About

Registered Number: 02204489
Date of Incorporation: 10/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: Foxhill Medical Centre, Foxhill Road, Sheffield, South Yorkshire, S6 1GE

 

Based in Sheffield in South Yorkshire, Allen & Barnfield Chemists Ltd was founded on 10 December 1987, it's status is listed as "Active". We do not know the number of employees at this company. The companies directors are listed as Allen, Susan Elizabeth, Allen, James Nigel, Barnfield, Gary John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, James Nigel N/A 01 December 2015 1
BARNFIELD, Gary John N/A 11 July 1994 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Susan Elizabeth N/A 01 December 2015 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 26 November 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 27 November 2018
AA01 - Change of accounting reference date 13 February 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 11 January 2016
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 11 December 2015
TM02 - Termination of appointment of secretary 11 December 2015
AP01 - Appointment of director 11 December 2015
MR01 - N/A 04 December 2015
MR01 - N/A 04 December 2015
MR01 - N/A 04 December 2015
MR04 - N/A 12 October 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 25 March 2013
AD01 - Change of registered office address 21 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 21 June 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 01 August 2009
363s - Annual Return 11 August 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 19 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 05 July 2004
395 - Particulars of a mortgage or charge 05 June 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 23 July 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 01 August 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 26 August 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 04 July 1996
363s - Annual Return 22 August 1995
AA - Annual Accounts 22 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 August 1994
169 - Return by a company purchasing its own shares 18 August 1994
RESOLUTIONS - N/A 08 August 1994
RESOLUTIONS - N/A 08 August 1994
363s - Annual Return 22 July 1994
395 - Particulars of a mortgage or charge 03 March 1994
363s - Annual Return 25 July 1993
AA - Annual Accounts 15 June 1993
363s - Annual Return 15 July 1992
AA - Annual Accounts 01 July 1992
AA - Annual Accounts 25 October 1991
363a - Annual Return 04 October 1991
AA - Annual Accounts 25 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1990
363 - Annual Return 25 October 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 08 December 1989
287 - Change in situation or address of Registered Office 30 October 1989
395 - Particulars of a mortgage or charge 25 August 1989
395 - Particulars of a mortgage or charge 25 August 1989
395 - Particulars of a mortgage or charge 02 February 1989
395 - Particulars of a mortgage or charge 02 February 1989
395 - Particulars of a mortgage or charge 31 January 1989
395 - Particulars of a mortgage or charge 21 December 1988
395 - Particulars of a mortgage or charge 15 November 1988
MEM/ARTS - N/A 09 June 1988
CERTNM - Change of name certificate 31 May 1988
CERTNM - Change of name certificate 31 May 1988
395 - Particulars of a mortgage or charge 13 May 1988
PUC 5 - N/A 01 May 1988
PUC 2 - N/A 01 May 1988
288 - N/A 28 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1988
288 - N/A 27 January 1988
287 - Change in situation or address of Registered Office 27 January 1988
RESOLUTIONS - N/A 25 January 1988
CERTNM - Change of name certificate 22 January 1988
CERTNM - Change of name certificate 22 January 1988
NEWINC - New incorporation documents 10 December 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2015 Outstanding

N/A

A registered charge 01 December 2015 Outstanding

N/A

A registered charge 01 December 2015 Outstanding

N/A

Debenture 20 May 2004 Fully Satisfied

N/A

Legal charge 14 February 1994 Fully Satisfied

N/A

Legal charge 04 August 1989 Fully Satisfied

N/A

Legal charge 04 August 1989 Fully Satisfied

N/A

Legal charge 25 January 1989 Fully Satisfied

N/A

Legal charge 25 January 1989 Fully Satisfied

N/A

Debenture 25 January 1989 Fully Satisfied

N/A

Legal charge 14 December 1988 Fully Satisfied

N/A

Debenture 07 November 1988 Fully Satisfied

N/A

Legal charge 04 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.