Background WavePink WaveYellow Wave

ALLENS ANTIQUES LIMITED (01286806)

ALLENS ANTIQUES LIMITED (01286806) is an active UK company. incorporated on 17 November 1976. with registered office in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALLENS ANTIQUES LIMITED has been registered for 49 years. Current directors include COX, Alan Thomas, COX, Mark Beaumont.

Company Number
01286806
Status
active
Type
ltd
Incorporated
17 November 1976
Age
49 years
Address
Allens Business Park Skellingthorpe Road, Lincoln, LN1 2GH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COX, Alan Thomas, COX, Mark Beaumont
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLENS ANTIQUES LIMITED

ALLENS ANTIQUES LIMITED is an active company incorporated on 17 November 1976 with the registered office located in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALLENS ANTIQUES LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01286806

LTD Company

Age

49 Years

Incorporated 17 November 1976

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Allens Business Park Skellingthorpe Road Saxilby Lincoln, LN1 2GH,

Previous Addresses

Brantside West Street Brant Broughton Lincoln Lincolnshire LN5 0SF
From: 15 March 2010To: 2 March 2026
Beaumont House Allens Business Park Saxilby Lincoln Lincolnshire LN1 2LR
From: 17 November 1976To: 15 March 2010
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Sept 10
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Oct 19
New Owner
Oct 25
New Owner
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COX, Alan Thomas

Active
West Street, LincolnLN5 0SF
Born June 1936
Director
Appointed 19 Sept 2008

COX, Mark Beaumont

Active
Skellingthorpe Road, LincolnLN1 2GH
Born June 1964
Director
Appointed 01 Nov 2019

COX, Mark Beaumont

Resigned
West Street, LincolnLN5 0SF
Secretary
Appointed 04 Jul 1995
Resigned 15 Jul 2010

COX, Shirley Marie

Resigned
Moor Farm, LincolnLN6 9LE
Secretary
Appointed N/A
Resigned 04 Jul 1995

COX, Alan Thomas

Resigned
Moor Farm, LincolnLN6 9LE
Born June 1936
Director
Appointed N/A
Resigned 04 Jul 1995

COX, Ashley Paul

Resigned
West Street, LincolnLN5 0SF
Born November 1988
Director
Appointed 15 Jul 2010
Resigned 07 Nov 2014

COX, Mark Beaumont

Resigned
West Street, LincolnLN5 0SF
Born June 1964
Director
Appointed 04 Jul 1995
Resigned 30 Jul 2010

COX, Paul Alan

Resigned
Moor Farm Stapleford, LincolnLN6 9LD
Born February 1963
Director
Appointed 04 Jul 1995
Resigned 19 Sept 2008

COX, Shirley Marie

Resigned
Moor Farm, LincolnLN6 9LE
Born December 1938
Director
Appointed N/A
Resigned 04 Jul 1995

Persons with significant control

3

Mr Mark Beaumont Cox

Active
Skellingthorpe Road, LincolnLN1 2GH
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2025

Mr Paul Alan Cox

Active
Skellingthorpe Road, LincolnLN1 2GH
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2025

Mr Alan Thomas Cox

Active
Skellingthorpe Road, LincolnLN1 2GH
Born June 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Gazette Filings Brought Up To Date
16 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
16 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 December 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
15 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
287Change of Registered Office
Accounts With Accounts Type Small
2 January 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
287Change of Registered Office
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
7 June 1996
287Change of Registered Office
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
14 November 1995
225(1)225(1)
Legacy
21 July 1995
288288
Legacy
13 July 1995
288288
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
15 November 1991
363b363b
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
31 May 1991
363363
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
287Change of Registered Office
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
25 October 1988
363363
Legacy
14 March 1988
363363
Accounts With Made Up Date
28 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
363363
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts