Background WavePink WaveYellow Wave

ALLPARTS SOUTHWEST LIMITED (04610674)

ALLPARTS SOUTHWEST LIMITED (04610674) is an active UK company. incorporated on 6 December 2002. with registered office in Devon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). ALLPARTS SOUTHWEST LIMITED has been registered for 23 years. Current directors include NEWBERY, David John, NEWBERY, Kathryn, NEWBERY, Martyn John.

Company Number
04610674
Status
active
Type
ltd
Incorporated
6 December 2002
Age
23 years
Address
28 Alexandra Terrace, Devon, EX8 1BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
NEWBERY, David John, NEWBERY, Kathryn, NEWBERY, Martyn John
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLPARTS SOUTHWEST LIMITED

ALLPARTS SOUTHWEST LIMITED is an active company incorporated on 6 December 2002 with the registered office located in Devon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). ALLPARTS SOUTHWEST LIMITED was registered 23 years ago.(SIC: 45310)

Status

active

Active since 23 years ago

Company No

04610674

LTD Company

Age

23 Years

Incorporated 6 December 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

28 Alexandra Terrace Exmouth Devon, EX8 1BD,

Timeline

4 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Jun 15
Director Left
Oct 16
Loan Cleared
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

NEWBERY, Gillian

Active
28 Alexandra Terrace, DevonEX8 1BD
Secretary
Appointed 06 Dec 2002

NEWBERY, David John

Active
28 Alexandra Terrace, DevonEX8 1BD
Born July 1949
Director
Appointed 06 Dec 2002

NEWBERY, Kathryn

Active
28 Alexandra Terrace, DevonEX8 1BD
Born June 1988
Director
Appointed 01 May 2015

NEWBERY, Martyn John

Active
28 Alexandra Terrace, DevonEX8 1BD
Born June 1974
Director
Appointed 01 Feb 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 Dec 2002
Resigned 06 Dec 2002

BAKER, Raymond

Resigned
28 Alexandra Terrace, DevonEX8 1BD
Born May 1950
Director
Appointed 01 Feb 2003
Resigned 30 Sept 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 06 Dec 2002
Resigned 06 Dec 2002

Persons with significant control

1

ExmouthEX8 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Resolution
28 January 2008
RESOLUTIONSResolutions
Resolution
28 January 2008
RESOLUTIONSResolutions
Resolution
28 January 2008
RESOLUTIONSResolutions
Legacy
9 January 2008
363aAnnual Return
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
30 January 2004
225Change of Accounting Reference Date
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
88(2)R88(2)R
Legacy
26 September 2003
88(2)R88(2)R
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
122122
Resolution
29 January 2003
RESOLUTIONSResolutions
Legacy
26 January 2003
287Change of Registered Office
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Incorporation Company
6 December 2002
NEWINCIncorporation