Company NameAbbey Group Limited
Company StatusActive
Company Number00540398
CategoryPrivate Limited Company
Incorporation Date10 November 1954(69 years, 6 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Hubert Gallagher
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed10 October 1992(37 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
2 Southgate Rd
Potters Bar
Hertfordshire
EN6 5DU
Secretary NameMr David John Dawson
NationalityBritish
StatusCurrent
Appointed18 October 1996(41 years, 11 months after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
2 Southgate Rd
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr David John Dawson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(54 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAbbey House
2 Southgate Rd
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr Lorenzo Giuseppe Fraquelli
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(54 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
2 Southgate Rd
Potters Bar
Hertfordshire
EN6 5DU
Director NameCharles Gallagher
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed10 October 1992(37 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 May 1993)
RoleCompany Director
Correspondence AddressToddington Park
Toddington
Bedfordshire
Director NameDennis Arthur Jackson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(37 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address32 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PA
Secretary NameDaniel Andrew Maher
NationalityBritish
StatusResigned
Appointed10 October 1992(37 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 October 1996)
RoleCompany Director
Correspondence Address106 Avenue Road
Southgate
London
N14 4EA
Director NameMr Brian Raymond Hawkins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(42 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Colnbrook Close
London Colney
Hertfordshire
AL2 1BS

Contact

Websiteabbeyplc.ie
Telephone01707 651266
Telephone regionWelwyn Garden City

Location

Registered AddressAbbey House
2 Southgate Rd
Potters Bar
Hertfordshire
EN6 5DU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4m at £1Abbey PLC
100.00%
Ordinary
1 at £1Charles Gallagher
0.00%
Ordinary

Financials

Year2014
Turnover£124,876,133
Gross Profit£37,288,287
Net Worth£118,481,922
Cash£41,137,899
Current Liabilities£78,549,157

