ALLETSONS LIMITED

Register to unlock more data on OkredoRegister

ALLETSONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06509052

Incorporation date

19/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Castle Street, Bridgwater, Somerset TA6 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2008)
dot icon05/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon09/02/2026
Change of details for Mr Ben Huw Davies as a person with significant control on 2026-02-09
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/02/2023
Confirmation statement made on 2023-02-19 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon22/02/2022
Change of details for Miss Emily Gardiner as a person with significant control on 2022-02-22
dot icon22/02/2022
Director's details changed for Miss Emily Gardiner on 2022-02-22
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon24/02/2021
Change of details for Mr Goran Vucicevic as a person with significant control on 2021-02-17
dot icon24/02/2021
Director's details changed for Mr Goran Vucicevic on 2021-02-19
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Satisfaction of charge 1 in full
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon19/02/2019
Change of details for Mr Ben Huw Davies as a person with significant control on 2019-02-19
dot icon19/02/2019
Director's details changed for Mr Benjamin Huw Davies on 2019-02-19
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Registration of charge 065090520002, created on 2018-08-01
dot icon08/06/2018
Notification of Goran Vucicevic as a person with significant control on 2018-05-15
dot icon08/06/2018
Notification of Emily Gardiner as a person with significant control on 2018-05-15
dot icon08/06/2018
Termination of appointment of Stephen Anthony Richards Bond as a secretary on 2018-04-16
dot icon08/06/2018
Termination of appointment of Stephen Anthony Richards Bond as a director on 2018-04-16
dot icon08/06/2018
Cessation of Stephen Anthony Richards-Bond as a person with significant control on 2018-05-15
dot icon06/06/2018
Change of share class name or designation
dot icon30/05/2018
Resolutions
dot icon04/04/2018
Appointment of Mr Goran Vucicevic as a director on 2018-04-01
dot icon04/04/2018
Appointment of Miss Emily Gardiner as a director on 2018-04-01
dot icon22/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon02/03/2017
Director's details changed for Mr Benjamin Huw Davies on 2017-02-19
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon31/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon18/05/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Cancellation of shares. Statement of capital on 2014-04-02
dot icon02/04/2014
Purchase of own shares.
dot icon31/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon28/03/2014
Termination of appointment of Crispin Hayllar as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon01/03/2010
Director's details changed for Benjamin Huw Davies on 2010-03-01
dot icon01/03/2010
Director's details changed for Mr Crispin Francis Hayllar on 2010-03-01
dot icon01/03/2010
Director's details changed for Stephen Anthony Richards Bond on 2010-03-01
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 19/02/09; full list of members
dot icon13/02/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon08/07/2008
Director's change of particulars / crispin hayllar / 08/07/2008
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2008
Registered office changed on 25/03/2008 from 8 castle street bridgewater sopmerset TA1 3JT
dot icon19/02/2008
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
19/02/2027
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
731.93K
-
0.00
507.77K
-
2022
37
469.35K
-
0.00
186.35K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vucicevic, Goran
Director
01/04/2018 - Present
2
Gardiner, Emily
Director
01/04/2018 - Present
2
Bond, Stephen Anthony Richards
Director
19/02/2008 - 16/04/2018
-
Davies, Benjamin Huw
Director
19/02/2008 - Present
1
Hayllar, Crispin Francis
Director
19/02/2008 - 04/10/2013
-

Persons with Significant Control

4
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 ALLETSONS LIMITED

ALLETSONS LIMITED is an(a) Active company incorporated on 19/02/2008 with the registered office located at 8 Castle Street, Bridgwater, Somerset TA6 3DB. There are currently 3 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 ALLETSONS LIMITED?

toggle

ALLETSONS LIMITED is currently Active. It was registered on 19/02/2008 .

Where is ALLETSONS LIMITED located?

toggle

ALLETSONS LIMITED is registered at 8 Castle Street, Bridgwater, Somerset TA6 3DB.

What does ALLETSONS LIMITED do?

toggle

ALLETSONS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ALLETSONS LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-19 with no updates.