ALLPAY LIMITED

Register to unlock more data on OkredoRegister

ALLPAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02933191

Incorporation date

26/05/1994

Size

Full

Contacts

Registered address

Registered address

Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire HR1 3SECopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1994)
dot icon03/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon06/01/2026
Appointment of Rebecca Marie Portis as a director on 2026-01-01
dot icon27/12/2025
Full accounts made up to 2025-06-30
dot icon03/04/2025
Satisfaction of charge 029331910017 in full
dot icon03/04/2025
Satisfaction of charge 029331910015 in full
dot icon17/02/2025
Termination of appointment of Richard Stuart Connelly as a director on 2025-02-17
dot icon13/12/2024
Registration of charge 029331910017, created on 2024-12-12
dot icon25/10/2024
Full accounts made up to 2024-06-30
dot icon06/08/2024
Appointment of Mr Richard Stuart Connelly as a director on 2024-07-01
dot icon01/08/2024
Registration of charge 029331910016, created on 2024-07-24
dot icon10/07/2024
Termination of appointment of Jonathan Stanton-Humphreys as a director on 2024-07-10
dot icon03/07/2024
Registration of charge 029331910015, created on 2024-06-28
dot icon13/05/2024
Termination of appointment of Michael John Arnold as a director on 2024-05-03
dot icon04/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon29/02/2024
Satisfaction of charge 029331910014 in full
dot icon29/02/2024
Satisfaction of charge 029331910012 in full
dot icon29/02/2024
Satisfaction of charge 029331910013 in full
dot icon12/01/2024
Appointment of Claire Alison Sambrook as a director on 2024-01-01
dot icon08/11/2023
Full accounts made up to 2023-06-30
dot icon14/09/2023
Appointment of Mr Jonathan Stanton-Humphreys as a director on 2023-09-01
dot icon20/03/2023
Termination of appointment of Philip Kenneth Lane as a director on 2023-03-14
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon09/01/2023
Full accounts made up to 2022-06-30
dot icon07/06/2022
Appointment of Mr Nicholas Edward Woolley as a director on 2022-04-13
dot icon05/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon26/04/2022
Termination of appointment of Stephen Foulger as a director on 2022-04-13
dot icon03/03/2022
Director's details changed for Mr Anthony Martin Killeen on 2022-02-17
dot icon02/03/2022
Appointment of Mr Philip Kenneth Lane as a director on 2022-02-28
dot icon02/03/2022
Director's details changed for Mrs Michelle Pacey on 2022-03-01
dot icon24/11/2021
Full accounts made up to 2021-06-30
dot icon08/09/2021
Appointment of Mrs Mary Cotton as a director on 2021-09-08
dot icon08/09/2021
Appointment of Mrs Victoria Emily Preece as a director on 2021-09-08
dot icon08/09/2021
Termination of appointment of Claire Louise Ewart as a director on 2021-08-31
dot icon31/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon03/05/2021
Termination of appointment of Alwyn Lawrence Rhodes-Mays as a director on 2021-04-14
dot icon03/05/2021
Appointment of Mr Michael Arnold as a director on 2021-05-01
dot icon12/01/2021
Full accounts made up to 2020-06-30
dot icon03/07/2020
Full accounts made up to 2019-06-30
dot icon22/06/2020
Appointment of Miss Claire Louise Ewart as a director on 2020-06-22
dot icon03/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon17/02/2020
Termination of appointment of Victor Thomas Brown as a director on 2020-02-14
dot icon17/02/2020
Termination of appointment of Justine Norman as a director on 2020-02-03
dot icon26/09/2019
Termination of appointment of Nicholas Brian Peplow as a director on 2019-09-24
dot icon17/08/2019
Satisfaction of charge 8 in full
dot icon17/08/2019
Satisfaction of charge 9 in full
dot icon17/08/2019
Satisfaction of charge 10 in full
dot icon17/08/2019
Satisfaction of charge 11 in full
dot icon17/08/2019
Satisfaction of charge 7 in full
dot icon15/08/2019
Registration of charge 029331910014, created on 2019-08-06
dot icon07/08/2019
Registration of charge 029331910013, created on 2019-08-06
dot icon05/08/2019
Registration of charge 029331910012, created on 2019-08-02
dot icon18/06/2019
Appointment of Mrs Michelle Pacey as a director on 2019-06-17
dot icon18/06/2019
Director's details changed for Mr Alwyn Lawrence Rhodes-May on 2019-06-17
dot icon17/06/2019
Appointment of Mr Alwyn Lawrence Rhodes-May as a director on 2019-06-17
dot icon17/06/2019
Appointment of Mr Stephen Foulger as a director on 2019-06-17
dot icon17/06/2019
Appointment of Mr Victor Thomas Brown as a director on 2019-06-17
dot icon03/06/2019
Confirmation statement made on 2019-05-22 with updates
dot icon17/05/2019
Termination of appointment of Orlando Charles Hutton-Potts as a director on 2019-04-30
dot icon13/05/2019
