Company NameAbbeygate Builders Merchants Limited
DirectorDesmond Richard Cooney
Company StatusActive
Company Number02755338
CategoryPrivate Limited Company
Incorporation Date13 October 1992(31 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Desmond Richard Cooney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed13 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Thorney Lane South
Iver
Buckinghamshire
SL0 9AD
Secretary NameMr Desmond Richard Cooney
NationalityIrish
StatusCurrent
Appointed13 October 1992(same day as company formation)
RoleBuyer/Director
Country of ResidenceEngland
Correspondence Address29 Thorney Lane South
Iver
Buckinghamshire
SL0 9AD
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Anthony Francis O'Brien
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address20 Cedar Drive
Hatch End
Pinner
Middlesex
HA5 4DE
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameBrendan John Barrett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address12 Craneford Way
Twickenham
Middlesex
TW2 7SE
Director NameMr Peter Charles Ramage
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(1 year, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Browning Road
Enfield
Middlesex
EN2 0HJ
Director NameAndrew Keith Lowin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 April 2003)
RoleSales
Correspondence Address32 Rosehill Avenue
Woking
Surrey
GU21 4SE
Director NamePaul Seymour
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 years, 7 months after company formation)
Appointment Duration20 years, 12 months (resigned 23 May 2019)
RoleCompany Director
Correspondence Address10 Burkes Close
Beaconsfield
Buckinghamshire
HP9 1ES

Contact

Websitewww.abbeygate.com
Email address[email protected]
Telephone020 85678903
Telephone regionLondon

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7.5k at £1Desmond Richard Cooney
75.00%
Ordinary
2.5k at £1Paul Seymour
25.00%
Ordinary

Financials

Year2014
Net Worth£116,503
Cash£31,169
Current Liabilities£1,092,818

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

18 February 2021Delivered on: 18 February 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
1 September 2000Delivered on: 5 September 2000
Persons entitled: Venture Finance 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. See the mortgage charge document for full details.
Outstanding
18 February 1993Delivered on: 25 February 1993
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage 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

Filing History

18 February 2021Registration of charge 027553380003, created on 18 February 2021 (29 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
23 October 2020Satisfaction of charge 1 in full (1 page)
12 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
9 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
26 June 2019Termination of appointment of Paul Seymour as a director on 23 May 2019 (1 page)
15 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
3 October 2018Cessation of Desmond Richard Cooney as a person with significant control on 6 April 2016 (1 page)
10 July 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
16 October 2017Second filing of Confirmation Statement dated 13/10/2016 (7 pages)
16 October 2017Second filing of Confirmation Statement dated 13/10/2016 (7 pages)
16 October 2017Notification of Desmond Richard Cooney as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Desmond Richard Cooney as a person with significant control on 6 April 2016 (2 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)
14 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 16/10/17.
(6 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 16/10/17.
(6 pages)
1 September 2016Registered office address changed from , Middlesex House, 800 Uxbridge Road, Hayes, Middx., UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middx. UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from , Middlesex House, 800 Uxbridge Road, Hayes, Middx., UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000
(5 pages)
17 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000
(5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(5 pages)
7 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10,000
(5 pages)
5 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10,000
(5 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
11 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
20 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption full accounts made up to 30 November 2010 (15 pages)
21 September 2011Total exemption full accounts made up to 30 November 2010 (15 pages)
20 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
20 January 2011Director's details changed for Desmond Richard Cooney on 13 October 2010 (2 pages)
20 January 2011Director's details changed for Desmond Richard Cooney on 13 October 2010 (2 pages)
20 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption full accounts made up to 30 November 2009 (15 pages)
31 August 2010Total exemption full accounts made up to 30 November 2009 (15 pages)
13 January 2010Termination of appointment of Anthony O'brien as a director (1 page)
13 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
13 January 2010Termination of appointment of Peter Ramage as a director (1 page)
13 January 2010Termination of appointment of Anthony O'brien as a director (1 page)
13 January 2010Termination of appointment of Peter Ramage as a director (1 page)
13 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
1 October 2009Full accounts made up to 30 November 2008 (16 pages)
1 October 2009Full accounts made up to 30 November 2008 (16 pages)
9 January 2009Return made up to 13/10/08; full list of members (5 pages)
9 January 2009Return made up to 13/10/08; full list of members (5 pages)
1 March 2008Full accounts made up to 30 November 2007 (15 pages)
1 March 2008Full accounts made up to 30 November 2006 (14 pages)
1 March 2008Full accounts made up to 30 November 2007 (15 pages)
1 March 2008Full accounts made up to 30 November 2006 (14 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 13/10/07; full list of members (3 pages)
7 January 2008Return made up to 13/10/07; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
17 October 2006Return made up to 13/10/06; full list of members (4 pages)
17 October 2006Return made up to 13/10/06; full list of members (4 pages)
8 March 2006Full accounts made up to 30 November 2005 (17 pages)
8 March 2006Full accounts made up to 30 November 2005 (17 pages)
8 March 2006Full accounts made up to 30 November 2004 (17 pages)
8 March 2006Full accounts made up to 30 November 2004 (17 pages)
13 December 2005Return made up to 13/10/05; full list of members (4 pages)
13 December 2005Return made up to 13/10/05; full list of members (4 pages)
24 January 2005Return made up to 13/10/04; full list of members (7 pages)
24 January 2005Return made up to 13/10/04; full list of members (7 pages)
7 December 2004Full accounts made up to 30 November 2003 (17 pages)
7 December 2004Full accounts made up to 30 November 2003 (17 pages)
31 January 2004Return made up to 13/10/03; full list of members (7 pages)
31 January 2004Return made up to 13/10/03; full list of members (7 pages)
30 September 2003Full accounts made up to 30 November 2002 (17 pages)
30 September 2003Full accounts made up to 30 November 2002 (17 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
23 October 2002Return made up to 13/10/02; full list of members (9 pages)
23 October 2002Return made up to 13/10/02; full list of members (9 pages)
2 October 2002Full accounts made up to 30 November 2001 (17 pages)
2 October 2002Full accounts made up to 30 November 2001 (17 pages)
23 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 October 2001Accounts for a medium company made up to 30 November 2000 (16 pages)
2 October 2001Accounts for a medium company made up to 30 November 2000 (16 pages)
27 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
5 September 2000Particulars of mortgage/charge (5 pages)
5 September 2000Particulars of mortgage/charge (5 pages)
24 December 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
27 October 1998Return made up to 13/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1998Return made up to 13/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
17 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
22 October 1997Return made up to 13/10/97; full list of members (6 pages)
22 October 1997Return made up to 13/10/97; full list of members (6 pages)
13 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
13 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
1 November 1996Return made up to 13/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1996Return made up to 13/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
22 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
28 March 1995Accounts for a small company made up to 30 November 1994 (5 pages)
28 March 1995Accounts for a small company made up to 30 November 1994 (5 pages)
20 September 1994Ad 15/07/94--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
20 September 1994Ad 15/07/94--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages)
24 November 1993Ad 13/10/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 November 1993Ad 13/10/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 October 1992Incorporation (15 pages)
13 October 1992Incorporation (15 pages)