Green Street Green Road
Dartford
Kent
DA1 1QG
Director Name | Mrs Heidi Elizabeth Rodwell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(13 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG |
Director Name | Mr Luke Richard Overall |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG |
Director Name | Mr Darren Brian Spittles |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG |
Secretary Name | Mrs Heidi Elizabeth Rodwell |
---|---|
Status | Current |
Appointed | 03 November 2023(16 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG |
Director Name | Mr Nigel Charles Allen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackford House Top Green Sibthorpe Newark Nottinghamshire NG23 5PN |
Director Name | Mr Richard Hills |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 122 Barrowby Road Grantham Lincolnshire NG31 8AF |
Director Name | Mr Michael John White |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Bramling Way Rainham Gillingham Kent ME8 8FF |
Secretary Name | Michael John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Darland Farm Capstone Road Chatham Kent ME5 7PP |
Secretary Name | Mrs Karen Louise Harris |
---|---|
Status | Resigned |
Appointed | 19 June 2012(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | Windrush Little Robhurst High Halden Ashford Kent TN26 3NG |
Website | abacuspg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 5870290 |
Telephone region | Freephone |
Registered Address | Unit 1 Orbital One Trading Estate Green Street Green Road Dartford Kent DA1 1QG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Darenth |
Ward | Brent |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
540 at £1 | Geoffrey Walter Rodwell 54.00% Ordinary A |
---|---|
51 at £1 | Michael John White 5.10% Ordinary C |
49 at £1 | Linda White 4.90% Ordinary C |
200 at £1 | Playtop Licensing LTD 20.00% Ordinary B |
160 at £1 | Karen Rodwell 16.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,125,335 |
Gross Profit | £2,505,715 |
Net Worth | £1,063,257 |
Cash | £192,731 |
Current Liabilities | £1,863,619 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
11 April 2016 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
5 November 2020 | Registered 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 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
1 May 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
23 October 2019 | Change of details for Mr Geoffrey Walter Rodwell as a person with significant control on 23 October 2019 (2 pages) |
6 September 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
2 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
28 December 2018 | Director's details changed for Mr Michael John White on 20 December 2018 (2 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
23 August 2018 | Director's details changed for Mr Michael John White on 23 August 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
24 August 2017 | Secretary's details changed for Mrs Karen Louise Lloyd on 11 May 2017 (1 page) |
24 August 2017 | Secretary's details changed for Mrs Karen Louise Lloyd on 11 May 2017 (1 page) |
5 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
5 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
14 April 2016 | Registration of charge 063048410006, created on 11 April 2016 (5 pages) |
14 April 2016 | Registration of charge 063048410006, created on 11 April 2016 (5 pages) |
17 August 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
17 August 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
1 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
8 April 2015 | Director's details changed for Mr Geoffrey Walter Rodwell on 7 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Geoffrey Walter Rodwell on 7 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Geoffrey Walter Rodwell on 7 April 2015 (2 pages) |
21 November 2014 | Registration of charge 063048410005, created on 17 November 2014 (9 pages) |
21 November 2014 | Registration of charge 063048410005, created on 17 November 2014 (9 pages) |
7 October 2014 | Director's details changed for Mr Geoffrey Walter Rodwell on 7 October 2014 (2 pages) |
7 October 2014 | Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014 (1 page) |
7 October 2014 | Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014 (1 page) |
7 October 2014 | Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014 (1 page) |
7 October 2014 | Director's details changed for Mr Geoffrey Walter Rodwell on 7 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Geoffrey Walter Rodwell on 7 October 2014 (2 pages) |
27 May 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
27 May 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
3 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
3 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
19 June 2012 | Appointment of Mrs Karen Louise Lloyd as a secretary (2 pages) |
19 June 2012 | Termination of appointment of Michael White as a secretary (1 page) |
19 June 2012 | Termination of appointment of Michael White as a secretary (1 page) |
19 June 2012 | Appointment of Mrs Karen Louise Lloyd as a secretary (2 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Director's details changed for Mr Geoffrey Walter Rodwell on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Geoffrey Walter Rodwell on 12 March 2012 (2 pages) |
3 August 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
3 August 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
19 April 2011 | Director's details changed for Michael John White on 1 January 2011 (2 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Michael John White on 1 January 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Michael John White on 1 January 2011 (2 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Secretary's details changed for Michael John White on 1 January 2011 (2 pages) |
19 April 2011 | Director's details changed for Michael John White on 1 January 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Michael John White on 1 January 2011 (2 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
2 December 2010 | Termination of appointment of Nigel Allen as a director (1 page) |
2 December 2010 | Termination of appointment of Richard Hills as a director (1 page) |
2 December 2010 | Termination of appointment of Richard Hills as a director (1 page) |
2 December 2010 | Termination of appointment of Nigel Allen as a director (1 page) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 June 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
23 June 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (8 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
30 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
30 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
29 July 2008 | Director's change of particulars / richard hills / 28/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / richard hills / 28/07/2008 (1 page) |
21 July 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
21 July 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
18 March 2008 | Curr sho from 31/07/2008 to 31/12/2007 (1 page) |
18 March 2008 | Curr sho from 31/07/2008 to 31/12/2007 (1 page) |
16 October 2007 | Ad 23/07/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
16 October 2007 | Ad 23/07/07--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Notice of assignment of name or new name to shares (2 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Notice of assignment of name or new name to shares (2 pages) |
10 October 2007 | Particulars of mortgage/charge (7 pages) |
10 October 2007 | Particulars of mortgage/charge (7 pages) |
9 October 2007 | Particulars of mortgage/charge (6 pages) |
9 October 2007 | Particulars of mortgage/charge (6 pages) |
6 July 2007 | Incorporation (15 pages) |
6 July 2007 | Incorporation (15 pages) |