Background WavePink WaveYellow Wave

ALLEN (HANFORD) LIMITED (04018781)

ALLEN (HANFORD) LIMITED (04018781) is an active UK company. incorporated on 21 June 2000. with registered office in Didcot. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. ALLEN (HANFORD) LIMITED has been registered for 25 years. Current directors include ALLEN, Charles Thomas, ALLEN, Edward William, ALLEN, Geoffrey William and 3 others.

Company Number
04018781
Status
active
Type
ltd
Incorporated
21 June 2000
Age
25 years
Address
Carrimers Farm Office Carrimers Farm, Didcot, OX11 9DP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
ALLEN, Charles Thomas, ALLEN, Edward William, ALLEN, Geoffrey William, ALLEN, Thomas Charles, HAWSON, Charlotte Jane, STRAINGE, Michael Montague
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEN (HANFORD) LIMITED

ALLEN (HANFORD) LIMITED is an active company incorporated on 21 June 2000 with the registered office located in Didcot. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. ALLEN (HANFORD) LIMITED was registered 25 years ago.(SIC: 01500)

Status

active

Active since 25 years ago

Company No

04018781

LTD Company

Age

25 Years

Incorporated 21 June 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Carrimers Farm Office Carrimers Farm Aston Tirrold Didcot, OX11 9DP,

Previous Addresses

North Stoke Farm North Stoke Wallingford Oxfordshire OX10 6BL
From: 21 June 2000To: 23 July 2020
Timeline

10 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Loan Secured
Jul 13
Director Left
Apr 14
Director Joined
Apr 14
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
May 21
Director Joined
Jun 22
Owner Exit
Jun 23
Owner Exit
Jun 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

ALLEN, Geoffrey William

Active
Carrimers Farmhouse, DidcotOX11 9DP
Secretary
Appointed 21 Jun 2000

ALLEN, Charles Thomas

Active
Blackbarn Farm Howe, WallingfordOX10 6AE
Born September 1949
Director
Appointed 21 Jun 2000

ALLEN, Edward William

Active
Aston Tirrold, DidcotOX11 9DP
Born August 1987
Director
Appointed 01 Apr 2014

ALLEN, Geoffrey William

Active
Carrimers Farmhouse, DidcotOX11 9DP
Born June 1956
Director
Appointed 21 Jun 2000

ALLEN, Thomas Charles

Active
Mongewell, WallingfordOX10 8BP
Born March 1981
Director
Appointed 21 Aug 2007

HAWSON, Charlotte Jane

Active
London Road, DidcotOX11 9DW
Born June 1990
Director
Appointed 10 Jun 2022

STRAINGE, Michael Montague

Active
House, DorchesterDT2 7TH
Born March 1981
Director
Appointed 21 Aug 2007

ALLEN, Anthony Richard

Resigned
Winterbrook Farm, DidcotOX11 9NL
Born October 1952
Director
Appointed 21 Jun 2000
Resigned 28 Mar 2014

Persons with significant control

2

0 Active
2 Ceased

Mr Geoffery William Allen

Ceased
Aston Tirrold, DidcotOX11 9DP
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jun 2022

Mr Charles Thomas Allen

Ceased
Ipsden, WallingfordOX10 6AE
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jun 2022
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 August 2022
RP04CS01RP04CS01
Resolution
19 August 2022
RESOLUTIONSResolutions
Memorandum Articles
19 August 2022
MAMA
Statement Of Companys Objects
17 August 2022
CC04CC04
Confirmation Statement
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Change To A Person With Significant Control Without Name Date
2 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
12 July 2016
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Small
26 August 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Small
23 July 2008
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 August 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
13 August 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
225Change of Accounting Reference Date
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Incorporation Company
21 June 2000
NEWINCIncorporation