Company NameAbbeyfields Limited
DirectorsAlexander Taylor and Celia Taylor
Company StatusActive
Company Number00490728
CategoryPrivate Limited Company
Incorporation Date20 January 1951(73 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameAlexander Taylor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(40 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Links Road
West Wickham
Kent
BR4 0GN
Director NameCelia Taylor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(40 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Links Road
West Wickham
Kent
BR4 0GN
Secretary NameCelia Taylor
NationalityBritish
StatusCurrent
Appointed13 October 1991(40 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Links Road
West Wickham
Kent
BR4 0GN

Contact

Telephone020 87772725
Telephone regionLondon

Location

Registered Address5 White Oak Square London Road
Swanley
Kent
BR8 7AG
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley White Oak
Built Up AreaSwanley
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.2Alexander Taylor
50.00%
Ordinary
1000 at £0.2Celia Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£2,048
Cash£5,880
Current Liabilities£72,979

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Charges

7 March 2000Delivered on: 20 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 26 4 tavistock road and parking space 26 london borough of croydon t/n SGL545042.
Outstanding
19 November 1991Delivered on: 26 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 gleneagle lodge 51 rectory road beckenham + garage 8 london borough of bromley t/no. Sgl 523818.
Outstanding
31 October 1991Delivered on: 7 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 steep hill and parking space london borough of croydon t/no sgl 437104.
Outstanding
31 October 1991Delivered on: 7 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 gleneagle lodge rectory road beckenham and garage 8 london borough of bromley sgl 523818.
Outstanding
31 July 1990Delivered on: 10 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 newlands park, sydenham, l/borough of bromley. Title no. Sgl 503624.
Outstanding
5 February 1987Delivered on: 18 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of the road leading from chertsey lock, to laleham ferry and opposite chertsey weir, surrey. Title no - sy 44387.
Outstanding
30 October 2000Delivered on: 10 November 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £74,000 from the company to the chargee.
Particulars: Property k/a 8 surrey road west wickham kent.
Outstanding
21 March 2000Delivered on: 27 March 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 July 1985Delivered on: 11 July 1985
Satisfied on: 20 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of shripney road, bognor regis, west sussex t/n wsx 48019.
Fully Satisfied
5 July 1985Delivered on: 11 July 1985
Satisfied on: 20 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Whitehouse farm caravan park, shripney road bognor regis, west sussex t/n wsx 43398.
Fully Satisfied
15 September 1981Delivered on: 21 September 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H whitehouse farm caravan site & land adjoining, shripney road, bognor regis, west sussex. T. N. wsx 43398 wsx 48019.
Fully Satisfied

Filing History

21 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
19 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
11 October 2017Change of details for Mr Alexander Taylor as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Change of details for Mr Alexander Taylor as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Celia Taylor as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Alexander Taylor as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of Alexander Taylor as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Notification of Celia Taylor as a person with significant control on 10 October 2017 (2 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 November 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 500
(5 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 500
(5 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 500
(5 pages)
10 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 500
(5 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 500
(5 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 500
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 October 2008Return made up to 13/10/08; full list of members (4 pages)
15 October 2008Return made up to 13/10/08; full list of members (4 pages)
25 January 2008Return made up to 13/10/07; full list of members (2 pages)
25 January 2008Return made up to 13/10/07; full list of members (2 pages)
14 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
14 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 September 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
4 September 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
20 November 2006Return made up to 13/10/06; full list of members (2 pages)
20 November 2006Return made up to 13/10/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 October 2005Return made up to 13/10/05; full list of members (2 pages)
13 October 2005Return made up to 13/10/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 January 2005Return made up to 13/10/04; full list of members (7 pages)
17 January 2005Return made up to 13/10/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
29 October 2003Return made up to 13/10/03; full list of members (7 pages)
29 October 2003Return made up to 13/10/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
30 October 2002Return made up to 13/10/02; full list of members (7 pages)
30 October 2002Return made up to 13/10/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 January 2002Return made up to 13/10/01; full list of members (5 pages)
7 January 2002Return made up to 13/10/01; full list of members (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
20 October 2000Return made up to 13/10/00; full list of members (5 pages)
20 October 2000Return made up to 13/10/00; full list of members (5 pages)
1 June 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 June 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 March 2000Particulars of mortgage/charge (4 pages)
27 March 2000Particulars of mortgage/charge (4 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
29 November 1999Return made up to 13/10/99; full list of members (5 pages)
29 November 1999Return made up to 13/10/99; full list of members (5 pages)
26 November 1999Location of debenture register (non legible) (2 pages)
26 November 1999Location of register of directors' interests (1 page)
26 November 1999Location of register of members (non legible) (1 page)
26 November 1999Location of register of members (non legible) (1 page)
26 November 1999Location of debenture register (non legible) (2 pages)
26 November 1999Location of register of directors' interests (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 October 1998Return made up to 13/10/98; full list of members (6 pages)
27 October 1998Return made up to 13/10/98; full list of members (6 pages)
29 October 1997Return made up to 13/10/97; no change of members (4 pages)
29 October 1997Return made up to 13/10/97; no change of members (4 pages)
13 October 1997Full accounts made up to 31 December 1996 (13 pages)
13 October 1997Full accounts made up to 31 December 1996 (13 pages)
13 October 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
13 October 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
3 January 1997Full accounts made up to 31 December 1995 (12 pages)
3 January 1997Full accounts made up to 31 December 1995 (12 pages)
26 October 1996Return made up to 13/10/96; no change of members (4 pages)
26 October 1996Return made up to 13/10/96; no change of members (4 pages)
12 January 1996Return made up to 13/10/95; full list of members (8 pages)
12 January 1996Return made up to 13/10/95; full list of members (8 pages)
3 November 1995Full accounts made up to 31 December 1994 (16 pages)
3 November 1995Full accounts made up to 31 December 1994 (16 pages)
20 January 1951Incorporation (8 pages)
20 January 1951Incorporation (8 pages)