About

Registered Number: 03559482
Date of Incorporation: 07/05/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 1 Long Street, Tetbury, Gloucestershire, GL8 8AA

 

Based in Gloucestershire, Allen & Foxworthy Ltd was established in 1998, it's status is listed as "Active". The organisation has 2 directors listed as Allen, Paul Raymond, Allen, Shirley Raymond. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Paul Raymond 05 August 2010 - 1
ALLEN, Shirley Raymond 07 May 1998 31 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 27 January 2020
TM02 - Termination of appointment of secretary 20 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 25 September 2018
MR04 - N/A 18 January 2018
MR04 - N/A 18 January 2018
MR04 - N/A 18 January 2018
CS01 - N/A 17 January 2018
PSC01 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 05 March 2015
CH03 - Change of particulars for secretary 05 March 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 21 June 2011
AP01 - Appointment of director 07 September 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 16 May 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 11 May 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 06 July 2003
363s - Annual Return 01 June 2003
395 - Particulars of a mortgage or charge 02 April 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 31 May 2000
395 - Particulars of a mortgage or charge 20 May 2000
395 - Particulars of a mortgage or charge 20 May 2000
395 - Particulars of a mortgage or charge 20 May 2000
363s - Annual Return 25 August 1999
RESOLUTIONS - N/A 09 August 1999
AA - Annual Accounts 09 August 1999
287 - Change in situation or address of Registered Office 26 July 1999
225 - Change of Accounting Reference Date 26 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
288b - Notice of resignation of directors or secretaries 12 May 1998
NEWINC - New incorporation documents 07 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture deed 19 March 2003 Outstanding

N/A

Floating charge over stock 18 May 2000 Fully Satisfied

N/A

Charge by way of debenture 18 May 2000 Fully Satisfied

N/A

Charge over book debts 18 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.