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

ALLAN BROTHERS LIMITED

ALLAN HOUSE ORD ROAD, TWEEDMOUTH, BERWICK-UPON-TWEED, TD15 2XU,
Company Registration Number
05829849
Private Limited Company
Active

Company Overview

About Allan Brothers Ltd
ALLAN BROTHERS LIMITED was founded on 2006-05-26 and has its registered office in Berwick-upon-tweed. The organisation's status is listed as "Active". Allan Brothers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLAN BROTHERS LIMITED
 
Legal Registered Office
ALLAN HOUSE ORD ROAD
TWEEDMOUTH
BERWICK-UPON-TWEED
TD15 2XU
Other companies in HU13
 
Previous Names
INWIDO DISTRIBUTION UK LIMITED21/06/2007
INWIDO DISTRIBUTION LIMITED16/08/2006
INWIDO UK LIMITED29/06/2006
Filing Information
Company Number 05829849
Company ID Number 05829849
Date formed 2006-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB911379431  
Last Datalog update: 2023-09-05 18:39:10
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.
Companies with same name ALLAN BROTHERS LIMITED
The following companies were found which have the same name as ALLAN BROTHERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLAN BROTHERS PROPERTY RENOVATIONS LTD 5 MERCIA BUSINESS VILLAGE TORWOOD CLOSE COVENTRY WEST MIDLANDS CV4 8HX Liquidation Company formed on the 2014-05-09
ALLAN BROTHERS HOLDINGS PTY LTD VIC 3207 Active Company formed on the 1992-03-25
ALLAN BROTHERS PLANT HIRE & SALES PTY LTD. QLD 4405 Strike-off action in progress Company formed on the 1990-04-18
ALLAN BROTHERS PROPERTY SERVICES PTY LTD VIC 3175 Active Company formed on the 2014-03-12
ALLAN BROTHERS FILMS LIMITED 69 WAVERLEY AVENUE LONDON E4 8HS Active Company formed on the 2017-09-28
ALLAN BROTHERS CONSTRUCTION LLC Michigan UNKNOWN

