Daresbury
Warrington
Cheshire
WA4 4BT
Director Name | Mr David John Hughes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2019(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 January 2022) |
Role | Country Managing Director |
Country of Residence | England |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mrs Victoria Ann Mac Lean |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2019(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 January 2022) |
Role | General Counsel & Integrity Officer |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mrs Malgorzata Elzbieta Moussa |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 02 December 2019(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 January 2022) |
Role | Country Finance Manager |
Country of Residence | England |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Eric Drewery |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2002) |
Role | Chief Executive Officer |
Correspondence Address | 33 Cresta House 133 Finchley Road London NW3 6HT |
Secretary Name | Peter Lawrence Aldous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Director Name | Peter Lawrence Aldous |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 April 2002) |
Role | Group Financial Controller |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Secretary Name | David Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Dave Brian Mumford |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 2003) |
Role | Finance Director |
Correspondence Address | 10 Hilltop Way Dronfield Derbyshire S18 1YL |
Director Name | Michael Robert Dickens |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2004) |
Role | Financial Controller |
Correspondence Address | 6 Bannister Gardens Yateley Hampshire GU46 6BW |
Director Name | Bill McLaughlin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2014) |
Role | Finance Directore |
Correspondence Address | Balebeck Lower Road Hardwick Aylesbury Buckinghamshire HP22 4DZ |
Director Name | John Telfer Sinclair |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2009) |
Role | Senior Vp Finance |
Correspondence Address | Greystones Main Street Kirk Ireton Derbyshire DE6 3LD |
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mrs Lena Maria Andersson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 22 October 2015(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr Ian Grant Funnell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Website | abb.co.uk |
---|---|
Telephone | 01704 071403 |
Telephone region | Southport |
Registered Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Abb Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,000 |
Net Worth | £2,371,000 |
Current Liabilities | £19,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 August 1998 | Delivered on: 19 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage over shares Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally,as principal or surety or in any other capacity whatsoever) of power asset development company limited (the debtor) to the chargee as trustee for itself and the other beneficiaries (as defined) and to any beneficiary under each of the beneficiaries financing agreements save that the maximum amount of the secured liabilities shall be limited to an amount equal to the aggregate of all present and future obligations and liabilities owed by seeboard powerlink limited to the debtor under any project document (as defined in the common terms agreement) or otherwise from time to time. Particulars: Shars in seepower limited,abb investments limited and bicc infrastructure investments limited together with all didivdends stocks and shares please refer to form 395 for full details. See the mortgage charge document for full details. Outstanding |
---|---|
13 August 1998 | Delivered on: 19 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage over shares Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally,as principal or surety or in any other capacity whatsoever) of power asset development company limited (the debtor) to the chargee as trustee for itself and the other beneficiaries (as defined) and to any beneficiary under each of the beneficiaries financing agreements. Particulars: The shares in seepower limited,abb investents limited and bicc infrastructure investments limited as defined in the deed together with all dividends,stocks and shares for full details please refer to form 395. see the mortgage charge document for full details. Outstanding |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
5 November 2020 | Full accounts made up to 31 December 2019 (16 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
3 December 2019 | Appointment of Mrs Victoria Ann Mac Lean as a director on 2 December 2019 (2 pages) |
2 December 2019 | Termination of appointment of Ian Grant Funnell as a director on 2 December 2019 (1 page) |
2 December 2019 | Termination of appointment of Lena Maria Andersson as a director on 2 December 2019 (1 page) |
2 December 2019 | Appointment of Mrs Malgorzata Elzbieta Moussa as a director on 2 December 2019 (2 pages) |
2 December 2019 | Appointment of Mr David John Hughes as a director on 2 December 2019 (2 pages) |
12 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
15 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
30 July 2018 | Auditor's resignation (1 page) |
26 April 2018 | Full accounts made up to 31 December 2017 (16 pages) |
26 January 2018 | Confirmation statement made on 12 January 2018 with no updates (2 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
1 February 2017 | Confirmation statement made on 12 January 2017 with updates (28 pages) |
1 February 2017 | Confirmation statement made on 12 January 2017 with updates (28 pages) |
25 January 2017 | Termination of appointment of Trevor John Gregory as a director on 31 December 2016 (2 pages) |
25 January 2017 | Termination of appointment of Trevor John Gregory as a director on 31 December 2016 (2 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 January 2016 | Annual return made up to 12 January 2016 Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 12 January 2016 Statement of capital on 2016-01-21
