Allen Sykes Limited BISHOP AUCKLAND


Allen Sykes started in year 1988 as Private Limited Company with registration number 02219552. The Allen Sykes company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Bishop Auckland at 5 Henson Close. Postal code: DL14 6WA. Since October 8, 2002 Allen Sykes Limited is no longer carrying the name Allen, Sykes & C0.

At present there are 6 directors in the the company, namely Deborah M., John Y. and Joseph H. and others. In addition one secretary - Beverley W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Allen Sykes Limited Address / Contact

Office Address 5 Henson Close
Office Address2 South Church Enterprise Park
Town Bishop Auckland
Post code DL14 6WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02219552
Date of Incorporation Wed, 10th Feb 1988
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jan 2024 (2024-01-08)
Last confirmation statement dated Sun, 25th Dec 2022

Company staff

Beverley W.

Position: Secretary

Appointed: 22 February 2024

Deborah M.

Position: Director

Appointed: 08 August 2022

John Y.

Position: Director

Appointed: 08 August 2022

Joseph H.

Position: Director

Appointed: 13 September 2021

James F.

Position: Director

Appointed: 04 May 2020

Beverley W.

Position: Director

Appointed: 01 April 2009

Philip L.

Position: Director

Appointed: 03 March 2003

George H.

Position: Director

Resigned: 31 March 2021

David S.

Position: Director

Resigned: 10 September 2018

Jillian H.

Position: Secretary

Appointed: 24 December 2008

Resigned: 22 February 2024

Jillian H.

Position: Director

Appointed: 31 January 2000

Resigned: 31 March 2024

Michael C.

Position: Secretary

Appointed: 30 January 1998

Resigned: 24 December 2008

Peter M.

Position: Director

Appointed: 06 December 1993

Resigned: 02 October 2002

Henry S.

Position: Director

Appointed: 25 December 1990

Resigned: 30 January 1998

Michael C.

Position: Director

Appointed: 25 December 1990

Resigned: 31 March 2009

Barry A.

Position: Director

Appointed: 25 December 1990

Resigned: 02 October 2002

Peter M.

Position: Director

Appointed: 25 December 1990

Resigned: 01 January 1991

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats found, there is Philip L. This PSC and has 25-50% shares. The second one in the PSC register is Jillian H. This PSC owns 25-50% shares. The third one is Beverley W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Philip L.

Notified on 4 April 2018
Ceased on 4 May 2020
Nature of control: 25-50% shares

Jillian H.

Notified on 4 April 2018
Ceased on 4 May 2020
Nature of control: 25-50% shares

Beverley W.

Notified on 4 April 2018
Ceased on 4 May 2020
Nature of control: 25-50% shares

Company previous names

Allen, Sykes & C0 October 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand46 37141 53721 47852 13694 79940 64234 483
Current Assets627 748570 307591 082609 053753 108743 943835 723
Debtors581 377528 770569 604556 917658 309703 301801 240
Net Assets Liabilities10 9245 23286 42566 60879 49856 38754 020
Other Debtors374 204305 958344 707305 732399 300369 767454 644
Property Plant Equipment79 18471 96568 76571 31171 10981 01968 129
Other
Accumulated Amortisation Impairment Intangible Assets1 001 9711 002 3281 002 3281 002 3281 002 3281 002 328 
Accumulated Depreciation Impairment Property Plant Equipment193 387200 130212 826220 867238 896241 952259 533
Additions Other Than Through Business Combinations Property Plant Equipment 12 60014 31622 11417 82733 8885 404
Administrative Expenses374 244379 221     
Amortisation Expense Intangible Assets4 287357     
Amortisation Rate Used For Intangible Assets 10101010  
Average Number Employees During Period37384141393939
Bank Borrowings Overdrafts138 07788 88917 44049 96876 46032 06322 359
Comprehensive Income Expense271 501240 008     
Corporation Tax Payable64 83357 58165 69458 18750 36746 25577 087
Cost Sales595 185629 944     
Creditors363 778361 616286 823322 766356 853319 946326 674
Depreciation Expense Property Plant Equipment18 36016 570     
Depreciation Rate Used For Property Plant Equipment 20202020  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 8273 3809 477   
Disposals Property Plant Equipment 13 0764 82011 527   
Dividends Paid329 200245 700     
Fixed Assets79 54271 96668 76671 31271 11081 02068 130
Future Minimum Lease Payments Under Non-cancellable Operating Leases677 111622 090575 659563 477521 213463 899407 301
Gross Profit Loss675 633632 728     
Increase From Amortisation Charge For Year Intangible Assets 357     
Increase From Depreciation Charge For Year Property Plant Equipment 16 57016 07617 51818 02921 88317 986
Intangible Assets358111111
Intangible Assets Gross Cost 1 002 3291 002 3291 002 3291 002 3291 002 329 
Net Current Assets Liabilities263 970208 691304 259286 287396 255309 411324 413
Operating Profit Loss340 035296 552     
Other Creditors26 32258 97454 18265 56543 236287 883304 315
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 827405
Other Disposals Property Plant Equipment     20 922713
Other Operating Income Format138 64643 045     
Other Taxation Social Security Payable102 046121 330132 201132 460140 245152 585163 721
Profit Loss271 501240 008     
Profit Loss On Ordinary Activities Before Tax340 035296 552     
Property Plant Equipment Gross Cost272 571272 095281 591292 178310 005322 971327 662
Provisions For Liabilities Balance Sheet Subtotal    12 00214 09811 849
Taxation Including Deferred Taxation Balance Sheet Subtotal13 18712 15011 02311 81212 002  
Tax Tax Credit On Profit Or Loss On Ordinary Activities68 53456 544     
Total Assets Less Current Liabilities343 512280 657373 025357 599467 365390 431392 543
Trade Creditors Trade Payables32 50034 84217 30616 58646 54543 16574 822
Trade Debtors Trade Receivables207 173222 812224 897251 185259 009333 534346 596
Turnover Revenue1 270 8181 262 672     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, December 2023
Free Download (10 pages)

Company search

Advertisements