Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R A ALLMARK & SONS LIMITED
Company Information for

R A ALLMARK & SONS LIMITED

UNIT 3 SHAWBURY INDUSTRIAL ESTATE, SHAWBURY, SHREWSBURY, SHROPSHIRE, SY4 3EB,
Company Registration Number
04673261
Private Limited Company
Active

Company Overview

About R A Allmark & Sons Ltd
R A ALLMARK & SONS LIMITED was founded on 2003-02-20 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". R A Allmark & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R A ALLMARK & SONS LIMITED
 
Legal Registered Office
UNIT 3 SHAWBURY INDUSTRIAL ESTATE
SHAWBURY
SHREWSBURY
SHROPSHIRE
SY4 3EB
Other companies in SY4
 
Filing Information
Company Number 04673261
Company ID Number 04673261
Date formed 2003-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB549455703  
Last Datalog update: 2024-03-06 18:10:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R A ALLMARK & SONS LIMITED

Current Directors
Officer Role Date Appointed
JANET ELLINOR ALLMARK
Company Secretary 2003-02-20
JANET ELLINOR ALLMARK
Director 2003-02-20
RICHARD ALFRED ALLMARK
Director 2003-02-20
ROBERT CHRISTOPHER ALLMARK
Director 2003-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP RICHARD ALLMARK
Director 2003-02-20 2007-09-19
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2003-02-20 2003-02-20
OCS DIRECTORS LIMITED
Nominated Director 2003-02-20 2003-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALFRED ALLMARK SHAWBURY INDUSTRIAL ESTATE MANAGEMENT COMPANY LTD Director 2015-09-23 CURRENT 2014-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Change of details for Janet Ellinor Allmark as a person with significant control on 2021-03-01
2024-04-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHRISTOPHER ALLMARK
2024-04-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ALLMARK
2024-04-30Change of details for Janet Ellinor Allmark as a person with significant control on 2024-04-06
2023-09-27Cancellation of shares. Statement of capital on 2023-05-30 GBP 888.00
2023-08-17Purchase of own shares
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-10-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31SH06Cancellation of shares. Statement of capital on 2022-04-06 GBP 916.00
2022-05-31SH03Purchase of own shares
2022-05-18CC04Statement of company's objects
2022-05-16MEM/ARTSARTICLES OF ASSOCIATION
2022-05-16SH10Particulars of variation of rights attached to shares
2022-05-16SH08Change of share class name or designation
2022-05-13RES12Resolution of varying share rights or name
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2021-07-22SH03Purchase of own shares
2021-07-19SH03Purchase of own shares
2021-07-06RES12Resolution of varying share rights or name
2021-07-06MEM/ARTSARTICLES OF ASSOCIATION
2021-07-06SH08Change of share class name or designation
2021-07-03SH06Cancellation of shares. Statement of capital on 2021-04-06 GBP 944
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELLINOR ALLMARK
2020-10-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11PSC04Change of details for Jane Ellinor Allmark as a person with significant control on 2016-04-06
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16PSC04Change of details for Jane Ellinor Allmark as a person with significant control on 2019-04-01
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALFRED ALLMARK
2019-05-07PSC07CESSATION OF RICHARD ALFRED ALLMARK AS A PERSON OF SIGNIFICANT CONTROL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-23AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-19RES12Resolution of varying share rights or name
2016-02-19SH08Change of share class name or designation
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0115/02/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-27AR0115/02/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALFRED ALLMARK / 07/11/2013
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELLINOR ALLMARK / 07/11/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALFRED ALLMARK / 16/07/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELLINOR ALLMARK / 16/07/2013
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALFRED ALLMARK / 18/02/2013
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELLINOR ALLMARK / 18/02/2013
2013-02-18AR0115/02/13 ANNUAL RETURN FULL LIST
2013-02-15CH01Director's details changed for Robert Christopher Allmark on 2013-02-14
2013-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET ELLINOR ALLMARK on 2013-02-14
2012-08-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0115/02/12 ANNUAL RETURN FULL LIST
2011-11-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0115/02/11 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALFRED ALLMARK / 11/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELLINOR ALLMARK / 11/10/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / JANET ELLINOR ALLMARK / 11/10/2010
