About

Registered Number: 02547129
Date of Incorporation: 09/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 23 Buckland Road, Pen Mill Trading Estate, Yeovil, Somerset, BA21 5HA

 

Ablebox Ltd was registered on 09 October 1990 with its registered office in Yeovil in Somerset, it has a status of "Active". We do not know the number of employees at Ablebox Ltd. Ainsworth, Samuel Peter, Lloyd, Jack Anthony Cockburn, Lloyd, Thomas Robert Cockburn, Lloyd, Anthony Brian, Lloyd, Karen Merietta Cockburn, Mcdougall, Andrew, Costigan, Kevin Charles, Lloyd, Anthony, Lloyd, Jennifer Elizabeth, Watkins, Simon Donald Jarvis are the current directors of Ablebox Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Samuel Peter 01 April 2010 - 1
LLOYD, Jack Anthony Cockburn 14 July 2011 - 1
LLOYD, Thomas Robert Cockburn 15 May 2013 - 1
COSTIGAN, Kevin Charles 01 May 2008 25 August 2009 1
LLOYD, Anthony N/A 30 April 1996 1
LLOYD, Jennifer Elizabeth 23 September 2009 30 April 2018 1
WATKINS, Simon Donald Jarvis 01 February 1994 30 April 1996 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Anthony Brian 30 April 1999 14 May 2007 1
LLOYD, Karen Merietta Cockburn N/A 30 April 1999 1
MCDOUGALL, Andrew 14 May 2007 19 February 2010 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 16 August 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 22 October 2019
MR01 - N/A 15 August 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 19 October 2018
PSC04 - N/A 23 July 2018
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 11 October 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 06 September 2016
RESOLUTIONS - N/A 08 August 2016
MR01 - N/A 25 May 2016
MR01 - N/A 02 February 2016
MR01 - N/A 03 November 2015
MR04 - N/A 26 October 2015
MR04 - N/A 26 October 2015
MR04 - N/A 26 October 2015
MR04 - N/A 26 October 2015
MR04 - N/A 26 October 2015
MR04 - N/A 26 October 2015
MR04 - N/A 26 October 2015
MR04 - N/A 26 October 2015
MR01 - N/A 23 October 2015
MR01 - N/A 23 October 2015
MR01 - N/A 16 October 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 21 September 2015
MR01 - N/A 31 January 2015
AA - Annual Accounts 30 January 2015
RESOLUTIONS - N/A 07 January 2015
SH08 - Notice of name or other designation of class of shares 07 January 2015
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 02 October 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 29 October 2013
RESOLUTIONS - N/A 11 October 2013
CH01 - Change of particulars for director 11 October 2013
CH01 - Change of particulars for director 11 October 2013
CH01 - Change of particulars for director 11 October 2013
CH01 - Change of particulars for director 11 October 2013
SH08 - Notice of name or other designation of class of shares 11 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 October 2013
AP01 - Appointment of director 19 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 24 October 2012
AR01 - Annual Return 20 October 2011
AP01 - Appointment of director 06 October 2011
AA - Annual Accounts 01 September 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
AAMD - Amended Accounts 31 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
AP01 - Appointment of director 12 October 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
TM01 - Termination of appointment of director 03 March 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CERTNM - Change of name certificate 11 October 2009
RESOLUTIONS - N/A 11 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
AA - Annual Accounts 20 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 22 August 2007
169 - Return by a company purchasing its own shares 01 August 2007
RESOLUTIONS - N/A 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 20 June 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 20 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 20 October 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 14 October 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 13 July 2001
395 - Particulars of a mortgage or charge 27 April 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 21 September 2000
395 - Particulars of a mortgage or charge 25 May 2000
288c - Notice of change of directors or secretaries or in their particulars 12 November 1999
363s - Annual Return 14 October 1999
AA - Annual Accounts 14 September 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
CERTNM - Change of name certificate 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
CERTNM - Change of name certificate 07 April 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 12 March 1998
363s - Annual Return 10 November 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 05 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
AA - Annual Accounts 18 February 1996
363s - Annual Return 10 October 1995
287 - Change in situation or address of Registered Office 05 April 1995
AA - Annual Accounts 14 February 1995
363s - Annual Return 08 December 1994
288 - N/A 22 July 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 03 June 1993
363s - Annual Return 08 April 1993
AUD - Auditor's letter of resignation 12 February 1993
AA - Annual Accounts 20 January 1993
288 - N/A 24 September 1992
363b - Annual Return 04 November 1991
288 - N/A 19 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1991
288 - N/A 26 October 1990
287 - Change in situation or address of Registered Office 26 October 1990
CERTNM - Change of name certificate 23 October 1990
RESOLUTIONS - N/A 18 October 1990
RESOLUTIONS - N/A 18 October 1990
123 - Notice of increase in nominal capital 18 October 1990
NEWINC - New incorporation documents 09 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2019 Outstanding

N/A

A registered charge 18 May 2016 Outstanding

N/A

A registered charge 02 February 2016 Outstanding

N/A

A registered charge 29 October 2015 Outstanding

N/A

A registered charge 23 October 2015 Outstanding

N/A

A registered charge 23 October 2015 Outstanding

N/A

A registered charge 15 October 2015 Outstanding

N/A

A registered charge 20 January 2015 Fully Satisfied

N/A

Mortgage 28 April 2011 Fully Satisfied

N/A

Mortgage 28 April 2011 Fully Satisfied

N/A

All assets debenture 26 February 2010 Fully Satisfied

N/A

Debenture 25 February 2010 Fully Satisfied

N/A

Debenture 04 July 2007 Fully Satisfied

N/A

Chattels mortgage 27 April 2001 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 24 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.