Company NameAbbey Group Pension Fund Limited
Company StatusActive
Company Number01219794
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 July 1975(48 years, 9 months ago)
Previous NameAbbey Homesteads Pension Fund Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Charles Hubert Gallagher
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed22 February 1993(17 years, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director R
Country of ResidenceEngland
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Secretary NameMr David John Dawson
NationalityBritish
StatusCurrent
Appointed18 October 1996(21 years, 3 months after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr Nicholas James McCulloch
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(45 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbey House Southgate Road
Potters Bar
EN6 5DU
Director NameMr Stuart David Critchell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(46 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr Jordan Lee Collison
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(48 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr Conor Charles Gallagher
Date of BirthJuly 1997 (Born 26 years ago)
NationalityIrish
StatusCurrent
Appointed16 January 2024(48 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NamePatrick Brosnan
Date of BirthNovember 1930 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed29 March 1992(16 years, 8 months after company formation)
Appointment Duration1 month (resigned 30 April 1992)
RoleCompany Director
Correspondence Address11 The Sycamores
Naas
County Kildare
Irish
Director NameCharles Gallagher
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed29 March 1992(16 years, 8 months after company formation)
Appointment Duration1 year, 1 month (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
Appointed29 March 1992(16 years, 8 months after company formation)
Appointment Duration15 years (resigned 27 March 2007)
RoleCompany Director
Correspondence Address32 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PA
Director NameGeorge Verrinder Mason
NationalityBritish
StatusResigned
Appointed29 March 1992(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1995)
RolePartner Solicitor
Correspondence AddressJuniper House 113 Harefield Road
Rickmansworth
Hertfordshire
WD3 1PB
Secretary NameDaniel Andrew Maher
NationalityBritish
StatusResigned
Appointed29 March 1992(16 years, 8 months after company formation)
Appointment Duration4 years, 6 months (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
Appointed29 October 2001(26 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr Robert Neil Kennedy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(26 years, 3 months after company formation)
Appointment Duration21 years, 5 months (resigned 20 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr Steven Edward Hurst
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(31 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 August 2015)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr Ian Arthur Mortimer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(31 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmoor House Beldams Lane
Bishops Stortford
Hertfordshire
CM23 5LG
Director NameMr Lorenzo Giuseppe Fraquelli
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(40 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU

Contact

Websiteabbeyplc.ie
Telephone01707 651266
Telephone regionWelwyn Garden City

Location

Registered AddressAbbey House
2 Southgate Road
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