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

17 January 1974Delivered on: 22 January 1974
Satisfied on: 18 December 1999
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: Hill croft, dunstable, bedfordshire.
Fully Satisfied
10 September 1973Delivered on: 19 September 1973
Satisfied on: 29 July 2005
Persons entitled: The Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: London south side of headcorn rd, staplehurst, kent.
Fully Satisfied
28 November 1972Delivered on: 15 December 1972
Satisfied on: 18 December 1999
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: 24, 26 and 26A cannon hill, southgate, ldn N14.
Fully Satisfied
28 November 1972Delivered on: 5 December 1972
Satisfied on: 18 December 1999
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 at rear of the cottage, ringwood rd, bransgore, hants.
Fully Satisfied
13 June 1986Delivered on: 16 June 1986
Satisfied on: 29 July 2005
Persons entitled: Allied Irish Investment Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the south west side of road leading from witney to abingdon curbridge. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 October 1983Delivered on: 13 October 1983
Satisfied on: 29 July 2005
Persons entitled: Allied Irish Banks Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17.5 acres at burwell farm, witney, oxfordshire title nos on 10059 & on 14661 all stocks shares & securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1972Delivered on: 5 December 1972
Satisfied on: 18 December 1999
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: 1 and 3 selborne rd, southgate, ldn N14.
Fully Satisfied
30 November 1981Delivered on: 18 December 1981
Satisfied on: 29 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H tyne crescent development bedford.
Fully Satisfied
15 December 1981Delivered on: 17 December 1981
Satisfied on: 29 July 2005
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17.5 acres of land at burwell farm witney, oxfordshire title no: on 10059.
Fully Satisfied
12 May 1980Delivered on: 16 May 1980
Satisfied on: 29 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 kensington court london W8 title no 276189.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1980Delivered on: 14 January 1980
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever.
Particulars: Land at moreton hall. Bury street. Edmunds. Suffolk, comprised in a conveyance dated 20.10.78.
Fully Satisfied
4 January 1980Delivered on: 14 January 1980
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever.
Particulars: Land at goldhanger rd. Heybridge. Maldon essex. Comprised in a conveyance dated. 19.10.78.
Fully Satisfied
4 January 1980Delivered on: 14 January 1980
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from thecompany and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever.
Particulars: Land at mortimer hill. Tring. Herts. Comprised in a conveyance dated 8.11.78.
Fully Satisfied
4 January 1980Delivered on: 14 January 1980
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever.
Particulars: Land adjoining station rd. Hurst green. E. sussex. Title no: esx. 32306.
Fully Satisfied
4 January 1980Delivered on: 14 January 1980
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever.
Particulars: Land at alconbury weston. Cambridgeshire title no: hn. 7409.
Fully Satisfied
4 January 1980Delivered on: 14 January 1980
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever.
Particulars: Land on north side of harwick road at wellingborough. Northamptonshire title no. Nn: 38344.
Fully Satisfied
4 January 1980Delivered on: 14 January 1980
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever.
Particulars: Wellingborough golf club & golf course comprising 47.111 acres. Northamptonshire. Title no: nn: 35217.
Fully Satisfied
27 June 1972Delivered on: 3 July 1972
Satisfied on: 18 December 1999
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 at crawley green road, luton, bedfordshire.
Fully Satisfied
4 January 1980Delivered on: 14 January 1980
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever.
Particulars: Land to south of brackley rd, towcester northamptonshire title no: nn. 16708.
Fully Satisfied
4 January 1980Delivered on: 14 January 1980
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever.
Particulars: Land on east side of parkhall road somersham, cambridgeshire title no: hn 7596.
Fully Satisfied
4 January 1980Delivered on: 14 January 1980
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever.
Particulars: Lant to the north of coupals road haverhill. Suffolk title no: sk. 18807.
Fully Satisfied
4 January 1980Delivered on: 14 January 1980
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever.
Particulars: Land forming part of parsonage park estate, fordingbridge, hampshire. Title no: hp 128726.
Fully Satisfied
4 January 1980Delivered on: 14 January 1980
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever.
Particulars: Phase 6. wimblehurst park, lower barn farm, rusper road. Horsham. W. sussex title no: wsx 23745.
Fully Satisfied
4 January 1980Delivered on: 14 January 1980
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever.
Particulars: Land at cross lane, harpenden. Herts. Title no: hd 101348.
Fully Satisfied
4 January 1980Delivered on: 14 January 1980
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or abbey homesteads (developments) limited to the chargee. On any account whatsoever.
Particulars: Land on north side of old street, stubbington, hampshire. Title no. Hp 136288.
Fully Satisfied
24 October 1979Delivered on: 2 November 1979