Company Officers of ALLAN BROTHERS LIMITED

Current Directors
Officer Role Date Appointed
MATTIAS SVEN BERTIL ANDERSSON
Director 2017-08-14
LEIF GÖSTA MIKAEL CARLESON
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MARTIN AUSKERIN
Company Secretary 2014-11-17 2018-04-19
MADS STORGAARD MEHLSON
Director 2017-01-04 2017-10-18
DANIEL HUGHES
Director 2011-11-01 2017-01-31
HAKAN JEPPSSON
Director 2009-09-30 2017-01-04
STEPHEN WILLIAM ELDER
Company Secretary 2014-03-03 2014-11-14
STEPHEN WILLIAM ELDER
Director 2011-04-01 2014-11-14
BRIAN MARTIN AUSKERIN
Company Secretary 2007-06-18 2014-03-03
GRAHAM PAUL FLETCHER
Director 2010-10-29 2012-08-31
OLOF MARKOO
Director 2010-07-05 2012-08-31
PATRICK GARETH RICE
Director 2010-07-05 2011-12-31
JAN EHLERS LONSTRUP
Director 2009-05-11 2011-09-01
ALAN RICHARD EVANS
Director 2010-07-05 2010-10-29
BRIAN MARTIN AUSKERIN
Director 2006-05-26 2010-09-30
BJORN STAFFAN GELBERG
Director 2009-05-11 2010-09-30
DIANE MAY HUGHES
Director 2009-05-11 2010-09-30
NIELS PETER PRETZMANN
Director 2009-05-11 2010-03-31
DUNCAN SIDNEY FORSTER
Director 2007-07-02 2009-10-28
MICHAEL HUNTER
Director 2007-07-02 2009-10-21
ALBERT CHATER
Director 2007-07-02 2009-10-16
CLIVE STAFFORD THAWLEY
Director 2007-06-18 2008-12-31
MICHAEL JOHN ROBERT TWIDDLE
Company Secretary 2006-05-26 2007-06-18
BRIGHTON SECRETARY LTD
Nominated Secretary 2006-05-26 2006-05-26
BRIGHTON DIRECTOR LTD
Nominated Director 2006-05-26 2006-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTIAS SVEN BERTIL ANDERSSON CWG CHOICES LIMITED Director 2017-08-14 CURRENT 2006-01-24 Active
MATTIAS SVEN BERTIL ANDERSSON INWIDO UK LIMITED Director 2017-08-14 CURRENT 1973-04-26 Active
LEIF GÖSTA MIKAEL CARLESON INWIDO UK LIMITED Director 2017-10-19 CURRENT 1973-04-26 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
2023-11-29APPOINTMENT TERMINATED, DIRECTOR HENRIK HJALMARSSON
2023-11-29DIRECTOR APPOINTED JONNA OPITZ
2023-08-07CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-07-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-2731/12/22 STATEMENT OF CAPITAL GBP 15705000
2023-01-18Resolutions passed:<ul><li>Resolution on securities</ul>
2022-08-08CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-05-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ASGER DREWES JOERGENSEN
2022-02-21AP01DIRECTOR APPOINTED HENRIK HJALMARSSON
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-08-13PSC05Change of details for Inwido Uk Ltd as a person with significant control on 2021-08-12
2021-08-12CH01Director's details changed for Mr Morten Bach Valsted on 2021-08-12
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTIAS SVEN BERTIL ANDERSSON
2020-09-01AP01DIRECTOR APPOINTED MR MORTEN BACH VALSTED
2020-09-01CH01Director's details changed for Mr Asger Drewes Joergensen on 2020-08-12
2020-08-12CH01Director's details changed for Mr Asger Drewes Joergensen on 2020-08-12
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-06-05CH01Director's details changed for Mr Asger Drewes Joergensen on 2020-06-05
2020-05-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-08-08CH01Director's details changed for Mr Mattias Sven Bertil Andersson on 2019-08-07
2018-10-02CH01Director's details changed for Mr Asger Drewes Joergensen on 2018-10-02
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LEIF GöSTA MIKAEL CARLESON
2018-10-01AP01DIRECTOR APPOINTED MR ASGER DREWES JOERGENSEN
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM 4 Northgate Hessle East Yorkshire HU13 9AA
2018-04-19TM02Termination of appointment of Brian Martin Auskerin on 2018-04-19
2018-04-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-01AP01DIRECTOR APPOINTED MR LEIF GöSTA MIKAEL CARLESON
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MADS STORGAARD MEHLSON
2017-08-15AP01DIRECTOR APPOINTED MR MATTIAS SVEN BERTIL ANDERSSON
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HUGHES
2017-02-06ANNOTATIONPart Admin Removed
2017-01-18AP01DIRECTOR APPOINTED MR MADS STORGAARD MEHLSON
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR HAKAN JEPPSSON
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 7400000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-02-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 7400000
2015-08-26AR0107/08/15 ANNUAL RETURN FULL LIST
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 7400000
2015-01-21SH0131/12/14 STATEMENT OF CAPITAL GBP 7400000
2014-11-17TM02Termination of appointment of Stephen William Elder on 2014-11-14
2014-11-17AP03Appointment of Mr Brian Martin Auskerin as company secretary on 2014-11-17
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELDER
2014-09-18RES01ADOPT ARTICLES 01/09/2014
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 4900000
2014-08-19AR0107/08/14 FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03AP03SECRETARY APPOINTED MR STEPHEN WILLIAM ELDER
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY BRIAN AUSKERIN
2014-01-22SH0120/12/13 STATEMENT OF CAPITAL GBP 4900000
2013-08-30AR0107/08/13 FULL LIST
2013-04-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR OLOF MARKOO
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FLETCHER
2012-09-04AR0107/08/12 FULL LIST
2012-02-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RICE
2011-12-20AP01DIRECTOR APPOINTED MR DANIEL HUGHES
2011-09-05AR0107/08/11 FULL LIST
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JAN LONSTRUP
2011-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-04-12AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM ELDER
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-22SH0122/12/10 STATEMENT OF CAPITAL GBP 3500000
2010-11-09AP01DIRECTOR APPOINTED MR GRAHAM PAUL FLETCHER
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EVANS
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DIANE HUGHES
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BJORN GELBERG
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN AUSKERIN
2010-09-01AR0107/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN EHLERS LONSTRUP / 01/10/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HAKAN JEPPSSON / 01/10/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE MAY HUGHES / 01/10/2009
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BJORN STAFFAN GELBERG / 01/10/2009
2010-08-27AP01DIRECTOR APPOINTED MR PATRICK GARETH RICE
2010-07-29AP01DIRECTOR APPOINTED MR ALAN RICHARD EVANS
2010-07-28AP01DIRECTOR APPOINTED MR OLOF MARKOO
2010-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NIELS PRETZMANN
2010-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-26RES01ALTER ARTICLES 23/12/2009
2010-01-26SH0123/12/09 STATEMENT OF CAPITAL GBP 2500000.00
2010-01-09AP01DIRECTOR APPOINTED HAKAN JEPPSSON
2009-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FORSTER
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUNTER
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT CHATER
2009-08-27363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-06-30288aDIRECTOR APPOINTED NIELS PETER PRETZMANN
2009-06-29288aDIRECTOR APPOINTED DIANE MAY HUGHES
2009-06-29288aDIRECTOR APPOINTED BJORN STAFFAN GELBERG
2009-06-29288aDIRECTOR APPOINTED JAN EHLERS LONSTRUP
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR CLIVE THAWLEY
2008-08-15363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-09-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-07363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-07-31RES04£ NC 1000/1000000 02/0
2007-07-31123NC INC ALREADY ADJUSTED 02/07/07
2007-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-3188(2)RAD 02/07/07--------- £ SI 499999@1=499999 £ IC 1/500000
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-21CERTNMCOMPANY NAME CHANGED INWIDO DISTRIBUTION UK LIMITED CERTIFICATE ISSUED ON 21/06/07
2007-06-20288bSECRETARY RESIGNED
2007-06-20288aNEW SECRETARY APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-15363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials




