ALLBART HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

ALLBART HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03384288

Incorporation date

10/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mem Centre, New Road, Sheerness, Kent ME12 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1997)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon15/09/2025
Application to strike the company off the register
dot icon14/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon21/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon24/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon10/06/2020
Termination of appointment of David Basil Hughes as a director on 2020-01-25
dot icon10/06/2020
Termination of appointment of David Basil Hughes as a secretary on 2020-01-25
dot icon12/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon11/06/2018
Cessation of Robin John Hughes as a person with significant control on 2017-07-04
dot icon11/06/2018
Notification of Allbart Group Limited as a person with significant control on 2017-07-04
dot icon12/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon27/06/2017
Notification of Robin John Hughes as a person with significant control on 2016-04-06
dot icon06/03/2017
Accounts for a dormant company made up to 2016-11-30
dot icon30/01/2017
Registered office address changed from Mem Centre New Road Sheerness Kent ME12 1AX to Mem Centre New Road Sheerness Kent ME12 1AU on 2017-01-30
dot icon16/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon29/04/2016
Accounts for a dormant company made up to 2015-11-30
dot icon18/11/2015
Register(s) moved to registered inspection location Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA
dot icon24/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon11/06/2015
Secretary's details changed for David Basil Hughes on 2015-06-11
dot icon11/06/2015
Director's details changed for David Basil Hughes on 2015-06-11
dot icon27/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon14/07/2014
Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA
dot icon11/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon04/07/2012
Director's details changed for Robin John Hughes on 2012-06-09
dot icon04/04/2012
Accounts for a dormant company made up to 2011-11-30
dot icon24/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon26/04/2011
Accounts for a dormant company made up to 2010-11-30
dot icon29/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon29/06/2010
Director's details changed for Robin John Hughes on 2010-06-10
dot icon29/06/2010
Director's details changed for David Basil Hughes on 2010-06-10
dot icon13/04/2010
Accounts for a dormant company made up to 2009-11-30
dot icon25/11/2009
Register inspection address has been changed
dot icon11/06/2009
Return made up to 10/06/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/07/2008
Return made up to 10/06/08; no change of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/06/2007
Return made up to 10/06/07; full list of members
dot icon14/06/2007
Secretary's particulars changed;director's particulars changed
dot icon14/06/2007
Director's particulars changed
dot icon13/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/06/2006
Return made up to 10/06/06; full list of members
dot icon05/07/2005
Return made up to 10/06/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon30/07/2004
Accounts for a small company made up to 2003-11-30
dot icon17/06/2004
Return made up to 10/06/04; full list of members
dot icon23/12/2003
Auditor's resignation
dot icon21/08/2003
Full accounts made up to 2002-11-30
dot icon23/06/2003
Return made up to 10/06/03; full list of members
dot icon19/09/2002
Full accounts made up to 2001-11-30
dot icon17/06/2002
Return made up to 10/06/02; full list of members
dot icon11/09/2001
Full accounts made up to 2000-11-30
dot icon10/08/2001
Return made up to 10/06/01; full list of members
dot icon18/08/2000
Full accounts made up to 1999-11-30
dot icon07/06/2000
Return made up to 10/06/00; full list of members
dot icon09/07/1999
Return made up to 10/06/99; full list of members
dot icon29/03/1999
Full accounts made up to 1998-11-30
dot icon10/06/1998
Return made up to 10/06/98; full list of members
dot icon30/04/1998
Accounting reference date extended from 30/06/98 to 30/11/98
dot icon03/10/1997
Director's particulars changed
dot icon07/07/1997
Secretary resigned;director resigned
dot icon07/07/1997
Director resigned
dot icon07/07/1997
New director appointed
dot icon07/07/1997
New secretary appointed;new director appointed
dot icon07/07/1997
Registered office changed on 07/07/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon10/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
10/06/1997 - 10/06/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
10/06/1997 - 10/06/1997
16826
Hughes, Robin John
Director
10/06/1997 - Present
2
Hughes, David Basil
Director
10/06/1997 - 25/01/2020
-
COMBINED NOMINEES LIMITED
Nominee Director
10/06/1997 - 10/06/1997
1004

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLBART HOLDING COMPANY LIMITED

ALLBART HOLDING COMPANY LIMITED is an(a) Dissolved company incorporated on 10/06/1997 with the registered office located at Mem Centre, New Road, Sheerness, Kent ME12 1AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLBART HOLDING COMPANY LIMITED?

toggle

ALLBART HOLDING COMPANY LIMITED is currently Dissolved. It was registered on 10/06/1997 and dissolved on 09/12/2025.

Where is ALLBART HOLDING COMPANY LIMITED located?

toggle

ALLBART HOLDING COMPANY LIMITED is registered at Mem Centre, New Road, Sheerness, Kent ME12 1AU.

What does ALLBART HOLDING COMPANY LIMITED do?

toggle

ALLBART HOLDING COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALLBART HOLDING COMPANY LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.