About

Registered Number: 03102042
Date of Incorporation: 14/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 103 Wilkinson Street Sheffield Wilkinson Street, Sheffield, S10 2GJ,

 

Founded in 1995, Abbeywood House Developments Ltd have registered office in Sheffield. We don't know the number of employees at this company. There are 5 directors listed as Tamblyn, Roy John, Franks, Kerri, Franks, Jeffrey, Franks, Nicholas, Hadfield, Mark Lambert for Abbeywood House Developments Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAMBLYN, Roy John 03 August 2009 - 1
FRANKS, Jeffrey 14 September 1995 01 October 2006 1
FRANKS, Nicholas 30 September 2001 30 September 2010 1
HADFIELD, Mark Lambert 14 September 1995 14 November 2000 1
Secretary Name Appointed Resigned Total Appointments
FRANKS, Kerri 01 October 2006 24 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 10 September 2020
PSC04 - N/A 18 May 2020
MR04 - N/A 28 April 2020
MR04 - N/A 27 April 2020
MR04 - N/A 27 April 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 31 July 2018
MR01 - N/A 12 December 2017
MR01 - N/A 27 November 2017
PSC01 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
PSC01 - N/A 22 November 2017
PSC07 - N/A 14 November 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 30 June 2017
MR01 - N/A 31 January 2017
MR01 - N/A 01 December 2016
CS01 - N/A 21 September 2016
AD01 - Change of registered office address 12 September 2016
AA - Annual Accounts 21 June 2016
MR01 - N/A 01 March 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 22 October 2014
RP04 - N/A 10 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 18 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 September 2013
AA - Annual Accounts 05 July 2013
MR04 - N/A 29 May 2013
MR04 - N/A 29 May 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 08 June 2012
TM01 - Termination of appointment of director 20 October 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 06 October 2008
353 - Register of members 06 October 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 19 July 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 21 September 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 29 September 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 04 August 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
AA - Annual Accounts 13 July 2001
MEM/ARTS - N/A 16 January 2001
CERTNM - Change of name certificate 06 December 2000
363s - Annual Return 09 October 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 13 September 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 26 July 1998
288c - Notice of change of directors or secretaries or in their particulars 18 March 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 08 January 1997
288 - N/A 19 September 1995
NEWINC - New incorporation documents 14 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2017 Fully Satisfied

N/A

A registered charge 23 November 2017 Fully Satisfied

N/A

A registered charge 27 January 2017 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

A registered charge 01 March 2016 Fully Satisfied

N/A

Legal mortgage 15 August 2008 Fully Satisfied

N/A

Debenture 17 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.