ALLSPARS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ALLSPARS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08445644

Incorporation date

14/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon PL1 3RPCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2013)
dot icon17/04/2026
Resolutions
dot icon17/04/2026
Memorandum and Articles of Association
dot icon16/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/04/2023
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-04-04
dot icon04/04/2023
Director's details changed for David Barden on 2023-04-04
dot icon04/04/2023
Director's details changed for Mr Andrew Colin Postle on 2023-04-04
dot icon04/04/2023
Director's details changed for Lisa Postle on 2023-04-04
dot icon04/04/2023
Change of details for Mr Andrew Colin Postle as a person with significant control on 2023-04-04
dot icon20/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon31/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon29/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/04/2021
Confirmation statement made on 2021-03-14 with updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/04/2020
Confirmation statement made on 2020-03-14 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/06/2019
Change of details for Mr Andrew Colin Postle as a person with significant control on 2019-06-05
dot icon30/05/2019
Director's details changed for Lisa Postle on 2019-05-14
dot icon30/05/2019
Director's details changed for Mr Andrew Colin Postle on 2019-05-14
dot icon30/05/2019
Director's details changed for David Barden on 2019-05-14
dot icon05/04/2019
Confirmation statement made on 2019-03-14 with updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon15/12/2017
Change of share class name or designation
dot icon13/12/2017
Resolutions
dot icon26/10/2017
Registration of charge 084456440002, created on 2017-10-06
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/03/2017
Director's details changed for Lisa Postle on 2017-03-13
dot icon15/03/2017
Director's details changed for Mr Andrew Colin Postle on 2017-03-13
dot icon15/03/2017
Director's details changed for David Barden on 2017-03-13
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon01/06/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/11/2015
Change of share class name or designation
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/04/2015
Change of share class name or designation
dot icon31/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon20/02/2015
Registration of charge 084456440001, created on 2015-02-19
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/06/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon31/03/2014
Previous accounting period shortened from 2014-03-31 to 2013-11-30
dot icon06/08/2013
Appointment of Lisa Postle as a director
dot icon06/08/2013
Appointment of David Barden as a director
dot icon19/07/2013
Resolutions
dot icon19/07/2013
Change of share class name or designation
dot icon19/07/2013
Resolutions
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-04-06
dot icon14/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon-35.91 % *

* during past year

Cash in Bank

£338,828.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.86M
-
0.00
528.66K
-
2022
0
1.92M
-
0.00
338.83K
-
2022
0
1.92M
-
0.00
338.83K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.92M £Ascended2.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

338.83K £Descended-35.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Colin Postle
Director
14/03/2013 - Present
4
Barden, David
Director
14/03/2013 - Present
5
Postle, Lisa
Director
14/03/2013 - Present
4

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+
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 ALLSPARS (HOLDINGS) LIMITED

ALLSPARS (HOLDINGS) LIMITED is an(a) Active company incorporated on 14/03/2013 with the registered office located at C/O Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon PL1 3RP. There are currently 3 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 ALLSPARS (HOLDINGS) LIMITED?

toggle

ALLSPARS (HOLDINGS) LIMITED is currently Active. It was registered on 14/03/2013 .

Where is ALLSPARS (HOLDINGS) LIMITED located?

toggle

ALLSPARS (HOLDINGS) LIMITED is registered at C/O Francis Clark Llp Melville Building East, Royal William Yard, Plymouth, Devon PL1 3RP.

What does ALLSPARS (HOLDINGS) LIMITED do?

toggle

ALLSPARS (HOLDINGS) LIMITED operates in the Manufacture of cordage rope twine and netting (13.94 - SIC 2007) sector.

What is the latest filing for ALLSPARS (HOLDINGS) LIMITED?

toggle

The latest filing was on 17/04/2026: Resolutions.