Background WavePink WaveYellow Wave

ALLAN BROTHERS LIMITED (05829849)

ALLAN BROTHERS LIMITED (05829849) is an active UK company. incorporated on 26 May 2006. with registered office in Berwick-Upon-Tweed. The company operates in the Manufacturing sector, engaged in unknown sic code (16290). ALLAN BROTHERS LIMITED has been registered for 19 years. Current directors include OPITZ, Jonna, VALSTED, Morten Bach.

Company Number
05829849
Status
active
Type
ltd
Incorporated
26 May 2006
Age
19 years
Address
Allan House Ord Road, Berwick-Upon-Tweed, TD15 2XU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
OPITZ, Jonna, VALSTED, Morten Bach
SIC Codes
16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLAN BROTHERS LIMITED

ALLAN BROTHERS LIMITED is an active company incorporated on 26 May 2006 with the registered office located in Berwick-Upon-Tweed. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290). ALLAN BROTHERS LIMITED was registered 19 years ago.(SIC: 16290)

Status

active

Active since 19 years ago

Company No

05829849

LTD Company

Age

19 Years

Incorporated 26 May 2006

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

INWIDO DISTRIBUTION UK LIMITED
From: 16 August 2006To: 21 June 2007
INWIDO DISTRIBUTION LIMITED
From: 29 June 2006To: 16 August 2006
INWIDO UK LIMITED
From: 26 May 2006To: 29 June 2006
Contact
Address

Allan House Ord Road Tweedmouth Berwick-Upon-Tweed, TD15 2XU,

Previous Addresses

4 Northgate Hessle East Yorkshire HU13 9AA
From: 26 May 2006To: 20 April 2018
Timeline

40 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jan 10
Funding Round
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Feb 11
Director Joined
Apr 11
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Sept 12
Director Left
Sept 12
Funding Round
Jan 14
Director Left
Nov 14
Funding Round
Jan 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Jan 23
Director Left
Nov 23
Director Joined
Nov 23
5
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

OPITZ, Jonna

Active
Ord Road, Berwick-Upon-TweedTD15 2XU
Born July 1969
Director
Appointed 24 Nov 2023

VALSTED, Morten Bach

Active
TweedmouthTD15 2XU
Born September 1978
Director
Appointed 31 Aug 2020

AUSKERIN, Brian Martin

Resigned
4 Northgate, East YorkshireHU13 9AA
Secretary
Appointed 17 Nov 2014
Resigned 19 Apr 2018

AUSKERIN, Brian Martin

Resigned
53 Elveley Drive, HullHU10 7RX
Secretary
Appointed 18 Jun 2007
Resigned 03 Mar 2014

ELDER, Stephen William

Resigned
4 Northgate, East YorkshireHU13 9AA
Secretary
Appointed 03 Mar 2014
Resigned 14 Nov 2014

TWIDDLE, Michael John Robert

Resigned
5 Iona Close, HullHU8 9XU
Secretary
Appointed 26 May 2006
Resigned 18 Jun 2007

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 26 May 2006
Resigned 26 May 2006

ANDERSSON, Mattias Sven Bertil

Resigned
Ord Road, Berwick-Upon-TweedTD15 2XU
Born December 1975
Director
Appointed 14 Aug 2017
Resigned 31 Aug 2020

AUSKERIN, Brian Martin

Resigned
53 Elveley Drive, HullHU10 7RX
Born May 1954
Director
Appointed 26 May 2006
Resigned 30 Sept 2010

CARLESON, Leif Gösta Mikael

Resigned
Ord Road, Berwick-Upon-TweedTD15 2XU
Born May 1962
Director
Appointed 19 Oct 2017
Resigned 01 Oct 2018

CHATER, Albert

Resigned
8 Earnshaw Way, Whitley BayNE25 9UN
Born June 1962
Director
Appointed 02 Jul 2007
Resigned 16 Oct 2009

ELDER, Stephen William

Resigned
4 Northgate, East YorkshireHU13 9AA
Born April 1959
Director
Appointed 01 Apr 2011
Resigned 14 Nov 2014

