Background WavePink WaveYellow Wave

ALLENS PRINTERS LIMITED (00877370)

ALLENS PRINTERS LIMITED (00877370) is an active UK company. incorporated on 21 April 1966. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 1 other business activities. ALLENS PRINTERS LIMITED has been registered for 60 years. Current directors include JARMAN, Sacha Ann, MILLS, Jonathan Charles.

Company Number
00877370
Status
active
Type
ltd
Incorporated
21 April 1966
Age
60 years
Address
Fairway House Links Business Park, Cardiff, CF3 0LT
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
JARMAN, Sacha Ann, MILLS, Jonathan Charles
SIC Codes
18129, 47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLENS PRINTERS LIMITED

ALLENS PRINTERS LIMITED is an active company incorporated on 21 April 1966 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 1 other business activity. ALLENS PRINTERS LIMITED was registered 60 years ago.(SIC: 18129, 47789)

Status

active

Active since 60 years ago

Company No

00877370

LTD Company

Age

60 Years

Incorporated 21 April 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

ALLENS PRINTERS & STATIONERS LIMITED
From: 27 March 1997To: 12 December 2008
ALLENS (STATIONERS) LIMITED
From: 21 April 1966To: 27 March 1997
Contact
Address

Fairway House Links Business Park St. Mellons Cardiff, CF3 0LT,

Previous Addresses

1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ
From: 21 April 1966To: 14 December 2016
Timeline

2 key events • 2014 - 2019

Funding Officers Ownership
Loan Cleared
Sept 14
Director Joined
Oct 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ALLEN, Yvonne Lisa

Active
Links Business Park, CardiffCF3 0LT
Secretary
Appointed 02 Oct 2019

JARMAN, Sacha Ann

Active
Links Business Park, CardiffCF3 0LT
Born December 1969
Director
Appointed 02 Oct 2019

MILLS, Jonathan Charles

Active
Links Business Park, CardiffCF3 0LT
Born July 1965
Director
Appointed 07 Oct 2008

ALLEN, Yvonne

Resigned
5 Upper Ochrwyth, NewportNP11 6EQ
Secretary
Appointed 09 Jun 1996
Resigned 07 Oct 2008

JARMAN, Sacha Ann

Resigned
Pen Y Parc, RaglanNP15 2BX
Secretary
Appointed 07 Oct 2008
Resigned 02 Oct 2019

OAKLEY, John James

Resigned
7 Longleat Close, Penarth
Secretary
Appointed N/A
Resigned 09 Jun 1996

ALLEN, Carol

Resigned
35 Berrymead Road, CardiffCF23 6QA
Born December 1940
Director
Appointed N/A
Resigned 07 Oct 2008

ALLEN, David Vincent

Resigned
35 Berrymead Road, CardiffCF23 6QA
Born December 1940
Director
Appointed N/A
Resigned 07 Oct 2008

ALLEN, Wayne David

Resigned
39 Mountbatten Close, CardiffCF23 5QG
Born June 1960
Director
Appointed N/A
Resigned 07 Oct 2008

MILLS, Jonathan Charles

Resigned
Pen Y Parc, RaglanNP15 2AS
Born July 1965
Director
Appointed 01 Apr 1999
Resigned 17 Aug 2006

PORTER, Leighton David

Resigned
20 Heol Cynllan, PontyclunCF7 9RL
Born October 1947
Director
Appointed N/A
Resigned 07 Oct 2008

Persons with significant control

1

Mr Jonathan Charles Mills

Active
Pen Y Parc, RaglanNP15 2BX
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Mortgage Satisfy Charge Full
11 September 2014
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
6 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Person Secretary Company With Change Date
6 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
21 December 2008
287Change of Registered Office
Certificate Change Of Name Company
4 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
363aAnnual Return
Resolution
4 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
9 October 2006
288cChange of Particulars
Legacy
9 October 2006
288cChange of Particulars
Legacy
6 September 2006
363aAnnual Return
Legacy
24 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
88(2)R88(2)R
Accounts With Accounts Type Small
23 May 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
88(2)R88(2)R
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
29 May 1998
88(2)R88(2)R
Memorandum Articles
29 May 1998
MEM/ARTSMEM/ARTS
Resolution
29 May 1998
RESOLUTIONSResolutions
Resolution
29 May 1998
RESOLUTIONSResolutions
Resolution
29 May 1998
RESOLUTIONSResolutions
Legacy
29 May 1998
123Notice of Increase in Nominal Capital
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
23 October 1997
288cChange of Particulars
Legacy
23 October 1997
288cChange of Particulars
Certificate Change Of Name Company
26 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288cChange of Particulars
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
16 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
6 June 1993
287Change of Registered Office
Auditors Resignation Company
19 January 1993
AUDAUD
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Legacy
17 October 1991
363(287)363(287)
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
19 April 1991
288288
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
5 August 1988
363363
Legacy
20 August 1987
363363
Legacy
13 August 1987
288288
Accounts With Made Up Date
3 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
363363