ALL POINTS NORTH PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

ALL POINTS NORTH PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02524607

Incorporation date

23/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Wellington Street, Leeds LS1 2DECopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1990)
dot icon13/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2025
Registered office address changed from 12 Heatons Court Heatons Court Leeds LS1 4LJ England to 34 Wellington Street Leeds LS1 2DE on 2025-01-29
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Appointment of Mr Michael Rothwell as a director on 2023-06-12
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Change of details for Apn Holdings Limited as a person with significant control on 2021-10-01
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Registered office address changed from 1 Commercial Court Briggate Leeds LS1 6ER to 12 Heatons Court Heatons Court Leeds LS1 4LJ on 2021-11-17
dot icon13/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon04/06/2021
Termination of appointment of Michael Rothwell as a director on 2021-06-04
dot icon27/05/2021
Appointment of Mr Terence George Kernachan as a director on 2021-05-27
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon05/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon31/07/2020
Registration of charge 025246070001, created on 2020-07-31
dot icon31/07/2020
Registration of charge 025246070002, created on 2020-07-31
dot icon29/05/2020
Termination of appointment of Ian Ellis as a director on 2020-05-29
dot icon29/05/2020
Termination of appointment of Ian Ellis as a secretary on 2020-05-29
dot icon28/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Cessation of Michael Rothwell as a person with significant control on 2019-12-12
dot icon09/12/2019
Notification of Apn Holdings Limited as a person with significant control on 2019-12-09
dot icon09/12/2019
Cessation of Michael Rothwell as a person with significant control on 2019-12-09
dot icon23/07/2019
Cessation of Apn Holdings Ltd as a person with significant control on 2019-07-23
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon23/07/2019
Notification of Michael Rothwell as a person with significant control on 2019-07-23
dot icon23/07/2019
Notification of Michael Rothwell as a person with significant control on 2019-07-23
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon08/11/2017
Notification of Apn Holdings Ltd as a person with significant control on 2017-10-31
dot icon08/11/2017
Cessation of Michael Rothwell as a person with significant control on 2017-10-31
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Registered office address changed from 1 Commercial Court Briggate Leeds LS1 6ER United Kingdom on 2012-07-31
dot icon24/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon24/07/2012
Registered office address changed from Apn House Temple Crescent Leeds West Yorkshire LS11 8BP on 2012-07-24
dot icon24/07/2012
Register inspection address has been changed from Apn House Temple Crescent Leeds LS11 8BP England
dot icon05/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon26/07/2011
Director's details changed for Mr Michael Rothwell on 2011-07-23
dot icon26/07/2011
Director's details changed for Mr Ian Ellis on 2011-07-23
dot icon26/07/2011
Secretary's details changed for Mr Ian Ellis on 2011-07-23
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon26/07/2010
Register inspection address has been changed
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Termination of appointment of Terry Kernachan as a director
dot icon23/07/2009
Return made up to 23/07/09; full list of members
dot icon19/02/2009
Appointment terminated secretary louise kirby
dot icon19/02/2009
Secretary appointed mr ian ellis
dot icon19/02/2009
Appointment terminated director louise kirby
dot icon25/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/09/2008
Amended accounts made up to 2007-03-31
dot icon24/07/2008
Return made up to 23/07/08; full list of members
dot icon25/04/2008
Appointment terminated director shagufta malik
dot icon25/07/2007
Return made up to 23/07/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/08/2006
Return made up to 23/07/06; full list of members
dot icon03/08/2006
Location of register of members
dot icon03/08/2006
Director's particulars changed
