Company NameAboyne-Clyde Rubber Estates Of Ceylon Limited
Company StatusActive
Company Number00124707
CategoryPrivate Limited Company
Incorporation Date11 October 1912(111 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Peter Stanley Allen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(79 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Shaws Easebourne Street
Upper Easebourne
Midhurst
West Sussex
GU29 0BQ
Director NameMr Nigel Brent Fitzpatrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(79 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Secretary NameMr Nigel Brent Fitzpatrick
NationalityBritish
StatusCurrent
Appointed05 December 1991(79 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank Chambers Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameMrs Judith Merric Allen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(99 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
Director NameEdmund James Kean
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(79 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Ryde
Hatfield
Herts
AL9 5DQ

Location

Registered AddressLloyds Bank Chambers
Hustlergate
Bradford
West Yorkshire
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

154.9k at £0.1Nigel Brent Fitzpatrick
6.89%
Ordinary
11.6k at £1Peter S. Allen
5.13%
Preference
85.7k at £1Gilt Fund Securities LTD
38.09%
Preference
6.6k at £1Martin J.g Moir
2.93%
Preference
5k at £1Alastair L.g Rice
2.22%
Preference
33.9k at £1Shareholder Name Missing
15.05%
Preference
26k at £1Jennifer C. Allen
11.55%
Preference
26k at £1Catherine L. Allen
11.54%
Preference
41.3k at £0.1Shareholder Name Missing
1.83%
Ordinary
40k at £0.1Catherine L. Allen
1.78%
Ordinary
3k at £1Executors Of R.h. Lovett
1.33%
Preference
10k at £0.1Alastair L.g Rice
0.44%
Ordinary
1000 at £1Eric V. Sargent
0.44%
Preference
1000 at £1Executors Of V. Barge
0.44%
Preference
2k at £0.1Brian O'rorke
0.09%
Ordinary
1.7k at £0.1Gilt Fund Securities LTD
0.08%
Ordinary
100 at £1Edmund James Kean
0.04%
Preference
100 at £1Frederick W. Kay
0.04%
Preference
100 at £1Judith Allen
0.04%
Preference
24 at £1S.i. Spencer-skeen
0.01%
Preference
50 at £0.1Peter Stanley Allen
0.00%
Ordinary

