ALLPACK LIMITED

Register to unlock more data on OkredoRegister

ALLPACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07103957

Incorporation date

14/12/2009

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 14/12/2009)
dot icon17/02/2026
Confirmation statement made on 2025-12-14 with updates
dot icon13/11/2025
Satisfaction of charge 071039570002 in full
dot icon05/11/2025
Satisfaction of charge 071039570003 in full
dot icon05/11/2025
Satisfaction of charge 071039570001 in full
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2024
Termination of appointment of James Alan Clarke as a director on 2024-03-20
dot icon20/03/2024
Termination of appointment of James Alan Clarke as a secretary on 2024-03-20
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon02/08/2023
Resolutions
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon17/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
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 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 icon10/01/2022
Confirmation statement made on 2021-12-14 with 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 icon23/04/2021
Registration of charge 071039570003, created on 2021-04-13
dot icon08/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Statement of capital following an allotment of shares on 2021-02-09
dot icon04/03/2021
Resolutions
dot icon04/03/2021
Resolutions
dot icon26/02/2021
Memorandum and Articles of Association
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon03/09/2020
Registration of charge 071039570002, created on 2020-08-20
dot icon28/08/2020
Registration of charge 071039570001, created on 2020-08-20
dot icon24/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon16/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon09/06/2017
Micro company accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-14 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 icon13/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/01/2014
Annual return made up to 2013-12-14 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 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 icon19/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
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 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 icon19/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon09/03/2010
Current accounting period extended from 2010-12-31 to 2011-04-30
dot icon14/01/2010
Appointment of Penelope Kathleen Clarke as a director
dot icon14/01/2010
Appointment of Pollyanna Clarke as a director
dot icon14/01/2010
Appointment of George 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 Karla Olwen Clarke as a director
dot icon14/01/2010
Appointment of Robert Clarke as a director
dot icon14/01/2010
Appointment of Rhoda Clarke as a director
dot icon14/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-70.60 % *

* during past year

Cash in Bank

£226,756.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
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
5
2.25M
-
0.00
771.36K
-
2022
5
2.91M
-
0.00
226.76K
-
2022
5
2.91M
-
0.00
226.76K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

2.91M £Ascended29.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

226.76K £Descended-70.60 % *

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, Benjamin
Director
14/12/2009 - 31/07/2013
7
Clarke, George
Director
23/12/2009 - Present
15
Clarke, James Alan
Director
14/12/2009 - 20/03/2024
11
Clarke, Robert
Director
23/12/2009 - Present
15
Clarke, Pollyanna
Director
23/12/2009 - 21/07/2022
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALLPACK LIMITED

ALLPACK LIMITED is an(a) Active company incorporated on 14/12/2009 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 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLPACK LIMITED?

toggle

ALLPACK LIMITED is currently Active. It was registered on 14/12/2009 .

Where is ALLPACK LIMITED located?

toggle

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

What does ALLPACK LIMITED do?

toggle

ALLPACK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ALLPACK LIMITED have?

toggle

ALLPACK LIMITED had 5 employees in 2022.

What is the latest filing for ALLPACK LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2025-12-14 with updates.