ALLSOP LIMITED

Register to unlock more data on OkredoRegister

ALLSOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02158801

Incorporation date

28/08/1987

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1987)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/12/2025
Full accounts made up to 2025-03-31
dot icon05/08/2025
Termination of appointment of Scott Tyler as a director on 2025-03-31
dot icon05/08/2025
Appointment of Mr Andrew Michael Boyd as a director on 2025-04-01
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon02/04/2024
Termination of appointment of Wayne John Kennedy Taylor as a secretary on 2024-03-31
dot icon02/04/2024
Termination of appointment of Chrisopher Vazey Berriman as a director on 2024-03-31
dot icon02/04/2024
Termination of appointment of Wayne John Kennedy Taylor as a director on 2024-03-31
dot icon02/04/2024
Appointment of Mr Mark Charles Gower as a director on 2024-04-01
dot icon02/04/2024
Appointment of Mr Richard David Adamson as a director on 2024-04-01
dot icon02/04/2024
Appointment of Mrs Lesley Anne Connor as a secretary on 2024-04-01
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/01/2024
Full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/03/2021
Full accounts made up to 2020-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/01/2020
Appointment of Mr Chrisopher Vazey Berriman as a director on 2020-01-10
dot icon10/01/2020
Termination of appointment of Gary Clifford Murphy as a director on 2020-01-10
dot icon28/11/2019
Full accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Appointment of Mr Scott Tyler as a director on 2016-06-24
dot icon04/01/2017
Termination of appointment of Neil William Marquis Mackilligin as a director on 2016-06-25
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon20/02/2015
Full accounts made up to 2014-03-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/12/2011
Full accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/02/2011
Director's details changed for Mr Wayne John Kennedy Taylor on 2011-01-01
dot icon10/02/2011
Secretary's details changed for Mr Wayne John Kennedy Taylor on 2011-01-01
dot icon10/02/2011
Director's details changed for Mr Neil William Marquis Mackilligin on 2011-01-01
dot icon10/02/2011
Director's details changed for Mr Gary Clifford Murphy on 2011-01-01
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon20/12/2010
Registered office address changed from 27 Soho Square London W1D 3AY on 2010-12-20
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Director's details changed for Gary Clifford Murphy on 2009-12-31
dot icon23/12/2009
Full accounts made up to 2009-03-31
dot icon01/07/2009
Appointment terminated director alan collett
dot icon05/02/2009
Full accounts made up to 2008-04-30
dot icon14/01/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon13/02/2007
Full accounts made up to 2006-04-30
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon27/02/2006
Certificate of change of name
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon11/01/2006
Director's particulars changed
dot icon01/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon06/10/2005
Certificate of change of name
dot icon03/03/2005
Group of companies' accounts made up to 2004-04-30
dot icon29/01/2005
Return made up to 31/12/04; full list of members
dot icon11/06/2004
Director resigned
dot icon03/06/2004
Group of companies' accounts made up to 2003-04-30
dot icon19/02/2004
Delivery ext'd 3 mth 30/04/03
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon10/04/2003
Group of companies' accounts made up to 2002-04-30
dot icon07/03/2003
Group of companies' accounts made up to 2001-04-30
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon28/03/2002
Director's particulars changed
dot icon05/03/2002
Delivery ext'd 3 mth 30/04/01
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon27/11/2001
Director resigned
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon13/06/2000
Statement of affairs
dot icon13/06/2000
Ad 13/04/00--------- £ si 4@1=4 £ ic 2/6
dot icon22/03/2000
Return made up to 31/12/99; full list of members
dot icon05/03/2000
Full accounts made up to 1999-04-30
dot icon22/12/1999
Director's particulars changed
dot icon16/11/1999
Full accounts made up to 1998-04-30
dot icon25/03/1999
Return made up to 31/12/98; full list of members
dot icon18/03/1999
New director appointed
dot icon01/06/1998
Full accounts made up to 1997-04-30
dot icon24/02/1998
Delivery ext'd 3 mth 30/04/97
dot icon06/02/1998
Return made up to 31/12/97; full list of members
dot icon28/02/1997
Accounts made up to 1996-04-30
dot icon03/02/1997
Return made up to 31/12/96; no change of members
dot icon25/06/1996
Director resigned
dot icon08/06/1996
New director appointed
dot icon08/06/1996
New director appointed
dot icon08/06/1996
New director appointed
dot icon19/01/1996
Accounts made up to 1995-04-30
dot icon19/01/1996
Return made up to 31/12/95; no change of members
dot icon19/01/1995
Accounts made up to 1994-04-30
dot icon19/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Accounts made up to 1993-04-30
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon11/06/1993
Return made up to 31/12/92; no change of members
dot icon08/03/1993
Accounts made up to 1992-04-30
dot icon12/03/1992
Accounts made up to 1991-04-30
dot icon12/03/1992
Return made up to 31/12/91; full list of members
dot icon19/02/1991
Return made up to 31/12/90; no change of members
dot icon06/02/1991
Accounts made up to 1990-04-30
dot icon26/01/1990
Return made up to 31/12/89; full list of members
dot icon23/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/01/1990
Secretary resigned;new secretary appointed
dot icon23/01/1990
Director resigned;new director appointed
dot icon23/01/1990
Return made up to 31/12/88; full list of members
dot icon18/01/1990
Accounts made up to 1989-04-30
dot icon18/01/1990
Accounts made up to 1988-04-30
dot icon18/01/1990
Resolutions
dot icon17/01/1990
Registered office changed on 17/01/90 from: henrietta house, 17,henrietta street, london, WC2E 8QH
dot icon10/11/1987
Accounting reference date notified as 30/04
dot icon27/10/1987
Certificate of change of name
dot icon12/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1987
Registered office changed on 12/10/87 from: 124-128 city rd london EC1V 2NJ
dot icon12/10/1987
Resolutions
dot icon28/08/1987
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
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxley, John Roderick
Director
15/05/1996 - 30/04/2004
19
Collett, Alan Pascoe
Director
15/03/1999 - 25/06/2009
28
Finburgh, Mark
Director
15/05/1996 - 04/06/1996
6
Murphy, Gary Clifford
Director
15/05/1996 - 10/01/2020
1
Taylor, Wayne John Kennedy
Director
14/11/2001 - 31/03/2024
7

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 ALLSOP LIMITED

ALLSOP LIMITED is an(a) Active company incorporated on 28/08/1987 with the registered office located at 33 Wigmore Street, London W1U 1BZ. There are currently 4 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 ALLSOP LIMITED?

toggle

ALLSOP LIMITED is currently Active. It was registered on 28/08/1987 .

Where is ALLSOP LIMITED located?

toggle

ALLSOP LIMITED is registered at 33 Wigmore Street, London W1U 1BZ.

What does ALLSOP LIMITED do?

toggle

ALLSOP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALLSOP LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.