Sale
Cheshire
M33 4DX
Secretary Name | Mr James Andrew Abbey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(15 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mrs Beverley Abbey |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | James Stuart Abbey |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 February 2009) |
Role | Vegetable Processor |
Correspondence Address | 57 Culcheth Hall Drive Culcheth Warrington Cheshire WA3 4PX |
Secretary Name | Mrs Karen Mary Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 99 Poulton Crescent Woolston Warrington Cheshire WA1 4QP |
Website | james-abbey.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 224482 |
Telephone region | Warrington |
Registered Address | Unit 9 Burtonwood Indl Centre Phipps Lane Burtonwood Warrington WA5 4HX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Burtonwood and Winwick |
Built Up Area | Burtonwood |
76 at £1 | James Andrew Abbey 76.00% Ordinary A |
---|---|
24 at £1 | Beverley Abbey 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £509,714 |
Cash | £248,947 |
Current Liabilities | £983,219 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
26 July 2019 | Delivered 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 2004 | Delivered 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 1987 | Delivered 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 |
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
25 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
17 December 2021 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
17 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
2 January 2021 | Satisfaction of charge 2 in full (4 pages) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
25 September 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
28 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
30 July 2019 | Registration of charge 021063330003, created on 26 July 2019 (24 pages) |
22 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
16 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
29 October 2018 | Appointment of Mrs Beverley Abbey as a director on 15 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
18 September 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
14 May 2014 | Change of share class name or designation (2 pages) |
14 May 2014 | Change of share class name or designation (2 pages) |
14 May 2014 | Change of share class name or designation (2 pages) |
14 May 2014 | Change of share class name or designation (2 pages) |
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2013 (16 pages) |
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2013 (16 pages) |
28 January 2014 | Secretary's details changed for James Andrew Abbey on 13 November 2013 (1 page) |
28 January 2014 | Director's details changed for James Andrew Abbey on 13 November 2013 (2 pages) |
28 January 2014 | Director's details changed for James Andrew Abbey on 13 November 2013 (2 pages) |
28 January 2014 | Secretary's details changed for James Andrew Abbey on 13 November 2013 (1 page) |
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (19 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (19 pages) |
3 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Change of share class name or designation (2 pages) |
3 June 2011 | Change of share class name or designation (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
21 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
6 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 March 2009 | Appointment terminated director james abbey (1 page) |
27 March 2009 | Appointment terminated director james abbey (1 page) |
3 March 2009 | Return made up to 14/11/08; full list of members (4 pages) |
3 March 2009 | Director and secretary's change of particulars / james abbey / 01/07/2008 (1 page) |
3 March 2009 | Director and secretary's change of particulars / james abbey / 01/07/2008 (1 page) |
3 March 2009 | Director and secretary's change of particulars / james abbey / 01/07/2008 (1 page) |
3 March 2009 | Return made up to 14/11/08; full list of members (4 pages) |
3 March 2009 | Director and secretary's change of particulars / james abbey / 01/07/2008 (1 page) |
15 January 2008 | Return made up to 14/11/07; full list of members (3 pages) |
15 January 2008 | Return made up to 14/11/07; full list of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 January 2007 | Return made up to 14/11/06; full list of members (3 pages) |
16 January 2007 | Return made up to 14/11/06; full list of members (3 pages) |
22 December 2005 | Return made up to 14/11/05; full list of members (3 pages) |
22 December 2005 | Return made up to 14/11/05; full list of members (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
24 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
31 March 2003 | Return made up to 14/11/02; full list of members (7 pages) |
31 March 2003 | Return made up to 14/11/02; full list of members (7 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
12 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
10 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members
|
17 November 2000 | Return made up to 14/11/00; full list of members
|
14 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 January 2000 | Conve 01/10/99 (2 pages) |
14 January 2000 | Conve 01/10/99 (2 pages) |
25 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 30 June 1999 (7 pages) |
12 October 1999 | Full accounts made up to 30 June 1999 (7 pages) |
25 November 1998 | Return made up to 20/11/98; no change of members
|
25 November 1998 | Return made up to 20/11/98; no change of members
|
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
10 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 January 1998 | Return made up to 20/11/97; full list of members
|
22 January 1998 | Return made up to 20/11/97; full list of members
|
11 August 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 August 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 May 1997 | Conve 25/03/97 (1 page) |
16 May 1997 | Conve 25/03/97 (1 page) |
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
13 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
13 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
6 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
6 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 February 1996 | Return made up to 20/11/95; full list of members
|
18 February 1996 | Return made up to 20/11/95; full list of members
|
22 March 1995 | Auditor's resignation (2 pages) |
22 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 July 1987 | Memorandum and Articles of Association (11 pages) |
29 May 1987 | Company name changed\certificate issued on 29/05/87 (2 pages) |
29 May 1987 | Company name changed\certificate issued on 29/05/87 (2 pages) |
5 March 1987 | Certificate of Incorporation (1 page) |
5 March 1987 | Certificate of Incorporation (1 page) |