ALLTHREAD FASTENERS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ALLTHREAD FASTENERS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05140001

Incorporation date

27/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YHCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2004)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-27 with updates
dot icon13/04/2025
Cessation of Glenn Malcolm Sergeant as a person with significant control on 2025-03-31
dot icon13/04/2025
Termination of appointment of Glenn Malcolm Sergeant as a director on 2025-03-31
dot icon13/04/2025
Cessation of Scott Daryl Berisford as a person with significant control on 2025-03-31
dot icon13/04/2025
Notification of The Allthread Group Limited as a person with significant control on 2025-03-31
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon17/01/2022
Change of details for Mr Glenn Malcolm Sergeant as a person with significant control on 2021-12-18
dot icon17/01/2022
Director's details changed for Mr Glenn Malcolm Sergeant on 2021-12-18
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/08/2020
Resolutions
dot icon16/08/2020
Change of share class name or designation
dot icon16/08/2020
Particulars of variation of rights attached to shares
dot icon04/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon22/07/2019
Director's details changed for Mr Glenn Malcolm Sergeant on 2019-05-23
dot icon22/07/2019
Director's details changed for Darren Bryan James on 2019-05-23
dot icon22/07/2019
Change of details for Mr Glenn Malcolm Sergeant as a person with significant control on 2019-05-23
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Director's details changed for Peter Rogers on 2017-05-27
dot icon19/06/2017
Secretary's details changed for Peter Rogers on 2017-05-27
dot icon19/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon06/08/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2013
Compulsory strike-off action has been discontinued
dot icon14/10/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon24/09/2013
First Gazette notice for compulsory strike-off
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/07/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon15/07/2011
Director's details changed for Peter Rogers on 2011-05-27
dot icon15/07/2011
Secretary's details changed for Peter Rogers on 2011-05-27
dot icon18/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon10/08/2010
Director's details changed for Darren Bryan James on 2010-05-18
dot icon08/07/2009
Return made up to 27/05/09; full list of members
dot icon08/07/2009
Director and secretary's change of particulars / peter rogers / 27/05/2009
dot icon11/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/07/2008
Return made up to 27/05/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 27/05/07; no change of members
dot icon14/07/2006
Return made up to 27/05/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/06/2005
Return made up to 27/05/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/03/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon20/12/2004
Resolutions
dot icon16/12/2004
New director appointed
dot icon02/09/2004
Particulars of mortgage/charge
dot icon29/06/2004
Ad 15/06/04--------- £ si 999@1=999 £ ic 1/1000
dot icon28/05/2004
Secretary resigned
dot icon27/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
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
4
257.62K
-
0.00
-
-
2022
4
257.52K
-
0.00
-
-
2022
4
257.52K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

257.52K £Descended-0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sergeant, Glenn Malcolm
Director
27/05/2004 - 31/03/2025
1
Berisford, Scott Daryl
Director
27/05/2004 - Present
3
James, Darren Bryan
Director
08/12/2004 - Present
2
Rogers, Peter
Director
27/05/2004 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALLTHREAD FASTENERS (HOLDINGS) LIMITED

ALLTHREAD FASTENERS (HOLDINGS) LIMITED is an(a) Active company incorporated on 27/05/2004 with the registered office located at Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLTHREAD FASTENERS (HOLDINGS) LIMITED?

toggle

ALLTHREAD FASTENERS (HOLDINGS) LIMITED is currently Active. It was registered on 27/05/2004 .

Where is ALLTHREAD FASTENERS (HOLDINGS) LIMITED located?

toggle

ALLTHREAD FASTENERS (HOLDINGS) LIMITED is registered at Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire PR2 2YH.

What does ALLTHREAD FASTENERS (HOLDINGS) LIMITED do?

toggle

ALLTHREAD FASTENERS (HOLDINGS) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

How many employees does ALLTHREAD FASTENERS (HOLDINGS) LIMITED have?

toggle

ALLTHREAD FASTENERS (HOLDINGS) LIMITED had 4 employees in 2022.

What is the latest filing for ALLTHREAD FASTENERS (HOLDINGS) LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.