Background WavePink WaveYellow Wave

ALLPORTS FAMILY INVESTMENTS LIMITED (05909637)

ALLPORTS FAMILY INVESTMENTS LIMITED (05909637) is an active UK company. incorporated on 17 August 2006. with registered office in St Asaph. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ALLPORTS FAMILY INVESTMENTS LIMITED has been registered for 19 years. Current directors include ALLPORT, Caleb Rhys, ALLPORT, Jack Pedr, ALLPORT, John Leeson and 1 others.

Company Number
05909637
Status
active
Type
ltd
Incorporated
17 August 2006
Age
19 years
Address
Irish Square, St Asaph, LL17 0RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLPORT, Caleb Rhys, ALLPORT, Jack Pedr, ALLPORT, John Leeson, ALLPORT, Thomas Sion
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLPORTS FAMILY INVESTMENTS LIMITED

ALLPORTS FAMILY INVESTMENTS LIMITED is an active company incorporated on 17 August 2006 with the registered office located in St Asaph. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ALLPORTS FAMILY INVESTMENTS LIMITED was registered 19 years ago.(SIC: 41100, 68209)

Status

active

Active since 19 years ago

Company No

05909637

LTD Company

Age

19 Years

Incorporated 17 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

PAS PROPERTY UK LIMITED
From: 17 August 2006To: 20 May 2010
Contact
Address

Irish Square Upper Denbigh Road St Asaph, LL17 0RN,

Timeline

8 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ALLPORT, Caleb Rhys

Active
Irish Square, St AsaphLL17 0RN
Born September 1994
Director
Appointed 01 Jul 2014

ALLPORT, Jack Pedr

Active
Irish Square, St AsaphLL17 0RN
Born September 1994
Director
Appointed 01 Jul 2014

ALLPORT, John Leeson

Active
CricciethLL52 0SA
Born October 1966
Director
Appointed 20 Sept 2009

ALLPORT, Thomas Sion

Active
Irish Square, St AsaphLL17 0RN
Born April 1993
Director
Appointed 01 Jul 2014

HOLLINGSWORTH, Shaun Robert Edward

Resigned
Gorsedd, HolywellCH8 8QY
Secretary
Appointed 17 Aug 2006
Resigned 20 Sept 2009

HOLLINGSWORTH, Paul

Resigned
Holliberry House, GorseddCH8 8RD
Born August 1965
Director
Appointed 17 Aug 2006
Resigned 20 Sept 2009

HOLLINGSWORTH, Shaun Robert Edward

Resigned
Gorsedd, HolywellCH8 8QY
Born October 1968
Director
Appointed 17 Aug 2006
Resigned 20 Sept 2009

Persons with significant control

1

Mr John Leeson Allport

Active
CricciethLL52 0SA
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Certificate Change Of Name Company
20 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
20 April 2010
AA01Change of Accounting Reference Date
Resolution
19 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Change Of Name Notice
15 April 2010
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
17 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Gazette Notice Compulsary
8 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
288cChange of Particulars
Legacy
22 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
18 October 2007
287Change of Registered Office
Incorporation Company
17 August 2006
NEWINCIncorporation