About

Registered Number: 02874855
Date of Incorporation: 24/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Unit 11 Boundary Business Court, 92 94 Church Road, Mitcham, Surrey, CR4 3TD

 

Established in 1993, Abrasive Technology Ltd has its registered office in Mitcham, it's status at Companies House is "Active". The company has 10 directors listed as Gurney, Philip Edward, Peterman, Loyal M, Gordon, Amanda Helen, Patrella, Tanya, Seymour, Ann, Collyer, Brian Howard, Cox, Joseph Vincent, Gurney, Philip Edward, Paxman, Robert Douglas, Thompson, Michael Frederick at Companies House. We don't know the number of employees at Abrasive Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERMAN, Loyal M 07 July 1998 - 1
COLLYER, Brian Howard 09 December 1993 07 July 1998 1
COX, Joseph Vincent 20 May 1998 07 July 1998 1
GURNEY, Philip Edward 20 August 1996 07 July 1998 1
PAXMAN, Robert Douglas 09 December 1993 08 March 1996 1
THOMPSON, Michael Frederick 09 December 1993 07 July 1998 1
Secretary Name Appointed Resigned Total Appointments
GURNEY, Philip Edward 23 March 2020 - 1
GORDON, Amanda Helen 07 December 1993 30 December 1993 1
PATRELLA, Tanya 07 July 1998 06 December 2001 1
SEYMOUR, Ann 30 December 1993 07 July 1998 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AP03 - Appointment of secretary 23 March 2020
TM02 - Termination of appointment of secretary 23 March 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 02 May 2019
RESOLUTIONS - N/A 08 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2019
SH19 - Statement of capital 08 January 2019
CAP-SS - N/A 08 January 2019
SH01 - Return of Allotment of shares 08 January 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 16 May 2017
SH19 - Statement of capital 26 January 2017
SH01 - Return of Allotment of shares 26 January 2017
RESOLUTIONS - N/A 11 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 January 2017
CAP-SS - N/A 11 January 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 03 October 2015
RESOLUTIONS - N/A 07 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 January 2015
SH19 - Statement of capital 07 January 2015
CAP-SS - N/A 07 January 2015
SH01 - Return of Allotment of shares 07 January 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 22 May 2014
CH03 - Change of particulars for secretary 06 May 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 23 September 2013
AD01 - Change of registered office address 12 April 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 04 October 2012
SH19 - Statement of capital 17 January 2012
SH01 - Return of Allotment of shares 17 January 2012
RESOLUTIONS - N/A 12 January 2012
RESOLUTIONS - N/A 12 January 2012
SH08 - Notice of name or other designation of class of shares 12 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 January 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 January 2012
CAP-SS - N/A 12 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 24 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
AA - Annual Accounts 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2010
SH01 - Return of Allotment of shares 09 January 2010
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
AA - Annual Accounts 13 October 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
363s - Annual Return 10 January 2004
AUD - Auditor's letter of resignation 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 27 October 2002
395 - Particulars of a mortgage or charge 06 February 2002
CERTNM - Change of name certificate 20 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
363s - Annual Return 17 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
AA - Annual Accounts 17 October 2001
395 - Particulars of a mortgage or charge 06 April 2001
395 - Particulars of a mortgage or charge 06 April 2001
395 - Particulars of a mortgage or charge 06 April 2001
395 - Particulars of a mortgage or charge 06 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
MEM/ARTS - N/A 18 January 2000
RESOLUTIONS - N/A 12 January 2000
RESOLUTIONS - N/A 12 January 2000
RESOLUTIONS - N/A 12 January 2000
RESOLUTIONS - N/A 12 January 2000
RESOLUTIONS - N/A 12 January 2000
RESOLUTIONS - N/A 12 January 2000
RESOLUTIONS - N/A 12 January 2000
RESOLUTIONS - N/A 12 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
123 - Notice of increase in nominal capital 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 20 October 1999
RESOLUTIONS - N/A 12 March 1999
RESOLUTIONS - N/A 12 March 1999
363s - Annual Return 23 December 1998
225 - Change of Accounting Reference Date 21 December 1998
AA - Annual Accounts 27 November 1998
RESOLUTIONS - N/A 23 July 1998
RESOLUTIONS - N/A 23 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 10 November 1997
RESOLUTIONS - N/A 29 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 11 November 1996
288 - N/A 02 September 1996
288 - N/A 29 March 1996
363s - Annual Return 27 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1995
AA - Annual Accounts 22 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 November 1994
RESOLUTIONS - N/A 25 October 1994
MEM/ARTS - N/A 25 October 1994
395 - Particulars of a mortgage or charge 23 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1994
288 - N/A 06 April 1994
395 - Particulars of a mortgage or charge 21 March 1994
287 - Change in situation or address of Registered Office 13 March 1994
288 - N/A 11 March 1994
RESOLUTIONS - N/A 20 February 1994
RESOLUTIONS - N/A 20 February 1994
RESOLUTIONS - N/A 20 February 1994
RESOLUTIONS - N/A 20 February 1994
123 - Notice of increase in nominal capital 20 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1994
MEM/ARTS - N/A 20 February 1994
CERTNM - Change of name certificate 02 February 1994
288 - N/A 19 January 1994
395 - Particulars of a mortgage or charge 10 January 1994
395 - Particulars of a mortgage or charge 08 January 1994
395 - Particulars of a mortgage or charge 05 January 1994
395 - Particulars of a mortgage or charge 24 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
287 - Change in situation or address of Registered Office 21 December 1993
NEWINC - New incorporation documents 24 November 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit within lease 06 February 2013 Outstanding

N/A

Legal mortgage 25 January 2002 Fully Satisfied

N/A

Legal charge 19 March 2001 Outstanding

N/A

Legal charge 19 March 2001 Outstanding

N/A

Debenture 19 March 2001 Outstanding

N/A

Mortgage 19 March 2001 Outstanding

N/A

Legal mortgage 18 August 1994 Fully Satisfied

N/A

Chattel mortgage 17 March 1994 Fully Satisfied

N/A

Security document 23 December 1993 Fully Satisfied

N/A

Mortgage debenture 23 December 1993 Fully Satisfied

N/A

Legal mortgage 23 December 1993 Fully Satisfied

N/A

Fixed and floating charge 15 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.