Warning: file_put_contents(c/0fddacb46634be72492aa5c4a817b87a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
D. Allen And Son, Butchers Limited, PE12 0QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

D. ALLEN AND SON, BUTCHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D. Allen And Son, Butchers Limited. The company was founded 44 years ago and was given the registration number 01427982. The firm's registered office is in SPALDING. You can find them at 75 Highstock Lane, Gedney Hill, Spalding, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:D. ALLEN AND SON, BUTCHERS LIMITED
Company Number:01427982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1979
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:75 Highstock Lane, Gedney Hill, Spalding, Lincolnshire, PE12 0QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Crafton Lane, Boston, England, PE21 7TZ

Secretary01 April 1997Active
La Maison, Hallgate Road, Gedney Hill, Spalding, United Kingdom, PE12 0QS

Director10 May 2012Active
Edding Manor, 75, Highstock Lane Gedney Hill, Spalding, England, PE12 0QQ

Director-Active
75 Highstock Lane, Gedney Hill, Spalding, PE12 0QQ

Director16 March 2023Active
Edding Manor Highstock Lane, Gedney Hill, Spalding, PE12 0QQ

Secretary-Active
Edding Manor Highstock Lane, Gedney Hill, Spalding, PE12 0QQ

Director-Active

People with Significant Control

Mrs Lisa Dawn Stevenson
Notified on:30 March 2023
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:22 Crafton Lane, Boston, United Kingdom, PE21 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Allen
Notified on:30 March 2023
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:La Maison, Hallgate Road, Throckenholt, Spalding, United Kingdom, PE12 0QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Allen
Notified on:01 July 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:United Kingdom
Address:Edding Manor, 75 Highstock Lane, Gedney Hill, Spalding, United Kingdom, PE12 0QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.