ALLPACK GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALLPACK GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07085819

Incorporation date

24/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Somerville House Blakeney Way, Kingswood Lakeside, Cannock WS11 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2009)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon15/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/07/2025
Termination of appointment of James Alan Clarke as a secretary on 2025-07-24
dot icon24/07/2025
Termination of appointment of James Alan Clarke as a director on 2025-07-24
dot icon02/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon21/07/2023
Cessation of G & Pc Associates Limited as a person with significant control on 2023-07-21
dot icon21/07/2023
Cessation of M & Tc Associates Limited as a person with significant control on 2023-07-21
dot icon21/07/2023
Change of details for J & Pc Associates Limited as a person with significant control on 2023-07-21
dot icon17/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Termination of appointment of Penelope Kathleen Clarke as a director on 2022-07-21
dot icon21/07/2022
Termination of appointment of Karla Olwen Clarke as a director on 2022-07-21
dot icon21/07/2022
Termination of appointment of Pollyanna Clarke as a director on 2022-07-21
dot icon21/07/2022
Termination of appointment of Tanya Faye Clarke as a director on 2022-07-21
dot icon25/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon02/08/2021
Registered office address changed from Middlemore Lane West Aldridge Walsall West Midlands WS9 8BH to Somerville House Blakeney Way Kingswood Lakeside Cannock WS11 8LD on 2021-08-02
dot icon08/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon24/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon28/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon17/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon09/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon07/12/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon09/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/04/2015
Statement of capital on 2015-03-28
dot icon18/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/04/2014
Resolutions
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-03-29
dot icon17/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon21/11/2013
Termination of appointment of Rhoda Clarke as a director
dot icon21/11/2013
Termination of appointment of Benjamin Clarke as a director
dot icon21/11/2013
Change of share class name or designation
dot icon21/11/2013
Resolutions
dot icon24/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/03/2013
Registered office address changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU United Kingdom on 2013-03-18
dot icon29/11/2012
Director's details changed for Tanya Faye Clarke on 2012-05-02
dot icon29/11/2012
Director's details changed for Mr Robert Clarke on 2012-05-02
dot icon29/11/2012
Director's details changed for Rhoda Clarke on 2012-05-02
dot icon29/11/2012
Director's details changed for Pollyanna Clarke on 2012-05-02
dot icon29/11/2012
Director's details changed for Penelope Kathleen Clarke on 2012-05-02
dot icon29/11/2012
Director's details changed for Marcus Clarke on 2012-05-02
dot icon29/11/2012
Director's details changed for Karla Olwen Clarke on 2012-05-02
dot icon29/11/2012
Director's details changed for James Alan Clarke on 2012-05-02
dot icon29/11/2012
Director's details changed for George Clarke on 2012-05-02
dot icon29/11/2012
Director's details changed for Benjamin Clarke on 2012-05-02
dot icon29/11/2012
Secretary's details changed for James Alan Clarke on 2012-05-02
dot icon28/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Registered office address changed from Euro House 1394 High Road London N20 9YZ on 2012-05-02
dot icon29/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon28/11/2011
Director's details changed for James Alan Clarke on 2011-01-01
dot icon23/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon29/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon09/03/2010
Current accounting period extended from 2010-11-30 to 2011-04-30
dot icon14/01/2010
Appointment of Pollyanna Clarke as a director
dot icon14/01/2010
Appointment of Penelope Kathleen Clarke as a director
dot icon14/01/2010
Appointment of Rhoda Clarke as a director
dot icon14/01/2010
Appointment of Robert Clarke as a director
dot icon14/01/2010
Appointment of Karla Olwen Clarke as a director
dot icon14/01/2010
Appointment of Marcus Clarke as a director
dot icon14/01/2010
Appointment of Tanya Faye Clarke as a director
dot icon14/01/2010
Appointment of George Clarke as a director
dot icon24/11/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
165.50K
-
0.00
-
-
2022
-
386.43K
-
0.00
-
-
2022
-
386.43K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

386.43K £Ascended133.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Robert
Director
11/12/2009 - Present
15
Clarke, Marcus
Director
11/12/2009 - Present
14
Clarke, James Alan
Director
24/11/2009 - 24/07/2025
11
Clarke, George
Director
11/12/2009 - Present
15
Clarke, Pollyanna
Director
11/12/2009 - 21/07/2022
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLPACK GROUP HOLDINGS LIMITED

ALLPACK GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/11/2009 with the registered office located at Somerville House Blakeney Way, Kingswood Lakeside, Cannock WS11 8LD. 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 ALLPACK GROUP HOLDINGS LIMITED?

toggle

ALLPACK GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 24/11/2009 and dissolved on 07/04/2026.

Where is ALLPACK GROUP HOLDINGS LIMITED located?

toggle

ALLPACK GROUP HOLDINGS LIMITED is registered at Somerville House Blakeney Way, Kingswood Lakeside, Cannock WS11 8LD.

What does ALLPACK GROUP HOLDINGS LIMITED do?

toggle

ALLPACK GROUP HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for ALLPACK GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.