You are here: bizstats.co.uk > a-z index > F list > F list

F F Allsopp Holdings Limited ILKESTON


F F Allsopp Holdings started in year 2012 as Private Limited Company with registration number 08111491. The F F Allsopp Holdings company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Ilkeston at Kensington Works. Postal code: DE7 4AZ. Since Thu, 5th Sep 2013 F F Allsopp Holdings Limited is no longer carrying the name A&N Nominee.

The firm has 2 directors, namely Ann H., Nicholas S.. Of them, Ann H., Nicholas S. have been with the company the longest, being appointed on 19 June 2012. As of 25 April 2024, there was 1 ex director - Robert L.. There were no ex secretaries.

F F Allsopp Holdings Limited Address / Contact

Office Address Kensington Works
Office Address2 Hallam Fields Road
Town Ilkeston
Post code DE7 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08111491
Date of Incorporation Tue, 19th Jun 2012
Industry Binding and related services
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Ann H.

Position: Director

Appointed: 19 June 2012

Nicholas S.

Position: Director

Appointed: 19 June 2012

Robert L.

Position: Director

Appointed: 26 September 2012

Resigned: 22 December 2017

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Ann H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nicholas S. This PSC owns 25-50% shares and has 25-50% voting rights.

Ann H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicholas S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

A&N Nominee September 5, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 5111 55929 3844 760
Current Assets30 60824 41232 69733 743
Debtors19 09722 8533 31328 983
Other Debtors 184  
Property Plant Equipment   8 946
Other
Accumulated Amortisation Impairment Intangible Assets   37
Accumulated Depreciation Impairment Property Plant Equipment   554
Additions Other Than Through Business Combinations Intangible Assets   2 209
Additions Other Than Through Business Combinations Property Plant Equipment   9 500
Amounts Owed By Related Parties   20 086
Amounts Owed To Group Undertakings7 5425 1723 533 
Average Number Employees During Period2222
Creditors28 44823 03223 80319 087
Fixed Assets  90 014101 132
Increase From Amortisation Charge For Year Intangible Assets   37
Increase From Depreciation Charge For Year Property Plant Equipment   554
Intangible Assets   2 172
Intangible Assets Gross Cost   2 209
Investments Fixed Assets90 01490 01490 01490 014
Investments In Group Undertakings Participating Interests90 01490 01490 01490 014
Net Current Assets Liabilities2 1601 3808 89414 656
Other Creditors17 86417 86017 86017 860
Other Taxation Social Security Payable3 042 2 4101 227
Property Plant Equipment Gross Cost   9 500
Total Assets Less Current Liabilities92 17491 39498 908115 788
Trade Debtors Trade Receivables19 09722 6693 3138 897

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, July 2023
Free Download (9 pages)

Company search

Advertisements