Background WavePink WaveYellow Wave

ALLEN SIGNS LIMITED (01438790)

ALLEN SIGNS LIMITED (01438790) is an active UK company. incorporated on 20 July 1979. with registered office in Lincoln. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). ALLEN SIGNS LIMITED has been registered for 46 years. Current directors include ALLEN, David John, ALLEN, Helen, MERRYWEATHER, Glen.

Company Number
01438790
Status
active
Type
ltd
Incorporated
20 July 1979
Age
46 years
Address
Waddington House, Lincoln, LN6 3LQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
ALLEN, David John, ALLEN, Helen, MERRYWEATHER, Glen
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEN SIGNS LIMITED

ALLEN SIGNS LIMITED is an active company incorporated on 20 July 1979 with the registered office located in Lincoln. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). ALLEN SIGNS LIMITED was registered 46 years ago.(SIC: 20160)

Status

active

Active since 46 years ago

Company No

01438790

LTD Company

Age

46 Years

Incorporated 20 July 1979

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Waddington House Whisby Way Lincoln, LN6 3LQ,

Timeline

5 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Jul 10
Funding Round
Feb 11
Director Joined
Apr 16
Loan Cleared
May 20
Loan Secured
Apr 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ALLEN, Helen

Active
Whisby Way, LincolnLN6 3LQ
Secretary
Appointed 12 Nov 2007

ALLEN, David John

Active
Whisby Way, LincolnLN6 3LQ
Born January 1969
Director
Appointed 08 Jan 1996

ALLEN, Helen

Active
Waddington House, LincolnLN6 3LQ
Born October 1966
Director
Appointed 13 Jul 2010

MERRYWEATHER, Glen

Active
Waddington House, LincolnLN6 3LQ
Born January 1980
Director
Appointed 06 Apr 2016

ALLEN, Clifford John Barry

Resigned
138 Grantham Road, LincolnLN5 9NU
Secretary
Appointed N/A
Resigned 12 Nov 2007

ALLEN, Clifford John Barry

Resigned
138 Grantham Road, LincolnLN5 9NU
Born October 1937
Director
Appointed N/A
Resigned 12 Nov 2007

ALLEN, Daphne Yvonne

Resigned
138 Grantham Road, LincolnLN5 9NU
Born January 1943
Director
Appointed N/A
Resigned 12 Nov 2007

ARCHER, Keith Derek

Resigned
73 Woodvale Avenue, LincolnLN6 3RD
Born March 1955
Director
Appointed N/A
Resigned 06 Aug 2004

HARRISON, Peter David

Resigned
1 Meadow Way, LincolnLN4 2QP
Born July 1969
Director
Appointed 01 Mar 2003
Resigned 10 Sept 2003

Persons with significant control

2

Mr David John Allen

Active
Waddington House, LincolnLN6 3LQ
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Helen Allen

Active
Waddington House, LincolnLN6 3LQ
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Move Registers To Sail Company
22 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
7 March 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2002
AAAnnual Accounts
Legacy
5 August 2002
88(2)R88(2)R
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
1 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
20 July 1979
MISCMISC