Alexandria Way Congleton Business Park
Congleton
Cheshire
CW12 1LB
Director Name | Mr Craig Bakewell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | 59 Burnley Street Birches Head Stoke On Trent Staffordshire ST1 6NT |
Director Name | Philip Stainton Beetham |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | 26 Wesley Avenue Pisager Cheshire ST7 2NG |
Director Name | Mr Ian McIntyre |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 11 years (resigned 31 May 2012) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lloyd Drive Wirral Merseyside CH49 1RG Wales |
Secretary Name | Mrs Diane Carol Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Banbury Gardens Talke Stoke-On-Trent ST7 1LH |
Director Name | Grindco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | C/O Grindeys Solicitors Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Secretary Name | Grindco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | C/O Grindeys Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Website | www.yourabc.uk.com |
---|---|
Telephone | 0845 2252123 |
Telephone region | Unknown |
Registered Address | No. 1 Technology House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hulme Walfield |
Ward | Brereton Rural |
72k at £0.01 | Abc Managed Contracts LTD 93.75% Ordinary A |
---|---|
3.3k at £0.01 | Mrs Diane Carol Smith 4.25% Ordinary C |
1.5k at £0.01 | Strangways Ventures LTD 2.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £356,169 |
Cash | £440,217 |
Current Liabilities | £1,410,309 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
27 May 2011 | Delivered on: 3 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 1 john bradshaw court alexandria way congleton t/no CH562033. Outstanding |
---|---|
15 November 2001 | Delivered on: 26 November 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
28 November 2003 | Delivered on: 3 December 2003 Satisfied on: 22 August 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a unit b southmere court electra way crewe business park crewe road cheshire. See the mortgage charge document for full details. Fully Satisfied |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
---|---|
27 April 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
6 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
21 February 2019 | Satisfaction of charge 1 in full (1 page) |
2 July 2018 | Accounts for a small company made up to 30 September 2017 (13 pages) |
26 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
19 October 2017 | Cessation of Burgess Property Solutions Limited as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Notification of Burgess Property Solutions Limited as a person with significant control on 31 July 2017 (1 page) |
19 October 2017 | Notification of Abc Digital Holdings Limited as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Burgess Property Solutions Limited as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Notification of Abc Digital Holdings Limited as a person with significant control on 3 October 2017 (2 pages) |
19 October 2017 | Cessation of Abc Managed Contracts Limited as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Cessation of Burgess Property Solutions Limited as a person with significant control on 3 October 2017 (1 page) |
19 October 2017 | Cessation of Abc Managed Contracts Limited as a person with significant control on 31 July 2017 (1 page) |
6 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
6 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
4 June 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
4 June 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
21 April 2017 | Satisfaction of charge 4 in full (4 pages) |
21 April 2017 | Satisfaction of charge 4 in full (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 August 2014 | Satisfaction of charge 3 in full (3 pages) |
22 August 2014 | Satisfaction of charge 3 in full (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
29 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
21 March 2014 | Change of share class name or designation (2 pages) |
21 March 2014 | Resolutions
|
21 March 2014 | Resolutions
|
21 March 2014 | Change of share class name or designation (2 pages) |
14 March 2014 | Termination of appointment of Diane Smith as a secretary (1 page) |
14 March 2014 | Termination of appointment of Diane Smith as a secretary (1 page) |
4 March 2014 | Director's details changed for Mr Stephen Brian Burgess on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Stephen Brian Burgess on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr Stephen Brian Burgess on 4 March 2014 (2 pages) |
5 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Change of share class name or designation (2 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Change of share class name or designation (2 pages) |
29 May 2013 | Resolutions
|
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
5 March 2013 | Purchase of own shares. (3 pages) |
5 March 2013 | Purchase of own shares. (3 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Resolutions
|
26 February 2013 | Cancellation of shares. Statement of capital on 26 February 2013
|
26 February 2013 | Cancellation of shares. Statement of capital on 26 February 2013
|
11 February 2013 | Termination of appointment of Ian Mcintyre as a director (1 page) |
11 February 2013 | Termination of appointment of Ian Mcintyre as a director (1 page) |
19 November 2012 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
19 November 2012 | Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
17 May 2012 | Purchase of own shares. (4 pages) |
17 May 2012 | Purchase of own shares. (4 pages) |
11 May 2012 | Secretary's details changed for Miss Diane Carol Millward on 2 October 2011 (1 page) |
11 May 2012 | Secretary's details changed for Miss Diane Carol Millward on 2 October 2011 (1 page) |
11 May 2012 | Secretary's details changed for Miss Diane Carol Millward on 2 October 2011 (1 page) |
