About

Registered Number: 02721269
Date of Incorporation: 08/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Bank House, Broad Street, Spalding, Lincs, PE11 1TB

 

Established in 1992, Abbeyprint Ltd have registered office in Lincs, it has a status of "Active". The organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRISBY, Marissa 01 October 2019 - 1
HOWLING, Aubrey Victor 01 January 2004 - 1
PELL, Kim 01 October 2017 - 1
SLINGER, Helen Dinah 01 January 2004 - 1
BAILEY-SCOTT, Jacqueline Anne 01 January 2004 30 September 2019 1
CARTER, Terence 01 January 2004 31 December 2009 1
HOUGHTON, Paul 01 January 2004 30 September 2017 1
TEEUW, Janet Margaret 08 June 1992 17 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 26 March 2020
SH03 - Return of purchase of own shares 25 October 2019
SH06 - Notice of cancellation of shares 15 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 27 March 2018
SH03 - Return of purchase of own shares 26 October 2017
SH06 - Notice of cancellation of shares 13 October 2017
TM01 - Termination of appointment of director 11 October 2017
AP01 - Appointment of director 11 October 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 27 March 2017
MR04 - N/A 29 September 2016
MR04 - N/A 29 September 2016
MR04 - N/A 29 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 01 April 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 27 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 13 April 2010
TM01 - Termination of appointment of director 29 January 2010
SH03 - Return of purchase of own shares 28 January 2010
RESOLUTIONS - N/A 18 January 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 06 April 2009
169 - Return by a company purchasing its own shares 12 December 2008
RESOLUTIONS - N/A 11 November 2008
RESOLUTIONS - N/A 11 November 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 16 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 18 April 2000
CERTNM - Change of name certificate 24 November 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 17 July 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 02 May 1995
AA - Annual Accounts 25 July 1994
363s - Annual Return 19 May 1994
MEM/ARTS - N/A 16 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1994
RESOLUTIONS - N/A 16 December 1993
RESOLUTIONS - N/A 16 December 1993
MEM/ARTS - N/A 16 December 1993
395 - Particulars of a mortgage or charge 23 September 1993
AA - Annual Accounts 07 September 1993
363s - Annual Return 03 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1993
395 - Particulars of a mortgage or charge 25 June 1992
395 - Particulars of a mortgage or charge 25 June 1992
395 - Particulars of a mortgage or charge 25 June 1992
NEWINC - New incorporation documents 08 June 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 February 2012 Outstanding

N/A

Debenture 17 September 1993 Outstanding

N/A

Legal charge 09 June 1992 Fully Satisfied

N/A

Legal charge 09 June 1992 Fully Satisfied

N/A

Legal charge 09 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.