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

ALLICIN INTERNATIONAL LIMITED

HALF HOUSE, MILITARY ROAD, RYE, EAST SUSSEX, TN31 7NY,
Company Registration Number
03819701
Private Limited Company
Active

Company Overview

About Allicin International Ltd
ALLICIN INTERNATIONAL LIMITED was founded on 1999-08-04 and has its registered office in Rye. The organisation's status is listed as "Active". Allicin International 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
ALLICIN INTERNATIONAL LIMITED
 
Legal Registered Office
HALF HOUSE
MILITARY ROAD
RYE
EAST SUSSEX
TN31 7NY
Other companies in TN31
 
Filing Information
Company Number 03819701
Company ID Number 03819701
Date formed 1999-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB725158241  
Last Datalog update: 2024-05-05 05:15:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLICIN INTERNATIONAL LIMITED
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 ALLICIN INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
NORMAN JOHN BENNETT
Company Secretary 1999-08-04
NORMAN JOHN BENNETT
Director 1999-08-04
THOMAS FREDERICK BISHOP
Director 2014-12-04
PETER DAVID JOSLING
Director 1999-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS FREDERICK BISHOP
Director 2012-05-23 2014-12-03
THOMAS FREDERICK BISHOP
Director 1999-10-11 2010-11-30
DOROTHY MAY GRAEME
Nominated Secretary 1999-08-04 1999-08-04
LESLEY JOYCE GRAEME
Nominated Director 1999-08-04 1999-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN JOHN BENNETT WAVERLEX LTD Company Secretary 2006-11-22 CURRENT 2003-08-29 Active
NORMAN JOHN BENNETT MARSHFLEX LTD Company Secretary 2003-06-10 CURRENT 2003-06-10 Active
NORMAN JOHN BENNETT LEPTREX LTD. Director 2012-03-14 CURRENT 2011-09-28 Active
NORMAN JOHN BENNETT WAVERLEX LTD Director 2003-09-25 CURRENT 2003-08-29 Active
NORMAN JOHN BENNETT MARSHFLEX LTD Director 2003-06-10 CURRENT 2003-06-10 Active
NORMAN JOHN BENNETT ALLIMAX INTERNATIONAL LIMITED Director 2000-09-22 CURRENT 2000-09-22 Active
NORMAN JOHN BENNETT STONE ISLAND HOLDINGS LIMITED Director 2000-09-22 CURRENT 2000-09-22 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
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FREDERICK BISHOP
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2021-10-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2020-09-29AAMDAmended account small company full exemption
2020-09-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02SH06Cancellation of shares. Statement of capital on 2020-04-23 GBP 34
2020-06-10SH03Purchase of own shares
2020-05-12SH06Cancellation of shares. Statement of capital on 2020-04-23 GBP 62
2020-05-03PSC07CESSATION OF PETER DAVID JOSLING AS A PERSON OF SIGNIFICANT CONTROL
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID JOSLING
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25AAMDAmended account full exemption
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-04-16CH01Director's details changed for Mr Peter David Josling on 2019-04-16
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-24PSC04Change of details for Mr Peter David Josling as a person with significant control on 2018-04-24
2018-04-24CH01Director's details changed for Mr Peter David Josling on 2018-04-24
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-04-17CH01Director's details changed for Mr Peter David Josling on 2018-04-17
2018-04-17PSC04Change of details for Mr Peter David Josling as a person with significant control on 2018-04-17
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 62
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-28LATEST SOC28/08/16 STATEMENT OF CAPITAL;GBP 62
2016-08-28CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 62
2015-10-22SH06Cancellation of shares. Statement of capital on 2015-09-07 GBP 62
2015-10-22RES09Resolution of authority to purchase a number of shares
2015-10-22SH03Purchase of own shares
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16AR0119/08/15 ANNUAL RETURN FULL LIST
2015-02-03RES09Resolution of authority to purchase a number of shares
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 67
2015-02-03SH06Cancellation of shares. Statement of capital on 2014-12-03 GBP 67
2015-02-03SH03Purchase of own shares
2015-01-13AP01DIRECTOR APPOINTED MR THOMAS FREDERICK BISHOP
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FREDERICK BISHOP
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 92
2014-09-11AR0119/08/14 ANNUAL RETURN FULL LIST
2014-09-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-09SH0606/02/14 STATEMENT OF CAPITAL GBP 92
2014-09-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-13AR0119/08/13 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-07AR0119/08/12 FULL LIST
2012-05-24AP01DIRECTOR APPOINTED MR THOMAS FREDERICK BISHOP
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-29AR0119/08/11 FULL LIST
2011-08-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BISHOP
2010-08-31AR0119/08/10 FULL LIST
2010-08-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-01-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2007-09-13363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-07363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2005-12-28AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-19363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2004-08-25363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS; AMEND
2004-08-25363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS; AMEND
2004-08-25363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS; AMEND
2004-08-25363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-20363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-10363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-24363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-12CERTNMCOMPANY NAME CHANGED NOPEX LIMITED CERTIFICATE ISSUED ON 12/04/01
2000-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-29363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-06-26225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
1999-12-07288aNEW DIRECTOR APPOINTED
1999-09-08288bDIRECTOR RESIGNED
1999-09-08288aNEW DIRECTOR APPOINTED
1999-09-08288aNEW SECRETARY APPOINTED
1999-09-08288aNEW DIRECTOR APPOINTED
1999-09-08287REGISTERED OFFICE CHANGED ON 08/09/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
1999-09-08288bSECRETARY RESIGNED
1999-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ALLICIN INTERNATIONAL 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 ALLICIN INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLICIN INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 200,012

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 ALLICIN INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 337,431
Current Assets 2012-01-01 £ 471,532
Debtors 2012-01-01 £ 122,101
Fixed Assets 2012-01-01 £ 44,198
Shareholder Funds 2012-01-01 £ 315,718
Stocks Inventory 2012-01-01 £ 12,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLICIN INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLICIN INTERNATIONAL LIMITED
Trademarks
We have not found any records of ALLICIN INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLICIN INTERNATIONAL 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 (32990 - Other manufacturing n.e.c.) as ALLICIN INTERNATIONAL LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ALLICIN INTERNATIONAL 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 ALLICIN INTERNATIONAL 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 ALLICIN INTERNATIONAL 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.