Satisfied on: 29 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprising 4.2 acres or thereabouts situate to the north of tyne cresent bedford.
Fully Satisfied
27 February 1979Delivered on: 16 March 1979
Satisfied on: 18 December 1999
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 at mortimer hill tring hertfordshire as comprised in conveyance dated 8.11.78.
Fully Satisfied
27 February 1979Delivered on: 16 March 1979
Satisfied on: 18 December 1999
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 at alconbury weston cambridgeshire title number H.n 7409.
Fully Satisfied
16 June 1972Delivered on: 30 June 1972
Satisfied on: 18 December 1999
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 at bransgore christchurch.
Fully Satisfied
8 November 1978Delivered on: 21 November 1978
Satisfied on: 29 July 2005
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 at goldhanger rd, heybridge, maldon, essex.
Fully Satisfied
8 November 1978Delivered on: 21 November 1978
Satisfied on: 18 December 1999
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 at moreton hall bury st edmunds suffolk.
Fully Satisfied
14 September 1978Delivered on: 21 November 1978
Satisfied on: 29 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage registered pursuant to an order of court
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the tyne crescent, bedford comprising title no bd 55944. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1978Delivered on: 31 October 1978
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Charge on a building licence.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in the building agreement dated 20.3.78 relating to housing area, 9A, walderslade, nr. Chalham, kent.
Fully Satisfied
20 October 1978Delivered on: 31 October 1978
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Charge on building licence
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building licence and agreement dated 5.4.78 relating to the construction of houses at neathill milton keynes bucks.
Fully Satisfied
7 July 1978Delivered on: 12 July 1978
Satisfied on: 18 December 1999
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: Phase V. hillhead estate stubbington. Hampshire as comprised in a transfer dated 30/6/78.
Fully Satisfied
24 May 1978Delivered on: 5 June 1978
Satisfied on: 18 December 1999
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 at wimblehurst park, horsham, W. sussex as comprised in a transfer dated 2/5/78.
Fully Satisfied
6 March 1978Delivered on: 9 March 1978
Satisfied on: 18 December 1999
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: Parsonage park fordingbridge hampshire, as comprised in conveyance dated 28.2.78.
Fully Satisfied
6 March 1978Delivered on: 9 March 1978
Satisfied on: 18 December 1999
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 at station road, hurst green, E. sussex, as comprised in 2 conveyances dated 1.3.78.
Fully Satisfied
9 September 1977Delivered on: 19 September 1977
Satisfied on: 18 December 1999
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: Lant at cross lane harpenden, hertfordshire comprised in a conveyance dated 1-9-77.
Fully Satisfied
15 May 1972Delivered on: 2 June 1972
Satisfied on: 29 July 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of vicarage and waterworks farms, wellingborough, northamptonshire.
Fully Satisfied
5 September 1977Delivered on: 12 September 1977
Satisfied on: 18 December 1999
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: Cherry orchard, hinton rd fulbourng cambs.
Fully Satisfied
3 May 1977Delivered on: 11 May 1977
Satisfied on: 18 December 1999
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: Lant at broomfield park estate kingswood, maidstone kent. Title no. K 454752.
Fully Satisfied
26 January 1977Delivered on: 4 February 1977
Satisfied on: 18 December 1999
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 at denbigh hall estate, bletchley, buckinghamshire.
Fully Satisfied
24 November 1976Delivered on: 1 December 1976
Satisfied on: 18 December 1999
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: Wellingborough golf course access land, wellingborough northamptonshire.
Fully Satisfied
14 April 1976Delivered on: 3 May 1976
Satisfied on: 18 December 1999
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 at clinton avenue strood kent.
Fully Satisfied
2 March 1976Delivered on: 11 March 1976
Satisfied on: 18 December 1999
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 at marks tey, colchester, essex.
Fully Satisfied
2 June 1975Delivered on: 11 June 1975
Satisfied on: 18 December 1999
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: 47. 11. acres land wellingborough golf course, wellingborough northamptonshire.
Fully Satisfied
20 February 1975Delivered on: 13 March 1975
Satisfied on: 18 December 1999
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 in beale street & high street, north dunstable beds.
Fully Satisfied
6 February 1975Delivered on: 11 February 1975
Satisfied on: 18 December 1999
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 at "the lawns" linslade bedfordshire.
Fully Satisfied
21 August 1974Delivered on: 27 August 1974
Satisfied on: 18 December 1999
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: Great wilsey farm, haverhill, suffolk. Land at towcester northants. Land at somersham cambridge.
Fully Satisfied
23 November 1967Delivered on: 29 November 1967
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Southcourt farm, linslade, bedfordshire.
Fully Satisfied

