ALLPORT & VINCENT DENTAL LABORATORY LTD

Register to unlock more data on OkredoRegister

ALLPORT & VINCENT DENTAL LABORATORY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05333437

Incorporation date

14/01/2005

Size

Dormant

Contacts

Registered address

Registered address

Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon SN5 6NXCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2005)
dot icon30/03/2026
Registration of charge 053334370007, created on 2026-03-25
dot icon23/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon09/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon09/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon06/06/2025
Registration of charge 053334370006, created on 2025-06-06
dot icon29/05/2025
Change of details for Gensmile Laboratories Limited as a person with significant control on 2023-04-21
dot icon27/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon21/01/2025
Termination of appointment of Stefan Putter as a director on 2024-12-23
dot icon21/01/2025
Appointment of Mr Stefan Putter as a director on 2024-12-23
dot icon17/01/2025
Termination of appointment of Mark Gregory Carter as a director on 2024-12-23
dot icon17/01/2025
Appointment of Mr Stefan Putter as a director on 2024-12-23
dot icon05/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon05/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon05/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon19/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/11/2023
Registration of charge 053334370005, created on 2023-11-14
dot icon04/05/2023
Registered office address changed from Easton Manor Easton Royal Pewsey SN9 5LZ England to Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon SN5 6NX on 2023-05-04
dot icon17/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon20/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon20/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon20/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon20/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon09/05/2022
Registration of charge 053334370004, created on 2022-05-06
dot icon15/02/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon27/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon27/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon27/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon27/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon08/12/2021
Satisfaction of charge 053334370003 in full
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon16/03/2021
Previous accounting period shortened from 2020-07-26 to 2020-03-31
dot icon16/03/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon06/11/2020
Memorandum and Articles of Association
dot icon06/11/2020
Resolutions
dot icon22/07/2020
Total exemption full accounts made up to 2019-07-26
dot icon28/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon10/12/2019
Previous accounting period extended from 2019-05-31 to 2019-07-26
dot icon07/08/2019
Registered office address changed from Unit 44 Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW England to Easton Manor Easton Royal Pewsey SN9 5LZ on 2019-08-07
dot icon06/08/2019
Notification of Gensmile Laboratories Limited as a person with significant control on 2019-07-26
dot icon06/08/2019
Cessation of Jonathan Philip Parkinson as a person with significant control on 2019-07-26
dot icon06/08/2019
Termination of appointment of Jonathan Philip Parkinson as a director on 2019-07-26
dot icon06/08/2019
Appointment of Mr Simon Turton as a director on 2019-07-26
dot icon06/08/2019
Appointment of Mr Mark Gregory Carter as a director on 2019-07-26
dot icon06/08/2019
Satisfaction of charge 053334370002 in full
dot icon06/08/2019
Satisfaction of charge 053334370001 in full
dot icon29/07/2019
Registration of charge 053334370003, created on 2019-07-26
dot icon04/03/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/12/2018
Director's details changed for Mr Jonathan Philip Parkinson on 2018-12-10
dot icon20/12/2018
Registered office address changed from Office 2, Ashgrove House Monument Business Park Warpsgrove Lane Chalgrove Oxfordshire OX44 7RW England to Unit 44 Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2018-12-20
dot icon19/05/2018
Registration of charge 053334370002, created on 2018-05-18
dot icon05/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/03/2018
Registered office address changed from 53 Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW to Office 2, Ashgrove House Monument Business Park Warpsgrove Lane Chalgrove Oxfordshire OX44 7RW on 2018-03-01
dot icon06/02/2018
Confirmation statement made on 2018-01-13 with updates
dot icon19/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/04/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/08/2015
Sub-division of shares on 2015-06-04
dot icon28/07/2015
Registration of charge 053334370001, created on 2015-07-18
dot icon13/07/2015
Resolutions
dot icon12/06/2015
Termination of appointment of Stephen Vincent as a director on 2015-06-04
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon31/03/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon29/01/2012
Registered office address changed from Unit 3 Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2012-01-29
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon05/11/2010
Termination of appointment of Jessica Robson-Parkinson as a secretary
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon21/01/2010
Director's details changed for Stephen Vincent on 2010-01-14
dot icon13/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/01/2009
Return made up to 14/01/09; full list of members
dot icon08/07/2008
Return made up to 14/01/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon22/06/2007
Certificate of change of name
dot icon18/02/2007
Return made up to 14/01/07; full list of members
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Div 27/10/06
dot icon08/11/2006
New director appointed
dot icon03/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon07/08/2006
Accounting reference date shortened from 30/06/06 to 31/05/06
dot icon23/01/2006
Return made up to 14/01/06; full list of members
dot icon22/09/2005
Accounting reference date extended from 31/01/06 to 30/06/06
dot icon22/09/2005
Registered office changed on 22/09/05 from: 1 thorpe farm cottage thorpe street aston upthorpe didcot oxfordshire OX11 9EQ
dot icon20/06/2005
Registered office changed on 20/06/05 from: thorpe farm cottage, thorpe street, aston upthorpe didcot OX11 9EQ
dot icon19/01/2005
Certificate of change of name
dot icon14/01/2005
Secretary resigned
dot icon14/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turton, Simon
Director
26/07/2019 - Present
58
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
14/01/2005 - 14/01/2005
5849
Parkinson, Jonathan Philip
Director
14/01/2005 - 26/07/2019
11
Carter, Mark Gregory
Director
26/07/2019 - 23/12/2024
4
Robson-Parkinson, Jessica
Secretary
14/01/2005 - 01/08/2010
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALLPORT & VINCENT DENTAL LABORATORY LTD

ALLPORT & VINCENT DENTAL LABORATORY LTD is an(a) Active company incorporated on 14/01/2005 with the registered office located at Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon SN5 6NX. 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 ALLPORT & VINCENT DENTAL LABORATORY LTD?

toggle

ALLPORT & VINCENT DENTAL LABORATORY LTD is currently Active. It was registered on 14/01/2005 .

Where is ALLPORT & VINCENT DENTAL LABORATORY LTD located?

toggle

ALLPORT & VINCENT DENTAL LABORATORY LTD is registered at Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon SN5 6NX.

What does ALLPORT & VINCENT DENTAL LABORATORY LTD do?

toggle

ALLPORT & VINCENT DENTAL LABORATORY LTD operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for ALLPORT & VINCENT DENTAL LABORATORY LTD?

toggle

The latest filing was on 30/03/2026: Registration of charge 053334370007, created on 2026-03-25.