Company NameABC Digital Solutions Limited
DirectorStephen Brian Burgess
Company StatusActive
Company Number04199184
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Previous NameGrindco 347 Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Stephen Brian Burgess
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Technology House
Alexandria Way Congleton Business Park
Congleton
Cheshire
CW12 1LB
Director NameMr Craig Bakewell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 2006)
RoleCompany Director
Correspondence Address59 Burnley Street
Birches Head
Stoke On Trent
Staffordshire
ST1 6NT
Director NamePhilip Stainton Beetham
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 2006)
RoleCompany Director
Correspondence Address26 Wesley Avenue
Pisager
Cheshire
ST7 2NG
Director NameMr Ian McIntyre
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(1 month, 1 week after company formation)
Appointment Duration11 years (resigned 31 May 2012)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lloyd Drive
Wirral
Merseyside
CH49 1RG
Wales
Secretary NameMrs Diane Carol Smith
NationalityBritish
StatusResigned
Appointed24 May 2001(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Banbury Gardens
Talke
Stoke-On-Trent
ST7 1LH
Director NameGrindco Directors Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence AddressC/O Grindeys Solicitors
Glebe Court
Stoke On Trent
Staffordshire
ST4 1ET
Secretary NameGrindco Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence AddressC/O Grindeys
Glebe Court
Stoke On Trent
Staffordshire
ST4 1ET

Contact

Websitewww.yourabc.uk.com
Telephone0845 2252123
Telephone regionUnknown

Location

Registered AddressNo. 1 Technology House
Alexandria Way Congleton Business Park
Congleton
Cheshire
CW12 1LB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural

Shareholders

72k at £0.01Abc Managed Contracts LTD
93.75%
Ordinary A
3.3k at £0.01Mrs Diane Carol Smith
4.25%
Ordinary C
1.5k at £0.01Strangways Ventures LTD
2.00%
Ordinary B

Financials

Year2014
Net Worth£356,169
Cash£440,217
Current Liabilities£1,410,309

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 April 2024 (2 weeks, 4 days ago)
Next Return Due26 April 2025 (12 months from now)

Charges

27 May 2011Delivered 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 2001Delivered 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 2003Delivered 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

