About

Registered Number: 00318101
Date of Incorporation: 02/09/1936 (88 years and 7 months ago)
Company Status: Active
Registered Address: Norfolk Mill, Shipdham Airfield Industrial Est, Shipdham Thetford Norfolk, IP25 7SD

 

Based in Shipdham Thetford Norfolk, Allen & Page,limited was registered on 02 September 1936, it's status in the Companies House registry is set to "Active". This company is VAT Registered. We don't currently know the number of employees at the organisation. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Sidney Walter N/A 26 March 1993 1
WATSON, Hugh Geoffrey N/A 24 May 1993 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 17 January 2017
CH01 - Change of particulars for director 21 August 2016
CH01 - Change of particulars for director 21 August 2016
CH01 - Change of particulars for director 21 August 2016
CH01 - Change of particulars for director 21 August 2016
CH03 - Change of particulars for secretary 21 August 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 22 February 2013
AUD - Auditor's letter of resignation 21 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 22 March 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 05 April 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 29 March 2008
225 - Change of Accounting Reference Date 21 June 2007
RESOLUTIONS - N/A 15 June 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 16 April 2004
RESOLUTIONS - N/A 08 December 2003
RESOLUTIONS - N/A 08 December 2003
RESOLUTIONS - N/A 08 December 2003
MEM/ARTS - N/A 08 December 2003
AA - Annual Accounts 23 September 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 September 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 September 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 23 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2001
AA - Annual Accounts 01 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 28 November 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
363s - Annual Return 25 April 2000
RESOLUTIONS - N/A 13 December 1999
AA - Annual Accounts 15 November 1999
363s - Annual Return 08 May 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
AA - Annual Accounts 05 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 22 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
363s - Annual Return 30 May 1996
395 - Particulars of a mortgage or charge 20 December 1995
AA - Annual Accounts 26 October 1995
RESOLUTIONS - N/A 24 October 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 10 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1993
288 - N/A 16 June 1993
288 - N/A 16 June 1993
363s - Annual Return 25 April 1993
288 - N/A 25 April 1993
AA - Annual Accounts 31 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1992
363s - Annual Return 23 April 1992
AA - Annual Accounts 04 March 1992
363a - Annual Return 15 June 1991
AA - Annual Accounts 26 April 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
287 - Change in situation or address of Registered Office 15 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1989
395 - Particulars of a mortgage or charge 24 October 1989
395 - Particulars of a mortgage or charge 27 April 1989
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
287 - Change in situation or address of Registered Office 27 October 1988
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
AA - Annual Accounts 03 December 1986
363 - Annual Return 10 November 1986
MISC - Miscellaneous document 02 September 1936

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 1995 Outstanding

N/A

Debenture 09 October 1989 Fully Satisfied

N/A

Legal charge 12 April 1989 Outstanding

N/A

Legal charge 29 April 1985 Fully Satisfied

N/A

Legal charge 05 March 1973 Fully Satisfied

N/A

Debenture 16 June 1960 Fully Satisfied

N/A

Legal charge 12 December 1956 Fully Satisfied

N/A

Legal charge 12 December 1956 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.