London Road
Nantwich
Cheshire
CW5 7JW
Director Name | Mr Neil Derek Cox |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stapeley Technology Park London Road Stapeley Cheshire CW5 7JW |
Secretary Name | Mr Neil Derek Cox |
---|---|
Status | Current |
Appointed | 01 November 2013(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Stapeley Technology Park London Road Stapeley Cheshire CW5 7JW |
Director Name | Tonya Louise Page |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ableworld Alpha Building Stapeley Technology P London Road Nantwich Cheshire CW5 7JW |
Director Name | Mr Kenneth Edward Deary |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ableworld Alpha Building Stapeley Technology P London Road Nantwich Cheshire CW5 7JW |
Director Name | Mr Anthony Leavy |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ableworld Alpha Building Stapeley Technology P London Road Nantwich Cheshire CW5 7JW |
Secretary Name | Angela Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Barn Whitehouse Lane Nantwich Cheshire CW5 6HQ |
Director Name | Paul William Boniface |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stapeley Technology Park London Road Stapeley Nantwich Cheshire CW5 7JW |
Director Name | Ms Angela Fraser |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ableworld Alpha Building Stapeley Technology P London Road Nantwich Cheshire CW5 7JW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | ableworld.co.uk |
---|---|
Telephone | 01743 369427 |
Telephone region | Shrewsbury |
Registered Address | Stapeley Technology Park London Road Stapeley Cheshire CW5 7JW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Address Matches | 3 other UK companies use this postal address |
900k at £1 | Ableworld Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £284,539 |
Cash | £132,077 |
Current Liabilities | £992,471 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
15 September 2017 | Delivered 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 2017 | Delivered on: 1 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 July 2001 | Delivered 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 2001 | Delivered 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 |
31 August 2023 | Full accounts made up to 31 August 2022 (28 pages) |
---|---|
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
21 July 2023 | Director's details changed for Mr Anthony Leavy on 1 October 2022 (2 pages) |
5 December 2022 | Resolutions
|
24 October 2022 | Appointment of Mr Anthony Leavy as a director on 1 October 2022 (2 pages) |
10 August 2022 | Resolutions
|
10 August 2022 | Resolutions
|
8 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
31 May 2022 | Accounts for a small company made up to 31 August 2021 (12 pages) |
9 April 2022 | Resolutions
|
17 March 2022 | Appointment of Mr Kenneth Edward Deary as a director on 1 March 2022 (2 pages) |
1 March 2022 | Appointment of Tonya Louise Page as a director on 1 February 2022 (2 pages) |
9 November 2021 | Termination of appointment of Paul William Boniface as a director on 30 November 2020 (1 page) |
4 November 2021 | Director's details changed (2 pages) |
3 November 2021 | Termination of appointment of Angela Fraser as a director on 29 March 2021 (1 page) |
21 October 2021 | Director's details changed for Ms Angela Fraser on 29 March 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
28 May 2021 | Accounts for a small company made up to 31 August 2020 (12 pages) |
27 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
22 July 2020 | Change of details for Mr Michael James Williams as a person with significant control on 20 July 2020 (2 pages) |
21 July 2020 | Director's details changed for Mr Michael James Williams on 20 July 2020 (2 pages) |
20 July 2020 | Director's details changed for Ms Angela Fraser on 20 July 2020 (2 pages) |
20 March 2020 | Accounts for a small company made up to 31 August 2019 (11 pages) |
26 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a small company made up to 31 August 2018 (11 pages) |
25 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
26 September 2017 | Registration of charge 040482850004, created on 15 September 2017 (8 pages) |
26 September 2017 | Registration of charge 040482850004, created on 15 September 2017 (8 pages) |
1 September 2017 | Registration of charge 040482850003, created on 31 August 2017 (6 pages) |
1 September 2017 | Registration of charge 040482850003, created on 31 August 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
30 May 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
30 May 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 April 2015 | Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page) |
20 April 2015 | Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page) |
