Company NameAllcrates Limited
DirectorDarron Lee Kindell-Brown
Company StatusActive
Company Number05358891
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Darron Lee Kindell-Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2008(3 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Main Road
Danbury
Chelmsford
Essex
CM3 4DJ
Secretary NameMrs Diane Kristina Kindell-Brown
StatusCurrent
Appointed05 December 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
HA5 3LA
Director NameMark Alan Hall
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 The Grove
Brentwood
Essex
CM14 5NS
Director NameDiane Kindell-Brown
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHillside
69 Main Road
Danbury
Essex
CM3 4DJ
Secretary NameMr Mark Alan Hall
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Telconia Close
Headley Down
Bordon
Hampshire
GU35 8ED
Secretary NameMr Darron Lee Kindell Brown
NationalityBritish
StatusResigned
Appointed13 October 2008(3 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 August 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address69 Main Road
Danbury
Chelmsford
Essex
CM3 4DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.allcrates.co.uk

Location

Registered AddressC/O Steven Burton & Co Ltd
Broomfield Park, Coggeshall Road
Colchester
Essex
CO6 2JX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Darron Kindell-brown
100.00%
Ordinary

Financials

Year2014
Net Worth£2,468
Cash£42,162
Current Liabilities£120,337

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

20 June 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
14 June 2023Director's details changed for Mr Darron Lee Kindell-Brown on 30 May 2023 (2 pages)
14 June 2023Secretary's details changed for Mrs Diane Kristina Kindell-Brown on 30 May 2023 (1 page)
13 June 2023Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner HA5 3LA England to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Colchester Essex CO6 2JX on 13 June 2023 (1 page)
13 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
14 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
30 May 2021Cessation of Darron Lee Kindell-Brown as a person with significant control on 23 April 2021 (1 page)
30 May 2021Cessation of Diane Kristina Kindell-Brown as a person with significant control on 23 April 2021 (1 page)
30 May 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
30 May 2021Notification of George Edward Holdings Limited as a person with significant control on 23 April 2021 (1 page)
6 May 2021Secretary's details changed for Mrs Diane Kristina Kindell Brown on 6 May 2021 (1 page)
6 May 2021Change of details for Mrs Diane Kristina Kindell Brown as a person with significant control on 6 May 2021 (2 pages)
6 May 2021Director's details changed for Mr Darron Lee Kindell Brown on 6 May 2021 (2 pages)
6 May 2021Change of details for Mr Darron Lee Kindell Brown as a person with significant control on 6 May 2021 (2 pages)
16 September 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
7 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
13 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
11 September 2019Registered office address changed from 6 Weston Chambers Weston Road Southend-on-Sea SS1 1AT England to Westgate Chambers 8a Elm Park Road Pinner HA5 3LA on 11 September 2019 (1 page)
10 September 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
22 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
16 August 2017Termination of appointment of Darron . Kindell-Brown as a secretary on 15 August 2017 (1 page)
16 August 2017Termination of appointment of Darron . Kindell-Brown as a secretary on 15 August 2017 (1 page)
15 August 2017Appointment of Mrs Diane Kristina Kindell Brown as a secretary on 5 December 2016 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
15 August 2017Appointment of Mrs Diane Kristina Kindell Brown as a secretary on 5 December 2016 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
11 August 2017Notification of Diane Kristina Kindell Brown as a person with significant control on 5 December 2016 (2 pages)
11 August 2017Change of details for Mr Darron . Kindell-Brown as a person with significant control on 5 December 2016 (2 pages)
11 August 2017Notification of Diane Kristina Kindell Brown as a person with significant control on 5 December 2016 (2 pages)
11 August 2017Change of details for Mr Darron . Kindell-Brown as a person with significant control on 5 December 2016 (2 pages)
11 August 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 100
(3 pages)
11 August 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 100
(3 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 May 2016Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to 6 Weston Chambers Weston Road Southend-on-Sea SS1 1AT on 17 May 2016 (1 page)
17 May 2016Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to 6 Weston Chambers Weston Road Southend-on-Sea SS1 1AT on 17 May 2016 (1 page)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
22 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
9 January 2013Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 9 January 2013 (1 page)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
11 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
10 August 2010Termination of appointment of Mark Hall as a director (1 page)
10 August 2010Termination of appointment of Mark Hall as a director (1 page)
6 August 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
18 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
18 June 2010Secretary's details changed for Mr Darron Kindell-Brown on 1 February 2010 (1 page)
18 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
18 June 2010Secretary's details changed for Mr Darron Kindell-Brown on 1 February 2010 (1 page)
18 June 2010Secretary's details changed for Mr Darron Kindell-Brown on 1 February 2010 (1 page)
17 June 2010Director's details changed for Mr Darron Kindell-Brown on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Mark Alan Hall on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Mark Alan Hall on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Mark Alan Hall on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Mr Darron Kindell-Brown on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Mr Darron Kindell-Brown on 1 January 2010 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2009Return made up to 09/02/09; full list of members (3 pages)
28 April 2009Return made up to 09/02/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
4 March 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
18 December 2008Secretary appointed mr darron kindell-brown (1 page)
18 December 2008Appointment terminated secretary mark hall (1 page)
18 December 2008Appointment terminated secretary mark hall (1 page)
18 December 2008Director appointed mr darron kindell-brown (1 page)
18 December 2008Director appointed mr darron kindell-brown (1 page)
18 December 2008Appointment terminated director diane kindell-brown (1 page)
18 December 2008Secretary appointed mr darron kindell-brown (1 page)
18 December 2008Appointment terminated director diane kindell-brown (1 page)
7 October 2008Return made up to 09/02/08; full list of members (3 pages)
7 October 2008Return made up to 09/02/08; full list of members (3 pages)
22 April 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
22 April 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
18 March 2008Registered office changed on 18/03/2008 from 45 doughty street london WC1N 2LR (1 page)
18 March 2008Registered office changed on 18/03/2008 from 45 doughty street london WC1N 2LR (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
26 April 2007Registered office changed on 26/04/07 from: chamberlains unit 18A sporehams lane danbury essex CM3 4AJ (1 page)
26 April 2007Registered office changed on 26/04/07 from: chamberlains unit 18A sporehams lane danbury essex CM3 4AJ (1 page)
18 April 2007New secretary appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Ad 09/02/05--------- £ si 1@1 (2 pages)
18 April 2007Ad 09/02/05--------- £ si 1@1 (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New director appointed (2 pages)
29 March 2007Return made up to 09/02/07; full list of members (2 pages)
29 March 2007Return made up to 09/02/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 September 2006Return made up to 09/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
(6 pages)
27 September 2006Return made up to 09/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
(6 pages)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006New secretary appointed (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
9 February 2005Incorporation (16 pages)
9 February 2005Incorporation (16 pages)