Company NameJames Abbey And Son (Vegetables) Limited
DirectorsJames Andrew Abbey and Beverley Abbey
Company StatusActive
Company Number02106333
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr James Andrew Abbey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleVegetable Processor
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Secretary NameMr James Andrew Abbey
NationalityBritish
StatusCurrent
Appointed01 October 2002(15 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMrs Beverley Abbey
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(30 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameJames Stuart Abbey
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(4 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 February 2009)
RoleVegetable Processor
Correspondence Address57 Culcheth Hall Drive
Culcheth
Warrington
Cheshire
WA3 4PX
Secretary NameMrs Karen Mary Giles
NationalityBritish
StatusResigned
Appointed20 November 1991(4 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address99 Poulton Crescent
Woolston
Warrington
Cheshire
WA1 4QP

Contact

Websitejames-abbey.co.uk
Email address[email protected]
Telephone01925 224482
Telephone regionWarrington

Location

Registered AddressUnit 9 Burtonwood Indl Centre
Phipps Lane
Burtonwood
Warrington
WA5 4HX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardBurtonwood and Winwick
Built Up AreaBurtonwood

Shareholders

76 at £1James Andrew Abbey
76.00%
Ordinary A
24 at £1Beverley Abbey
24.00%
Ordinary B

Financials

Year2014
Net Worth£509,714
Cash£248,947
Current Liabilities£983,219

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

26 July 2019Delivered on: 30 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 September 2004Delivered on: 10 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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
21 September 1987Delivered on: 25 September 1987
Satisfied on: 13 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9. burtonwood industrial centre, burtonwood, wellington, cheshire. T/n CH187922 and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
25 January 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
25 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
17 December 2021Unaudited abridged accounts made up to 30 June 2021 (10 pages)
17 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
2 January 2021Satisfaction of charge 2 in full (4 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
25 September 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
28 October 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
30 July 2019Registration of charge 021063330003, created on 26 July 2019 (24 pages)
22 November 2018Unaudited abridged accounts made up to 30 June 2018 (9 pages)
16 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
29 October 2018Appointment of Mrs Beverley Abbey as a director on 15 November 2017 (2 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
18 September 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
18 September 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
14 May 2014Change of share class name or designation (2 pages)
14 May 2014Change of share class name or designation (2 pages)
14 May 2014Change of share class name or designation (2 pages)
14 May 2014Change of share class name or designation (2 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 14 November 2013 (16 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 14 November 2013 (16 pages)
28 January 2014Secretary's details changed for James Andrew Abbey on 13 November 2013 (1 page)
28 January 2014Director's details changed for James Andrew Abbey on 13 November 2013 (2 pages)
28 January 2014Director's details changed for James Andrew Abbey on 13 November 2013 (2 pages)
28 January 2014Secretary's details changed for James Andrew Abbey on 13 November 2013 (1 page)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 11/02/2014
(6 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 11/02/2014
(6 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (19 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (19 pages)
3 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
3 June 2011Change of share class name or designation (2 pages)
3 June 2011Change of share class name or designation (2 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
21 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
6 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 March 2009Appointment terminated director james abbey (1 page)
27 March 2009Appointment terminated director james abbey (1 page)
3 March 2009Return made up to 14/11/08; full list of members (4 pages)
3 March 2009Director and secretary's change of particulars / james abbey / 01/07/2008 (1 page)
3 March 2009Director and secretary's change of particulars / james abbey / 01/07/2008 (1 page)
3 March 2009Director and secretary's change of particulars / james abbey / 01/07/2008 (1 page)
3 March 2009Return made up to 14/11/08; full list of members (4 pages)
3 March 2009Director and secretary's change of particulars / james abbey / 01/07/2008 (1 page)
15 January 2008Return made up to 14/11/07; full list of members (3 pages)
15 January 2008Return made up to 14/11/07; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 January 2007Return made up to 14/11/06; full list of members (3 pages)
16 January 2007Return made up to 14/11/06; full list of members (3 pages)
22 December 2005Return made up to 14/11/05; full list of members (3 pages)
22 December 2005Return made up to 14/11/05; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 December 2004Return made up to 14/11/04; full list of members (7 pages)
22 December 2004Return made up to 14/11/04; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
21 November 2003Return made up to 14/11/03; full list of members (7 pages)
21 November 2003Return made up to 14/11/03; full list of members (7 pages)
24 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
24 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
31 March 2003Return made up to 14/11/02; full list of members (7 pages)
31 March 2003Return made up to 14/11/02; full list of members (7 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
18 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
18 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
12 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
12 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
10 December 2001Return made up to 14/11/01; full list of members (6 pages)
10 December 2001Return made up to 14/11/01; full list of members (6 pages)
17 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 January 2000Conve 01/10/99 (2 pages)
14 January 2000Conve 01/10/99 (2 pages)
25 November 1999Return made up to 20/11/99; full list of members (6 pages)
25 November 1999Return made up to 20/11/99; full list of members (6 pages)
12 October 1999Full accounts made up to 30 June 1999 (7 pages)
12 October 1999Full accounts made up to 30 June 1999 (7 pages)
25 November 1998Return made up to 20/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1998Return made up to 20/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Director's particulars changed (1 page)
22 October 1998Director's particulars changed (1 page)
22 October 1998Director's particulars changed (1 page)
22 October 1998Director's particulars changed (1 page)
10 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
10 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
22 January 1998Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
11 August 1997Accounts for a small company made up to 30 June 1997 (6 pages)
16 May 1997Conve 25/03/97 (1 page)
16 May 1997Conve 25/03/97 (1 page)
16 May 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
16 May 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
13 November 1996Return made up to 20/11/96; no change of members (4 pages)
13 November 1996Return made up to 20/11/96; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
6 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 February 1996Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1996Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1995Auditor's resignation (2 pages)
22 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 July 1987Memorandum and Articles of Association (11 pages)
29 May 1987Company name changed\certificate issued on 29/05/87 (2 pages)
29 May 1987Company name changed\certificate issued on 29/05/87 (2 pages)
5 March 1987Certificate of Incorporation (1 page)
5 March 1987Certificate of Incorporation (1 page)