B.ALLSOP LIMITED

Register to unlock more data on OkredoRegister

B.ALLSOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00792394

Incorporation date

19/02/1964

Size

Medium

Contacts

Registered address

Registered address

Hope Bank Works, New Mill Road Honley, Holmfirth, Huddersfield HD9 6QGCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1964)
dot icon17/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon18/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon06/12/2024
Full accounts made up to 2024-03-31
dot icon12/08/2024
Cessation of Hope Works Holdings Ltd as a person with significant control on 2024-06-05
dot icon12/08/2024
Notification of Hope Works Holdings Limited as a person with significant control on 2024-06-05
dot icon21/06/2024
Change of details for Allsop Holdings Ltd as a person with significant control on 2024-06-06
dot icon06/06/2024
Termination of appointment of Paul Goodwin as a director on 2024-06-05
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon07/01/2022
Accounts for a small company made up to 2021-03-31
dot icon05/05/2021
Termination of appointment of Robert Lyndon Tyas as a director on 2021-04-30
dot icon09/04/2021
Accounts for a small company made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon14/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon14/12/2017
Full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/04/2017
Appointment of Mr Robert Machon as a director on 2017-03-23
dot icon09/01/2017
Accounts for a medium company made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/01/2016
Satisfaction of charge 9 in full
dot icon19/01/2016
Satisfaction of charge 8 in full
dot icon05/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon15/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon02/01/2014
Accounts for a medium company made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon06/11/2012
Accounts for a medium company made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/04/2012
Director's details changed for Mr Stephane Patrick Paul Lericolais on 2012-03-31
dot icon05/04/2012
Director's details changed for Paul Goodwin on 2012-03-31
dot icon05/04/2012
Director's details changed for Mr Ian Johnson on 2012-03-31
dot icon29/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon19/09/2011
Appointment of Mr Robert Lyndon Tyas as a director
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon02/03/2011
Director's details changed for Mr Ian Johnson on 2011-03-01
dot icon02/03/2011
Secretary's details changed for Mr Ian Johnson on 2011-03-01
dot icon23/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon17/06/2010
Termination of appointment of Stephen Fennell as a director
dot icon21/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Stephane Patrick Paul Lericolais on 2010-03-01
dot icon19/04/2010
Director's details changed for Mr Stephen Edward Fennell on 2010-03-01
dot icon19/04/2010
Director's details changed for Mr Ian Johnson on 2010-03-01
dot icon25/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 10
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon03/04/2009
Director's change of particulars / paul goodwin / 01/03/2009
dot icon21/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon18/08/2008
Appointment terminated director anthony hepworth
dot icon08/08/2008
Director appointed mr ian johnson
dot icon08/08/2008
Director appointed mr stephane patrick paul lericolais
dot icon10/06/2008
Director appointed mr stephen fennell
dot icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon17/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon07/08/2007
Secretary's particulars changed
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon23/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon01/09/2006
Director's particulars changed
dot icon28/07/2006
New director appointed
dot icon04/04/2006
Return made up to 31/03/06; full list of members
dot icon14/12/2005
Accounts for a small company made up to 2005-03-31
dot icon13/04/2005
Return made up to 31/03/05; full list of members
dot icon06/12/2004
Accounts for a medium company made up to 2004-03-31
dot icon22/09/2004
Particulars of mortgage/charge
dot icon17/09/2004
Director resigned
dot icon14/09/2004
Declaration of assistance for shares acquisition
dot icon14/09/2004
Declaration of assistance for shares acquisition
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
Director resigned
dot icon13/09/2004
Secretary resigned;director resigned
dot icon13/09/2004
Resolutions
dot icon30/04/2004
Return made up to 31/03/04; full list of members
dot icon30/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon01/05/2003
Particulars of mortgage/charge
dot icon26/03/2003
Return made up to 31/03/03; full list of members
dot icon25/03/2003
Amended accounts made up to 2002-03-31
dot icon25/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon13/09/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon15/06/2002
Particulars of mortgage/charge
dot icon10/06/2002
Particulars of mortgage/charge
dot icon18/04/2002
Return made up to 31/03/02; full list of members
dot icon27/03/2002
Declaration of satisfaction of mortgage/charge
dot icon27/03/2002
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Full accounts made up to 2001-03-31
dot icon04/05/2001
Particulars of mortgage/charge
dot icon25/04/2001
Return made up to 31/03/01; full list of members
dot icon23/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon06/06/2000
Return made up to 31/03/00; full list of members
dot icon24/12/1999
Accounts for a medium company made up to 1999-03-31
dot icon24/04/1999
Return made up to 31/03/99; full list of members
dot icon08/09/1998
New director appointed
dot icon27/08/1998
Accounts for a medium company made up to 1998-03-31
dot icon06/04/1998
Return made up to 31/03/98; no change of members
dot icon10/10/1997
Accounts for a medium company made up to 1997-03-31
dot icon22/04/1997
Return made up to 31/03/97; no change of members
dot icon22/04/1997
Director's particulars changed
dot icon01/10/1996
Accounts for a medium company made up to 1996-03-31
dot icon12/04/1996
Return made up to 31/03/96; full list of members
dot icon28/12/1995
Accounts for a small company made up to 1995-03-31
dot icon30/11/1995
Director resigned
dot icon09/11/1995
Registered office changed on 09/11/95 from: phoenix works honley huddersfield HD7 2PR
dot icon07/04/1995
Return made up to 31/03/95; no change of members
dot icon14/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a small company made up to 1994-03-31
dot icon05/06/1994
Return made up to 31/05/94; full list of members
dot icon05/01/1994
Accounts for a small company made up to 1993-03-31
dot icon05/06/1993
Return made up to 31/05/93; no change of members
dot icon11/01/1993
Accounts for a small company made up to 1992-03-31
dot icon09/06/1992
Return made up to 31/05/92; no change of members
dot icon16/12/1991
Return made up to 17/09/91; full list of members
dot icon09/12/1991
Director resigned
dot icon09/12/1991
Accounts for a small company made up to 1991-03-31
dot icon01/11/1990
Accounts for a small company made up to 1990-03-31
dot icon01/11/1990
Return made up to 02/10/90; full list of members
dot icon16/03/1990
New director appointed
dot icon16/03/1990
Accounts for a small company made up to 1989-03-31
dot icon16/03/1990
Return made up to 31/12/89; full list of members
dot icon08/03/1990
Director resigned
dot icon28/02/1989
Accounts for a small company made up to 1988-03-31
dot icon21/10/1988
Return made up to 22/09/88; full list of members
dot icon07/02/1988
Accounts for a small company made up to 1987-03-31
dot icon30/07/1987
Accounts for a small company made up to 1986-03-31
dot icon30/07/1987
Return made up to 22/06/87; full list of members
dot icon08/08/1973
Memorandum and Articles of Association
dot icon19/02/1964
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

