Company NameAbbey England Limited
Company StatusActive
Company Number01638775
CategoryPrivate Limited Company
Incorporation Date28 May 1982(41 years, 11 months ago)
Previous NamesCordvine Limited and Abbey Saddlery & Crafts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Margaret Ann Phillips
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Millstream Close
Goostrey
Crewe
Cheshire
CW4 8JG
Secretary NameMrs Margaret Ann Phillips
NationalityBritish
StatusCurrent
Appointed29 December 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Millstream Close
Goostrey
Crewe
Cheshire
CW4 8JG
Director NameMr Richard Gregory Brown
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(12 years, 7 months after company formation)
Appointment Duration29 years, 4 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Willow Lane
Goostrey
Crewe
Cheshire
CW4 8PP
Director NameMr Peter Gerard Noel Phillips
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(28 years, 10 months after company formation)
Appointment Duration13 years
RoleSystemsmanager
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House, Haig Road, Parkgate Industrial Estate
Parkgate Industrial Estate
Knutsford
WA16 8DX
Director NameMr Richard Jeremy Pickering
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(28 years, 10 months after company formation)
Appointment Duration13 years
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressAbbey House, Haig Road, Parkgate Industrial Estate
Parkgate Industrial Estate
Knutsford
WA16 8DX
Director NameMr Gregory John Brown
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(37 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressAbbey House, Haig Road, Parkgate Industrial Estate
Parkgate Industrial Estate
Knutsford
WA16 8DX
Director NameMr Ian Traynor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(37 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAbbey House, Haig Road, Parkgate Industrial Estate
Parkgate Industrial Estate
Knutsford
WA16 8DX
Director NameGerald Brown
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 07 April 2011)
RoleManaging Director
Correspondence Address106 Woburn Drive
Hale
Altrincham
Cheshire
WA15 8NF
Director NameYvonne Brown
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 07 April 2011)
RoleSecretary
Correspondence Address106 Woburn Drive
Hale
Altrincham
Cheshire
WA15 8NF
Director NameEllananne Pickering
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(12 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 19 December 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House, Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8XN
Director NameMrs Marie Louise Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(28 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 December 2019)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House, Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8XN
Director NameMrs Jane Frances Kane
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(28 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 December 2019)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House, Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8XN

Contact

Websiteabbeyengland.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAbbey House, Haig Road, Parkgate Industrial Estate Haig Road
Parkgate Industrial Estate
Knutsford
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

6.1k at £1J. Kane
5.45%
Ordinary
6.1k at £1M.j. Brown
5.45%
Ordinary
6.1k at £1M.l. Brown
5.45%
Ordinary
6.1k at £1P. Phillips
5.45%
Ordinary
6.1k at £1R. Pickering
5.45%
Ordinary
5.1k at £1Gerald Brown
4.55%
Ordinary
5.1k at £1Yvonne Brown
4.55%
Ordinary
20.4k at £1Ellananne Pickering
18.18%
Ordinary
20.4k at £1Margaret Phillips
18.18%
Ordinary
20.4k at £1Richard Brown
18.18%
Ordinary
2k at £1Ellenanne Pickering
1.82%
Ordinary G
2k at £1Margaret Phillips
1.82%
Ordinary E
2k at £1Richard Brown
1.82%
Ordinary C
612 at £1Jane Kane
0.55%
Ordinary I
612 at £1M.l. Brown
0.55%
Ordinary D
612 at £1Michael Brown
0.55%
Ordinary J
612 at £1Peter Phillips
0.55%
Ordinary F
612 at £1Richard Pickering
0.55%
Ordinary H
510 at £1Gerald Brown
0.45%
Ordinary A
510 at £1Yvonne Brown
0.45%
Ordinary B

