Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL SORTS UK LIMITED
Company Information for

ALL SORTS UK LIMITED

2ND FLOOR STRATUS HOUSE, EMPEROR WAY, EXETER BUSINESS PARK, EXETER, EX1 3QS,
Company Registration Number
03534972
Private Limited Company
Liquidation

Company Overview

About All Sorts Uk Ltd
ALL SORTS UK LIMITED was founded on 1998-03-25 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". All Sorts Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALL SORTS UK LIMITED
 
Legal Registered Office
2ND FLOOR STRATUS HOUSE
EMPEROR WAY, EXETER BUSINESS PARK
EXETER
EX1 3QS
Other companies in BH15
 
Filing Information
Company Number 03534972
Company ID Number 03534972
Date formed 1998-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB541601185  
Last Datalog update: 2024-01-05 05:44:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL SORTS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALL SORTS UK LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PAUL BEECH
Company Secretary 2004-02-17
TIMOTHY PAUL BEECH
Director 2004-02-17
DAVID JAMES KIRKPATRICK
Director 2004-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY VICTOR COX
Director 2004-04-07 2017-12-31
JAMES ALDHAM
Director 2003-03-01 2008-12-03
ANTON VICTOR COX
Director 2004-02-17 2004-03-22
MICHAEL JOHN MUNDAY
Company Secretary 1998-03-25 2004-02-17
LYNDA MARGARET ALDHAM
Director 1998-03-25 2004-02-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-03-25 1998-03-25
LONDON LAW SERVICES LIMITED
Nominated Director 1998-03-25 1998-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PAUL BEECH PARDY & SON RINGWOOD LIMITED Company Secretary 2001-11-27 CURRENT 1937-09-04 Active
TIMOTHY PAUL BEECH PARDY & SON (PRINTERS) LIMITED Company Secretary 2001-04-11 CURRENT 2001-01-30 Active
TIMOTHY PAUL BEECH PARDY & SON (PRINTERS) LIMITED Director 2001-04-11 CURRENT 2001-01-30 Active
TIMOTHY PAUL BEECH PARDY & SON RINGWOOD LIMITED Director 2001-04-11 CURRENT 1937-09-04 Active
DAVID JAMES KIRKPATRICK PARDY & SON (PRINTERS) LIMITED Director 2001-04-11 CURRENT 2001-01-30 Active
DAVID JAMES KIRKPATRICK PARDY & SON RINGWOOD LIMITED Director 1997-05-01 CURRENT 1937-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09Notice to Registrar of Companies of Notice of disclaimer
2023-12-28Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-28Voluntary liquidation Statement of affairs
2023-05-2431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-04-04AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-05-12AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-11-03CH01Director's details changed for Mr Timothy Paul Beech on 2020-10-28
2020-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY PAUL BEECH on 2020-10-28
2020-08-19AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-02-11PSC07CESSATION OF PARDY & SON (PRINTERS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-11PSC02Notification of Pardy Holdings Limited as a person with significant control on 2019-09-19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 110100
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VICTOR COX
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 110100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 110100
2016-04-15AR0125/03/16 ANNUAL RETURN FULL LIST
2016-02-11CH01Director's details changed for Anton Victor Cox on 2016-02-11
2015-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 110100
2015-04-08AR0125/03/15 ANNUAL RETURN FULL LIST
2014-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035349720006
2014-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 110100
2014-04-10AR0125/03/14 ANNUAL RETURN FULL LIST
2013-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-04-16AR0125/03/13 ANNUAL RETURN FULL LIST
2012-04-11AR0125/03/12 ANNUAL RETURN FULL LIST
2012-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-02RES13Resolutions passed:
  • Increase share cap 24/05/2011
  • Resolution of allotment of securities
2011-06-02SH0123/05/11 STATEMENT OF CAPITAL GBP 110000
2011-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-03-29AR0125/03/11 ANNUAL RETURN FULL LIST
2010-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2010-03-26AR0125/03/10 ANNUAL RETURN FULL LIST
2009-03-26363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES ALDHAM
2008-07-10353LOCATION OF REGISTER OF MEMBERS
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 9 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA
2008-04-14363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-05-02363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-04-18363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-04-13353LOCATION OF REGISTER OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1JF
2005-04-13363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-10363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-04-19288aNEW DIRECTOR APPOINTED
2004-03-26288bDIRECTOR RESIGNED
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-06288bDIRECTOR RESIGNED
2004-03-06288bSECRETARY RESIGNED
2004-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-04288aNEW DIRECTOR APPOINTED
2004-02-28AUDAUDITOR'S RESIGNATION
2004-02-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-02-25225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04
2004-02-25123NC INC ALREADY ADJUSTED 17/02/04
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 11 LEIGHAM VALE ROAD BOURNEMOUTH BH6 3LR
2004-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-25RES04£ NC 10000/20000 17/02/
2004-02-21395PARTICULARS OF MORTGAGE/CHARGE
2004-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-15288aNEW DIRECTOR APPOINTED
2003-05-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-05-2088(2)RAD 01/03/03--------- £ SI 9998@1
2003-05-1888(2)RAD 01/03/03--------- £ SI 100@1
2003-04-04363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-04-03363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-04-03363(288)SECRETARY'S PARTICULARS CHANGED
2001-04-03363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-05-19225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00
2000-03-31363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
1999-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALL SORTS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-21
Resolutions for Winding-up2023-12-21
Meetings of Creditors2023-12-08
Fines / Sanctions
No fines or sanctions have been issued against ALL SORTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-11 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2005-11-02 Outstanding KENNETH LOVELL AND ANNE LOVELL
RENT DEPOSIT DEED 2004-03-17 Outstanding JONATHAN GILES SIBBETT
RENT DEPOSIT DEED 2004-03-16 Outstanding BLAND ADRIAN GREENWOOD AND DEIRDRE ELIZABETH BRUCE GREENWOOD, ROBIN CHARLES HOLMES AND SANDRAROGERS
DEBENTURE 2004-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1998-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALL SORTS UK LIMITED

Intangible Assets
Patents
We have not found any records of ALL SORTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALL SORTS UK LIMITED
Trademarks
We have not found any records of ALL SORTS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALL SORTS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Dorset Council 2016-3 GBP £1,249
Purbeck District Council 2015-12 GBP £4,335 Postage
Purbeck District Council 2015-10 GBP £7,005 Postage
East Dorset Council 2015-10 GBP £2,213
East Dorset Council 2015-4 GBP £932
East Dorset Council 2015-2 GBP £1,357
Dorset County Council 2013-9 GBP £4,937 Printing
Dorset County Council 2013-8 GBP £14,574 Printing
Dorset County Council 2013-7 GBP £16,033 Printing
Dorset County Council 2013-6 GBP £1,300 Printing
Dorset County Council 2013-3 GBP £13,423 Printing
Dorset County Council 2013-2 GBP £5,854 Printing
Dorset County Council 2012-10 GBP £13,733 Printing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALL SORTS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALL SORTS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085442000Coaxial cable and other coaxial electric conductors, insulated
2018-11-0085442000Coaxial cable and other coaxial electric conductors, insulated
2018-01-0085258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2018-01-0085258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2015-12-0038249096
2015-08-0049119900Printed matter, n.e.s.
2010-12-0149111010Commercial catalogues

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL SORTS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALL SORTS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.