Company NameAbleworld (UK) Limited
Company StatusActive
Company Number04048285
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)
Previous NamesH.M. Stores Limited and Able World (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael James Williams
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2000(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressC/O Ableworld Alpha Building Stapeley Technology P
London Road
Nantwich
Cheshire
CW5 7JW
Director NameMr Neil Derek Cox
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapeley Technology Park London Road
Stapeley
Cheshire
CW5 7JW
Secretary NameMr Neil Derek Cox
StatusCurrent
Appointed01 November 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressStapeley Technology Park London Road
Stapeley
Cheshire
CW5 7JW
Director NameTonya Louise Page
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ableworld Alpha Building Stapeley Technology P
London Road
Nantwich
Cheshire
CW5 7JW
Director NameMr Kenneth Edward Deary
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ableworld Alpha Building Stapeley Technology P
London Road
Nantwich
Cheshire
CW5 7JW
Director NameMr Anthony Leavy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ableworld Alpha Building Stapeley Technology P
London Road
Nantwich
Cheshire
CW5 7JW
Secretary NameAngela Fraser
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Barn
Whitehouse Lane
Nantwich
Cheshire
CW5 6HQ
Director NamePaul William Boniface
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(11 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapeley Technology Park London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
Director NameMs Angela Fraser
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(11 years, 6 months after company formation)
Appointment Duration9 years (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ableworld Alpha Building Stapeley Technology P
London Road
Nantwich
Cheshire
CW5 7JW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteableworld.co.uk
Telephone01743 369427
Telephone regionShrewsbury

Location

Registered AddressStapeley Technology Park
London Road
Stapeley
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Address Matches3 other UK companies use this postal address

Shareholders

900k at £1Ableworld Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£284,539
Cash£132,077
Current Liabilities£992,471

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

15 September 2017Delivered on: 26 September 2017
Persons entitled: National Westminster Bank

Classification: A registered charge
Particulars: Freehold property 42/46 portsmouth road, southampton, SO19 9AD.
Outstanding
31 August 2017Delivered on: 1 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 July 2001Delivered on: 12 July 2001
Satisfied on: 1 October 2002
Persons entitled: Hsbc 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: The property at 37-41 (odd) beam street nantwich title number CH340434. Undertaking and all property and assets. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 July 2001Delivered on: 12 July 2001
Satisfied on: 7 December 2004
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

