Company NameAbleworld Franchise Limited
Company StatusActive
Company Number07210421
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael James Williams
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ableworld Alpha Building Stapeley Technology P
London Road
Nantwich
Cheshire
CW5 7JW
Director NameMr Neil Derek Cox
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(4 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapeley Technology Park London Road
Stapeley
Cheshire
CW5 7JW
Director NameMs Angela Fraser
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(4 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ableworld Alpha Building Stapeley Technology P
London Road
Nantwich
Cheshire
CW5 7JW
Director NameTonya Louise Page
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ableworld Alpha Building Stapeley Technology P
London Road
Nantwich
Cheshire
CW5 7JW
Director NameMr Kenneth Edward Deary
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ableworld Alpha Building Stapeley Technology P
London Road
Nantwich
Cheshire
CW5 7JW
Director NameMr Anthony Leavy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ableworld Alpha Building Stapeley Technology P
London Road
Nantwich
Cheshire
CW5 7JW
Secretary NameMs Angela Fraser
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressStapeley Technology Park London Road
Stapeley
Cheshire
CW5 7JW
Director NameMr Paul William Boniface
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStapeley Technology Park London Road
Stapeley
Cheshire
CW5 7JW
Director NameMrs Angela Williams
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(4 years after company formation)
Appointment Duration7 years, 5 months (resigned 28 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ableworld Alpha Building Stapeley Technology P
London Road
Nantwich
Cheshire
CW5 7JW

Contact

Websiteableworldfranchise.co.uk
Telephone01270 627185
Telephone regionCrewe

Location

Registered AddressStapeley Technology Park
London Road
Stapeley
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1Ableworld Holdings (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,047
Cash£11,947
Current Liabilities£189,578

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

6 May 2020Delivered on: 14 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 May 2023Accounts for a small company made up to 31 August 2022 (14 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
24 October 2022Appointment of Mr Anthony Leavy as a director on 1 October 2022 (2 pages)
31 May 2022Accounts for a small company made up to 31 August 2021 (8 pages)
13 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
17 March 2022Appointment of Mr Kenneth Edward Deary as a director on 1 March 2022 (2 pages)
1 March 2022Appointment of Tonya Louise Page as a director on 1 February 2022 (2 pages)
3 December 2021Termination of appointment of Angela Fraser as a secretary on 28 August 2021 (1 page)
24 November 2021Termination of appointment of Angela Williams as a director on 28 August 2021 (1 page)
24 November 2021Director's details changed for Ms Angela Fraser on 31 March 2021 (2 pages)
9 November 2021Termination of appointment of Paul William Boniface as a director on 30 November 2020 (1 page)
4 November 2021Termination of appointment of a secretary (1 page)
28 May 2021Accounts for a small company made up to 31 August 2020 (8 pages)
18 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 July 2020Director's details changed for Mr Michael James Williams on 20 July 2020 (2 pages)
20 July 2020Director's details changed for Ms Angela Fraser on 20 July 2020 (2 pages)
14 May 2020Registration of charge 072104210001, created on 6 May 2020 (9 pages)
21 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 March 2020Accounts for a small company made up to 31 August 2019 (9 pages)
16 May 2019Accounts for a small company made up to 31 August 2018 (9 pages)
23 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 May 2018Accounts for a small company made up to 31 August 2017 (9 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 May 2017Accounts for a small company made up to 31 August 2016 (9 pages)
30 May 2017Accounts for a small company made up to 31 August 2016 (9 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(7 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(7 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(7 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(7 pages)
17 April 2015Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
17 April 2015Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
12 March 2015Director's details changed for Mr Michael James Williams on 3 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Michael James Williams on 3 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Michael James Williams on 3 March 2015 (2 pages)
11 March 2015Director's details changed for Miss Angela Fraser on 3 March 2015 (2 pages)
11 March 2015Director's details changed for Miss Angela Fraser on 3 March 2015 (2 pages)
11 March 2015Director's details changed for Miss Angela Fraser on 3 March 2015 (2 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 April 2014Appointment of Miss Angela Fraser as a director (2 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Appointment of Miss Angela Fraser as a director (2 pages)
11 April 2014Appointment of Mr Neil Derek Cox as a director (2 pages)
11 April 2014Secretary's details changed for Ms Angela Fraser on 11 April 2014 (1 page)
11 April 2014Secretary's details changed for Ms Angela Fraser on 11 April 2014 (1 page)
11 April 2014Appointment of Mr Paul William Boniface as a director (2 pages)
11 April 2014Appointment of Mr Neil Derek Cox as a director (2 pages)
11 April 2014Appointment of Mr Paul William Boniface as a director (2 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
10 March 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
10 March 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)