Background WavePink WaveYellow Wave

ALLPARTS (HOLDINGS) LIMITED (08447692)

ALLPARTS (HOLDINGS) LIMITED (08447692) is an active UK company. incorporated on 15 March 2013. with registered office in Exmouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALLPARTS (HOLDINGS) LIMITED has been registered for 13 years. Current directors include NEWBERY, David John, NEWBERY, Kathryn, NEWBERY, Martyn John.

Company Number
08447692
Status
active
Type
ltd
Incorporated
15 March 2013
Age
13 years
Address
28 Alexandra Terrace, Exmouth, EX8 1BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NEWBERY, David John, NEWBERY, Kathryn, NEWBERY, Martyn John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLPARTS (HOLDINGS) LIMITED

ALLPARTS (HOLDINGS) LIMITED is an active company incorporated on 15 March 2013 with the registered office located in Exmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALLPARTS (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08447692

LTD Company

Age

13 Years

Incorporated 15 March 2013

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

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

28 Alexandra Terrace Exmouth, EX8 1BD,

Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Mar 13
Director Joined
May 13
Funding Round
Jun 13
Funding Round
Mar 16
Capital Reduction
Jan 18
Share Buyback
Jan 18
Director Joined
May 22
Director Joined
May 22
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NEWBERY, David John

Active
Alexandra Terrace, ExmouthEX8 1BD
Born July 1949
Director
Appointed 15 Mar 2013

NEWBERY, Kathryn

Active
Alexandra Terrace, DevonEX8 1BD
Born June 1988
Director
Appointed 14 Apr 2022

NEWBERY, Martyn John

Active
Alexandra Terrace, DevonEX8 1BD
Born June 1974
Director
Appointed 14 Apr 2022

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 15 Mar 2013
Resigned 15 Mar 2013

Persons with significant control

2

Mrs Gillian Newbery

Active
ExmouthEX8 1BD
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David John Newbery

Active
ExmouthEX8 1BD
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Capital Cancellation Shares
1 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 February 2018
SH03Return of Purchase of Own Shares
Resolution
22 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Resolution
30 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Capital Name Of Class Of Shares
10 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Incorporation Company
15 March 2013
NEWINCIncorporation