Financials

Year2014
Cash£120,599
Current Liabilities£120,599

Accounts

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

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

29 October 2020Appointment of Mr Nicholas James Mcculloch as a director on 29 October 2020 (2 pages)
14 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
17 April 2018Termination of appointment of Brian Raymond Hawkins as a director on 17 April 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 March 2016Annual return made up to 29 March 2016 no member list (6 pages)
31 March 2016Annual return made up to 29 March 2016 no member list (6 pages)
19 October 2015Appointment of Mr Lorenzo Guiseppe Fraquelli as a director on 19 October 2015 (2 pages)
19 October 2015Appointment of Mr Lorenzo Guiseppe Fraquelli as a director on 19 October 2015 (2 pages)
20 August 2015Termination of appointment of Steven Edward Hurst as a director on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Steven Edward Hurst as a director on 20 August 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 March 2015Annual return made up to 29 March 2015 no member list (7 pages)
30 March 2015Annual return made up to 29 March 2015 no member list (7 pages)
17 July 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
17 July 2014Total exemption full accounts made up to 30 April 2014 (6 pages)
31 March 2014Annual return made up to 29 March 2014 no member list (7 pages)
31 March 2014Annual return made up to 29 March 2014 no member list (7 pages)
15 July 2013Total exemption full accounts made up to 30 April 2013 (6 pages)
15 July 2013Total exemption full accounts made up to 30 April 2013 (6 pages)
2 April 2013Annual return made up to 29 March 2013 no member list (7 pages)
2 April 2013Annual return made up to 29 March 2013 no member list (7 pages)
12 July 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
12 July 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
2 April 2012Annual return made up to 29 March 2012 no member list (7 pages)
2 April 2012Annual return made up to 29 March 2012 no member list (7 pages)
22 November 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
22 November 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
10 June 2011Section 519 (1 page)
10 June 2011Section 519 (1 page)
10 May 2011Auditor's resignation (1 page)
10 May 2011Auditor's resignation (1 page)
10 May 2011Resignation of an auditor (2 pages)
10 May 2011Resignation of an auditor (2 pages)
29 March 2011Annual return made up to 29 March 2011 no member list (7 pages)
29 March 2011Annual return made up to 29 March 2011 no member list (7 pages)
13 January 2011Full accounts made up to 30 April 2010 (9 pages)
13 January 2011Full accounts made up to 30 April 2010 (9 pages)
29 March 2010Annual return made up to 29 March 2010 no member list (5 pages)
29 March 2010Annual return made up to 29 March 2010 no member list (5 pages)
26 November 2009Full accounts made up to 30 April 2009 (9 pages)
26 November 2009Full accounts made up to 30 April 2009 (9 pages)
12 October 2009Director's details changed for Mr Brian Raymond Hawkins on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Brian Raymond Hawkins on 12 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr David John Dawson on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Robert Neil Kennedy on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Steven Edward Hurst on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Steven Edward Hurst on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Ian Arthur Mortimer on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Brian Raymond Hawkins on 25 September 2009 (2 pages)
9 October 2009Director's details changed for Brian Raymond Hawkins on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert Neil Kennedy on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr David John Dawson on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Brian Raymond Hawkins on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Steven Edward Hurst on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Ian Arthur Mortimer on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert Neil Kennedy on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Charles Hubert Gallagher on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr David John Dawson on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Ian Arthur Mortimer on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Brian Raymond Hawkins on 25 September 2009 (2 pages)
9 October 2009Director's details changed for Brian Raymond Hawkins on 5 October 2009 (2 pages)
30 March 2009Annual return made up to 29/03/09 (3 pages)
30 March 2009Annual return made up to 29/03/09 (3 pages)
31 October 2008Full accounts made up to 30 April 2008 (10 pages)
31 October 2008Full accounts made up to 30 April 2008 (10 pages)
2 October 2008Resolutions
  • RES13 ‐ Confirming directors responsibilities 30/09/2008
(2 pages)
2 October 2008Resolutions
  • RES13 ‐ Confirming directors responsibilities 30/09/2008
(2 pages)
18 April 2008Annual return made up to 29/03/08 (3 pages)
18 April 2008Annual return made up to 29/03/08 (3 pages)
16 October 2007Full accounts made up to 30 April 2007 (10 pages)
16 October 2007Full accounts made up to 30 April 2007 (10 pages)
12 April 2007Annual return made up to 29/03/07 (2 pages)
12 April 2007Annual return made up to 29/03/07 (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Secretary's particulars changed (1 page)
27 February 2007Full accounts made up to 30 April 2006 (9 pages)
27 February 2007Full accounts made up to 30 April 2006 (9 pages)
31 March 2006Annual return made up to 29/03/06 (2 pages)
31 March 2006Annual return made up to 29/03/06 (2 pages)
28 November 2005Full accounts made up to 30 April 2005 (6 pages)
28 November 2005Full accounts made up to 30 April 2005 (6 pages)
4 April 2005Annual return made up to 29/03/05 (2 pages)
4 April 2005Annual return made up to 29/03/05 (2 pages)
8 December 2004Full accounts made up to 30 April 2004 (6 pages)
8 December 2004Full accounts made up to 30 April 2004 (6 pages)
7 April 2004Annual return made up to 29/03/04 (5 pages)
7 April 2004Annual return made up to 29/03/04 (5 pages)
10 December 2003Full accounts made up to 30 April 2003 (6 pages)
10 December 2003Full accounts made up to 30 April 2003 (6 pages)
8 April 2003Annual return made up to 29/03/03 (5 pages)
8 April 2003Annual return made up to 29/03/03 (5 pages)
23 October 2002Full accounts made up to 30 April 2002 (6 pages)
23 October 2002Full accounts made up to 30 April 2002 (6 pages)
5 April 2002Annual return made up to 29/03/02 (4 pages)
5 April 2002Annual return made up to 29/03/02 (4 pages)
6 November 2001Full accounts made up to 30 April 2001 (6 pages)
6 November 2001Full accounts made up to 30 April 2001 (6 pages)
2 November 2001New director appointed (3 pages)
2 November 2001New director appointed (3 pages)
2 November 2001New director appointed (3 pages)
2 November 2001New director appointed (3 pages)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
4 April 2001Annual return made up to 29/03/01 (3 pages)
4 April 2001Annual return made up to 29/03/01 (3 pages)
31 October 2000Full accounts made up to 30 April 2000 (6 pages)
31 October 2000Full accounts made up to 30 April 2000 (6 pages)
5 April 2000Annual return made up to 29/03/00 (3 pages)
5 April 2000Annual return made up to 29/03/00 (3 pages)
15 October 1999Full accounts made up to 30 April 1999 (6 pages)
15 October 1999Full accounts made up to 30 April 1999 (6 pages)
8 April 1999Annual return made up to 29/03/99 (4 pages)
8 April 1999Annual return made up to 29/03/99 (4 pages)
1 December 1998Full accounts made up to 30 April 1998 (6 pages)
1 December 1998Full accounts made up to 30 April 1998 (6 pages)
12 June 1998Auditor's resignation (1 page)
12 June 1998Auditor's resignation (1 page)
27 February 1998Full accounts made up to 30 April 1997 (6 pages)
27 February 1998Full accounts made up to 30 April 1997 (6 pages)
6 April 1997Annual return made up to 29/03/97 (4 pages)
6 April 1997Annual return made up to 29/03/97 (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (6 pages)
12 February 1997Secretary's particulars changed (1 page)
12 February 1997Secretary's particulars changed (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996New secretary appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Annual return made up to 29/03/94 (7 pages)
22 October 1996Annual return made up to 29/03/93 (6 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Annual return made up to 29/03/95
  • 363(288) ‐ Director resigned
(7 pages)
22 October 1996Annual return made up to 29/03/96 (7 pages)
22 October 1996Annual return made up to 29/03/95
  • 363(288) ‐ Director resigned
(7 pages)
28 February 1996Full accounts made up to 30 April 1995 (6 pages)
28 February 1996Full accounts made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)