of Thomas Bishop as a director
dot icon23/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/07/2012
Appointment of Mr Ben Bishop as a director
dot icon11/07/2012
Appointment of Mrs Joanne Musk as a director
dot icon18/05/2012
Auditor's resignation
dot icon20/04/2012
Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES on 2012-04-20
dot icon20/04/2012
Cancellation of shares. Statement of capital on 2012-04-20
dot icon20/04/2012
Purchase of own shares.
dot icon14/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon15/02/2012
Termination of appointment of David Lawton as a director
dot icon20/01/2012
Termination of appointment of Timothy Zazzaro Francis as a director
dot icon27/10/2011
Accounts for a small company made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon24/03/2011
Appointment of Mr Thomas Bishop as a director
dot icon24/03/2011
Termination of appointment of Benjamyn Edward Nathan Fry as a director
dot icon01/09/2010
Appointment of Mr Benjamyn Edward Nathan Fry as a director
dot icon13/08/2010
Accounts for a small company made up to 2010-04-30
dot icon04/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/03/2010
Director's details changed for Raymond Alan Bishop on 2010-02-28
dot icon04/03/2010
Director's details changed for Timothy John Zazzaro Francis on 2010-02-28
dot icon04/03/2010
Director's details changed for David Hugh Lawton on 2010-02-28
dot icon04/03/2010
Director's details changed for Andrew James Musk on 2010-02-28
dot icon11/08/2009
Accounts for a small company made up to 2009-04-30
dot icon05/03/2009
Return made up to 28/02/09; full list of members
dot icon27/08/2008
Full accounts made up to 2008-04-30
dot icon05/03/2008
Return made up to 28/02/08; full list of members
dot icon16/07/2007
Full accounts made up to 2007-04-30
dot icon07/03/2007
Return made up to 28/02/07; full list of members
dot icon07/03/2007
Director's particulars changed
dot icon07/03/2007
Secretary's particulars changed
dot icon06/10/2006
Full accounts made up to 2006-04-30
dot icon19/04/2006
Return made up to 28/02/06; full list of members
dot icon19/04/2006
Director's particulars changed
dot icon31/08/2005
Accounts for a small company made up to 2005-04-30
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
New secretary appointed
dot icon29/07/2005
New director appointed
dot icon21/03/2005
Return made up to 28/02/05; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2004-04-30
dot icon06/07/2004
Director resigned
dot icon28/04/2004
Return made up to 28/02/04; full list of members
dot icon06/03/2004
Declaration of satisfaction of mortgage/charge
dot icon03/03/2004
Particulars of mortgage/charge
dot icon28/11/2003
Full accounts made up to 2003-04-30
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon23/06/2003
Certificate of change of name
dot icon24/04/2003
Ad 04/04/03-07/04/03 £ si 100@1=100 £ ic 300/400
dot icon24/04/2003
Ad 04/04/03-07/04/03 £ si 200@1=200 £ ic 100/300
dot icon11/04/2003
Secretary resigned
dot icon11/04/2003
New secretary appointed
dot icon09/03/2003
Return made up to 28/02/03; full list of members
dot icon30/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon23/09/2002
New director appointed
dot icon11/03/2002
Return made up to 28/02/02; full list of members
dot icon13/09/2001
Director resigned
dot icon09/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon11/04/2001
Return made up to 28/02/01; full list of members
dot icon15/09/2000
Registered office changed on 15/09/00 from: 55 sea lane rustington littlehampton west sussex BN16 2RQ
dot icon31/08/2000
Accounts for a small company made up to 2000-04-30
dot icon07/04/2000
New director appointed
dot icon31/03/2000
New director appointed
dot icon10/03/2000
Return made up to 28/02/00; full list of members
dot icon15/12/1999
Ad 23/11/99--------- £ si 30@1=30 £ ic 70/100
dot icon27/09/1999
Full accounts made up to 1999-04-30
dot icon25/03/1999
Return made up to 08/03/99; no change of members
dot icon27/10/1998
Secretary resigned
dot icon27/10/1998
New secretary appointed
dot icon21/10/1998
Secretary resigned
dot icon21/10/1998
New secretary appointed
dot icon14/08/1998
Full accounts made up to 1998-04-30
dot icon16/03/1998
Return made up to 08/03/98; full list of members
dot icon26/08/1997
Full accounts made up to 1997-04-30
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Return made up to 08/03/97; full list of members
dot icon09/01/1997
Secretary resigned;director resigned
dot icon17/12/1996
New secretary appointed
dot icon25/11/1996
Secretary resigned;director resigned
dot icon25/11/1996
Registered office changed on 25/11/96 from: independent house,the birches imberhorne lane east grinstead west sussex RH19 1TX
dot icon25/07/1996
Accounts for a small company made up to 1996-04-30
dot icon29/02/1996
Return made up to 08/03/96; no change of members
dot icon28/01/1996
Full accounts made up to 1995-04-30
dot icon07/08/1995
New director appointed
dot icon31/03/1995
Return made up to 08/03/95; full list of members
dot icon23/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/10/1994
Accounts for a small company made up to 1994-04-30
dot icon03/08/1994
Registered office changed on 03/08/94 from: sudley court 18 sudley road bognor regis west sussex PO21 1EU
dot icon18/03/1994
Return made up to 08/03/94; no change of members
dot icon03/11/1993
Accounts for a small company made up to 1993-04-30
dot icon11/03/1993
Return made up to 08/03/93; no change of members
dot icon11/03/1993
Registered office changed on 11/03/93
dot icon17/11/1992
Accounts for a small company made up to 1992-04-30
dot icon26/03/1992
Return made up to 08/03/92; full list of members
dot icon26/11/1991
Ad 14/11/91--------- £ si 98@1=98 £ ic 2/100
dot icon20/09/1991
New director appointed
dot icon20/09/1991
Director resigned;new director appointed
dot icon16/09/1991
Particulars of mortgage/charge
dot icon13/09/1991
Accounting reference date notified as 30/04
dot icon18/03/1991
Secretary resigned
dot icon08/03/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
1.28M
-
0.00
1.09M
-
2022
35
1.47M
-
0.00
1.20M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Musk, Joanne
Director
02/07/2012 - Present
2
Musk, Andrew James
Director
01/07/2005 - 04/10/2019
2
Burgess, David Michael
Director
07/04/2003 - 30/06/2004
2
Tuck, Harvey Paul Raymond
Director
01/03/2000 - 31/08/2001
5
Fry, Benjamyn Edward Nathan
Director
01/09/2010 - 01/02/2011
8

Persons with Significant Control

1
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 ALLSOP & FRANCIS LTD

ALLSOP & FRANCIS LTD is an(a) Active company incorporated on 08/03/1991 with the registered office located at Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ. There are currently 4 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 ALLSOP & FRANCIS LTD?

toggle

ALLSOP & FRANCIS LTD is currently Active. It was registered on 08/03/1991 .

Where is ALLSOP & FRANCIS LTD located?

toggle

ALLSOP & FRANCIS LTD is registered at Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ.

What does ALLSOP & FRANCIS LTD do?

toggle

ALLSOP & FRANCIS LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ALLSOP & FRANCIS LTD?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-28 with no updates.