Allen (hanford) Limited DIDCOT


Founded in 2000, Allen (hanford), classified under reg no. 04018781 is an active company. Currently registered at Carrimers Farm Office Carrimers Farm OX11 9DP, Didcot the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 6 directors in the the firm, namely Charlotte H., Edward A. and Thomas A. and others. In addition one secretary - Geoffrey A. - is with the company. As of 29 April 2024, there was 1 ex director - Anthony A.. There were no ex secretaries.

Allen (hanford) Limited Address / Contact

Office Address Carrimers Farm Office Carrimers Farm
Office Address2 Aston Tirrold
Town Didcot
Post code OX11 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04018781
Date of Incorporation Wed, 21st Jun 2000
Industry Mixed farming
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Charlotte H.

Position: Director

Appointed: 10 June 2022

Edward A.

Position: Director

Appointed: 01 April 2014

Thomas A.

Position: Director

Appointed: 21 August 2007

Michael S.

Position: Director

Appointed: 21 August 2007

Geoffrey A.

Position: Secretary

Appointed: 21 June 2000

Geoffrey A.

Position: Director

Appointed: 21 June 2000

Charles A.

Position: Director

Appointed: 21 June 2000

Anthony A.

Position: Director

Appointed: 21 June 2000

Resigned: 28 March 2014

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Geoffery A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Charles A. This PSC owns 25-50% shares and has 25-50% voting rights.

Geoffery A.

Notified on 6 April 2016
Ceased on 17 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Charles A.

Notified on 6 April 2016
Ceased on 17 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets2 137 6402 744 1243 158 0163 534 5952 791 7633 167 565
Debtors348 485653 954545 3821 098 095413 423385 633
Net Assets Liabilities11 082 22811 074 38610 834 02311 775 23811 805 84411 160 252
Property Plant Equipment15 656 45815 567 04715 960 17015 259 22415 007 47714 371 778
Total Inventories1 789 1552 090 1702 612 6342 436 5002 378 3402 781 932
Other
Accrued Liabilities110 01992 244109 903137 358202 352172 870
Accumulated Amortisation Impairment Intangible Assets41 000 41 00041 00041 000 
Accumulated Depreciation Impairment Property Plant Equipment5 009 1845 545 3877 088 3237 448 4678 093 2778 769 986
Average Number Employees During Period 4143414445
Bank Borrowings Overdrafts416 201325 1384 019 8563 410 4733 161 2633 049 857
Capital Commitments53 313597 893    
Corporation Tax Payable10538 862  369369
Creditors4 290 8233 922 5584 715 2834 119 2873 800 9603 568 351
Disposals Decrease In Depreciation Impairment Property Plant Equipment 171 864 487 068147 071 
Disposals Property Plant Equipment 246 697 1 238 044228 117 
Finance Lease Liabilities Present Value Total111 44060 34049 253192 99779 53689 306
Fixed Assets15 656 45915 567 04815 960 17115 259 22615 007 47814 371 779
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 59060 59063 09065 59055 59045 590
Increase From Depreciation Charge For Year Property Plant Equipment 708 067 847 212791 880676 709
Intangible Assets Gross Cost41 000 41 00041 00041 000 
Net Current Assets Liabilities-5 325-294 793-126 7391 019 2811 008 744747 033
Other Creditors125 0001 050 000950 000300 000150 000560 000
Other Investments Other Than Loans111111
Prepayments Accrued Income34 67380 76068 962473 265107 63342 688
Property Plant Equipment Gross Cost20 665 64221 112 43423 048 49322 707 69223 100 75423 141 764
Provisions For Liabilities Balance Sheet Subtotal278 083275 311284 126383 982409 418390 209
Recoverable Value-added Tax28 902167 65755 856117 68566 56493 452
Total Additions Including From Business Combinations Property Plant Equipment 693 489 897 243621 17941 010
Total Assets Less Current Liabilities15 651 13415 272 25515 833 43216 278 50716 016 22215 118 812
Trade Creditors Trade Payables561 3291 052 1851 053 2851 035 084650 347803 743
Trade Debtors Trade Receivables284 910405 537381 737468 318239 226249 493
Corporation Tax Recoverable  38 82738 827  
Increase Decrease In Property Plant Equipment   403 654210 000 
Total Borrowings  5 172 3574 488 8294 205 0993 759 134

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 26th, October 2023
Free Download (14 pages)

Company search