11 May 2012 | Registered office address changed from Technology House Electra Way Crewe Cheshire CW1 6GU on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from No. 1 Technology House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Register(s) moved to registered office address (1 page) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Registered office address changed from No 1. Technology House Alexandria Way Cngleton Business Park Congleton Cheshire CW12 1LB United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Registered office address changed from No. 1 Technology House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Register(s) moved to registered office address (1 page) |
11 May 2012 | Registered office address changed from Technology House Electra Way Crewe Cheshire CW1 6GU on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from No 1. Technology House Alexandria Way Cngleton Business Park Congleton Cheshire CW12 1LB United Kingdom on 11 May 2012 (1 page) |
9 May 2012 | Resolutions
|
9 May 2012 | Cancellation of shares. Statement of capital on 9 May 2012
|
9 May 2012 | Cancellation of shares. Statement of capital on 9 May 2012
|
9 May 2012 | Resolutions
|
9 May 2012 | Cancellation of shares. Statement of capital on 9 May 2012
|
2 January 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 April 2011 | Register(s) moved to registered inspection location (1 page) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Secretary's details changed for Miss Diane Carol Millward on 1 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Miss Diane Carol Millward on 1 April 2011 (2 pages) |
12 April 2011 | Register inspection address has been changed (1 page) |
12 April 2011 | Register inspection address has been changed (1 page) |
12 April 2011 | Secretary's details changed for Miss Diane Carol Millward on 1 April 2011 (2 pages) |
9 February 2011 | Accounts for a small company made up to 31 May 2010 (10 pages) |
9 February 2011 | Accounts for a small company made up to 31 May 2010 (10 pages) |
6 September 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (10 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (10 pages) |
11 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
11 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (10 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (10 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 May 2007 (11 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 May 2007 (11 pages) |
5 June 2007 | Return made up to 12/04/07; full list of members
|
5 June 2007 | Return made up to 12/04/07; full list of members
|
4 June 2007 | Ad 11/05/07--------- £ si [email protected]=230 £ ic 770/1000 (2 pages) |
4 June 2007 | Ad 11/05/07--------- £ si [email protected]=230 £ ic 770/1000 (2 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | £ ic 1000/770 24/04/07 £ sr [email protected]=230 (1 page) |
30 May 2007 | Resolutions
|
30 May 2007 | £ ic 1000/770 24/04/07 £ sr [email protected]=230 (1 page) |
30 May 2007 | Resolutions
|
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (10 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (10 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 12/04/06; full list of members
|
27 April 2006 | Return made up to 12/04/06; full list of members
|
17 October 2005 | Registered office changed on 17/10/05 from: 29 king street newcastle under lyme staffordshire ST5 1ER (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 29 king street newcastle under lyme staffordshire ST5 1ER (1 page) |
5 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
1 August 2005 | Director's particulars changed (1 page) |
27 June 2005 | Return made up to 12/04/05; full list of members
|
27 June 2005 | Return made up to 12/04/05; full list of members
|
25 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
16 June 2004 | Return made up to 12/04/04; full list of members
|
16 June 2004 | Return made up to 12/04/04; full list of members
|
2 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Return made up to 12/04/03; full list of members
|
3 June 2003 | Return made up to 12/04/03; full list of members
|
2 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
12 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
12 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
26 June 2002 | Ad 26/09/01--------- £ si [email protected] (2 pages) |
26 June 2002 | Ad 26/09/01--------- £ si [email protected] (2 pages) |
30 May 2002 | Director's particulars changed (2 pages) |
30 May 2002 | Director's particulars changed (2 pages) |
10 May 2002 | Return made up to 12/04/02; full list of members
|
10 May 2002 | Return made up to 12/04/02; full list of members
|
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
31 January 2002 | Resolutions
|
31 January 2002 | Resolutions
|
15 January 2002 | Conve 26/09/01 (1 page) |
15 January 2002 | Conve 26/09/01 (1 page) |
26 November 2001 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
6 July 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Memorandum and Articles of Association (24 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET (1 page) |
31 May 2001 | Conve 24/05/01 (1 page) |
31 May 2001 | Resolutions
|
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Ad 24/05/01--------- £ si [email protected]=963 £ ic 2/965 (4 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Conve 24/05/01 (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Ad 24/05/01--------- £ si [email protected]=963 £ ic 2/965 (4 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Memorandum and Articles of Association (24 pages) |
30 April 2001 | Company name changed grindco 347 LIMITED\certificate issued on 30/04/01 (2 pages) |
30 April 2001 | Company name changed grindco 347 LIMITED\certificate issued on 30/04/01 (2 pages) |
12 April 2001 | Incorporation (19 pages) |
12 April 2001 | Incorporation (19 pages) |