dot icon07/07/2006
New director appointed
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon03/08/2005
Return made up to 23/07/05; full list of members
dot icon10/02/2005
Registered office changed on 10/02/05 from: walk 34 middleton road leeds LS27 8BB
dot icon27/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/07/2004
Return made up to 23/07/04; full list of members
dot icon08/08/2003
Return made up to 23/07/03; full list of members
dot icon26/07/2003
Accounts for a small company made up to 2003-03-31
dot icon27/09/2002
Accounts for a small company made up to 2002-03-31
dot icon25/07/2002
Return made up to 23/07/02; full list of members
dot icon29/10/2001
Accounts for a small company made up to 2001-03-31
dot icon27/09/2001
Return made up to 23/07/01; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-03-31
dot icon22/11/2000
New director appointed
dot icon24/08/2000
Return made up to 23/07/00; full list of members
dot icon29/07/1999
Return made up to 23/07/99; full list of members
dot icon14/06/1999
Accounts for a small company made up to 1999-03-31
dot icon14/06/1999
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon08/01/1999
Accounts for a small company made up to 1998-09-30
dot icon25/08/1998
Return made up to 23/07/98; no change of members
dot icon03/06/1998
Accounts for a small company made up to 1997-09-30
dot icon17/12/1997
New secretary appointed
dot icon17/12/1997
Secretary resigned
dot icon17/12/1997
Director resigned
dot icon21/08/1997
Return made up to 23/07/97; no change of members
dot icon27/06/1997
Accounts for a small company made up to 1996-09-30
dot icon21/02/1997
New director appointed
dot icon21/02/1997
Director resigned
dot icon18/10/1996
Return made up to 23/07/96; full list of members
dot icon17/04/1996
Accounts for a small company made up to 1995-09-30
dot icon08/09/1995
Return made up to 23/07/95; no change of members
dot icon22/05/1995
Accounts for a small company made up to 1994-09-30
dot icon31/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Return made up to 23/07/94; no change of members
dot icon25/05/1994
Accounts for a small company made up to 1993-09-30
dot icon02/10/1993
Return made up to 23/07/93; full list of members
dot icon22/03/1993
Accounts for a small company made up to 1992-09-30
dot icon07/09/1992
Return made up to 23/07/92; full list of members
dot icon24/07/1992
Full accounts made up to 1991-09-30
dot icon27/04/1992
Director resigned
dot icon27/04/1992
Secretary resigned;new secretary appointed
dot icon27/04/1992
Ad 14/04/92--------- £ si 98@1=98 £ ic 2/100
dot icon03/03/1992
Director's particulars changed
dot icon13/02/1992
Registered office changed on 13/02/92 from: 1A melborne mills middleton road morley, leeds yorks LS27 3BB
dot icon31/07/1991
Return made up to 23/07/91; full list of members
dot icon31/07/1991
Registered office changed on 31/07/91
dot icon12/04/1991
Accounting reference date notified as 30/09
dot icon01/08/1990
Registered office changed on 01/08/90 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon01/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/07/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
61
60.41K
-
0.00
97.61K
-
2023
21
59.11K
-
0.00
11.25K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kernachan, Terence George
Director
27/05/2021 - Present
29
Kernachan, Terry George
Director
01/10/2000 - 31/12/2009
12
Rhodes, Stuart Linden
Director
01/10/1994 - 28/11/1997
1
Malik, Shagufta
Director
01/07/2006 - 25/04/2008
-
Kirby, Louise
Director
20/10/2005 - 31/01/2009
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL POINTS NORTH PUBLICATIONS LIMITED

ALL POINTS NORTH PUBLICATIONS LIMITED is an(a) Active company incorporated on 23/07/1990 with the registered office located at 34 Wellington Street, Leeds LS1 2DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL POINTS NORTH PUBLICATIONS LIMITED?

toggle

ALL POINTS NORTH PUBLICATIONS LIMITED is currently Active. It was registered on 23/07/1990 .

Where is ALL POINTS NORTH PUBLICATIONS LIMITED located?

toggle

ALL POINTS NORTH PUBLICATIONS LIMITED is registered at 34 Wellington Street, Leeds LS1 2DE.

What does ALL POINTS NORTH PUBLICATIONS LIMITED do?

toggle

ALL POINTS NORTH PUBLICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ALL POINTS NORTH PUBLICATIONS LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-12 with no updates.