Company NameAbacus Lawrence Group Limited
Company StatusActive
Company Number06304841
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Walter Rodwell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Orbital One Trading Estate
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameMrs Heidi Elizabeth Rodwell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(13 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orbital One Trading Estate
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameMr Luke Richard Overall
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orbital One Trading Estate
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameMr Darren Brian Spittles
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orbital One Trading Estate
Green Street Green Road
Dartford
Kent
DA1 1QG
Secretary NameMrs Heidi Elizabeth Rodwell
StatusCurrent
Appointed03 November 2023(16 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressUnit 1 Orbital One Trading Estate
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameMr Nigel Charles Allen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackford House
Top Green Sibthorpe
Newark
Nottinghamshire
NG23 5PN
Director NameMr Richard Hills
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address122 Barrowby Road
Grantham
Lincolnshire
NG31 8AF
Director NameMr Michael John White
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Bramling Way
Rainham
Gillingham
Kent
ME8 8FF
Secretary NameMichael John White
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Darland Farm
Capstone Road
Chatham
Kent
ME5 7PP
Secretary NameMrs Karen Louise Harris
StatusResigned
Appointed19 June 2012(4 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 November 2023)
RoleCompany Director
Correspondence AddressWindrush Little Robhurst
High Halden
Ashford
Kent
TN26 3NG

Contact

Websiteabacuspg.co.uk
Email address[email protected]
Telephone0800 5870290
Telephone regionFreephone

Location

Registered AddressUnit 1 Orbital One Trading Estate
Green Street Green Road
Dartford
Kent
DA1 1QG
RegionSouth East
ConstituencyDartford
CountyKent
ParishDarenth
WardBrent
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

540 at £1Geoffrey Walter Rodwell
54.00%
Ordinary A
51 at £1Michael John White
5.10%
Ordinary C
49 at £1Linda White
4.90%
Ordinary C
200 at £1Playtop Licensing LTD
20.00%
Ordinary B
160 at £1Karen Rodwell
16.00%
Ordinary A

Financials

Year2014
Turnover£8,125,335
Gross Profit£2,505,715
Net Worth£1,063,257
Cash£192,731
Current Liabilities£1,863,619

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

11 April 2016Delivered on: 14 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All and whole those subjects known as and forming unit 2E inchmuir road, whitehill industrial estate, bathgate EH48 2E, being the subjects registered in the land register of scotland under title number WLN27379.
Outstanding
17 November 2014Delivered on: 21 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 9A triangle business park quilters way stoke mandeville bucks t/no BM209189.
Outstanding
28 May 2012Delivered on: 31 May 2012
Persons entitled: National Westminster 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: 11 enterprise way jubilee business park derby t/no DY388675 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
25 June 2010Delivered on: 29 June 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 September 2007Delivered on: 9 October 2007
Satisfied on: 25 March 2011
Persons entitled: Charles Clifford Seager Lawrence, St George Trustees Limited, Geoffrey Charles Bond, Geoffreycharles Bond and Dianora Bond (As Trustees of the Trent Trust), Nigel Charles Allen, Richard Hills and Robert Carroll for Themselves and as Agent on Behalf of All Loan Noteholders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 September 2007Delivered on: 10 October 2007
Satisfied on: 7 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

