ALL SORTS UK LIMITED

Register to unlock more data on OkredoRegister

ALL SORTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03534972

Incorporation date

25/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook House Winslade Park, Clyst St. Mary, Exeter EX5 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1998)
dot icon05/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon26/03/2025
Registered office address changed from 2nd Floor Stratus House Emperor Way, Exeter Business Park Exeter EX1 3QS to Brook House Winslade Park Clyst St. Mary Exeter EX5 1GD on 2025-03-26
dot icon11/02/2025
Liquidators' statement of receipts and payments to 2024-12-12
dot icon09/01/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/12/2023
Resolutions
dot icon28/12/2023
Statement of affairs
dot icon21/12/2023
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to 2nd Floor Stratus House Emperor Way, Exeter Business Park Exeter EX1 3QS on 2023-12-21
dot icon21/12/2023
Appointment of a voluntary liquidator
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon03/11/2020
Director's details changed for Mr Timothy Paul Beech on 2020-10-28
dot icon03/11/2020
Secretary's details changed for Mr Timothy Paul Beech on 2020-10-28
dot icon03/11/2020
Director's details changed for Mr Timothy Paul Beech on 2020-10-28
dot icon19/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon11/02/2020
Cessation of Pardy Holdings Limited as a person with significant control on 2019-10-04
dot icon11/02/2020
Notification of All Sorts Holdings Limited as a person with significant control on 2019-10-04
dot icon11/02/2020
Notification of Pardy Holdings Limited as a person with significant control on 2019-09-19
dot icon11/02/2020
Cessation of Pardy & Son (Printers) Limited as a person with significant control on 2019-09-19
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon23/01/2019
Accounts for a small company made up to 2018-08-31
dot icon04/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon21/03/2018
Accounts for a small company made up to 2017-08-31
dot icon10/01/2018
Termination of appointment of Anthony Victor Cox as a director on 2017-12-31
dot icon30/05/2017
Accounts for a small company made up to 2016-08-31
dot icon28/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon06/06/2016
Accounts for a small company made up to 2015-08-31
dot icon15/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon11/02/2016
Director's details changed for Anton Victor Cox on 2016-02-11
dot icon08/06/2015
Accounts for a small company made up to 2014-08-31
dot icon08/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon12/07/2014
Satisfaction of charge 2 in full
dot icon11/07/2014
Registration of charge 035349720006, created on 2014-06-23
dot icon05/06/2014
Accounts for a small company made up to 2013-08-31
dot icon10/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon07/06/2013
Accounts for a small company made up to 2012-08-31
dot icon16/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon11/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon24/01/2012
Accounts for a small company made up to 2011-08-31
dot icon02/06/2011
Statement of capital following an allotment of shares on 2011-05-23
dot icon02/06/2011
Resolutions
dot icon23/05/2011
Accounts for a small company made up to 2010-08-31
dot icon29/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon25/05/2010
Accounts for a small company made up to 2009-08-31
dot icon26/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon26/03/2009
Return made up to 25/03/09; full list of members
dot icon26/01/2009
Accounts for a small company made up to 2008-08-31
dot icon18/12/2008
Appointment terminated director james aldham
dot icon10/07/2008
Location of register of members
dot icon10/07/2008
Registered office changed on 10/07/2008 from 9 st stephens court st stephens road bournemouth dorset BH2 6LA
dot icon14/04/2008
Return made up to 25/03/08; full list of members
dot icon30/01/2008
Accounts for a small company made up to 2007-08-31
dot icon02/05/2007
Return made up to 25/03/07; full list of members
dot icon11/01/2007
Accounts for a small company made up to 2006-08-31
dot icon18/04/2006
Return made up to 25/03/06; full list of members
dot icon13/04/2006
Location of register of members
dot icon29/12/2005
Accounts for a small company made up to 2005-08-31
dot icon02/11/2005
Particulars of mortgage/charge
dot icon08/06/2005
Registered office changed on 08/06/05 from: dean park house 8-10 dean park crescent bournemouth dorset BH1 1JF
dot icon13/04/2005
Return made up to 25/03/05; full list of members
dot icon29/12/2004
Accounts for a small company made up to 2004-08-31
dot icon10/06/2004
Return made up to 25/03/04; full list of members
dot icon19/04/2004
New director appointed
dot icon26/03/2004
Director resigned
dot icon17/03/2004
Particulars of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon06/03/2004
Director resigned
dot icon06/03/2004
Secretary resigned
dot icon04/03/2004
New secretary appointed;new director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon28/02/2004
Auditor's resignation
dot icon26/02/2004
Declaration of assistance for shares acquisition
dot icon26/02/2004
Resolutions
dot icon25/02/2004
Nc inc already adjusted 17/02/04
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Registered office changed on 25/02/04 from: 11 leigham vale road bournemouth BH6 3LR
dot icon25/02/2004
Accounting reference date shortened from 30/09/04 to 31/08/04
dot icon21/02/2004
Particulars of mortgage/charge
dot icon07/02/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
New director appointed
dot icon15/01/2004
Accounts for a small company made up to 2003-09-30
dot icon20/05/2003
Particulars of contract relating to shares
dot icon20/05/2003
Ad 01/03/03--------- £ si 9998@1
dot icon18/05/2003
Ad 01/03/03--------- £ si 100@1
dot icon04/04/2003
Return made up to 25/03/03; full list of members
dot icon24/03/2003
Accounts for a small company made up to 2002-09-30
dot icon03/04/2002
Return made up to 25/03/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/04/2001
Return made up to 25/03/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-09-30
dot icon19/05/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon31/03/2000
Return made up to 25/03/00; full list of members
dot icon15/07/1999
Accounts for a small company made up to 1999-03-31
dot icon16/04/1999
Return made up to 25/03/99; full list of members
dot icon28/05/1998
Particulars of mortgage/charge
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New secretary appointed
dot icon31/03/1998
Registered office changed on 31/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Secretary resigned
dot icon25/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon-94.89 % *

* during past year

Cash in Bank

£9,765.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
25/03/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
147.41K
-
0.00
191.07K
-
2022
15
111.73K
-
0.00
9.77K
-
2022
15
111.73K
-
0.00
9.77K
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

111.73K £Descended-24.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.77K £Descended-94.89 % *

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
Aldham, James
Director
01/03/2003 - 03/12/2008
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/03/1998 - 25/03/1998
16011
Beech, Timothy Paul
Director
17/02/2004 - Present
11
Kirkpatrick, David James
Director
17/02/2004 - Present
7
Cox, Anthony Victor
Director
07/04/2004 - 31/12/2017
1

Persons with Significant Control

0

No PSC data available.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ALL SORTS UK LIMITED

ALL SORTS UK LIMITED is an(a) Liquidation company incorporated on 25/03/1998 with the registered office located at Brook House Winslade Park, Clyst St. Mary, Exeter EX5 1GD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL SORTS UK LIMITED?

toggle

ALL SORTS UK LIMITED is currently Liquidation. It was registered on 25/03/1998 .

Where is ALL SORTS UK LIMITED located?

toggle

ALL SORTS UK LIMITED is registered at Brook House Winslade Park, Clyst St. Mary, Exeter EX5 1GD.

What does ALL SORTS UK LIMITED do?

toggle

ALL SORTS UK LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does ALL SORTS UK LIMITED have?

toggle

ALL SORTS UK LIMITED had 15 employees in 2022.

What is the latest filing for ALL SORTS UK LIMITED?

toggle

The latest filing was on 05/02/2026: Return of final meeting in a creditors' voluntary winding up.