Company NameABBI Access Services Limited
DirectorRobert Alexander Gibbons
Company StatusActive
Company Number05942809
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Secretary NameMr Robert Alexander Gibbons
NationalityBritish
StatusCurrent
Appointed21 September 2006(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressRear Of The Civic Amenity Site Prince William Aven
Sandycroft
Deeside
CH5 2QZ
Wales
Director NameMr Robert Alexander Gibbons
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(2 years, 6 months after company formation)
Appointment Duration15 years
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressRear Of The Civic Amenity Site Prince William Aven
Sandycroft
Deeside
CH5 2QZ
Wales
Director NameMr William John Bellis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address20 Meadows Place
Handbridge
Chester
Cheshire
CH4 7ED
Wales
Secretary NameMiss Bernise Marie Whitley
StatusResigned
Appointed11 November 2013(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2016)
RoleCompany Director
Correspondence AddressUnit 36 Clwyd Close, Manor Lane
Hawarden Industrial Park, Hawarden
Deeside
Clwyd
CH5 3PZ
Wales
Director NameMr Michael John Gallagher
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(11 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 36 Clwyd Close, Manor Lane
Hawarden Industrial Park, Hawarden
Deeside
Clwyd
CH5 3PZ
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.abbiaccess.com/
Telephone01244 629919
Telephone regionChester

Location

Registered AddressRear Of The Civic Amenity Site Prince William Avenue
Sandycroft
Deeside
CH5 2QZ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Robert Alexander Gibbons
60.00%
Ordinary
40 at £1William John Bellis
40.00%
Ordinary

Financials

Year2014
Net Worth£410,695
Cash£85,976
Current Liabilities£390,771

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

4 October 2022Delivered on: 7 October 2022
Persons entitled: Bridge Help Limited

Classification: A registered charge
Particulars: Any property specified in each legal charge and (including as provided in clause 1.3), any present or future freehold or leasehold property in which the chargor has an interest and which is owned by the chargor.
Outstanding
13 January 2020Delivered on: 14 January 2020
Persons entitled: Fifo Business Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule to the instrument and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.
Outstanding
10 July 2015Delivered on: 16 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 May 2009Delivered on: 23 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a plot 32 hawarden industrial estate manor lane hawarden flintshire t/no. WA798714 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
18 May 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
3 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
14 January 2020Registration of charge 059428090003, created on 13 January 2020 (12 pages)
23 April 2019Director's details changed for Mr Robert Alexander Gibbons on 1 April 2019 (2 pages)
23 April 2019Secretary's details changed for Mr Robert Alexander Gibbons on 1 April 2019 (1 page)
23 April 2019Change of details for Mr Robert Alexander Gibbons as a person with significant control on 1 April 2019 (2 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
28 January 2019Registered office address changed from Unit 36 Clwyd Close, Manor Lane Hawarden Industrial Park, Hawarden Deeside Clwyd CH5 3PZ to Rear of the Civic Amenity Site Prince William Avenue Sandycroft Deeside CH5 2QZ on 28 January 2019 (1 page)
29 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
31 May 2018Termination of appointment of Michael John Gallagher as a director on 20 April 2018 (1 page)
10 May 2018Satisfaction of charge 1 in full (4 pages)
22 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
16 October 2017Appointment of Mr Michael John Gallagher as a director on 1 October 2017 (2 pages)
16 October 2017Appointment of Mr Michael John Gallagher as a director on 1 October 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
23 March 2016Termination of appointment of Bernise Marie Whitley as a secretary on 21 March 2016 (1 page)
23 March 2016Termination of appointment of Bernise Marie Whitley as a secretary on 21 March 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
16 July 2015Registration of charge 059428090002, created on 10 July 2015 (18 pages)
16 July 2015Registration of charge 059428090002, created on 10 July 2015 (18 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 April 2015Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
21 April 2015Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
28 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 January 2014Registered office address changed from C/O C/O Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O C/O Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O C/O Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ United Kingdom on 6 January 2014 (1 page)
11 November 2013Appointment of Miss Bernise Marie Whitley as a secretary (1 page)
11 November 2013Appointment of Miss Bernise Marie Whitley as a secretary (1 page)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
18 September 2012Termination of appointment of William Bellis as a director (1 page)
18 September 2012Registered office address changed from C/O Ljs Accounting Services Ltd Pekin Building 23 Harrington Street Liverpool Merseyside L2 9QA on 18 September 2012 (1 page)
18 September 2012Termination of appointment of William Bellis as a director (1 page)
18 September 2012Registered office address changed from C/O Ljs Accounting Services Ltd Pekin Building 23 Harrington Street Liverpool Merseyside L2 9QA on 18 September 2012 (1 page)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
2 February 2011Registered office address changed from 3Rd Floor 8-10 Stanley Street Liverpool Merseyside L1 6AF United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 3Rd Floor 8-10 Stanley Street Liverpool Merseyside L1 6AF United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 3Rd Floor 8-10 Stanley Street Liverpool Merseyside L1 6AF United Kingdom on 2 February 2011 (1 page)
12 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 October 2010Director's details changed for Mr Robert Gibbons on 21 September 2010 (2 pages)
27 October 2010Director's details changed for William John Bellis on 21 September 2010 (2 pages)
27 October 2010Registered office address changed from C/O Abbi Access Services Ltd. Po Box Office 20 Redhill House 41 Hope Street Chester Cheshire CH4 8BU United Kingdom on 27 October 2010 (1 page)
27 October 2010Director's details changed for William John Bellis on 21 September 2010 (2 pages)
27 October 2010Registered office address changed from C/O Abbi Access Services Ltd. Po Box Office 20 Redhill House 41 Hope Street Chester Cheshire CH4 8BU United Kingdom on 27 October 2010 (1 page)
27 October 2010Director's details changed for Mr Robert Gibbons on 21 September 2010 (2 pages)
27 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
29 March 2010Registered office address changed from 75 Beechwood Road Saltney Chester Cheshire CH4 8TN on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 75 Beechwood Road Saltney Chester Cheshire CH4 8TN on 29 March 2010 (1 page)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 April 2009Director appointed mr robert gibbons (1 page)
9 April 2009Director appointed mr robert gibbons (1 page)
29 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 October 2008Return made up to 21/09/08; full list of members (3 pages)
30 October 2008Return made up to 21/09/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from 75 beechwood road saltney chester cheshire CH4 8TN (1 page)
8 July 2008Registered office changed on 08/07/2008 from 75 beechwood road saltney chester cheshire CH4 8TN (1 page)
5 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 October 2007Return made up to 21/09/07; full list of members (2 pages)
17 October 2007Return made up to 21/09/07; full list of members (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Registered office changed on 05/10/06 from: suite S5C, chester enterprise centre, hoole bridge chester CH2 3NE (1 page)
5 October 2006New secretary appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006Registered office changed on 05/10/06 from: suite S5C, chester enterprise centre, hoole bridge chester CH2 3NE (1 page)
5 October 2006New director appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Director resigned (1 page)
21 September 2006Incorporation (11 pages)
21 September 2006Incorporation (11 pages)