Filing History

12 October 2020Full accounts made up to 30 April 2020 (20 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
25 October 2019Full accounts made up to 30 April 2019 (20 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
12 October 2018Full accounts made up to 30 April 2018 (20 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
30 October 2017Full accounts made up to 30 April 2017 (20 pages)
30 October 2017Full accounts made up to 30 April 2017 (20 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 May 2017Director's details changed for Mr David John Dawson on 15 May 2017 (2 pages)
17 May 2017Director's details changed for Mr David John Dawson on 15 May 2017 (2 pages)
26 October 2016Full accounts made up to 30 April 2016 (23 pages)
26 October 2016Full accounts made up to 30 April 2016 (23 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
17 October 2015Group of companies' accounts made up to 30 April 2015 (28 pages)
17 October 2015Group of companies' accounts made up to 30 April 2015 (28 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4,000,000
(6 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4,000,000
(6 pages)
16 October 2014Group of companies' accounts made up to 30 April 2014 (28 pages)
16 October 2014Group of companies' accounts made up to 30 April 2014 (28 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4,000,000
(6 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4,000,000
(6 pages)
15 October 2013Group of companies' accounts made up to 30 April 2013 (28 pages)
15 October 2013Group of companies' accounts made up to 30 April 2013 (28 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4,000,000
(6 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 4,000,000
(6 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
11 October 2012Group of companies' accounts made up to 30 April 2012 (28 pages)
11 October 2012Group of companies' accounts made up to 30 April 2012 (28 pages)
17 October 2011Group of companies' accounts made up to 30 April 2011 (28 pages)
17 October 2011Group of companies' accounts made up to 30 April 2011 (28 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
7 October 2010Group of companies' accounts made up to 30 April 2010 (28 pages)
7 October 2010Group of companies' accounts made up to 30 April 2010 (28 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
8 October 2009Group of companies' accounts made up to 30 April 2009 (28 pages)
8 October 2009Director's details changed for Mr David John Dawson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Charles Hubert Gallagher on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Lorenzo Fraquelli on 8 October 2009 (2 pages)
8 October 2009Group of companies' accounts made up to 30 April 2009 (28 pages)
8 October 2009Director's details changed for Charles Hubert Gallagher on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mr David John Dawson on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr David John Dawson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Lorenzo Fraquelli on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Lorenzo Fraquelli on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David John Dawson on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Charles Hubert Gallagher on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mr David John Dawson on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Mr David John Dawson on 8 October 2009 (1 page)
25 September 2009Appointment terminated director brian hawkins (1 page)
25 September 2009Appointment terminated director brian hawkins (1 page)
27 August 2009Director appointed mr david john dawson (1 page)
27 August 2009Director appointed mr david john dawson (1 page)
27 August 2009Director appointed mr lorenzo fraquelli (2 pages)
27 August 2009Director appointed mr lorenzo fraquelli (2 pages)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
10 October 2008Group of companies' accounts made up to 30 April 2008 (28 pages)
10 October 2008Group of companies' accounts made up to 30 April 2008 (28 pages)
2 October 2008Resolutions
  • RES13 ‐ Confirming directors responsibilities 29/09/2008
(2 pages)
2 October 2008Resolutions
  • RES13 ‐ Confirming directors responsibilities 29/09/2008
(2 pages)
19 October 2007Group of companies' accounts made up to 30 April 2007 (27 pages)
19 October 2007Group of companies' accounts made up to 30 April 2007 (27 pages)
16 October 2007Return made up to 10/10/07; full list of members (3 pages)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Return made up to 10/10/07; full list of members (3 pages)
16 October 2007Secretary's particulars changed (1 page)
18 October 2006Group of companies' accounts made up to 30 April 2006 (31 pages)
18 October 2006Group of companies' accounts made up to 30 April 2006 (31 pages)
