Company NameAbtech Safety Limited
Company StatusActive
Company Number02656103
CategoryPrivate Limited Company
Incorporation Date21 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ian Philip Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1991(same day as company formation)
RoleIndustrial Safety Specialist
Country of ResidenceWales
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameMrs Ann-Louise Ywonne Jamtfalk
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed01 April 2021(29 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressC/O Brynford House
Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameMr Per Patrick Mattias Malterling
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed01 April 2021(29 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressC/O Brynford House
Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Secretary NameMr Steven David Jones
NationalityBritish
StatusResigned
Appointed21 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Kingsway North
Warrington
Cheshire
WA1 3NU
Director NameSteven David Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 November 1997)
RoleCompany Director
Correspondence Address4 Waverley Terrace
Hoole Chester
Cheshire
CH2 3PY
Wales
Secretary NamePatricia Frances Jones
NationalityBritish
StatusResigned
Appointed20 October 2007(16 years after company formation)
Appointment Duration13 years, 5 months (resigned 01 April 2021)
RoleIndustrial Safety Specialist
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales

Contact

Websitewww.abtechsafety.com
Email address[email protected]
Telephone01244 837050
Telephone regionChester

Location

Registered AddressBrynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Ian Philip Jones
51.00%
Ordinary
45 at £1Patricia Frances Jones
45.00%
Ordinary
3 at £1Robert Martin Ramsay
3.00%
Ordinary
1 at £1Daniel Robert Ramsay
1.00%
Ordinary

Financials

Year2014
Net Worth£301,088
Cash£56,973
Current Liabilities£342,343

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

1 June 2018Delivered on: 5 June 2018
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
16 March 2000Delivered on: 21 March 2000
Satisfied on: 13 February 2014
Persons entitled: First National Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the factoring agreement or otherwise.
Particulars: By way of fixed charge all (a)specified debts being any book debts the ownership of which shall fail to vest absolutely and effectively in the security holder for any reason together with the related rights (b)all other debts being all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever..by way of floating charge the undertaking and all the property rights and assets of the company.
Fully Satisfied

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
2 October 2023Confirmation statement made on 1 October 2023 with updates (5 pages)
6 September 2023Director's details changed for Mr per Patrick Mattias Malterling on 6 September 2023 (2 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
11 October 2022Registered office address changed from C/O Brynford House Brynford Street Holywell Flintshire CH8 7rd to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 11 October 2022 (1 page)
11 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
8 November 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
28 June 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
28 June 2021Previous accounting period shortened from 30 November 2021 to 31 March 2021 (1 page)
1 April 2021Appointment of Mr per Patrick Mattias Malterling as a director on 1 April 2021 (2 pages)
1 April 2021Notification of Cresto Group Ab as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Cessation of Patricia Frances Jones as a person with significant control on 1 April 2021 (1 page)
1 April 2021Appointment of Mrs Ann-Louise Ywonne Jamtfalk as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Patricia Frances Jones as a secretary on 1 April 2021 (1 page)
1 April 2021Cessation of Ian Philip Jones as a person with significant control on 1 April 2021 (1 page)
23 March 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
18 March 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
26 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
5 June 2018Registration of charge 026561030002, created on 1 June 2018 (9 pages)
4 May 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
1 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
13 December 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
3 November 2016Statement of capital following an allotment of shares on 10 November 2015
  • GBP 130
(3 pages)
3 November 2016Statement of capital following an allotment of shares on 10 November 2015
  • GBP 130
(3 pages)
12 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
24 September 2015Director's details changed for Mr Ian Philip Jones on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Ian Philip Jones on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Ian Philip Jones on 24 September 2015 (2 pages)
24 September 2015Secretary's details changed for Patricia Frances Jones on 24 September 2015 (1 page)
24 September 2015Secretary's details changed for Patricia Frances Jones on 24 September 2015 (1 page)
24 September 2015Secretary's details changed for Patricia Frances Jones on 24 September 2015 (1 page)
24 September 2015Secretary's details changed for Patricia Frances Jones on 24 September 2015 (1 page)
24 September 2015Director's details changed for Mr Ian Philip Jones on 24 September 2015 (2 pages)
12 February 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 February 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 February 2014Satisfaction of charge 1 in full (4 pages)
13 February 2014Satisfaction of charge 1 in full (4 pages)
28 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
7 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
8 November 2012Director's details changed for Mr Ian Philip Jones on 12 September 2012 (2 pages)
8 November 2012Secretary's details changed for Patricia Frances Jones on 12 September 2012 (2 pages)
8 November 2012Secretary's details changed for Patricia Frances Jones on 12 September 2012 (2 pages)
8 November 2012Director's details changed for Mr Ian Philip Jones on 12 September 2012 (2 pages)
8 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
26 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 November 2008Return made up to 21/10/08; full list of members (3 pages)
18 November 2008Return made up to 21/10/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 March 2008Return made up to 21/10/07; no change of members (3 pages)
5 March 2008Return made up to 21/10/07; no change of members (3 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (2 pages)
1 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 December 2006Return made up to 21/10/06; full list of members (3 pages)
5 December 2006Return made up to 21/10/06; full list of members (3 pages)
10 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 October 2005Return made up to 21/10/05; full list of members (3 pages)
21 October 2005Return made up to 21/10/05; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
29 April 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
16 October 2003Return made up to 21/10/03; full list of members (6 pages)
16 October 2003Return made up to 21/10/03; full list of members (6 pages)
19 March 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
19 March 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
16 October 2002Return made up to 21/10/02; full list of members (6 pages)
16 October 2002Return made up to 21/10/02; full list of members (6 pages)
29 March 2002Full accounts made up to 30 November 2001 (13 pages)
29 March 2002Full accounts made up to 30 November 2001 (13 pages)
24 October 2001Return made up to 21/10/01; full list of members (6 pages)
24 October 2001Return made up to 21/10/01; full list of members (6 pages)
9 October 2001Full accounts made up to 30 November 2000 (13 pages)
9 October 2001Full accounts made up to 30 November 2000 (13 pages)
17 November 2000Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
17 November 2000Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
19 May 2000Full accounts made up to 30 November 1999 (11 pages)
19 May 2000Full accounts made up to 30 November 1999 (11 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 October 1999Return made up to 21/10/99; full list of members (6 pages)
21 October 1999Return made up to 21/10/99; full list of members (6 pages)
10 April 1999Full accounts made up to 30 November 1998 (11 pages)
10 April 1999Full accounts made up to 30 November 1998 (11 pages)
21 October 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1998Full accounts made up to 30 November 1997 (11 pages)
11 February 1998Full accounts made up to 30 November 1997 (11 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
5 November 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1997Accounts for a small company made up to 30 November 1996 (13 pages)
20 February 1997Accounts for a small company made up to 30 November 1996 (13 pages)
8 November 1996Return made up to 21/10/96; full list of members (6 pages)
8 November 1996Return made up to 21/10/96; full list of members (6 pages)
14 February 1996New director appointed (2 pages)
14 February 1996Full accounts made up to 30 November 1995 (11 pages)
14 February 1996Full accounts made up to 30 November 1995 (11 pages)
14 February 1996New director appointed (2 pages)
20 October 1995Return made up to 21/10/95; full list of members (6 pages)
20 October 1995Return made up to 21/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 October 1991Incorporation (18 pages)
21 October 1991Incorporation (18 pages)