Financials

Year2014
Net Worth£1,795,579
Cash£7,504
Current Liabilities£1,117,771

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Charges

25 August 2021Delivered on: 26 August 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north side of brook street, walsall registered at hm land registry under title number SF96008 and land lying to the south of bridgman street, walsall registered at hm land registry under title number WM80261 known as premises at long street, walsall WS2 9QG (land registry title no: SF96008 and WM80261).. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
11 June 2019Delivered on: 11 June 2019
Persons entitled: Walsall Metropolitan Borough Council

Classification: A registered charge
Particulars: Land of the east side of reservoir plan, pleck and registered at hm land registry with title absolute under title number WM482724 and piece or parcel of land at reservoir place, pleck registered at hm land registry with title absolute under title number WM588557.
Outstanding
18 January 2017Delivered on: 19 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Abbey house, haig road, parkgate industrial estate, knutsford t/no CH186340.
Outstanding
22 December 2016Delivered on: 28 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 August 1999Delivered on: 18 August 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 August 1999Delivered on: 18 August 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a liberty house haig road parkgate industrial estate knutsford cheshire t/no CH186340.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

4 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 April 2020Registered office address changed from Abbey House, Haig Road Parkgate Industrial Estate Knutsford Cheshire, WA16 8XN to Abbey House, Haig Road, Parkgate Industrial Estate Haig Road Parkgate Industrial Estate Knutsford WA16 8DX on 29 April 2020 (1 page)
24 January 2020Part of the property or undertaking has been released from charge 016387750003 (1 page)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
30 December 2019Appointment of Mr Ian Traynor as a director on 19 December 2019 (2 pages)
23 December 2019Termination of appointment of Ellananne Pickering as a director on 19 December 2019 (1 page)
23 December 2019Appointment of Mr Gregory John Brown as a director on 19 December 2019 (2 pages)
23 December 2019Termination of appointment of Jane Frances Kane as a director on 19 December 2019 (1 page)
23 December 2019Termination of appointment of Marie Louise Brown as a director on 19 December 2019 (1 page)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 June 2019Registration of charge 016387750005, created on 11 June 2019 (5 pages)
14 January 2019Confirmation statement made on 21 December 2018 with updates (6 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
13 February 2018Confirmation statement made on 21 December 2017 with updates (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
24 May 2017Satisfaction of charge 2 in full (4 pages)
24 May 2017Satisfaction of charge 2 in full (4 pages)
1 April 2017Satisfaction of charge 1 in full (4 pages)
1 April 2017Satisfaction of charge 1 in full (4 pages)
6 February 2017Confirmation statement made on 21 December 2016 with updates (9 pages)
6 February 2017Confirmation statement made on 21 December 2016 with updates (9 pages)
19 January 2017Registration of charge 016387750004, created on 18 January 2017 (9 pages)
19 January 2017Registration of charge 016387750004, created on 18 January 2017 (9 pages)
28 December 2016Registration of charge 016387750003, created on 22 December 2016 (5 pages)
28 December 2016Registration of charge 016387750003, created on 22 December 2016 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 March 2016Director's details changed for Mr Richard Jeremy Pickering on 7 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Richard Jeremy Pickering on 7 March 2016 (2 pages)
22 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 112,200
(12 pages)
22 February 2016Director's details changed for Ellananne Pickering on 1 December 2015 (2 pages)
22 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 112,200
(12 pages)
22 February 2016Director's details changed for Ellananne Pickering on 1 December 2015 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 112,200
(13 pages)
2 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 112,200
(13 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 112,200
(13 pages)
29 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 112,200
(13 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (13 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (13 pages)
4 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 112,200
(6 pages)
4 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 112,200
(6 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 January 2012Secretary's details changed for Margaret Ann Phillips on 21 December 2011 (1 page)
9 January 2012Director's details changed for Ellananne Pickering on 21 December 2011 (2 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (10 pages)
