About

Registered Number: 01148212
Date of Incorporation: 28/11/1973 (50 years and 5 months ago)
Company Status: Active
Registered Address: 7 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, RH1 2NB,

 

Established in 1973, Abbey (Holmethorpe) Ltd has its registered office in Redhill, it has a status of "Active". The companies directors are listed as Abbey, Mary Phyllis, Abbey, Peter Alister St Clare, Harris, Kenneth Ronald, Radville, Jonathan Mark, Ward, Marjorie Elizabeth in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBEY, Mary Phyllis N/A 12 June 2000 1
ABBEY, Peter Alister St Clare N/A 17 May 1995 1
HARRIS, Kenneth Ronald 05 May 1993 22 October 1993 1
RADVILLE, Jonathan Mark 18 April 1995 01 October 1999 1
WARD, Marjorie Elizabeth N/A 01 November 1992 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 09 July 2019
MR01 - N/A 11 February 2019
AD01 - Change of registered office address 29 November 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 03 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 21 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 October 2004
395 - Particulars of a mortgage or charge 01 November 2003
395 - Particulars of a mortgage or charge 01 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 14 October 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 27 October 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2000
363s - Annual Return 11 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
AA - Annual Accounts 06 April 1999
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
MEM/ARTS - N/A 04 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1998
288c - Notice of change of directors or secretaries or in their particulars 03 November 1998
288c - Notice of change of directors or secretaries or in their particulars 03 November 1998
363s - Annual Return 03 November 1998
123 - Notice of increase in nominal capital 03 November 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 November 1998
AUD - Auditor's letter of resignation 06 May 1998
AA - Annual Accounts 31 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1998
363s - Annual Return 13 October 1997
RESOLUTIONS - N/A 07 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 October 1997
AA - Annual Accounts 03 May 1997
AA - Annual Accounts 06 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1996
363s - Annual Return 24 October 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
288 - N/A 12 May 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 28 September 1995
395 - Particulars of a mortgage or charge 06 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1995
395 - Particulars of a mortgage or charge 14 July 1995
288 - N/A 19 May 1995
288 - N/A 20 April 1995
MISC - Miscellaneous document 10 April 1995
AUD - Auditor's letter of resignation 30 March 1995
AA - Annual Accounts 18 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 18 November 1994
363s - Annual Return 18 October 1994
288 - N/A 25 April 1994
RESOLUTIONS - N/A 08 April 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1994
395 - Particulars of a mortgage or charge 14 March 1994
AA - Annual Accounts 23 February 1994
363b - Annual Return 19 November 1993
288 - N/A 03 November 1993
288 - N/A 12 May 1993
AA - Annual Accounts 28 April 1993
288 - N/A 07 April 1993
363s - Annual Return 15 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
RESOLUTIONS - N/A 13 May 1992
RESOLUTIONS - N/A 13 May 1992
CERTNM - Change of name certificate 13 May 1992
123 - Notice of increase in nominal capital 13 May 1992
CERTNM - Change of name certificate 13 May 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 21 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1991
AA - Annual Accounts 22 March 1991
363a - Annual Return 07 March 1991
288 - N/A 19 February 1991
287 - Change in situation or address of Registered Office 04 February 1991
288 - N/A 28 August 1990
395 - Particulars of a mortgage or charge 24 August 1990
288 - N/A 21 May 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 06 November 1989
363 - Annual Return 23 March 1989
AA - Annual Accounts 07 March 1989
363 - Annual Return 06 June 1988
AA - Annual Accounts 12 April 1988
287 - Change in situation or address of Registered Office 06 July 1987
288 - N/A 06 July 1987
363 - Annual Return 07 April 1987
AA - Annual Accounts 18 March 1987
COADMIN - N/A 05 March 1987
NEWINC - New incorporation documents 28 November 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2019 Outstanding

N/A

Legal mortgage 31 October 2003 Outstanding

N/A

Legal mortgage 31 October 2003 Outstanding

N/A

Legal charge 31 August 1995 Fully Satisfied

N/A

Fixed and floating charge 11 July 1995 Outstanding

N/A

Debenture 11 November 1994 Fully Satisfied

N/A

Legal charge 04 March 1994 Fully Satisfied

N/A

Guarantee & debenture 13 August 1990 Fully Satisfied

N/A

Charge 20 February 1986 Fully Satisfied

N/A

Charge 13 January 1982 Outstanding

N/A

Legal charge 21 March 1978 Fully Satisfied

N/A

Legal charge 21 March 1978 Fully Satisfied

N/A

Debenture 09 April 1976 Fully Satisfied

N/A

Legal charge 30 September 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.