ALLSCORE LIMITED

Register to unlock more data on OkredoRegister

ALLSCORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04127864

Incorporation date

19/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Watchbell Street 18 Watchbell Street, Rye, East Sussex TN31 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2000)
dot icon25/02/2026
Termination of appointment of Amber Genevieve Armytage as a director on 2025-03-01
dot icon25/02/2026
Cessation of Amber Genevieve Armytage as a person with significant control on 2025-03-01
dot icon25/02/2026
Director's details changed for Mrs Caroline Dawn Everett on 2025-12-31
dot icon25/02/2026
Director's details changed for Mr William Marriott Everett on 2025-12-31
dot icon04/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Change of details for Miss Cecilia Hermione Rosemary Rickard as a person with significant control on 2024-12-19
dot icon19/12/2024
Appointment of Mrs. Cecilia Hermione Rosemary Everett-Rickard as a director on 2024-12-19
dot icon19/12/2024
Director's details changed for Miss Cecilia Hermione Rosemary Rickard on 2024-12-19
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/01/2024
Registered office address changed from , 18 18 Watchbell Street, Rye, Sussex, TN31 7HB, England to 18 Watchbell Street 18 Watchbell Street Rye East Sussex TN31 7HB on 2024-01-05
dot icon05/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon21/10/2021
Registration of charge 041278640007, created on 2021-10-20
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon27/07/2020
Registered office address changed from , Rugden Farm Wittersham, Kent, TN30 7PR, England to 18 Watchbell Street 18 Watchbell Street Rye East Sussex TN31 7HB on 2020-07-27
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/02/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/09/2018
Director's details changed for Miss Cecilia Hermione Rosemary Rickard on 2018-08-20
dot icon07/09/2018
Change of details for Miss Cecilia Hermione Rosemary Rickard as a person with significant control on 2018-08-20
dot icon07/09/2018
Change of details for Miss Cecilia Hermione Rosemary Rickard as a person with significant control on 2018-08-20
dot icon07/09/2018
Director's details changed for Miss Cecilia Hermione Rosemary Rickard on 2018-08-20
dot icon07/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2016-12-19 with updates
dot icon18/11/2016
Registered office address changed from , 54 Hugh Street, London, SW1V 4ER to 18 Watchbell Street 18 Watchbell Street Rye East Sussex TN31 7HB on 2016-11-18
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon22/12/2015
Registration of charge 041278640005, created on 2015-12-09
dot icon22/12/2015
Registration of charge 041278640006, created on 2015-12-09
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/06/2015
Appointment of Mr George Henry Arthur Everett as a director on 2015-05-08
dot icon18/02/2015
Registration of charge 041278640003, created on 2015-02-13
dot icon18/02/2015
Registration of charge 041278640004, created on 2015-02-13
dot icon10/02/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon04/02/2015
Registration of charge 041278640002, created on 2015-01-14
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon03/03/2014
Director's details changed for William Marriott Everett on 2013-10-01
dot icon03/03/2014
Secretary's details changed for William Marriot Everett on 2013-10-01
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon22/12/2011
Director's details changed for Miss Cecilia Hermione Rosemary Everett on 2011-02-06
dot icon31/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon30/12/2009
Director's details changed for William Marriot Everett on 2009-12-30
dot icon30/12/2009
Director's details changed for Miss Cecilia Hermione Rosemary Everett on 2009-12-30
dot icon30/12/2009
Director's details changed for Amber Genevieve Armytage on 2009-12-30
dot icon15/12/2009
Appointment of Mrs Caroline Dawn Everett as a director
dot icon26/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/12/2008
Director appointed miss cecilia hermione rosemary everett
dot icon23/12/2008
Return made up to 19/12/08; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 19/12/07; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 19/12/06; full list of members
dot icon07/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 19/12/05; full list of members
dot icon21/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/10/2005
Registered office changed on 20/10/05 from:\78 high street, lewes, east sussex BN7 1XF
dot icon12/04/2005
Return made up to 19/12/04; full list of members
dot icon12/04/2005
Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/04/2004
Total exemption full accounts made up to 2002-12-31
dot icon13/04/2004
Return made up to 19/12/03; full list of members
dot icon12/05/2003
Total exemption full accounts made up to 2001-12-31
dot icon22/04/2003
Return made up to 19/12/02; full list of members
dot icon23/01/2002
Return made up to 19/12/01; full list of members
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Registered office changed on 06/02/01 from:\134 percival road, enfield, middlesex EN1 1QU
dot icon06/02/2001
New secretary appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon15/01/2001
Memorandum and Articles of Association
dot icon15/01/2001
Resolutions
dot icon19/12/2000
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 icon-83.63 % *

* during past year

Cash in Bank

£2,564.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2025
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
0
526.01K
-
0.00
15.67K
-
2022
0
438.08K
-
0.00
2.56K
-
2022
0
438.08K
-
0.00
2.56K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

438.08K £Descended-16.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.56K £Descended-83.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
19/12/2000 - 04/01/2001
4604
BONUSWORTH LIMITED
Nominee Director
19/12/2000 - 04/01/2001
1272
Everett, William Marriott
Director
04/01/2001 - Present
6
Armytage, Amber Genevieve
Director
23/01/2001 - 01/03/2025
4
Everett, Caroline Dawn
Director
29/11/2009 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLSCORE LIMITED

ALLSCORE LIMITED is an(a) Active company incorporated on 19/12/2000 with the registered office located at 18 Watchbell Street 18 Watchbell Street, Rye, East Sussex TN31 7HB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLSCORE LIMITED?

toggle

ALLSCORE LIMITED is currently Active. It was registered on 19/12/2000 .

Where is ALLSCORE LIMITED located?

toggle

ALLSCORE LIMITED is registered at 18 Watchbell Street 18 Watchbell Street, Rye, East Sussex TN31 7HB.

What does ALLSCORE LIMITED do?

toggle

ALLSCORE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALLSCORE LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Amber Genevieve Armytage as a director on 2025-03-01.