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 39 HASKARD ROAD DAGENHAM ESSEX RM9 5XR
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM UNIT 3 SHAWBURY INDUSTRIAL ESTATE SHAWBURY SHREWSBURY SY4 3EB
2010-03-01AR0120/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER ALLMARK / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALFRED ALLMARK / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELLINOR ALLMARK / 01/03/2010
2009-11-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLMARK / 20/02/2009
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-24287REGISTERED OFFICE CHANGED ON 24/12/2008 FROM UNIT 3 PARRYS YARD SHAWBURY INDUSTRIAL ESTATE SHAWBURY, SHREWSBURY SHROPSHIRE SY4 3EB
2008-02-20363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-22288bDIRECTOR RESIGNED
2007-04-17363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: LIME TREE YARD NEWPARK ROAD CASTLEFIELDS SHREWSBURY SHROPSHIRE SY1 2RS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-24363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-19363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: BILMARSH VILLA FARM HARMER HILL SHREWSBURY SHROPSHIRE SY4 3EW
2004-11-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-25363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS; AMEND
2004-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-12363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-03-1388(2)RAD 20/02/03--------- £ SI 1@1=1 £ IC 999/1000
2003-03-1388(2)RAD 20/02/03--------- £ SI 1@1=1 £ IC 998/999
2003-03-12123NC INC ALREADY ADJUSTED 28/02/03
2003-03-12RES04NC INC ALREADY ADJUSTED 28/02/03
2003-03-1288(2)RAD 28/02/03--------- £ SI 997@1=997 £ IC 1/998
2003-03-09225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-01288aNEW DIRECTOR APPOINTED
2003-03-01ELRESS366A DISP HOLDING AGM 20/02/03
2003-03-01288bDIRECTOR RESIGNED
2003-03-01288bSECRETARY RESIGNED
2003-03-01287REGISTERED OFFICE CHANGED ON 01/03/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP
2003-03-01288aNEW DIRECTOR APPOINTED
2003-03-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1050783 Active Licenced property: SHREWSBURY ROAD OLD ESTATE YARD ALBRIGHTON SHREWSBURY ALBRIGHTON GB SY4 3AG;NEW PARK ROAD LIME TREE YARD SHREWSBURY GB SY1 2RS;THE OAKS UNIT 3 PARRYS YARD SHREWSBURY GB SY4 4EA. Correspondance address: SHAWBURY INDUSTRIAL ESTATE UNIT 3 SHAWBURY HEATH SHREWSBURY SHAWBURY HEATH GB SY4 4EA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1050783 Active Licenced property: SHREWSBURY ROAD OLD ESTATE YARD ALBRIGHTON SHREWSBURY ALBRIGHTON GB SY4 3AG;NEW PARK ROAD LIME TREE YARD SHREWSBURY GB SY1 2RS;THE OAKS UNIT 3 PARRYS YARD SHREWSBURY GB SY4 4EA. Correspondance address: SHAWBURY INDUSTRIAL ESTATE UNIT 3 SHAWBURY HEATH SHREWSBURY SHAWBURY HEATH GB SY4 4EA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1050783 Active Licenced property: SHREWSBURY ROAD OLD ESTATE YARD ALBRIGHTON SHREWSBURY ALBRIGHTON GB SY4 3AG;NEW PARK ROAD LIME TREE YARD SHREWSBURY GB SY1 2RS;THE OAKS UNIT 3 PARRYS YARD SHREWSBURY GB SY4 4EA. Correspondance address: SHAWBURY INDUSTRIAL ESTATE UNIT 3 SHAWBURY HEATH SHREWSBURY SHAWBURY HEATH GB SY4 4EA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R A ALLMARK & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R A ALLMARK & SONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R A ALLMARK & SONS LIMITED

Intangible Assets
Patents
We have not found any records of R A ALLMARK & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R A ALLMARK & SONS LIMITED
Trademarks
We have not found any records of R A ALLMARK & SONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with R A ALLMARK & SONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire 2014-09-25 GBP £14,506 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2014-07-16 GBP £1,000 Third Party Payments-Private Contractors
Shropshire Council 2014-02-11 GBP £3,620 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2012-12-20 GBP £10,693 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2012-10-31 GBP £1,030 Contingency/Other Capital-Capital - Construction/Conver
Shropshire Council 2012-02-16 GBP £3,148 Highways And Transport-Reconstruction
Shropshire Council 2011-05-04 GBP £1,260 Highways And Transport -Reconstruction
Shropshire Council 2011-03-17 GBP £500 Highways And Transport-Reconstruction

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where R A ALLMARK & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R A ALLMARK & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R A ALLMARK & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SY4 3EB