31 August 2023Full accounts made up to 31 August 2022 (28 pages)
21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
21 July 2023Director's details changed for Mr Anthony Leavy on 1 October 2022 (2 pages)
5 December 2022Resolutions
  • RES13 ‐ Business transfer agreement 22/11/2022
(1 page)
24 October 2022Appointment of Mr Anthony Leavy as a director on 1 October 2022 (2 pages)
10 August 2022Resolutions
  • RES13 ‐ Terms of the business transfer agreement be hereby approved 01/05/2022
(1 page)
10 August 2022Resolutions
  • RES13 ‐ Terms of attached business transfer agreement be approved 01/06/2022
(1 page)
8 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
31 May 2022Accounts for a small company made up to 31 August 2021 (12 pages)
9 April 2022Resolutions
  • RES13 ‐ Business transfer agreement approved 31/03/2022
(1 page)
17 March 2022Appointment of Mr Kenneth Edward Deary as a director on 1 March 2022 (2 pages)
1 March 2022Appointment of Tonya Louise Page as a director on 1 February 2022 (2 pages)
9 November 2021Termination of appointment of Paul William Boniface as a director on 30 November 2020 (1 page)
4 November 2021Director's details changed (2 pages)
3 November 2021Termination of appointment of Angela Fraser as a director on 29 March 2021 (1 page)
21 October 2021Director's details changed for Ms Angela Fraser on 29 March 2021 (2 pages)
23 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
28 May 2021Accounts for a small company made up to 31 August 2020 (12 pages)
27 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
22 July 2020Change of details for Mr Michael James Williams as a person with significant control on 20 July 2020 (2 pages)
21 July 2020Director's details changed for Mr Michael James Williams on 20 July 2020 (2 pages)
20 July 2020Director's details changed for Ms Angela Fraser on 20 July 2020 (2 pages)
20 March 2020Accounts for a small company made up to 31 August 2019 (11 pages)
26 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
16 May 2019Accounts for a small company made up to 31 August 2018 (11 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
24 May 2018Accounts for a small company made up to 31 August 2017 (9 pages)
26 September 2017Registration of charge 040482850004, created on 15 September 2017 (8 pages)
26 September 2017Registration of charge 040482850004, created on 15 September 2017 (8 pages)
1 September 2017Registration of charge 040482850003, created on 31 August 2017 (6 pages)
1 September 2017Registration of charge 040482850003, created on 31 August 2017 (6 pages)
31 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
30 May 2017Accounts for a small company made up to 31 August 2016 (9 pages)
30 May 2017Accounts for a small company made up to 31 August 2016 (9 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (8 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (8 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 900,000
(7 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 900,000
(7 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 April 2015Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
20 April 2015Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
12 March 2015Director's details changed for Mr Michael James Williams on 3 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Michael James Williams on 3 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Michael James Williams on 3 March 2015 (2 pages)
11 March 2015Director's details changed for Ms Angela Fraser on 3 March 2015 (2 pages)
11 March 2015Director's details changed for Ms Angela Fraser on 3 March 2015 (2 pages)
11 March 2015Director's details changed for Ms Angela Fraser on 3 March 2015 (2 pages)
14 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 900,000
(8 pages)
14 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 900,000
(8 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 November 2013Termination of appointment of Angela Fraser as a secretary (1 page)
22 November 2013Termination of appointment of Angela Fraser as a secretary (1 page)
22 November 2013Appointment of Mr Neil Derek Cox as a director (2 pages)
22 November 2013Appointment of Mr Neil Derek Cox as a secretary (1 page)
22 November 2013Appointment of Mr Neil Derek Cox as a secretary (1 page)
22 November 2013Appointment of Mr Neil Derek Cox as a director (2 pages)
28 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 900,000
(6 pages)
28 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 900,000
(6 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 April 2012Appointment of Paul William Boniface as a director (3 pages)
11 April 2012Appointment of Paul William Boniface as a director (3 pages)
3 April 2012Change of name notice (2 pages)
3 April 2012Company name changed able world (uk) LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
3 April 2012Change of name notice (2 pages)
3 April 2012Company name changed able world (uk) LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
26 March 2012Appointment of Ms Angela Fraser as a director (2 pages)
26 March 2012Appointment of Ms Angela Fraser as a director (2 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 30 January 2010 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 January 2010 (6 pages)
13 August 2009Return made up to 21/07/09; full list of members (3 pages)
13 August 2009Return made up to 21/07/09; full list of members (3 pages)
12 August 2009Registered office changed on 12/08/2009 from 39 beam street nantwich cheshire CW5 5NF (1 page)
12 August 2009Registered office changed on 12/08/2009 from 39 beam street nantwich cheshire CW5 5NF (1 page)
23 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 February 2009Ad 31/01/09-31/01/09\gbp si 235000@1=235000\gbp ic 665000/900000\ (2 pages)
13 February 2009Ad 31/01/09-31/01/09\gbp si 235000@1=235000\gbp ic 665000/900000\ (2 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 August 2008Return made up to 21/07/08; full list of members (3 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Return made up to 21/07/08; full list of members (3 pages)
15 August 2008Location of register of members (1 page)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 September 2007Return made up to 21/07/07; full list of members (2 pages)
14 September 2007Return made up to 21/07/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 July 2006Return made up to 21/07/06; full list of members (2 pages)
24 July 2006Return made up to 21/07/06; full list of members (2 pages)
2 February 2006Ad 06/01/06--------- £ si 50000@1=50000 £ ic 615000/665000 (2 pages)
2 February 2006Ad 06/01/06--------- £ si 50000@1=50000 £ ic 615000/665000 (2 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 November 2005Ad 20/10/05--------- £ si 50000@1=50000 £ ic 565000/615000 (2 pages)
16 November 2005Ad 20/10/05--------- £ si 50000@1=50000 £ ic 565000/615000 (2 pages)
8 November 2005Registered office changed on 08/11/05 from: 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
8 November 2005Registered office changed on 08/11/05 from: 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
22 August 2005Secretary's particulars changed (1 page)
22 August 2005Location of register of members (1 page)
22 August 2005Location of register of members (1 page)
22 August 2005Return made up to 21/07/05; full list of members (2 pages)
22 August 2005Secretary's particulars changed (1 page)
22 August 2005Return made up to 21/07/05; full list of members (2 pages)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
27 July 2004Return made up to 21/07/04; full list of members (6 pages)
27 July 2004Return made up to 21/07/04; full list of members (6 pages)
28 January 2004Ad 07/01/04--------- £ si 50000@1=50000 £ ic 515000/565000 (2 pages)
28 January 2004Ad 07/01/04--------- £ si 50000@1=50000 £ ic 515000/565000 (2 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 September 2003Return made up to 07/08/03; full list of members (6 pages)
26 September 2003Return made up to 07/08/03; full list of members (6 pages)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Return made up to 07/08/02; full list of members (6 pages)
3 September 2002Return made up to 07/08/02; full list of members (6 pages)
15 August 2002Ad 30/07/02--------- £ si 120000@1=120000 £ ic 385000/505000 (2 pages)
15 August 2002Ad 05/07/02--------- £ si 10000@1=10000 £ ic 505000/515000 (2 pages)
15 August 2002Ad 30/07/02--------- £ si 120000@1=120000 £ ic 385000/505000 (2 pages)
15 August 2002Ad 05/07/02--------- £ si 10000@1=10000 £ ic 505000/515000 (2 pages)
14 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 February 2002Ad 12/02/02--------- £ si 15000@1=15000 £ ic 370000/385000 (2 pages)
22 February 2002Ad 12/02/02--------- £ si 15000@1=15000 £ ic 370000/385000 (2 pages)
18 December 2001Ad 03/12/01--------- £ si 20000@1=20000 £ ic 350000/370000 (2 pages)
18 December 2001Ad 03/12/01--------- £ si 20000@1=20000 £ ic 350000/370000 (2 pages)
4 November 2001Secretary's particulars changed (1 page)
4 November 2001Secretary's particulars changed (1 page)
6 September 2001Return made up to 07/08/01; full list of members (6 pages)
6 September 2001Return made up to 07/08/01; full list of members (6 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
18 May 2001Company name changed H.M. stores LIMITED\certificate issued on 18/05/01 (2 pages)
18 May 2001Company name changed H.M. stores LIMITED\certificate issued on 18/05/01 (2 pages)
9 January 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
9 January 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
4 October 2000Ad 28/09/00--------- £ si 349999@1=349999 £ ic 1/350000 (2 pages)
4 October 2000Ad 28/09/00--------- £ si 349999@1=349999 £ ic 1/350000 (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Registered office changed on 10/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (1 page)
10 August 2000Secretary resigned (2 pages)
10 August 2000Secretary resigned (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Registered office changed on 10/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (1 page)
7 August 2000Incorporation (10 pages)
7 August 2000Incorporation (10 pages)