Goostrey
Crewe
Cheshire
CW4 8JG
Secretary Name | Mrs Margaret Ann Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Millstream Close Goostrey Crewe Cheshire CW4 8JG |
Director Name | Mr Richard Gregory Brown |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1995(12 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Willow Lane Goostrey Crewe Cheshire CW4 8PP |
Director Name | Mr Peter Gerard Noel Phillips |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2011(28 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Systemsmanager |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House, Haig Road, Parkgate Industrial Estate Parkgate Industrial Estate Knutsford WA16 8DX |
Director Name | Mr Richard Jeremy Pickering |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2011(28 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Abbey House, Haig Road, Parkgate Industrial Estate Parkgate Industrial Estate Knutsford WA16 8DX |
Director Name | Mr Gregory John Brown |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Abbey House, Haig Road, Parkgate Industrial Estate Parkgate Industrial Estate Knutsford WA16 8DX |
Director Name | Mr Ian Traynor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Abbey House, Haig Road, Parkgate Industrial Estate Parkgate Industrial Estate Knutsford WA16 8DX |
Director Name | Gerald Brown |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 07 April 2011) |
Role | Managing Director |
Correspondence Address | 106 Woburn Drive Hale Altrincham Cheshire WA15 8NF |
Director Name | Yvonne Brown |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 07 April 2011) |
Role | Secretary |
Correspondence Address | 106 Woburn Drive Hale Altrincham Cheshire WA15 8NF |
Director Name | Ellananne Pickering |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(12 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 19 December 2019) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House, Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8XN |
Director Name | Mrs Marie Louise Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 December 2019) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House, Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8XN |
Director Name | Mrs Jane Frances Kane |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 December 2019) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House, Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8XN |
Website | abbeyengland.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Abbey House, Haig Road, Parkgate Industrial Estate Haig Road Parkgate Industrial Estate Knutsford WA16 8DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
6.1k at £1 | J. Kane 5.45% Ordinary |
---|---|
6.1k at £1 | M.j. Brown 5.45% Ordinary |
6.1k at £1 | M.l. Brown 5.45% Ordinary |
6.1k at £1 | P. Phillips 5.45% Ordinary |
6.1k at £1 | R. Pickering 5.45% Ordinary |
5.1k at £1 | Gerald Brown 4.55% Ordinary |
5.1k at £1 | Yvonne Brown 4.55% Ordinary |
20.4k at £1 | Ellananne Pickering 18.18% Ordinary |
20.4k at £1 | Margaret Phillips 18.18% Ordinary |
20.4k at £1 | Richard Brown 18.18% Ordinary |
2k at £1 | Ellenanne Pickering 1.82% Ordinary G |
2k at £1 | Margaret Phillips 1.82% Ordinary E |
2k at £1 | Richard Brown 1.82% Ordinary C |
612 at £1 | Jane Kane 0.55% Ordinary I |
612 at £1 | M.l. Brown 0.55% Ordinary D |
612 at £1 | Michael Brown 0.55% Ordinary J |
612 at £1 | Peter Phillips 0.55% Ordinary F |
612 at £1 | Richard Pickering 0.55% Ordinary H |
510 at £1 | Gerald Brown 0.45% Ordinary A |
510 at £1 | Yvonne Brown 0.45% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,795,579 |
Cash | £7,504 |
Current Liabilities | £1,117,771 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
25 August 2021 | Delivered 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 2019 | Delivered 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 2017 | Delivered 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 2016 | Delivered on: 28 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 August 1999 | Delivered 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 1999 | Delivered 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 |
4 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 April 2020 | Registered 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 2020 | Part of the property or undertaking has been released from charge 016387750003 (1 page) |
2 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
30 December 2019 | Appointment of Mr Ian Traynor as a director on 19 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Ellananne Pickering as a director on 19 December 2019 (1 page) |
23 December 2019 | Appointment of Mr Gregory John Brown as a director on 19 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Jane Frances Kane as a director on 19 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Marie Louise Brown as a director on 19 December 2019 (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 June 2019 | Registration of charge 016387750005, created on 11 June 2019 (5 pages) |
14 January 2019 | Confirmation statement made on 21 December 2018 with updates (6 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
13 February 2018 | Confirmation statement made on 21 December 2017 with updates (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
24 May 2017 | Satisfaction of charge 2 in full (4 pages) |
24 May 2017 | Satisfaction of charge 2 in full (4 pages) |
1 April 2017 | Satisfaction of charge 1 in full (4 pages) |
1 April 2017 | Satisfaction of charge 1 in full (4 pages) |
6 February 2017 | Confirmation statement made on 21 December 2016 with updates (9 pages) |
6 February 2017 | Confirmation statement made on 21 December 2016 with updates (9 pages) |
19 January 2017 | Registration of charge 016387750004, created on 18 January 2017 (9 pages) |
19 January 2017 | Registration of charge 016387750004, created on 18 January 2017 (9 pages) |
28 December 2016 | Registration of charge 016387750003, created on 22 December 2016 (5 pages) |