|
6 December 2015 | Appointment of Lena Maria Andersson as a director on 22 October 2015 (3 pages) |
6 December 2015 | Appointment of Lena Maria Andersson as a director on 22 October 2015 (3 pages) |
21 November 2015 | Appointment of Ian Grant Funnell as a director on 22 October 2015 (3 pages) |
21 November 2015 | Appointment of Ian Grant Funnell as a director on 22 October 2015 (3 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
15 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 April 2014 | Termination of appointment of Bill Mclaughlin as a director (2 pages) |
17 April 2014 | Termination of appointment of Bill Mclaughlin as a director (2 pages) |
5 March 2014 | Appointment of Victoria Ann Mac Lean as a secretary (3 pages) |
5 March 2014 | Appointment of Victoria Ann Mac Lean as a secretary (3 pages) |
5 March 2014 | Termination of appointment of David Benn as a secretary (2 pages) |
5 March 2014 | Termination of appointment of David Benn as a secretary (2 pages) |
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 October 2013 | Secretary's details changed for David Benn on 1 October 2013 (3 pages) |
17 October 2013 | Secretary's details changed for David Benn on 1 October 2013 (3 pages) |
17 October 2013 | Director's details changed for Trevor John Gregory on 1 October 2013 (3 pages) |
17 October 2013 | Director's details changed for Trevor John Gregory on 1 October 2013 (3 pages) |
17 October 2013 | Secretary's details changed for David Benn on 1 October 2013 (3 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (14 pages) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (14 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (14 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (14 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (14 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (14 pages) |
18 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (14 pages) |
13 November 2009 | Termination of appointment of John Sinclair as a director (2 pages) |
13 November 2009 | Termination of appointment of John Sinclair as a director (2 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (6 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (6 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 January 2008 | Return made up to 12/01/08; no change of members (7 pages) |
22 January 2008 | Return made up to 12/01/08; no change of members (7 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 January 2007 | Return made up to 12/01/07; full list of members (7 pages) |
22 January 2007 | Return made up to 12/01/07; full list of members (7 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 March 2006 | Return made up to 12/01/06; full list of members (7 pages) |
7 March 2006 | Return made up to 12/01/06; full list of members (7 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | Director resigned (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: orion house 5 upper st. Martins lane london WC2H 9EA (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: orion house 5 upper st. Martins lane london WC2H 9EA (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
29 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (1 page) |
2 December 2003 | New director appointed (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
1 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
24 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
29 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
29 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
29 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
29 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
25 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
16 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 August 1998 | Particulars of mortgage/charge (9 pages) |
19 August 1998 | Particulars of mortgage/charge (9 pages) |
19 August 1998 | Particulars of mortgage/charge (9 pages) |
19 August 1998 | Particulars of mortgage/charge (9 pages) |
4 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
9 June 1997 | Return made up to 03/03/97; full list of members (5 pages) |
9 June 1997 | Return made up to 03/03/97; full list of members (5 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 June 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 June 1997 | Re-registration of Memorandum and Articles (13 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Re-registration of Memorandum and Articles (13 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Application for reregistration from PLC to private (1 page) |
3 June 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 June 1997 | Application for reregistration from PLC to private (1 page) |
3 June 1997 | Resolutions
|
7 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
22 April 1996 | Return made up to 12/01/96; full list of members (6 pages) |
22 April 1996 | Return made up to 12/01/96; full list of members (6 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
17 June 1994 | Company name changed abb holdings PLC\certificate issued on 17/06/94 (2 pages) |
17 June 1994 | Company name changed abb holdings PLC\certificate issued on 17/06/94 (2 pages) |
13 June 1994 | Company name changed abb investments PLC\certificate issued on 13/06/94 (2 pages) |
13 June 1994 | Company name changed abb investments PLC\certificate issued on 13/06/94 (2 pages) |
11 October 1991 | Full accounts made up to 31 December 1990 (10 pages) |
11 October 1991 | Full accounts made up to 31 December 1990 (10 pages) |
6 August 1991 | Return made up to 31/12/90; full list of members (7 pages) |
6 August 1991 | Return made up to 31/12/90; full list of members (7 pages) |
9 February 1990 | Ad 01/02/90--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
9 February 1990 | Ad 01/02/90--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
12 January 1990 | Incorporation (9 pages) |
12 January 1990 | Incorporation (9 pages) |