5 November 2020Registered office address changed from 11 - 30 the Creek Northfleet Kent ME5 8JT to 11-30 the Creek Northfleet Kent DA11 9AS on 5 November 2020 (1 page)
17 September 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
1 May 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
23 October 2019Change of details for Mr Geoffrey Walter Rodwell as a person with significant control on 23 October 2019 (2 pages)
6 September 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
28 December 2018Director's details changed for Mr Michael John White on 20 December 2018 (2 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
23 August 2018Director's details changed for Mr Michael John White on 23 August 2018 (2 pages)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
24 August 2017Secretary's details changed for Mrs Karen Louise Lloyd on 11 May 2017 (1 page)
24 August 2017Secretary's details changed for Mrs Karen Louise Lloyd on 11 May 2017 (1 page)
5 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(5 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(5 pages)
14 April 2016Registration of charge 063048410006, created on 11 April 2016 (5 pages)
14 April 2016Registration of charge 063048410006, created on 11 April 2016 (5 pages)
17 August 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
17 August 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
1 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(5 pages)
1 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(5 pages)
8 April 2015Director's details changed for Mr Geoffrey Walter Rodwell on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Geoffrey Walter Rodwell on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Geoffrey Walter Rodwell on 7 April 2015 (2 pages)
21 November 2014Registration of charge 063048410005, created on 17 November 2014 (9 pages)
21 November 2014Registration of charge 063048410005, created on 17 November 2014 (9 pages)
7 October 2014Director's details changed for Mr Geoffrey Walter Rodwell on 7 October 2014 (2 pages)
7 October 2014Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014 (1 page)
7 October 2014Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014 (1 page)
7 October 2014Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014 (1 page)
7 October 2014Director's details changed for Mr Geoffrey Walter Rodwell on 7 October 2014 (2 pages)
7 October 2014Director's details changed for Mr Geoffrey Walter Rodwell on 7 October 2014 (2 pages)
27 May 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
27 May 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(6 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(6 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
3 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
3 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
19 June 2012Appointment of Mrs Karen Louise Lloyd as a secretary (2 pages)
19 June 2012Termination of appointment of Michael White as a secretary (1 page)
19 June 2012Termination of appointment of Michael White as a secretary (1 page)
19 June 2012Appointment of Mrs Karen Louise Lloyd as a secretary (2 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
12 March 2012Director's details changed for Mr Geoffrey Walter Rodwell on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Mr Geoffrey Walter Rodwell on 12 March 2012 (2 pages)
3 August 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
3 August 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
19 April 2011Director's details changed for Michael John White on 1 January 2011 (2 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
19 April 2011Director's details changed for Michael John White on 1 January 2011 (2 pages)
19 April 2011Secretary's details changed for Michael John White on 1 January 2011 (2 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
19 April 2011Secretary's details changed for Michael John White on 1 January 2011 (2 pages)
19 April 2011Director's details changed for Michael John White on 1 January 2011 (2 pages)
19 April 2011Secretary's details changed for Michael John White on 1 January 2011 (2 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
2 December 2010Termination of appointment of Nigel Allen as a director (1 page)
2 December 2010Termination of appointment of Richard Hills as a director (1 page)
2 December 2010Termination of appointment of Richard Hills as a director (1 page)
2 December 2010Termination of appointment of Nigel Allen as a director (1 page)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 June 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
23 June 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (8 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (8 pages)
23 July 2009Full accounts made up to 31 December 2008 (18 pages)
23 July 2009Full accounts made up to 31 December 2008 (18 pages)
17 July 2009Return made up to 06/07/09; full list of members (5 pages)
17 July 2009Return made up to 06/07/09; full list of members (5 pages)
30 July 2008Return made up to 06/07/08; full list of members (5 pages)
30 July 2008Return made up to 06/07/08; full list of members (5 pages)
29 July 2008Director's change of particulars / richard hills / 28/07/2008 (1 page)
29 July 2008Director's change of particulars / richard hills / 28/07/2008 (1 page)
21 July 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
21 July 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
18 March 2008Curr sho from 31/07/2008 to 31/12/2007 (1 page)
18 March 2008Curr sho from 31/07/2008 to 31/12/2007 (1 page)
16 October 2007Ad 23/07/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
16 October 2007Ad 23/07/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
16 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2007Notice of assignment of name or new name to shares (2 pages)
16 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2007Notice of assignment of name or new name to shares (2 pages)
10 October 2007Particulars of mortgage/charge (7 pages)
10 October 2007Particulars of mortgage/charge (7 pages)
9 October 2007Particulars of mortgage/charge (6 pages)
9 October 2007Particulars of mortgage/charge (6 pages)
6 July 2007Incorporation (15 pages)
6 July 2007Incorporation (15 pages)