Filing History

1 October 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
27 April 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (12 pages)
6 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
21 February 2019Satisfaction of charge 1 in full (1 page)
2 July 2018Accounts for a small company made up to 30 September 2017 (13 pages)
26 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
19 October 2017Cessation of Burgess Property Solutions Limited as a person with significant control on 19 October 2017 (1 page)
19 October 2017Notification of Burgess Property Solutions Limited as a person with significant control on 31 July 2017 (1 page)
19 October 2017Notification of Abc Digital Holdings Limited as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Notification of Burgess Property Solutions Limited as a person with significant control on 19 October 2017 (1 page)
19 October 2017Notification of Abc Digital Holdings Limited as a person with significant control on 3 October 2017 (2 pages)
19 October 2017Cessation of Abc Managed Contracts Limited as a person with significant control on 19 October 2017 (1 page)
19 October 2017Cessation of Burgess Property Solutions Limited as a person with significant control on 3 October 2017 (1 page)
19 October 2017Cessation of Abc Managed Contracts Limited as a person with significant control on 31 July 2017 (1 page)
6 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
4 June 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
21 April 2017Satisfaction of charge 4 in full (4 pages)
21 April 2017Satisfaction of charge 4 in full (4 pages)
15 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 767.5
(4 pages)
28 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 767.5
(4 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 767.5
(4 pages)
23 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 767.5
(4 pages)
22 August 2014Satisfaction of charge 3 in full (3 pages)
22 August 2014Satisfaction of charge 3 in full (3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 767.5
(4 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 767.5
(4 pages)
21 March 2014Change of share class name or designation (2 pages)
21 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 March 2014Change of share class name or designation (2 pages)
14 March 2014Termination of appointment of Diane Smith as a secretary (1 page)
14 March 2014Termination of appointment of Diane Smith as a secretary (1 page)
4 March 2014Director's details changed for Mr Stephen Brian Burgess on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Stephen Brian Burgess on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Stephen Brian Burgess on 4 March 2014 (2 pages)
5 July 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
29 May 2013Change of share class name or designation (2 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignation of shares 19/02/2013
(16 pages)
29 May 2013Change of share class name or designation (2 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignation of shares 19/02/2013
(16 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
5 March 2013Purchase of own shares. (3 pages)
5 March 2013Purchase of own shares. (3 pages)
26 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 February 2013Cancellation of shares. Statement of capital on 26 February 2013
  • GBP 62.50
(4 pages)
26 February 2013Cancellation of shares. Statement of capital on 26 February 2013
  • GBP 62.50
(4 pages)
11 February 2013Termination of appointment of Ian Mcintyre as a director (1 page)
11 February 2013Termination of appointment of Ian Mcintyre as a director (1 page)
19 November 2012Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
19 November 2012Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
17 May 2012Purchase of own shares. (4 pages)
17 May 2012Purchase of own shares. (4 pages)
11 May 2012Secretary's details changed for Miss Diane Carol Millward on 2 October 2011 (1 page)
11 May 2012Secretary's details changed for Miss Diane Carol Millward on 2 October 2011 (1 page)
11 May 2012Secretary's details changed for Miss Diane Carol Millward on 2 October 2011 (1 page)
11 May 2012Registered office address changed from Technology House Electra Way Crewe Cheshire CW1 6GU on 11 May 2012 (1 page)
11 May 2012Registered 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 2012Register(s) moved to registered office address (1 page)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
11 May 2012Registered 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 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
11 May 2012Registered 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 2012Register(s) moved to registered office address (1 page)
11 May 2012Registered office address changed from Technology House Electra Way Crewe Cheshire CW1 6GU on 11 May 2012 (1 page)
11 May 2012Registered 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 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2012Cancellation of shares. Statement of capital on 9 May 2012
  • GBP 830.00
(4 pages)
9 May 2012Cancellation of shares. Statement of capital on 9 May 2012
  • GBP 830.00
(4 pages)
9 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2012Cancellation of shares. Statement of capital on 9 May 2012
  • GBP 830.00
(4 pages)
2 January 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
2 January 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 April 2011Register(s) moved to registered inspection location (1 page)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
13 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Secretary's details changed for Miss Diane Carol Millward on 1 April 2011 (2 pages)
12 April 2011Secretary's details changed for Miss Diane Carol Millward on 1 April 2011 (2 pages)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Secretary's details changed for Miss Diane Carol Millward on 1 April 2011 (2 pages)
9 February 2011Accounts for a small company made up to 31 May 2010 (10 pages)
9 February 2011Accounts for a small company made up to 31 May 2010 (10 pages)
6 September 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (10 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (10 pages)
11 May 2009Return made up to 12/04/09; full list of members (5 pages)
11 May 2009Return made up to 12/04/09; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (10 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (10 pages)
12 May 2008Return made up to 12/04/08; full list of members (6 pages)
12 May 2008Return made up to 12/04/08; full list of members (6 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (11 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (11 pages)
5 June 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 June 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 June 2007Ad 11/05/07--------- £ si [email protected]=230 £ ic 770/1000 (2 pages)
4 June 2007Ad 11/05/07--------- £ si [email protected]=230 £ ic 770/1000 (2 pages)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2007£ ic 1000/770 24/04/07 £ sr [email protected]=230 (1 page)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 May 2007£ ic 1000/770 24/04/07 £ sr [email protected]=230 (1 page)
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (10 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (10 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
27 April 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 April 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 October 2005Registered office changed on 17/10/05 from: 29 king street newcastle under lyme staffordshire ST5 1ER (1 page)
17 October 2005Registered office changed on 17/10/05 from: 29 king street newcastle under lyme staffordshire ST5 1ER (1 page)
5 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 August 2005Director's particulars changed (1 page)
27 June 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 June 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
16 June 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 June 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 June 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 June 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 June 2003Director's particulars changed (1 page)
2 June 2003Director's particulars changed (1 page)
12 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
12 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
26 June 2002Ad 26/09/01--------- £ si [email protected] (2 pages)
26 June 2002Ad 26/09/01--------- £ si [email protected] (2 pages)
30 May 2002Director's particulars changed (2 pages)
30 May 2002Director's particulars changed (2 pages)
10 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2002Conve 26/09/01 (1 page)
15 January 2002Conve 26/09/01 (1 page)
26 November 2001Particulars of mortgage/charge (3 pages)
26 November 2001Particulars of mortgage/charge (3 pages)
10 July 2001Director's particulars changed (1 page)
10 July 2001Director's particulars changed (1 page)
6 July 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
6 July 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Memorandum and Articles of Association (24 pages)
31 May 2001Director resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET (1 page)
31 May 2001Conve 24/05/01 (1 page)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Ad 24/05/01--------- £ si [email protected]=963 £ ic 2/965 (4 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Conve 24/05/01 (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Ad 24/05/01--------- £ si [email protected]=963 £ ic 2/965 (4 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Memorandum and Articles of Association (24 pages)
30 April 2001Company name changed grindco 347 LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed grindco 347 LIMITED\certificate issued on 30/04/01 (2 pages)
12 April 2001Incorporation (19 pages)
12 April 2001Incorporation (19 pages)