133
2023
change arrow icon+82.66 % *

* during past year

Cash in Bank

£1,185,073.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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)
2022
134
1.95M
-
0.00
648.80K
-
2023
133
2.41M
-
12.17M
1.19M
-
2023
133
2.41M
-
12.17M
1.19M
-

Employees

2023

Employees

133 Descended-1 % *

Net Assets(GBP)

2.41M £Ascended23.10 % *

Total Assets(GBP)

-

Turnover(GBP)

12.17M £Ascended- *

Cash in Bank(GBP)

1.19M £Ascended82.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Ian
Director
08/08/2008 - Present
3
Lericolais, Stephane Patrick Paul
Director
08/08/2008 - Present
1
Machon, Robert
Director
23/03/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About B.ALLSOP LIMITED

B.ALLSOP LIMITED is an(a) Active company incorporated on 19/02/1964 with the registered office located at Hope Bank Works, New Mill Road Honley, Holmfirth, Huddersfield HD9 6QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 133 according to last financial statements.

Frequently Asked Questions

What is the current status of B.ALLSOP LIMITED?

toggle

B.ALLSOP LIMITED is currently Active. It was registered on 19/02/1964 .

Where is B.ALLSOP LIMITED located?

toggle

B.ALLSOP LIMITED is registered at Hope Bank Works, New Mill Road Honley, Holmfirth, Huddersfield HD9 6QG.

What does B.ALLSOP LIMITED do?

toggle

B.ALLSOP LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does B.ALLSOP LIMITED have?

toggle

B.ALLSOP LIMITED had 133 employees in 2023.

What is the latest filing for B.ALLSOP LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-13 with no updates.