Abbots Leigh
Bristol
BS8 3QG
Director Name | Mr Nigel Ralph Seddon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2017(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tarvin Road Littleton Chester Cheshire CH3 7DG Wales |
Director Name | Dr Norman Ronald Charnley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2017(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor Flat, 26 Richmond Terrace Clifton Bristol BS8 1AD |
Director Name | David Eastman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 February 1995) |
Role | Property Co Director |
Correspondence Address | Seafield Lodge 5 Ivywell Road Sneyd Park Bristol BS9 1NX |
Director Name | Mrs Cynthia Ann Eastman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 February 1995) |
Role | Property Co Director |
Country of Residence | England |
Correspondence Address | 5 Stoke Park Road Bristol Avon BS9 1LE |
Secretary Name | David Eastman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | Seafield Lodge 5 Ivywell Road Sneyd Park Bristol BS9 1NX |
Director Name | Ann Pettigrew |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1996) |
Role | Sales Executive |
Correspondence Address | 26 Richmond Terrace Clifton Bristol Avon BS8 1AD |
Secretary Name | Ann Pettigrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1996) |
Role | Sales Executive |
Correspondence Address | 26 Richmond Terrace Clifton Bristol Avon BS8 1AD |
Director Name | Marcus Lindsay MacDonald Bruton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 August 2003) |
Role | Professional Engineer |
Correspondence Address | First Floor Flat 26 Richmond Terrace Clifton Bristol BS8 1AD |
Secretary Name | Hermione Legg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1996(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 June 1997) |
Role | Freelance Mediator |
Correspondence Address | Gardens Flat 26 Richmond Terrace Clifton Bristol Avon BS8 1AD |
Secretary Name | Marcus Lindsay MacDonald Bruton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 August 2003) |
Role | Chartered Engineer |
Correspondence Address | First Floor Flat 26 Richmond Terrace Clifton Bristol BS8 1AD |
Director Name | Dr Melanie Kershaw |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1999(18 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2003) |
Role | Research Scientist |
Correspondence Address | 26 Richmond Terrace Clifton Bristol Avon BS8 1AD |
Director Name | Dr Jeffrey S Bowers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 June 2003(21 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 August 2003) |
Role | Reader |
Correspondence Address | Hff 26 Richmond Terrace Bristol Avon BS8 1AD |
Director Name | Chloe Elizabeth Goodchild |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 August 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 26 Richmond Terrace Bristol BS8 1AD |
Director Name | Paul James David Southern |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 July 2008) |
Role | Academic Researcher |
Correspondence Address | Hall Floor Flat 26 Richmond Terrace Clifton Bristol Avon BS8 1AD |
Secretary Name | Paul James David Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 July 2008) |
Role | Phd Student |
Correspondence Address | Hall Floor Flat 26 Richmond Terrace Clifton Bristol Avon BS8 1AD |
Secretary Name | Ms Lisa Christine Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 January 2019) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Shandon Lodge 14 Tarvin Road Littleton Chester CH3 7DG Wales |
Director Name | Mr Geoffrey Frederick Nicholls |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Waterside Bridgwater Road Dundry Bristol BS41 8JW |
Registered Address | Shandon Lodge 14 Tarvin Road Littleton Chester CH3 7DG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Littleton |
Ward | Chester Villages |
Built Up Area | Littleton |
1 at £1 | Katharine Humphreys & Glynn Humphreys 20.00% Ordinary |
---|---|
1 at £1 | Mr G. Nichols 20.00% Ordinary |
1 at £1 | Mr M. Seagrim 20.00% Ordinary |
1 at £1 | Nicholas Hume & Lisa Knights 20.00% Ordinary |
1 at £1 | Steven Buckland 20.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
18 January 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
11 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
8 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
10 January 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 July 2020 | Director's details changed for Ms Lisa Christine Knights on 18 July 2020 (2 pages) |
3 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
10 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 February 2019 | Notification of a person with significant control statement (2 pages) |
22 January 2019 | Register inspection address has been changed from 31 Elliston Road Redland Bristol BS6 6QQ to Shandon Lodge 14 Tarvin Road Littleton Chester CH3 7DG (1 page) |
21 January 2019 | Cessation of Lisa Christine Knights as a person with significant control on 21 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Lisa Christine Knights as a secretary on 21 January 2019 (1 page) |
