ALLCRATES LIMITED

Register to unlock more data on OkredoRegister

ALLCRATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05358891

Incorporation date

09/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Steven Burton & Co Ltd, Broomfield Park, Coggeshall Road, Colchester, Essex CO6 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2005)
dot icon08/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon12/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon05/06/2025
Change of details for George Edward Holdings Limited as a person with significant control on 2025-05-29
dot icon24/09/2024
Total exemption full accounts made up to 2024-02-28
dot icon05/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/06/2023
Director's details changed for Mr Darron Lee Kindell-Brown on 2023-05-30
dot icon14/06/2023
Secretary's details changed for Mrs Diane Kristina Kindell-Brown on 2023-05-30
dot icon13/06/2023
Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner HA5 3LA England to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Colchester Essex CO6 2JX on 2023-06-13
dot icon13/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/05/2021
Notification of George Edward Holdings Limited as a person with significant control on 2021-04-23
dot icon30/05/2021
Cessation of Diane Kristina Kindell-Brown as a person with significant control on 2021-04-23
dot icon30/05/2021
Cessation of Darron Lee Kindell-Brown as a person with significant control on 2021-04-23
dot icon30/05/2021
Confirmation statement made on 2021-05-30 with updates
dot icon06/05/2021
Secretary's details changed for Mrs Diane Kristina Kindell Brown on 2021-05-06
dot icon06/05/2021
Director's details changed for Mr Darron Lee Kindell Brown on 2021-05-06
dot icon06/05/2021
Change of details for Mrs Diane Kristina Kindell Brown as a person with significant control on 2021-05-06
dot icon06/05/2021
Change of details for Mr Darron Lee Kindell Brown as a person with significant control on 2021-05-06
dot icon16/09/2020
Total exemption full accounts made up to 2020-02-28
dot icon07/09/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon11/09/2019
Registered office address changed from 6 Weston Chambers Weston Road Southend-on-Sea SS1 1AT England to Westgate Chambers 8a Elm Park Road Pinner HA5 3LA on 2019-09-11
dot icon10/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/08/2017
Termination of appointment of Darron . Kindell-Brown as a secretary on 2017-08-15
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon15/08/2017
Appointment of Mrs Diane Kristina Kindell Brown as a secretary on 2016-12-05
dot icon11/08/2017
Notification of Diane Kristina Kindell Brown as a person with significant control on 2016-12-05
dot icon11/08/2017
Change of details for Mr Darron . Kindell-Brown as a person with significant control on 2016-12-05
dot icon11/08/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon20/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/05/2016
Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to 6 Weston Chambers Weston Road Southend-on-Sea SS1 1AT on 2016-05-17
dot icon16/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/04/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/06/2014
Compulsory strike-off action has been discontinued
dot icon11/06/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/05/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon09/01/2013
Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 2013-01-09
dot icon19/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/06/2012
Compulsory strike-off action has been discontinued
dot icon11/06/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-02-28
dot icon10/12/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon10/08/2010
Termination of appointment of Mark Hall as a director
dot icon06/08/2010
Total exemption small company accounts made up to 2009-02-28
dot icon19/06/2010
Compulsory strike-off action has been discontinued
dot icon18/06/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon18/06/2010
Secretary's details changed for Mr Darron Kindell-Brown on 2010-02-01
dot icon17/06/2010
Director's details changed for Mr Darron Kindell-Brown on 2010-01-01
dot icon17/06/2010
Director's details changed for Mark Alan Hall on 2010-01-01
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon28/04/2009
Return made up to 09/02/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-02-28
dot icon18/12/2008
Secretary appointed mr darron kindell-brown
dot icon18/12/2008
Director appointed mr darron kindell-brown
dot icon18/12/2008
Appointment terminated secretary mark hall
dot icon18/12/2008
Appointment terminated director diane kindell-brown
dot icon07/10/2008
Return made up to 09/02/08; full list of members
dot icon22/04/2008
Accounts for a dormant company made up to 2007-02-28
dot icon18/03/2008
Registered office changed on 18/03/2008 from 45 doughty street london WC1N 2LR
dot icon30/08/2007
Secretary resigned
dot icon26/04/2007
Registered office changed on 26/04/07 from: chamberlains unit 18A sporehams lane danbury essex CM3 4AJ
dot icon18/04/2007
Ad 09/02/05--------- £ si 1@1
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New secretary appointed
dot icon29/03/2007
Return made up to 09/02/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon27/09/2006
Return made up to 09/02/06; full list of members
dot icon05/09/2006
First Gazette notice for compulsory strike-off
dot icon10/07/2006
New secretary appointed
dot icon23/06/2006
New director appointed
dot icon02/03/2006
Secretary resigned
dot icon02/03/2006
Director resigned
dot icon09/02/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
18.24K
-
0.00
20.40K
-
2023
8
12.76K
-
0.00
25.10K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kindell-Brown, Diane
Director
08/02/2005 - 12/10/2008
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/02/2005 - 08/02/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/02/2005 - 08/02/2005
67500
TEMPLE SECRETARIES LIMITED
Corporate Secretary
08/02/2005 - 29/06/2007
299
Mr Darron Lee Kindell-Brown
Director
13/10/2008 - Present
4

Persons with Significant Control

3
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 ALLCRATES LIMITED

ALLCRATES LIMITED is an(a) Active company incorporated on 09/02/2005 with the registered office located at C/O Steven Burton & Co Ltd, Broomfield Park, Coggeshall Road, Colchester, Essex CO6 2JX. 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 ALLCRATES LIMITED?

toggle

ALLCRATES LIMITED is currently Active. It was registered on 09/02/2005 .

Where is ALLCRATES LIMITED located?

toggle

ALLCRATES LIMITED is registered at C/O Steven Burton & Co Ltd, Broomfield Park, Coggeshall Road, Colchester, Essex CO6 2JX.

What does ALLCRATES LIMITED do?

toggle

ALLCRATES LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ALLCRATES LIMITED?

toggle

The latest filing was on 08/07/2025: Total exemption full accounts made up to 2025-02-28.