Allenby & Stokell Limited MORLEY,LEEDS


Founded in 1995, Allenby & Stokell, classified under reg no. 03019619 is an active company. Currently registered at Unit 3 Techno Trading Estate LS27 8JT, Morley,leeds the company has been in the business for 29 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 24th April 1995 Allenby & Stokell Limited is no longer carrying the name Interscopic.

At the moment there are 2 directors in the the firm, namely James S. and Stephen H.. In addition one secretary - Stephen H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Harold T. who worked with the the firm until 4 April 2003.

Allenby & Stokell Limited Address / Contact

Office Address Unit 3 Techno Trading Estate
Office Address2 Station Road
Town Morley,leeds
Post code LS27 8JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03019619
Date of Incorporation Wed, 8th Feb 1995
Industry Electrical installation
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

James S.

Position: Director

Appointed: 06 April 2023

Stephen H.

Position: Secretary

Appointed: 05 April 2003

Stephen H.

Position: Director

Appointed: 10 March 1995

Harold T.

Position: Director

Appointed: 10 March 1995

Resigned: 04 April 2003

Robert K.

Position: Director

Appointed: 10 March 1995

Resigned: 30 April 2009

Keith L.

Position: Director

Appointed: 10 March 1995

Resigned: 08 April 2014

Harold T.

Position: Secretary

Appointed: 10 March 1995

Resigned: 04 April 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 1995

Resigned: 10 March 1995

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 February 1995

Resigned: 10 March 1995

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Stephen H. The abovementioned PSC has significiant influence or control over the company,.

Stephen H.

Notified on 30 September 2016
Nature of control: significiant influence or control

Company previous names

Interscopic April 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand184 17567 51157 74618 899317 466194 133
Current Assets353 685223 860249 848155 612631 392381 723
Debtors147 174141 563183 060131 375290 508136 490
Net Assets Liabilities258 450167 998144 021110 179378 764335 089
Other Debtors10 71210 38712 20511 21515 31224 174
Property Plant Equipment58 66156 75472 46967 17973 83767 154
Total Inventories22 33614 7869 0425 33823 41851 100
Other
Accrued Liabilities    31 5104 563
Accumulated Depreciation Impairment Property Plant Equipment55 34957 25664 90270 90684 43694 239
Additions Other Than Through Business Combinations Property Plant Equipment     3 120
Amounts Owed To Group Undertakings1 4271 4141 4011 401  
Average Number Employees During Period  1312119
Bank Borrowings    32 50022 500
Bank Borrowings Overdrafts41 69828 00514 623184  
Corporation Tax Recoverable3 824     
Creditors41 69828 00528 8108 69632 50022 500
Finance Lease Liabilities Present Value Total  14 1878 5122 837 
Increase From Depreciation Charge For Year Property Plant Equipment 1 9077 6476 004 9 803
Net Current Assets Liabilities241 487139 249100 36251 696337 427290 435
Number Shares Issued Fully Paid 11 11
Other Creditors20 41419 25024 1326 4534 6274 075
Other Remaining Borrowings    105 1585 601
Other Taxation Social Security Payable33 74730 80444 85931 157  
Par Value Share 11  1
Property Plant Equipment Gross Cost114 010114 010137 371138 085158 273161 393
Raw Materials Consumables    23 41851 100
Taxation Social Security Payable    111 63111 198
Total Additions Including From Business Combinations Property Plant Equipment  23 362714  
Total Assets Less Current Liabilities300 148196 003172 831118 875411 264357 589
Total Borrowings    32 50022 500
Trade Creditors Trade Payables42 91719 14359 89545 70628 20255 851
Trade Debtors Trade Receivables132 638131 176170 855120 160275 196112 316
Amount Specific Advance Or Credit Directors    105 1585 601
Amount Specific Advance Or Credit Made In Period Directors    -1 501-103 347
Amount Specific Advance Or Credit Repaid In Period Directors    100 0003 790

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, July 2023
Free Download (12 pages)

Company search

Advertisements