9 January 2012Director's details changed for Ellananne Pickering on 21 December 2011 (2 pages)
9 January 2012Secretary's details changed for Margaret Ann Phillips on 21 December 2011 (1 page)
9 January 2012Director's details changed for Mrs Margaret Ann Phillips on 21 December 2011 (2 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (10 pages)
9 January 2012Director's details changed for Mrs Margaret Ann Phillips on 21 December 2011 (2 pages)
11 July 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 102,000
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 102,000
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 102,000
(3 pages)
6 June 2011Appointment of Mr Peter Gerard Noel Phillips as a director (2 pages)
6 June 2011Appointment of Mr Peter Gerard Noel Phillips as a director (2 pages)
3 June 2011Appointment of Mrs Jane Frances Kane as a director (2 pages)
3 June 2011Appointment of Mrs Jane Frances Kane as a director (2 pages)
3 June 2011Appointment of Mr Richard Jeremy Pickering as a director (2 pages)
3 June 2011Appointment of Mrs Marie Louise Brown as a director (2 pages)
3 June 2011Termination of appointment of Gerald Brown as a director (1 page)
3 June 2011Termination of appointment of Yvonne Brown as a director (1 page)
3 June 2011Termination of appointment of Yvonne Brown as a director (1 page)
3 June 2011Termination of appointment of Gerald Brown as a director (1 page)
3 June 2011Appointment of Mrs Marie Louise Brown as a director (2 pages)
3 June 2011Appointment of Mr Richard Jeremy Pickering as a director (2 pages)
6 April 2011Company name changed abbey saddlery & crafts LIMITED\certificate issued on 06/04/11
  • CONNOT ‐
(5 pages)
6 April 2011Company name changed abbey saddlery & crafts LIMITED\certificate issued on 06/04/11
  • CONNOT ‐
(5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-18
(1 page)
25 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-18
(1 page)
17 January 2011Annual return made up to 21 December 2010 (17 pages)
17 January 2011Annual return made up to 21 December 2010 (17 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (17 pages)
26 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (17 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 March 2009Return made up to 21/12/08; full list of members (9 pages)
28 March 2009Return made up to 21/12/08; full list of members (9 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 February 2008Return made up to 21/12/07; full list of members (9 pages)
2 February 2008Return made up to 21/12/07; full list of members (9 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 January 2007Return made up to 21/12/06; full list of members (5 pages)
25 January 2007Return made up to 21/12/06; full list of members (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 February 2006Return made up to 21/12/05; full list of members (5 pages)
10 February 2006Return made up to 21/12/05; full list of members (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 February 2005Return made up to 21/12/04; full list of members (11 pages)
16 February 2005Return made up to 21/12/04; full list of members (11 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 February 2004Return made up to 21/12/03; full list of members (11 pages)
10 February 2004Return made up to 21/12/03; full list of members (11 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
23 January 2003Return made up to 21/12/02; full list of members (11 pages)
23 January 2003Return made up to 21/12/02; full list of members (11 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 January 2002Return made up to 21/12/01; full list of members (10 pages)
28 January 2002Return made up to 21/12/01; full list of members (10 pages)
29 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 March 2001Return made up to 21/12/00; full list of members (10 pages)
12 March 2001Return made up to 21/12/00; full list of members (10 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 February 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/00
(9 pages)
28 February 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/00
(9 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 August 1999Particulars of mortgage/charge (7 pages)
18 August 1999Particulars of mortgage/charge (7 pages)
18 August 1999Particulars of mortgage/charge (5 pages)
18 August 1999Particulars of mortgage/charge (5 pages)
23 December 1998Return made up to 21/12/98; no change of members (8 pages)
23 December 1998Return made up to 21/12/98; no change of members (8 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 January 1998Return made up to 21/12/97; no change of members (6 pages)
15 January 1998Return made up to 21/12/97; no change of members (6 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 February 1996Return made up to 21/12/95; no change of members (6 pages)
22 February 1996Return made up to 21/12/95; no change of members (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
5 August 1982Company name changed\certificate issued on 05/08/82 (2 pages)
5 August 1982Company name changed\certificate issued on 05/08/82 (2 pages)
28 May 1982Incorporation (15 pages)
28 May 1982Incorporation (15 pages)