12 March 2015 | Director's details changed for Mr Michael James Williams on 3 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Michael James Williams on 3 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Michael James Williams on 3 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Ms Angela Fraser on 3 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Ms Angela Fraser on 3 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Ms Angela Fraser on 3 March 2015 (2 pages) |
14 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 November 2013 | Termination of appointment of Angela Fraser as a secretary (1 page) |
22 November 2013 | Termination of appointment of Angela Fraser as a secretary (1 page) |
22 November 2013 | Appointment of Mr Neil Derek Cox as a director (2 pages) |
22 November 2013 | Appointment of Mr Neil Derek Cox as a secretary (1 page) |
22 November 2013 | Appointment of Mr Neil Derek Cox as a secretary (1 page) |
22 November 2013 | Appointment of Mr Neil Derek Cox as a director (2 pages) |
28 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
6 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 April 2012 | Appointment of Paul William Boniface as a director (3 pages) |
11 April 2012 | Appointment of Paul William Boniface as a director (3 pages) |
3 April 2012 | Change of name notice (2 pages) |
3 April 2012 | Company name changed able world (uk) LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Change of name notice (2 pages) |
3 April 2012 | Company name changed able world (uk) LIMITED\certificate issued on 03/04/12
|
26 March 2012 | Appointment of Ms Angela Fraser as a director (2 pages) |
26 March 2012 | Appointment of Ms Angela Fraser as a director (2 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 January 2010 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 January 2010 (6 pages) |
13 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 39 beam street nantwich cheshire CW5 5NF (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 39 beam street nantwich cheshire CW5 5NF (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 February 2009 | Ad 31/01/09-31/01/09\gbp si 235000@1=235000\gbp ic 665000/900000\ (2 pages) |
13 February 2009 | Ad 31/01/09-31/01/09\gbp si 235000@1=235000\gbp ic 665000/900000\ (2 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
15 August 2008 | Location of register of members (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
14 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
2 February 2006 | Ad 06/01/06--------- £ si 50000@1=50000 £ ic 615000/665000 (2 pages) |
2 February 2006 | Ad 06/01/06--------- £ si 50000@1=50000 £ ic 615000/665000 (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 November 2005 | Ad 20/10/05--------- £ si 50000@1=50000 £ ic 565000/615000 (2 pages) |
16 November 2005 | Ad 20/10/05--------- £ si 50000@1=50000 £ ic 565000/615000 (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
22 August 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
22 August 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
28 January 2004 | Ad 07/01/04--------- £ si 50000@1=50000 £ ic 515000/565000 (2 pages) |
28 January 2004 | Ad 07/01/04--------- £ si 50000@1=50000 £ ic 515000/565000 (2 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
26 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
15 August 2002 | Ad 30/07/02--------- £ si 120000@1=120000 £ ic 385000/505000 (2 pages) |
15 August 2002 | Ad 05/07/02--------- £ si 10000@1=10000 £ ic 505000/515000 (2 pages) |
15 August 2002 | Ad 30/07/02--------- £ si 120000@1=120000 £ ic 385000/505000 (2 pages) |
15 August 2002 | Ad 05/07/02--------- £ si 10000@1=10000 £ ic 505000/515000 (2 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
22 February 2002 | Ad 12/02/02--------- £ si 15000@1=15000 £ ic 370000/385000 (2 pages) |
22 February 2002 | Ad 12/02/02--------- £ si 15000@1=15000 £ ic 370000/385000 (2 pages) |
18 December 2001 | Ad 03/12/01--------- £ si 20000@1=20000 £ ic 350000/370000 (2 pages) |
18 December 2001 | Ad 03/12/01--------- £ si 20000@1=20000 £ ic 350000/370000 (2 pages) |
4 November 2001 | Secretary's particulars changed (1 page) |
4 November 2001 | Secretary's particulars changed (1 page) |
6 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Company name changed H.M. stores LIMITED\certificate issued on 18/05/01 (2 pages) |
18 May 2001 | Company name changed H.M. stores LIMITED\certificate issued on 18/05/01 (2 pages) |
9 January 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
9 January 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
4 October 2000 | Ad 28/09/00--------- £ si 349999@1=349999 £ ic 1/350000 (2 pages) |
4 October 2000 | Ad 28/09/00--------- £ si 349999@1=349999 £ ic 1/350000 (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Registered 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 2000 | Secretary resigned (2 pages) |
10 August 2000 | Secretary resigned (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Registered 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 2000 | Incorporation (10 pages) |
7 August 2000 | Incorporation (10 pages) |