About

Registered Number: 03307106
Date of Incorporation: 24/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Hitchin, SG5 3PF,

 

Allsebrook Pumps Ltd was registered on 24 January 1997 and has its registered office in Hitchin, it's status is listed as "Active". This organisation has 7 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Andrew Brian 31 January 2017 - 1
ALLSEBROOK, Anne Boyd 24 January 1997 21 August 1997 1
ALLSEBROOK, John Colin Pole 24 January 1997 25 November 2000 1
GEE, Steven John 24 January 1997 31 January 2017 1
JOHNSON, Paul Anthony 31 January 2017 01 April 2018 1
ROWLAND, David Graham 24 January 1997 17 March 2003 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Tracy Jane 01 November 2002 05 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 31 January 2020
RESOLUTIONS - N/A 12 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
AA - Annual Accounts 06 September 2018
PSC01 - N/A 06 February 2018
PSC01 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 07 March 2017
AD01 - Change of registered office address 01 February 2017
TM01 - Termination of appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
CS01 - N/A 27 January 2017
MR04 - N/A 11 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 25 September 2014
CH03 - Change of particulars for secretary 05 March 2014
CH01 - Change of particulars for director 05 March 2014
CH03 - Change of particulars for secretary 05 March 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 03 February 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 02 July 2005
169 - Return by a company purchasing its own shares 07 April 2005
RESOLUTIONS - N/A 21 March 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 01 July 2003
MEM/ARTS - N/A 16 May 2003
RESOLUTIONS - N/A 03 May 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
363s - Annual Return 28 February 2003
288b - Notice of resignation of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
CERTNM - Change of name certificate 26 September 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 29 January 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 01 February 1998
288b - Notice of resignation of directors or secretaries 01 September 1997
395 - Particulars of a mortgage or charge 31 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 June 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 22 June 1997
88(2)P - N/A 12 June 1997
287 - Change in situation or address of Registered Office 21 April 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.