EVANS, Alan Richard

Resigned
4 Northgate, East YorkshireHU13 9AA
Born March 1952
Director
Appointed 05 Jul 2010
Resigned 29 Oct 2010

FLETCHER, Graham Paul

Resigned
4 Northgate, East YorkshireHU13 9AA
Born February 1970
Director
Appointed 29 Oct 2010
Resigned 31 Aug 2012

FORSTER, Duncan Sidney

Resigned
Oaklea, Great WhittingtonNE19 2HA
Born April 1962
Director
Appointed 02 Jul 2007
Resigned 28 Oct 2009

GELBERG, Bjorn Staffan

Resigned
Sperlingevagan 6, Helsingborg
Born December 1966
Director
Appointed 11 May 2009
Resigned 30 Sept 2010

HJALMARSSON, Henrik

Resigned
211 33 Malmo
Born October 1976
Director
Appointed 01 Jan 2022
Resigned 24 Nov 2023

HUGHES, Daniel

Resigned
4 Northgate, East YorkshireHU13 9AA
Born May 1966
Director
Appointed 01 Nov 2011
Resigned 31 Jan 2017

HUGHES, Diane May

Resigned
7 Burleigh Place, DarlingtonDL3 7SR
Born December 1967
Director
Appointed 11 May 2009
Resigned 30 Sept 2010

HUNTER, Michael

Resigned
58 Stakeford Crescent, ChoppingtonNE62 5JL
Born January 1964
Director
Appointed 02 Jul 2007
Resigned 21 Oct 2009

JEPPSSON, Hakan

Resigned
Stenshuvvdsgatan 5, Limbamn
Born May 1961
Director
Appointed 30 Sept 2009
Resigned 04 Jan 2017

JOERGENSEN, Asger Drewes

Resigned
Tweedmouth, Berwick-Upon-TweedTD15 2XU
Born October 1975
Director
Appointed 01 Oct 2018
Resigned 01 Jan 2022

LONSTRUP, Jan Ehlers

Resigned
4 Northgate, East YorkshireHU13 9AA
Born March 1952
Director
Appointed 11 May 2009
Resigned 01 Sept 2011

MARKOO, Olof

Resigned
4 Northgate, East YorkshireHU13 9AA
Born May 1959
Director
Appointed 05 Jul 2010
Resigned 31 Aug 2012

MEHLSON, Mads Storgaard

Resigned
Engelsbrektsgatan 15, Malmo21133
Born August 1971
Director
Appointed 04 Jan 2017
Resigned 18 Oct 2017

PRETZMANN, Niels Peter

Resigned
Svenstupvej 60, Farso
Born April 1958
Director
Appointed 11 May 2009
Resigned 31 Mar 2010

RICE, Patrick Gareth

Resigned
4 Northgate, East YorkshireHU13 9AA
Born October 1968
Director
Appointed 05 Jul 2010
Resigned 31 Dec 2011

THAWLEY, Clive Stafford

Resigned
6 Marne Close, WarwickCV34 4NH
Born January 1938
Director
Appointed 18 Jun 2007
Resigned 31 Dec 2008

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 26 May 2006
Resigned 26 May 2006

Persons with significant control

1

Ord Road, Berwick-Upon-TweedTD15 2XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Resolution
18 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2020
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Resolution
18 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
23 February 2012
AAAnnual Accounts
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Accounts With Accounts Type Medium
28 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Legacy
9 March 2011
MG01MG01
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
15 July 2010
AAAnnual Accounts
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Resolution
26 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
3 November 2009
AAAnnual Accounts
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Legacy
27 August 2009
363aAnnual Return
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 June 2008
AAAnnual Accounts
Memorandum Articles
10 September 2007
MEM/ARTSMEM/ARTS
Legacy
7 August 2007
363aAnnual Return
Legacy
31 July 2007
88(2)R88(2)R
Legacy
31 July 2007
123Notice of Increase in Nominal Capital
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Legacy
23 January 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Incorporation Company
26 May 2006
NEWINCIncorporation