About

Registered Number: 01638775
Date of Incorporation: 28/05/1982 (42 years ago)
Company Status: Active
Registered Address: Abbey House, Haig Road, Parkgate Industrial Estate Haig Road, Parkgate Industrial Estate, Knutsford, WA16 8DX,

 

Abbey England Ltd was founded on 28 May 1982, it's status is listed as "Active". This business is registered for VAT in the UK. There are 8 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Gregory John 19 December 2019 - 1
PHILLIPS, Margaret Ann N/A - 1
PICKERING, Richard Jeremy 07 April 2011 - 1
BROWN, Gerald N/A 07 April 2011 1
BROWN, Marie Louise 07 April 2011 19 December 2019 1
BROWN, Yvonne N/A 07 April 2011 1
KANE, Jane Frances 07 April 2011 19 December 2019 1
PICKERING, Ellananne 01 January 1995 19 December 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 April 2020
MR05 - N/A 24 January 2020
CS01 - N/A 02 January 2020
AP01 - Appointment of director 30 December 2019
AP01 - Appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
AA - Annual Accounts 19 September 2019
MR01 - N/A 11 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 19 September 2017
MR04 - N/A 24 May 2017
MR04 - N/A 01 April 2017
CS01 - N/A 06 February 2017
MR01 - N/A 19 January 2017
MR01 - N/A 28 December 2016
AA - Annual Accounts 21 April 2016
CH01 - Change of particulars for director 08 March 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 09 January 2013
SH01 - Return of Allotment of shares 04 January 2013
AA - Annual Accounts 09 July 2012
RESOLUTIONS - N/A 31 January 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
SH01 - Return of Allotment of shares 11 July 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
CERTNM - Change of name certificate 06 April 2011
AA - Annual Accounts 31 March 2011
RESOLUTIONS - N/A 25 February 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 28 March 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 02 February 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 29 May 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 27 September 1999
395 - Particulars of a mortgage or charge 18 August 1999
395 - Particulars of a mortgage or charge 18 August 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 03 October 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 30 October 1992
363a - Annual Return 21 February 1992
AA - Annual Accounts 05 January 1992
363a - Annual Return 11 March 1991
AA - Annual Accounts 03 January 1991
288 - N/A 12 October 1990
287 - Change in situation or address of Registered Office 19 April 1990
288 - N/A 19 April 1990
AA - Annual Accounts 16 March 1990
363 - Annual Return 16 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
386 - Notice of passing of resolution removing an auditor 10 January 1989
AA - Annual Accounts 20 January 1988
AA - Annual Accounts 16 August 1987
363 - Annual Return 16 August 1987
287 - Change in situation or address of Registered Office 16 August 1987
287 - Change in situation or address of Registered Office 15 September 1986
AA - Annual Accounts 23 August 1986
363 - Annual Return 23 August 1986
CERTNM - Change of name certificate 05 August 1982
NEWINC - New incorporation documents 28 May 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2019 Outstanding

N/A

A registered charge 18 January 2017 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

Debenture deed 06 August 1999 Fully Satisfied

N/A

Mortgage deed 06 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.