Licences & Regulatory approval
We could not find any licences issued to ALLAN BROTHERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ALLAN BROTHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-09 Outstanding NORDEA BANK FINLAND PLC ("THE SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALLAN BROTHERS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ALLAN BROTHERS LIMITED

ALLAN BROTHERS LIMITED has registered 2 patents

GB2465265 , GB2465273 ,

Domain Names
We do not have the domain name information for ALLAN BROTHERS LIMITED
Trademarks
We have not found any records of ALLAN BROTHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLAN BROTHERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as ALLAN BROTHERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLAN BROTHERS 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.
Import/Export of Goods
Goods imported/exported by ALLAN BROTHERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0064029998Footwear with outer soles of rubber or of plastics and uppers of plastics, with in-soles of a length of >= 24 cm, for women (excl. footwear covering the ankle, with a vamp made of straps or which has one or more pieces cut out, or incorporating a protective metal toecap, indoor or sports footwear, waterproof footwear in heading 6401, orthopaedic footwear and footwear which cannot be identified as men's or women's)
2018-12-0064029998Footwear with outer soles of rubber or of plastics and uppers of plastics, with in-soles of a length of >= 24 cm, for women (excl. footwear covering the ankle, with a vamp made of straps or which has one or more pieces cut out, or incorporating a protective metal toecap, indoor or sports footwear, waterproof footwear in heading 6401, orthopaedic footwear and footwear which cannot be identified as men's or women's)
2018-12-0084799070
2018-12-0084799070
2018-04-0083119000Wire, rods, tubes, plates, electrodes and the like, of base metal or of metal carbides, coated or cored with flux material, for soldering, brazing, welding or deposition of metal or metal carbides, n.e.s., and wire and rods of agglomerated base metal powder, for metal spraying, n.e.s.
2018-04-0083119000Wire, rods, tubes, plates, electrodes and the like, of base metal or of metal carbides, coated or cored with flux material, for soldering, brazing, welding or deposition of metal or metal carbides, n.e.s., and wire and rods of agglomerated base metal powder, for metal spraying, n.e.s.
2018-02-0073269098Articles of iron or steel, n.e.s.
2018-02-0073269098Articles of iron or steel, n.e.s.
2018-02-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-02-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2017-01-0082079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2016-11-0076101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2016-05-0084
2016-05-0084669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2016-01-0083021000Hinges of all kinds, of base metal
2016-01-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2015-09-0083021000Hinges of all kinds, of base metal
2015-06-0183021000Hinges of all kinds, of base metal
2015-06-0083021000Hinges of all kinds, of base metal
2015-02-0183021000Hinges of all kinds, of base metal
2015-02-0083021000Hinges of all kinds, of base metal
2014-09-0183021000Hinges of all kinds, of base metal
2014-06-0183021000Hinges of all kinds, of base metal
2014-03-0183021000Hinges of all kinds, of base metal
2014-01-0183021000Hinges of all kinds, of base metal
2013-09-0183021000Hinges of all kinds, of base metal
2013-08-0183021000Hinges of all kinds, of base metal
2013-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-02-0183021000Hinges of all kinds, of base metal
2013-01-0173182900Non-threaded articles, of iron or steel
2013-01-0183021000Hinges of all kinds, of base metal
2012-12-0183021000Hinges of all kinds, of base metal
2012-11-0183021000Hinges of all kinds, of base metal
2012-10-0183021000Hinges of all kinds, of base metal
2012-10-0183026000Automatic door closers of base metal
2012-09-0183021000Hinges of all kinds, of base metal
2011-07-0183021000Hinges of all kinds, of base metal
2011-06-0183021000Hinges of all kinds, of base metal
2011-05-0183021000Hinges of all kinds, of base metal
2011-04-0183021000Hinges of all kinds, of base metal
2011-03-0185381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2011-02-0183021000Hinges of all kinds, of base metal
2010-12-0183021000Hinges of all kinds, of base metal
2010-08-0183021000Hinges of all kinds, of base metal
2010-07-0183021000Hinges of all kinds, of base metal
2010-06-0183021000Hinges of all kinds, of base metal
2010-05-0183021000Hinges of all kinds, of base metal
2010-05-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-04-0183021000Hinges of all kinds, of base metal
2010-02-0183021000Hinges of all kinds, of base metal
2010-01-0183021000Hinges of all kinds, of base metal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLAN BROTHERS 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 ALLAN BROTHERS 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 TD15 2XU