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.
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 |
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 |
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 |