About

Registered Number: 01793834
Date of Incorporation: 22/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Whitelands Mill, Whitelands Road, Ashton Under Lyne, Greater Manchester, OL6 6UG

 

Having been setup in 1984, Abbey Masterbatch Ltd have registered office in Ashton Under Lyne in Greater Manchester. There are 10 directors listed for this company at Companies House. We don't know the number of employees at Abbey Masterbatch Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHER, Louisa Carla 05 September 2005 - 1
SHIRT, John Michael N/A - 1
SHIRT, Mark Andrew 05 September 2005 - 1
SHIRT, Richard Julian 05 September 2005 - 1
SHIRT, Ruth Jennifer 29 May 1996 - 1
ANDREW, Geoffrey Harry Langdon N/A 27 September 1995 1
BENNETT, Stephen Scott 20 July 1993 29 May 1996 1
GODDARD, Harry N/A 12 January 1993 1
Secretary Name Appointed Resigned Total Appointments
GHAZI, Assad Thomas N/A 11 April 1994 1
SHAW, Joseph Bryan 11 April 1994 29 May 1996 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 09 July 2020
CH01 - Change of particulars for director 25 February 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 06 July 2017
PSC05 - N/A 06 July 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 13 July 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 14 September 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 01 September 2004
CERTNM - Change of name certificate 29 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 08 July 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 31 October 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 25 July 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 19 August 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 05 August 1996
RESOLUTIONS - N/A 07 July 1996
287 - Change in situation or address of Registered Office 10 June 1996
395 - Particulars of a mortgage or charge 07 June 1996
287 - Change in situation or address of Registered Office 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 June 1996
395 - Particulars of a mortgage or charge 05 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1996
288 - N/A 29 November 1995
363s - Annual Return 01 September 1995
AA - Annual Accounts 21 April 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 24 August 1994
288 - N/A 24 August 1994
363s - Annual Return 08 October 1993
395 - Particulars of a mortgage or charge 16 August 1993
395 - Particulars of a mortgage or charge 06 August 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
AA - Annual Accounts 21 June 1993
288 - N/A 10 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1993
AA - Annual Accounts 23 October 1992
363a - Annual Return 06 October 1992
363a - Annual Return 14 April 1992
363a - Annual Return 16 December 1991
288 - N/A 10 December 1991
288 - N/A 10 December 1991
AA - Annual Accounts 10 December 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
363 - Annual Return 03 August 1987
AA - Annual Accounts 29 July 1987
288 - N/A 10 November 1986
395 - Particulars of a mortgage or charge 05 November 1986
AA - Annual Accounts 19 August 1986
363 - Annual Return 26 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1986
395 - Particulars of a mortgage or charge 08 October 1984

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 May 1996 Outstanding

N/A

Mortgage debenture 29 May 1996 Outstanding

N/A

Legal charge 26 July 1993 Fully Satisfied

N/A

Debenture 26 July 1993 Fully Satisfied

N/A

Legal charge 31 October 1986 Fully Satisfied

N/A

Debenture 26 November 1985 Fully Satisfied

N/A

Mortgage debenture 24 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.