About

Registered Number: 02833304
Date of Incorporation: 06/07/1993 (31 years and 9 months ago)
Company Status: Active
Registered Address: Newark Boiler Works, Northern Road, Newark, Notts, NG24 2EJ

 

Based in Newark, Abbott & Co. (Newark) Ltd was registered on 06 July 1993, it's status is listed as "Active". The organisation has 4 directors listed in the Companies House registry. 21-50 people work at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOULDS, Linda Rose 26 March 2001 15 May 2003 1
VINTER, Neal Hugh 08 July 1993 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Alicia Jane 15 May 2003 - 1
PRICE, Ann Elizabeth 08 July 1993 26 March 2001 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 17 July 2018
AP01 - Appointment of director 10 July 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 28 July 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
AA - Annual Accounts 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 14 July 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 24 July 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 03 August 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 21 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 July 1994
RESOLUTIONS - N/A 12 July 1994
RESOLUTIONS - N/A 12 July 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1993
288 - N/A 19 July 1993
288 - N/A 19 July 1993
287 - Change in situation or address of Registered Office 19 July 1993
NEWINC - New incorporation documents 06 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.