About

Registered Number: 02274509
Date of Incorporation: 05/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: E7, Meltham Mills Road, Meltham, Holmfirth, West Yorkshire, HD9 4DS

 

A.B.G. Ltd was founded on 05 July 1988 with its registered office in Holmfirth in West Yorkshire. We don't know the number of employees at the business. There are 4 directors listed as Van Ruiten, Peter William, Bamforth, Elizabeth Ann, Rose, Francis Paul Bernard, Walker, Marjorie Elizabeth for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN RUITEN, Peter William 17 July 1997 - 1
BAMFORTH, Elizabeth Ann N/A 07 December 1992 1
ROSE, Francis Paul Bernard 05 August 1992 31 October 1995 1
WALKER, Marjorie Elizabeth 22 September 1995 01 April 1999 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
PSC01 - N/A 10 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 20 August 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 12 June 2017
MR04 - N/A 09 February 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 18 July 2016
MR01 - N/A 16 December 2015
MR01 - N/A 16 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 26 June 2015
AUD - Auditor's letter of resignation 07 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 01 July 2014
MR01 - N/A 04 June 2014
MR04 - N/A 21 November 2013
MR01 - N/A 15 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 03 October 2005
225 - Change of Accounting Reference Date 26 September 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 06 August 2004
395 - Particulars of a mortgage or charge 04 August 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 07 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 23 April 2002
395 - Particulars of a mortgage or charge 11 February 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 27 March 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 14 July 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
RESOLUTIONS - N/A 24 March 2000
123 - Notice of increase in nominal capital 24 March 2000
225 - Change of Accounting Reference Date 16 February 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 01 August 1999
288b - Notice of resignation of directors or secretaries 15 May 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 05 June 1998
395 - Particulars of a mortgage or charge 23 April 1998
395 - Particulars of a mortgage or charge 28 March 1998
287 - Change in situation or address of Registered Office 08 September 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 17 June 1996
RESOLUTIONS - N/A 15 January 1996
123 - Notice of increase in nominal capital 15 January 1996
288 - N/A 07 November 1995
288 - N/A 13 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 1995
363s - Annual Return 20 June 1995
AA - Annual Accounts 09 June 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 09 June 1993
288 - N/A 09 December 1992
AA - Annual Accounts 04 November 1992
363s - Annual Return 29 September 1992
288 - N/A 25 August 1992
287 - Change in situation or address of Registered Office 01 August 1991
AA - Annual Accounts 20 June 1991
363a - Annual Return 20 June 1991
363a - Annual Return 04 June 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 15 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1988
288 - N/A 13 July 1988
NEWINC - New incorporation documents 05 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2015 Outstanding

N/A

A registered charge 16 December 2015 Outstanding

N/A

A registered charge 03 June 2014 Outstanding

N/A

A registered charge 13 November 2013 Outstanding

N/A

Chattel mortgage 30 July 2004 Fully Satisfied

N/A

Debenture 05 February 2002 Fully Satisfied

N/A

Debenture deed 14 April 1998 Fully Satisfied

N/A

Debenture deed 27 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.