Background WavePink WaveYellow Wave

KEN ALLEN AUTOWRECKERS LIMITED (04848141)

KEN ALLEN AUTOWRECKERS LIMITED (04848141) is an active UK company. incorporated on 28 July 2003. with registered office in Industrial Estate Morecambe. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38310). KEN ALLEN AUTOWRECKERS LIMITED has been registered for 22 years. Current directors include GOODWIN-ALLEN, Lisa, TATTERSALL, Deborah, WHATMUFF, Jane.

Company Number
04848141
Status
active
Type
ltd
Incorporated
28 July 2003
Age
22 years
Address
Unit 9, Industrial Estate Morecambe, LA3 3AY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38310)
Directors
GOODWIN-ALLEN, Lisa, TATTERSALL, Deborah, WHATMUFF, Jane
SIC Codes
38310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEN ALLEN AUTOWRECKERS LIMITED

KEN ALLEN AUTOWRECKERS LIMITED is an active company incorporated on 28 July 2003 with the registered office located in Industrial Estate Morecambe. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38310). KEN ALLEN AUTOWRECKERS LIMITED was registered 22 years ago.(SIC: 38310)

Status

active

Active since 22 years ago

Company No

04848141

LTD Company

Age

22 Years

Incorporated 28 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Unit 9 Northgate, White Lund Industrial Estate Morecambe, LA3 3AY,

Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Funding Round
Sept 11
Director Joined
Sept 11
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Sept 25
Owner Exit
Sept 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TATTERSALL, Deborah

Active
15 Manor Lane, LancasterLA2 6JF
Secretary
Appointed 28 Jul 2003

GOODWIN-ALLEN, Lisa

Active
Unit 9, Industrial Estate MorecambeLA3 3AY
Born April 1981
Director
Appointed 10 Apr 2021

TATTERSALL, Deborah

Active
Unit 9, Industrial Estate MorecambeLA3 3AY
Born August 1972
Director
Appointed 12 Sept 2011

WHATMUFF, Jane

Active
Unit 9, Industrial Estate MorecambeLA3 3AY
Born September 1970
Director
Appointed 10 Apr 2021

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 28 Jul 2003
Resigned 28 Jul 2003

ALLEN, Cynthia Margaret

Resigned
124 Coastal Road, LancasterLA2 6HG
Born July 1947
Director
Appointed 28 Jul 2003
Resigned 10 Apr 2021

ALLEN, Kenneth William

Resigned
124 Coastal Road, LancasterLA2 6HG
Born February 1946
Director
Appointed 28 Jul 2003
Resigned 31 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Cynthia Margaret Allen

Active
Hest Bank, LancasterLA2 6HG
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2021

Mr Kenneth William Allen

Ceased
Northgate, MorecambeLA3 3AY
Born February 1946

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 31 Jan 2021
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
14 April 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
23 June 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Legacy
18 October 2011
MG01MG01
Capital Allotment Shares
12 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
88(2)R88(2)R
Legacy
7 August 2003
288bResignation of Director or Secretary
Incorporation Company
28 July 2003
NEWINCIncorporation