Notification of Allpay Holdings Limited as a person with significant control on 2019-04-15
dot icon08/05/2019
Resolutions
dot icon01/05/2019
Cessation of Anthony Martin Killeen as a person with significant control on 2019-04-15
dot icon25/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon11/04/2019
Part of the property or undertaking has been released and no longer forms part of charge 9
dot icon07/01/2019
Appointment of Mr Orlando Charles Hutton-Potts as a director on 2019-01-07
dot icon05/12/2018
Appointment of Mrs Justine Norman as a director on 2018-12-01
dot icon05/12/2018
Termination of appointment of Orlando Charles Hutton-Potts as a director on 2018-12-05
dot icon28/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon01/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon30/08/2017
Appointment of Mr Orlando Charles Hutton-Potts as a director on 2016-11-14
dot icon26/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon06/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon28/06/2016
Auditor's resignation
dot icon28/06/2016
Resignation of an auditor
dot icon22/06/2016
Termination of appointment of Justine Norman as a director on 2016-06-09
dot icon01/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon12/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon07/11/2015
Termination of appointment of Marshall Haldane as a director on 2015-09-14
dot icon15/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon15/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon10/02/2015
Termination of appointment of Pierre Patrice Galeon as a director on 2014-10-08
dot icon18/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon07/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon16/10/2013
Termination of appointment of Paul Holden as a director
dot icon16/10/2013
Termination of appointment of Paul Holden as a secretary
dot icon18/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon26/04/2013
Appointment of Mr Paul Jonathan Ewart Holden as a director
dot icon26/04/2013
Termination of appointment of Emma Deer as a secretary
dot icon26/04/2013
Appointment of Mr Paul Jonathan Ewart Holden as a secretary
dot icon05/04/2013
Appointment of Mr Pierre Patrice Galeon as a director
dot icon04/04/2013
Termination of appointment of Paul Holden as a secretary
dot icon04/04/2013
Appointment of Miss Emma Deer as a secretary
dot icon04/04/2013
Termination of appointment of Paul Holden as a director
dot icon04/04/2013
Appointment of Mr Marshall Haldane as a director
dot icon04/04/2013
Appointment of Mr Nicholas Brian Peplow as a director
dot icon04/04/2013
Appointment of Ms Justine Norman as a director
dot icon29/01/2013
Termination of appointment of Deborah Guest as a director
dot icon11/01/2013
Full accounts made up to 2012-06-30
dot icon04/09/2012
Appointment of Mr Paul Jonathan Ewart Holden as a director
dot icon28/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon27/01/2012
Termination of appointment of David Llewellyn as a director
dot icon22/12/2011
Full accounts made up to 2011-06-30
dot icon23/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon29/11/2010
Full accounts made up to 2010-06-30
dot icon24/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon20/01/2010
Full accounts made up to 2009-06-30
dot icon23/11/2009
Director's details changed for David Cenydd Morgan Llewellyn on 2009-11-23
dot icon23/11/2009
Director's details changed for Anthony Martin Killeen on 2009-11-23
dot icon23/11/2009
Secretary's details changed for Mr Paul Jonathan Ewart Holden on 2009-11-23
dot icon23/11/2009
Director's details changed for Deborah Guest on 2009-11-23
dot icon23/11/2009
Secretary's details changed for Mr Paul Jonathan Ewart Holden on 2009-11-23
dot icon14/10/2009
Auditor's resignation
dot icon07/09/2009
Particulars of a mortgage or charge / charge no: 11
dot icon11/06/2009
Secretary appointed paul holden logged form
dot icon11/06/2009
Appointment terminate, secretary sarah runball logged form
dot icon01/06/2009
Secretary appointed mr paul jonathan holden
dot icon01/06/2009
Appointment terminated secretary sarah rumball
dot icon29/05/2009
Return made up to 22/05/09; full list of members
dot icon26/03/2009
Full accounts made up to 2008-06-30
dot icon05/03/2009
Certificate of change of name
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/09/2008
Appointment terminated director ceri davies
dot icon14/08/2008
Director's change of particulars / deborah gratland / 14/08/2008
dot icon06/06/2008
Return made up to 22/05/08; full list of members
dot icon27/05/2008
Appointment terminated director damian scholes
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 10
dot icon19/02/2008
Full accounts made up to 2007-06-30
dot icon20/09/2007
New director appointed
dot icon15/06/2007
New secretary appointed
