Company NameAbbey Distribution Limited
DirectorsDavid Lewis Myers and Daniel Charles Myers
Company StatusActive
Company Number03524825
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years ago)
Previous NamePolicy Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr David Lewis Myers
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 11 months
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressAbbey House Lisle Road
High Wycombe
HP13 5SH
Secretary NameMrs Marley Myers
NationalityBritish
StatusCurrent
Appointed01 May 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressAbbey House Lisle Road
High Wycombe
HP13 5SH
Secretary NameDaniel Charles Myers
NationalityBritish
StatusCurrent
Appointed05 April 2004(6 years after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Correspondence AddressAbbey House Lisle Road
High Wycombe
HP13 5SH
Director NameMr Daniel Charles Myers
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressAbbey House Lisle Road
High Wycombe
HP13 5SH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.abbeydistribution.co.uk/
Email address[email protected]
Telephone01494 449975
Telephone regionHigh Wycombe

Location

Registered Address33 Nicholas Way
Northwood
Middlesex
HA6 2TR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1David Lewis Myers
40.00%
Ordinary
35 at £1Marley Myers
35.00%
Ordinary
25 at £1Daniel Charles Myers
25.00%
Ordinary

Financials

Year2014
Net Worth£301,679
Cash£1,584
Current Liabilities£484,116

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Charges

15 February 2021Delivered on: 22 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 February 2021Delivered on: 22 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 February 2021Registration of charge 035248250001, created on 15 February 2021 (30 pages)
22 February 2021Registration of charge 035248250002, created on 15 February 2021 (41 pages)
19 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
20 August 2019Secretary's details changed for Daniel Charles Myers on 20 August 2019 (1 page)
20 August 2019Change of details for Mr Daniel Charles Myers as a person with significant control on 20 August 2019 (2 pages)
20 August 2019Secretary's details changed for Mrs Marley Myers on 20 August 2019 (1 page)
20 August 2019Director's details changed for Mr David Lewis Myers on 20 August 2019 (2 pages)
20 August 2019Change of details for Mr David Lewis Myers as a person with significant control on 20 August 2019 (2 pages)
20 August 2019Director's details changed for Mr Daniel Charles Myers on 20 August 2019 (2 pages)
3 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 April 2018 (14 pages)
20 March 2018Notification of Daniel Charles Myers as a person with significant control on 17 April 2017 (2 pages)
20 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
8 May 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 July 2014Appointment of Mr Daniel Charles Myers as a director on 10 July 2014 (2 pages)
15 July 2014Appointment of Mr Daniel Charles Myers as a director on 10 July 2014 (2 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
2 April 2012Secretary's details changed for Daniel Charles Myers on 15 August 2011 (2 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
2 April 2012Secretary's details changed for Daniel Charles Myers on 15 August 2011 (2 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for David Lewis Myers on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for David Lewis Myers on 1 October 2009 (2 pages)
25 May 2010Director's details changed for David Lewis Myers on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 4 March 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 4 March 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 4 March 2009 with a full list of shareholders (7 pages)
5 January 2010Secretary's details changed for Daniel Charles Myers on 1 October 2009 (1 page)
5 January 2010Secretary's details changed for Daniel Charles Myers on 1 October 2009 (1 page)
5 January 2010Secretary's details changed for Daniel Charles Myers on 1 October 2009 (1 page)
20 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 May 2009Return made up to 04/03/09; full list of members (4 pages)
26 May 2009Return made up to 04/03/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 March 2008Return made up to 04/03/08; full list of members (4 pages)
28 March 2008Return made up to 04/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 March 2007Return made up to 04/03/07; full list of members (3 pages)
26 March 2007Return made up to 04/03/07; full list of members (3 pages)
22 May 2006Return made up to 04/03/06; full list of members (3 pages)
22 May 2006Return made up to 04/03/06; full list of members (3 pages)
19 May 2006Registered office changed on 19/05/06 from: 500 sunleigh road alperton wembley middlesex HA0 4PT (1 page)
19 May 2006Registered office changed on 19/05/06 from: 500 sunleigh road alperton wembley middlesex HA0 4PT (1 page)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 December 2005Return made up to 04/03/05; full list of members (3 pages)
28 December 2005Return made up to 04/03/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
30 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Return made up to 04/03/04; full list of members (6 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Return made up to 04/03/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
12 March 2003Return made up to 04/03/03; full list of members (6 pages)
12 March 2003Return made up to 04/03/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 October 2002Return made up to 10/03/02; full list of members (6 pages)
18 October 2002Return made up to 10/03/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 May 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 May 2001Return made up to 10/03/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 May 2001Return made up to 10/03/01; full list of members (6 pages)
15 October 2000Accounting reference date shortened from 31/03/00 to 30/04/99 (1 page)
15 October 2000Accounts for a small company made up to 30 April 1999 (4 pages)
15 October 2000Accounts for a small company made up to 30 April 1999 (4 pages)
15 October 2000Accounting reference date shortened from 31/03/00 to 30/04/99 (1 page)
10 March 2000Return made up to 10/03/00; full list of members (6 pages)
10 March 2000Return made up to 10/03/00; full list of members (6 pages)
21 May 1999Registered office changed on 21/05/99 from: 7 the covert northwood middlesex HA6 2UD (1 page)
21 May 1999Registered office changed on 21/05/99 from: 7 the covert northwood middlesex HA6 2UD (1 page)
19 May 1999Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1999Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1999Return made up to 10/03/99; full list of members (5 pages)
11 May 1999Return made up to 10/03/99; full list of members (5 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Secretary resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
15 May 1998Registered office changed on 15/05/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
30 April 1998Company name changed policy LIMITED\certificate issued on 01/05/98 (2 pages)
30 April 1998Company name changed policy LIMITED\certificate issued on 01/05/98 (2 pages)
10 March 1998Incorporation (14 pages)
10 March 1998Incorporation (14 pages)