Company NameAbbey Litho Limited
DirectorGary Lee Bulmer
Company StatusActive
Company Number01587376
CategoryPrivate Limited Company
Incorporation Date24 September 1981(42 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Gary Lee Bulmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(9 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressThe Old Stables Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JB
Secretary NameMr Ian David Brooks
NationalityBritish
StatusCurrent
Appointed19 November 2001(20 years, 2 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressThe Old Stables Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JB
Director NameMrs Anne Celia Bulmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 1994)
RoleGraphic Artist
Correspondence Address15 Holtspur Close
Beaconsfield
Buckinghamshire
HP9 1DP
Secretary NameMrs Anne Celia Bulmer
NationalityBritish
StatusResigned
Appointed28 February 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address15 Holtspur Close
Beaconsfield
Buckinghamshire
HP9 1DP
Secretary NameMargaret Elizabeth Bulmer
NationalityBritish
StatusResigned
Appointed15 August 1994(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 August 1995)
RoleSecretary
Correspondence Address16 Craig Drive
Hillingdon
Uxbridge
Middlesex
UB8 3HL
Secretary NameSusan Maria Bulmer
NationalityBritish
StatusResigned
Appointed21 August 1995(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressThe Old Stables
Bridle Lane
Loudwater
Hertfordshire
WD3 4JB
Secretary NameKingsley David
NationalityBritish
StatusResigned
Appointed28 February 1997(15 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address6c Cherrycroft
Earl Howe Green
High Wycombe
Buckinghamshire
HP15 6PX

Contact

Websiteabbeydpm.co.uk
Email address[email protected]
Telephone01923 775699
Telephone regionWatford

Location

Registered Address9 The Fairway
Northwood
HA6 3DZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £1Mr Gary Lee Bulmer
100.00%
Ordinary

Financials

Year2014
Net Worth£245,996
Cash£210,889
Current Liabilities£177,468

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

21 February 2002Delivered on: 6 March 2002
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
1 December 1994Delivered on: 5 December 1994
Satisfied on: 7 March 2002
Persons entitled: Lloyds Bank PLC

Classification: Single 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
15 March 2018Notification of Gary Lee Bulmer as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 18 July 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5,000
(4 pages)
13 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5,000
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 5,000
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 5,000
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 March 2013Director's details changed for Mr Gary Lee Bulmer on 28 February 2013 (2 pages)
1 March 2013Secretary's details changed for Mr Ian David Brooks on 28 February 2013 (2 pages)
1 March 2013Secretary's details changed for Mr Ian David Brooks on 28 February 2013 (2 pages)
1 March 2013Director's details changed for Mr Gary Lee Bulmer on 28 February 2013 (2 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Ian David Brooks on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Gary Lee Bulmer on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Gary Lee Bulmer on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Gary Lee Bulmer on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Ian David Brooks on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Ian David Brooks on 1 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 April 2007Return made up to 28/02/07; full list of members (2 pages)
2 April 2007Return made up to 28/02/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 March 2005Return made up to 28/02/05; full list of members (6 pages)
24 March 2005Return made up to 28/02/05; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 March 2004Return made up to 28/02/04; full list of members (6 pages)
6 March 2004Return made up to 28/02/04; full list of members (6 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(6 pages)
12 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Particulars of mortgage/charge (4 pages)
6 March 2002Particulars of mortgage/charge (4 pages)
25 February 2002Return made up to 28/02/02; full list of members (6 pages)
25 February 2002Return made up to 28/02/02; full list of members (6 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Secretary resigned (1 page)
2 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
9 April 2001Return made up to 28/02/01; full list of members (6 pages)
9 April 2001Return made up to 28/02/01; full list of members (6 pages)
6 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 March 1999Return made up to 28/02/99; full list of members (6 pages)
30 March 1999Return made up to 28/02/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 July 1998Secretary's particulars changed (1 page)
26 July 1998Secretary's particulars changed (1 page)
21 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1998Ad 02/04/98--------- £ si 4500@1=4500 £ ic 500/5000 (2 pages)
10 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 May 1998Memorandum and Articles of Association (12 pages)
10 May 1998Nc inc already adjusted 02/04/98 (1 page)
10 May 1998Memorandum and Articles of Association (12 pages)
10 May 1998Ad 02/04/98--------- £ si 4500@1=4500 £ ic 500/5000 (2 pages)
10 May 1998Nc inc already adjusted 02/04/98 (1 page)
6 March 1998Return made up to 28/02/98; full list of members (6 pages)
6 March 1998Return made up to 28/02/98; full list of members (6 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Return made up to 28/02/97; full list of members (6 pages)
8 April 1997Return made up to 28/02/97; full list of members (6 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
27 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 January 1997Registered office changed on 14/01/97 from: 154/156 college road harrow middx HA1 1BH (1 page)
14 January 1997Registered office changed on 14/01/97 from: 154/156 college road harrow middx HA1 1BH (1 page)
11 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
16 May 1996Director's particulars changed (1 page)
16 May 1996Director's particulars changed (1 page)
16 May 1996Secretary's particulars changed (1 page)
16 May 1996Secretary's particulars changed (1 page)
16 May 1996Return made up to 28/02/96; no change of members (4 pages)
16 May 1996Return made up to 28/02/96; no change of members (4 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995Secretary resigned (2 pages)
8 September 1995Secretary resigned (2 pages)
8 September 1995New secretary appointed (2 pages)
28 March 1995Director's particulars changed (2 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
28 March 1995Director's particulars changed (2 pages)
7 March 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 March 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
31 January 1989Particulars of contract relating to shares (3 pages)
31 January 1989Wd 06/01/89 ad 01/09/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
31 January 1989Wd 06/01/89 ad 01/09/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
31 January 1989Particulars of contract relating to shares (3 pages)
24 September 1981Certificate of incorporation (1 page)
24 September 1981Certificate of incorporation (1 page)