dot icon12/06/2007
Return made up to 22/05/07; full list of members
dot icon14/05/2007
Secretary resigned;director resigned
dot icon11/04/2007
Full accounts made up to 2006-06-30
dot icon07/04/2007
Particulars of mortgage/charge
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon28/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon23/05/2006
Return made up to 22/05/06; full list of members
dot icon08/04/2006
Declaration of satisfaction of mortgage/charge
dot icon16/03/2006
Particulars of mortgage/charge
dot icon16/03/2006
Particulars of mortgage/charge
dot icon16/03/2006
Particulars of mortgage/charge
dot icon16/11/2005
Full accounts made up to 2005-06-30
dot icon26/05/2005
Return made up to 22/05/05; full list of members
dot icon17/02/2005
New director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon07/12/2004
Full accounts made up to 2004-06-30
dot icon27/05/2004
Return made up to 22/05/04; full list of members
dot icon27/05/2004
Registered office changed on 27/05/04 from: central park, church road kingstone hereford herefordshire HR2 9ES
dot icon24/02/2004
Accounts for a medium company made up to 2003-04-30
dot icon25/11/2003
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon21/10/2003
Declaration of satisfaction of mortgage/charge
dot icon31/07/2003
New director appointed
dot icon13/05/2003
Return made up to 22/05/03; full list of members
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/10/2002
Full accounts made up to 2002-04-30
dot icon02/09/2002
Director resigned
dot icon30/05/2002
Return made up to 22/05/02; full list of members
dot icon19/03/2002
New secretary appointed
dot icon19/03/2002
Secretary resigned
dot icon03/10/2001
Full accounts made up to 2001-04-30
dot icon13/06/2001
Return made up to 22/05/01; full list of members
dot icon21/05/2001
New director appointed
dot icon26/01/2001
Director resigned
dot icon07/12/2000
New secretary appointed
dot icon07/12/2000
Secretary resigned
dot icon17/10/2000
Certificate of change of name
dot icon20/07/2000
Full accounts made up to 2000-04-30
dot icon18/07/2000
Auditor's resignation
dot icon26/05/2000
Return made up to 22/05/00; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1999-04-30
dot icon04/08/1999
New secretary appointed
dot icon15/07/1999
Secretary resigned;director resigned
dot icon28/06/1999
Return made up to 26/05/99; full list of members
dot icon08/03/1999
Registered office changed on 08/03/99 from: 13 commercial street hereford HR1 2DB
dot icon16/02/1999
Particulars of mortgage/charge
dot icon17/11/1998
New secretary appointed;new director appointed
dot icon09/11/1998
Secretary resigned
dot icon23/10/1998
Accounts for a small company made up to 1998-04-30
dot icon18/06/1998
Ad 30/03/98--------- £ si 400@1
dot icon15/06/1998
Return made up to 26/05/98; full list of members
dot icon28/05/1998
Miscellaneous
dot icon03/04/1998
Ad 30/03/98--------- £ si 355@1=355 £ ic 2/357
dot icon20/01/1998
Director resigned
dot icon11/12/1997
Particulars of mortgage/charge
dot icon09/09/1997
Full accounts made up to 1997-04-30
dot icon19/06/1997
Return made up to 26/05/97; no change of members
dot icon19/05/1997
Accounting reference date shortened from 31/05/97 to 30/04/97
dot icon08/04/1997
New director appointed
dot icon20/02/1997
Full accounts made up to 1996-05-31
dot icon09/12/1996
New director appointed
dot icon16/06/1996
Return made up to 26/05/96; no change of members
dot icon19/01/1996
Full accounts made up to 1995-05-31
dot icon03/08/1995
Return made up to 26/05/95; full list of members
dot icon02/08/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Secretary resigned
dot icon26/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, Michael John
Director
01/05/2021 - 03/05/2024
3
Killeen, Anthony Martin
Director
26/05/1994 - Present
10
Norman, Justine Elizabeth
Director
01/12/2018 - 03/02/2020
10
Connelly, Richard Stuart
Director
01/07/2024 - 17/02/2025
3
Lane, Philip Kenneth
Director
28/02/2022 - 14/03/2023
10

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+
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 ALLPAY LIMITED

ALLPAY LIMITED is an(a) Active company incorporated on 26/05/1994 with the registered office located at Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire HR1 3SE. There are currently 7 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 ALLPAY LIMITED?

toggle

ALLPAY LIMITED is currently Active. It was registered on 26/05/1994 .

Where is ALLPAY LIMITED located?

toggle

ALLPAY LIMITED is registered at Fortis Et Fides, Whitestone Business Park, Whitestone Hereford, Herefordshire HR1 3SE.

What does ALLPAY LIMITED do?

toggle

ALLPAY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALLPAY LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-22 with no updates.