28 December 2016 | Registration of charge 016387750003, created on 22 December 2016 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 March 2016 | Director's details changed for Mr Richard Jeremy Pickering on 7 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Richard Jeremy Pickering on 7 March 2016 (2 pages) |
22 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Ellananne Pickering on 1 December 2015 (2 pages) |
22 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Ellananne Pickering on 1 December 2015 (2 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (13 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (13 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
9 January 2012 | Secretary's details changed for Margaret Ann Phillips on 21 December 2011 (1 page) |
9 January 2012 | Director's details changed for Ellananne Pickering on 21 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (10 pages) |
9 January 2012 | Director's details changed for Ellananne Pickering on 21 December 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Margaret Ann Phillips on 21 December 2011 (1 page) |
9 January 2012 | Director's details changed for Mrs Margaret Ann Phillips on 21 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (10 pages) |
9 January 2012 | Director's details changed for Mrs Margaret Ann Phillips on 21 December 2011 (2 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
6 June 2011 | Appointment of Mr Peter Gerard Noel Phillips as a director (2 pages) |
6 June 2011 | Appointment of Mr Peter Gerard Noel Phillips as a director (2 pages) |
3 June 2011 | Appointment of Mrs Jane Frances Kane as a director (2 pages) |
3 June 2011 | Appointment of Mrs Jane Frances Kane as a director (2 pages) |
3 June 2011 | Appointment of Mr Richard Jeremy Pickering as a director (2 pages) |
3 June 2011 | Appointment of Mrs Marie Louise Brown as a director (2 pages) |
3 June 2011 | Termination of appointment of Gerald Brown as a director (1 page) |
3 June 2011 | Termination of appointment of Yvonne Brown as a director (1 page) |
3 June 2011 | Termination of appointment of Yvonne Brown as a director (1 page) |
3 June 2011 | Termination of appointment of Gerald Brown as a director (1 page) |
3 June 2011 | Appointment of Mrs Marie Louise Brown as a director (2 pages) |
3 June 2011 | Appointment of Mr Richard Jeremy Pickering as a director (2 pages) |
6 April 2011 | Company name changed abbey saddlery & crafts LIMITED\certificate issued on 06/04/11
|
6 April 2011 | Company name changed abbey saddlery & crafts LIMITED\certificate issued on 06/04/11
|
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
17 January 2011 | Annual return made up to 21 December 2010 (17 pages) |
17 January 2011 | Annual return made up to 21 December 2010 (17 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (17 pages) |
26 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (17 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 March 2009 | Return made up to 21/12/08; full list of members (9 pages) |
28 March 2009 | Return made up to 21/12/08; full list of members (9 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 February 2008 | Return made up to 21/12/07; full list of members (9 pages) |
2 February 2008 | Return made up to 21/12/07; full list of members (9 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 January 2007 | Return made up to 21/12/06; full list of members (5 pages) |
25 January 2007 | Return made up to 21/12/06; full list of members (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 February 2006 | Return made up to 21/12/05; full list of members (5 pages) |
10 February 2006 | Return made up to 21/12/05; full list of members (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 February 2005 | Return made up to 21/12/04; full list of members (11 pages) |
16 February 2005 | Return made up to 21/12/04; full list of members (11 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 February 2004 | Return made up to 21/12/03; full list of members (11 pages) |
10 February 2004 | Return made up to 21/12/03; full list of members (11 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 January 2003 | Return made up to 21/12/02; full list of members (11 pages) |
23 January 2003 | Return made up to 21/12/02; full list of members (11 pages) |
26 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 January 2002 | Return made up to 21/12/01; full list of members (10 pages) |
28 January 2002 | Return made up to 21/12/01; full list of members (10 pages) |
29 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 March 2001 | Return made up to 21/12/00; full list of members (10 pages) |
12 March 2001 | Return made up to 21/12/00; full list of members (10 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 February 2000 | Return made up to 21/12/99; full list of members
|
28 February 2000 | Return made up to 21/12/99; full list of members
|
27 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 August 1999 | Particulars of mortgage/charge (7 pages) |
18 August 1999 | Particulars of mortgage/charge (7 pages) |
18 August 1999 | Particulars of mortgage/charge (5 pages) |
18 August 1999 | Particulars of mortgage/charge (5 pages) |
23 December 1998 | Return made up to 21/12/98; no change of members (8 pages) |
23 December 1998 | Return made up to 21/12/98; no change of members (8 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 January 1998 | Return made up to 21/12/97; no change of members (6 pages) |
15 January 1998 | Return made up to 21/12/97; no change of members (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 January 1997 | Return made up to 21/12/96; full list of members
|
20 January 1997 | Return made up to 21/12/96; full list of members
|
25 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 February 1996 | Return made up to 21/12/95; no change of members (6 pages) |
22 February 1996 | Return made up to 21/12/95; no change of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
5 August 1982 | Company name changed\certificate issued on 05/08/82 (2 pages) |
5 August 1982 | Company name changed\certificate issued on 05/08/82 (2 pages) |
28 May 1982 | Incorporation (15 pages) |
28 May 1982 | Incorporation (15 pages) |