21 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
3 September 2018 | Registered office address changed from 31 Elliston Road Redland Bristol Bristol BS6 6QQ to Shandon Lodge 14 Tarvin Road Littleton Chester CH3 7DG on 3 September 2018 (1 page) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 October 2017 | Termination of appointment of Geoffrey Frederick Nicholls as a director on 8 October 2017 (1 page) |
8 October 2017 | Appointment of Dr Norman Ronald Charnley as a director on 8 October 2017 (2 pages) |
8 October 2017 | Appointment of Dr Norman Ronald Charnley as a director on 8 October 2017 (2 pages) |
8 October 2017 | Termination of appointment of Geoffrey Frederick Nicholls as a director on 8 October 2017 (1 page) |
8 October 2017 | Appointment of Mr Nigel Ralph Seddon as a director on 8 October 2017 (2 pages) |
8 October 2017 | Appointment of Mr Nigel Ralph Seddon as a director on 8 October 2017 (2 pages) |
10 September 2017 | Accounts for a dormant company made up to 1 January 2017 (2 pages) |
10 September 2017 | Accounts for a dormant company made up to 1 January 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 January 2014 | Appointment of Mr Geoff Frederick Nicholls as a director (2 pages) |
22 January 2014 | Appointment of Mr Geoff Frederick Nicholls as a director (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 January 2013 | Register inspection address has been changed from C/O Lisa Knights Garden Flat 26 Richmond Terrace Clifton Bristol BS8 1AD (1 page) |
23 January 2013 | Secretary's details changed for Ms Lisa Christine Knights on 22 January 2013 (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Secretary's details changed for Ms Lisa Christine Knights on 22 January 2013 (1 page) |
23 January 2013 | Registered office address changed from , 26 Richmond Terrace, Clifton, Bristol, BS8 1AD on 23 January 2013 (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Registered office address changed from , 31 Elliston Road, Redland, Bristol, Bristol, BS6 6QQ, England on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from , 31 Elliston Road, Redland, Bristol, Bristol, BS6 6QQ, England on 23 January 2013 (1 page) |
23 January 2013 | Register inspection address has been changed from C/O Lisa Knights Garden Flat 26 Richmond Terrace Clifton Bristol BS8 1AD (1 page) |
23 January 2013 | Registered office address changed from , 26 Richmond Terrace, Clifton, Bristol, BS8 1AD on 23 January 2013 (1 page) |
29 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 March 2012 | Termination of appointment of Chloe Goodchild as a director (1 page) |
9 March 2012 | Director's details changed for Ms Lisa Christine Knights on 31 December 2011 (2 pages) |
9 March 2012 | Termination of appointment of Chloe Goodchild as a director (1 page) |
9 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 March 2012 | Director's details changed for Ms Lisa Christine Knights on 31 December 2011 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
29 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Lisa Knights on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Lisa Knights on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Chloe Elizabeth Goodchild on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Lisa Knights on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Chloe Elizabeth Goodchild on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Chloe Elizabeth Goodchild on 6 January 2010 (2 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 July 2008 | Appointment terminated secretary paul southern (1 page) |
8 July 2008 | Appointment terminated director paul southern (1 page) |
8 July 2008 | Appointment terminated director paul southern (1 page) |
8 July 2008 | Appointment terminated secretary paul southern (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: hall floor flat, 26 richmond terrace, clifton, bristol BS8 1AA (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: hall floor flat, 26 richmond terrace, clifton, bristol BS8 1AA (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 November 2007 | New secretary appointed;new director appointed (3 pages) |
3 November 2007 | New secretary appointed;new director appointed (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
26 January 2004 | Return made up to 31/12/03; full list of members
|
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
23 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
4 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 July 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 July 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
28 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
21 November 1996 | Secretary resigned;director resigned (1 page) |
21 November 1996 | Secretary resigned;director resigned (1 page) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 March 1996 | Return made up to 31/12/95; full list of members (4 pages) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 March 1996 | Return made up to 31/12/95; full list of members (4 pages) |