Company NameAbbots Mead Limited
DirectorsAngela Christine Jones and Michael Anthony Jones
Company StatusActive
Company Number04798496
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Angela Christine Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(2 weeks, 4 days after company formation)
Appointment Duration20 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 Summerfield Close
Chester
Flintshire
CH4 0FF
Wales
Director NameMr Michael Anthony Jones
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(2 weeks, 4 days after company formation)
Appointment Duration20 years, 10 months
RoleBuilder
Country of ResidenceWales
Correspondence Address16 Knutsford Way
Sealand Industrial Estate
Chester
Cheshire
CH1 4NS
Wales
Secretary NameMrs Angela Christine Jones
NationalityBritish
StatusCurrent
Appointed01 July 2003(2 weeks, 4 days after company formation)
Appointment Duration20 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 Summerfield Close
Chester
Flintshire
CH4 0FF
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteabbotsmeadchester.co.uk
Telephone01244 374987
Telephone regionChester

Location

Registered Address16 Knutsford Way
Sealand Industrial Estate
Chester
Cheshire
CH1 4NS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angela Jones
50.00%
Ordinary
1 at £1Michael Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£95,325
Cash£202,494
Current Liabilities£232,769

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

28 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
12 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
21 June 2019Registered office address changed from 18 Bumpers Lane Sealand Road Industrial Estate Chester Cheshire CH1 4LT to 16 Knutsford Way Sealand Industrial Estate Chester Cheshire CH1 4NS on 21 June 2019 (1 page)
31 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
21 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
30 June 2017Notification of Michael Anthony Jones as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
30 June 2017Notification of Michael Anthony Jones as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 2
(6 pages)
26 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 2
(6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2015Director's details changed for Michael Anthony Jones on 23 June 2015 (2 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Director's details changed for Michael Anthony Jones on 23 June 2015 (2 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
(5 pages)
26 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 July 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
17 July 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
9 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
8 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
13 September 2010Director's details changed for Michael Anthony Jones on 1 May 2010 (2 pages)
13 September 2010Director's details changed for Michael Anthony Jones on 1 May 2010 (2 pages)
13 September 2010Director's details changed for Mrs Angela Christine Jones on 1 May 2010 (2 pages)
13 September 2010Director's details changed for Mrs Angela Christine Jones on 1 May 2010 (2 pages)
13 September 2010Director's details changed for Mrs Angela Christine Jones on 1 May 2010 (2 pages)
13 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Michael Anthony Jones on 1 May 2010 (2 pages)
13 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
24 February 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
23 June 2009Return made up to 13/06/09; full list of members (4 pages)
23 June 2009Return made up to 13/06/09; full list of members (4 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
1 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
9 July 2008Return made up to 13/06/08; full list of members (4 pages)
9 July 2008Return made up to 13/06/08; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
15 July 2007Return made up to 13/06/07; no change of members (7 pages)
15 July 2007Return made up to 13/06/07; no change of members (7 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
27 June 2006Return made up to 13/06/06; full list of members (7 pages)
27 June 2006Return made up to 13/06/06; full list of members (7 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
18 July 2005Return made up to 13/06/05; full list of members (7 pages)
18 July 2005Return made up to 13/06/05; full list of members (7 pages)
15 June 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
15 June 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
22 September 2004Return made up to 13/06/04; full list of members (7 pages)
22 September 2004Return made up to 13/06/04; full list of members (7 pages)
16 July 2003Memorandum and Articles of Association (9 pages)
16 July 2003Memorandum and Articles of Association (9 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2003New director appointed (2 pages)
7 July 2003Company name changed briskwasted LIMITED\certificate issued on 07/07/03 (3 pages)
7 July 2003Company name changed briskwasted LIMITED\certificate issued on 07/07/03 (3 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
13 June 2003Incorporation (17 pages)
13 June 2003Incorporation (17 pages)