12 October 2006Return made up to 10/10/06; full list of members (3 pages)
12 October 2006Return made up to 10/10/06; full list of members (3 pages)
20 October 2005Group of companies' accounts made up to 30 April 2005 (28 pages)
20 October 2005Group of companies' accounts made up to 30 April 2005 (28 pages)
10 October 2005Return made up to 10/10/05; full list of members (3 pages)
10 October 2005Return made up to 10/10/05; full list of members (3 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Return made up to 10/10/04; full list of members (7 pages)
15 October 2004Return made up to 10/10/04; full list of members (7 pages)
11 October 2004Group of companies' accounts made up to 30 April 2004 (28 pages)
11 October 2004Group of companies' accounts made up to 30 April 2004 (28 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
13 October 2003Group of companies' accounts made up to 30 April 2003 (28 pages)
13 October 2003Group of companies' accounts made up to 30 April 2003 (28 pages)
16 October 2002Return made up to 10/10/02; full list of members (7 pages)
16 October 2002Return made up to 10/10/02; full list of members (7 pages)
14 October 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
14 October 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
18 October 2001Return made up to 10/10/01; full list of members (6 pages)
18 October 2001Return made up to 10/10/01; full list of members (6 pages)
12 October 2001Group of companies' accounts made up to 30 April 2001 (24 pages)
12 October 2001Group of companies' accounts made up to 30 April 2001 (24 pages)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
16 October 2000Return made up to 10/10/00; full list of members (6 pages)
16 October 2000Return made up to 10/10/00; full list of members (6 pages)
11 October 2000Full group accounts made up to 30 April 2000 (24 pages)
11 October 2000Full group accounts made up to 30 April 2000 (24 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Return made up to 10/10/99; full list of members (6 pages)
14 October 1999Return made up to 10/10/99; full list of members (6 pages)
8 October 1999Full group accounts made up to 30 April 1999 (24 pages)
8 October 1999Full group accounts made up to 30 April 1999 (24 pages)
26 October 1998Return made up to 10/10/98; no change of members (4 pages)
26 October 1998Return made up to 10/10/98; no change of members (4 pages)
9 October 1998Full group accounts made up to 30 April 1998 (24 pages)
9 October 1998Full group accounts made up to 30 April 1998 (24 pages)
21 May 1998Auditor's resignation (1 page)
21 May 1998Auditor's resignation (1 page)
28 October 1997Return made up to 10/10/97; full list of members (8 pages)
28 October 1997Return made up to 10/10/97; full list of members (8 pages)
14 October 1997Full group accounts made up to 30 April 1997 (24 pages)
14 October 1997Full group accounts made up to 30 April 1997 (24 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (3 pages)
7 May 1997New director appointed (3 pages)
7 May 1997Director resigned (1 page)
12 February 1997Secretary's particulars changed (1 page)
12 February 1997Secretary's particulars changed (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996Secretary resigned (1 page)
22 October 1996Return made up to 10/10/96; no change of members (5 pages)
22 October 1996Return made up to 10/10/96; no change of members (5 pages)
21 October 1996Full group accounts made up to 30 April 1996 (24 pages)
21 October 1996Full group accounts made up to 30 April 1996 (24 pages)
30 October 1995Return made up to 10/10/95; full list of members (8 pages)
30 October 1995Full group accounts made up to 30 April 1995 (23 pages)
30 October 1995Full group accounts made up to 30 April 1995 (23 pages)
30 October 1995Return made up to 10/10/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
9 November 1994Full group accounts made up to 30 April 1994 (23 pages)
9 November 1994Full group accounts made up to 30 April 1994 (23 pages)
23 February 1994Full group accounts made up to 30 April 1993 (23 pages)
23 February 1994Full group accounts made up to 30 April 1993 (23 pages)
26 January 1993Full group accounts made up to 30 April 1992 (23 pages)
26 January 1993Full group accounts made up to 30 April 1992 (23 pages)
18 November 1991Full group accounts made up to 30 April 1991 (27 pages)
18 November 1991Full group accounts made up to 30 April 1991 (27 pages)
19 October 1990Full group accounts made up to 30 April 1990 (25 pages)
19 October 1990Full group accounts made up to 30 April 1990 (25 pages)
16 December 1987Company name changed abbey homesteads (group) LIMITED\certificate issued on 17/12/87 (2 pages)
16 December 1987Company name changed abbey homesteads (group) LIMITED\certificate issued on 17/12/87 (2 pages)
10 November 1954Incorporation (20 pages)
10 November 1954Incorporation (20 pages)