Financials

Year2014
Net Worth£1,149,405
Current Liabilities£210,718

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Charges

15 September 1993Delivered on: 24 September 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

9 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
16 January 2023Confirmation statement made on 30 December 2022 with updates (5 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 July 2022Cessation of Nigel Brent Fitzpatrick as a person with significant control on 21 July 2022 (1 page)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 February 2017Confirmation statement made on 4 January 2017 with updates (8 pages)
25 February 2017Confirmation statement made on 4 January 2017 with updates (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 225,000
(7 pages)
4 January 2016Director's details changed for Mr Nigel Brent Fitzpatrick on 1 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Nigel Brent Fitzpatrick on 1 January 2016 (2 pages)
4 January 2016Secretary's details changed for Mr Nigel Brent Fitzpatrick on 1 January 2016 (1 page)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 225,000
(7 pages)
4 January 2016Secretary's details changed for Mr Nigel Brent Fitzpatrick on 1 January 2016 (1 page)
2 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
23 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 225,000
(7 pages)
23 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 225,000
(7 pages)
23 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 225,000
(7 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 225,000
(8 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 225,000
(8 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 225,000
(8 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
22 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
22 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
30 April 2012Appointment of Mrs Judith Merric Allen as a director (2 pages)
30 April 2012Appointment of Mrs Judith Merric Allen as a director (2 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (8 pages)
29 January 2012Termination of appointment of Edmund Kean as a director (1 page)
29 January 2012Termination of appointment of Edmund Kean as a director (1 page)
24 November 2011Full accounts made up to 31 March 2011 (15 pages)
24 November 2011Full accounts made up to 31 March 2011 (15 pages)
17 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
17 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
17 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
21 January 2010Full accounts made up to 31 March 2009 (15 pages)
21 January 2010Full accounts made up to 31 March 2009 (15 pages)
17 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (15 pages)
17 January 2010Director's details changed for Edmund James Kean on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Edmund James Kean on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Peter Stanley Allen on 17 January 2010 (2 pages)
17 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (15 pages)
17 January 2010Director's details changed for Peter Stanley Allen on 17 January 2010 (2 pages)
17 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (15 pages)
19 January 2009Return made up to 09/01/09; full list of members (8 pages)
19 January 2009Return made up to 09/01/09; full list of members (8 pages)
12 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 January 2009Re-registration of Memorandum and Articles (44 pages)
12 January 2009Application for reregistration from PLC to private (4 pages)
12 January 2009Re-registration of Memorandum and Articles (44 pages)
12 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
12 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
12 January 2009Application for reregistration from PLC to private (4 pages)
27 October 2008Full accounts made up to 31 March 2008 (15 pages)
27 October 2008Full accounts made up to 31 March 2008 (15 pages)
13 December 2007Return made up to 05/12/07; no change of members (7 pages)
13 December 2007Return made up to 05/12/07; no change of members (7 pages)
3 November 2007Full accounts made up to 31 March 2007 (22 pages)
3 November 2007Full accounts made up to 31 March 2007 (22 pages)
28 December 2006Return made up to 05/12/06; full list of members (8 pages)
28 December 2006Return made up to 05/12/06; full list of members (8 pages)
3 November 2006Full accounts made up to 31 March 2006 (15 pages)
3 November 2006Full accounts made up to 31 March 2006 (15 pages)
28 April 2006Return made up to 05/12/05; no change of members (7 pages)
28 April 2006Return made up to 05/12/05; no change of members (7 pages)
26 October 2005Full accounts made up to 31 March 2005 (15 pages)
26 October 2005Full accounts made up to 31 March 2005 (15 pages)
11 December 2004Return made up to 05/12/04; no change of members (7 pages)
11 December 2004Return made up to 05/12/04; no change of members (7 pages)
2 November 2004Full accounts made up to 31 March 2004 (15 pages)
2 November 2004Full accounts made up to 31 March 2004 (15 pages)
13 December 2003Return made up to 05/12/03; full list of members (9 pages)
13 December 2003Return made up to 05/12/03; full list of members (9 pages)
24 October 2003Full accounts made up to 31 March 2003 (15 pages)
24 October 2003Full accounts made up to 31 March 2003 (15 pages)
9 January 2003Return made up to 05/12/02; change of members (7 pages)
9 January 2003Return made up to 05/12/02; change of members (7 pages)
27 October 2002Full accounts made up to 31 March 2002 (15 pages)
27 October 2002Full accounts made up to 31 March 2002 (15 pages)
21 December 2001Return made up to 05/12/01; full list of members (10 pages)
21 December 2001Return made up to 05/12/01; full list of members (10 pages)
30 October 2001Full accounts made up to 31 March 2001 (15 pages)
30 October 2001Full accounts made up to 31 March 2001 (15 pages)
6 September 2001Auditor's resignation (1 page)
6 September 2001Registered office changed on 06/09/01 from: southampton house 317 high holborn london WC1V 7NL (1 page)
6 September 2001Auditor's resignation (1 page)
6 September 2001Registered office changed on 06/09/01 from: southampton house 317 high holborn london WC1V 7NL (1 page)
18 December 2000Return made up to 05/12/00; no change of members (7 pages)
18 December 2000Return made up to 05/12/00; no change of members (7 pages)
30 October 2000Full accounts made up to 31 March 2000 (12 pages)
30 October 2000Full accounts made up to 31 March 2000 (12 pages)
23 December 1999Return made up to 05/12/99; no change of members (7 pages)
23 December 1999Return made up to 05/12/99; no change of members (7 pages)
2 September 1999Full accounts made up to 31 March 1999 (13 pages)
2 September 1999Full accounts made up to 31 March 1999 (13 pages)
15 December 1998Return made up to 05/12/98; full list of members (13 pages)
15 December 1998Return made up to 05/12/98; full list of members (13 pages)
12 October 1998Full accounts made up to 31 March 1998 (13 pages)
12 October 1998Full accounts made up to 31 March 1998 (13 pages)
23 December 1997Return made up to 05/12/97; change of members (8 pages)
23 December 1997Return made up to 05/12/97; change of members (8 pages)
18 November 1997Registered office changed on 18/11/97 from: 1 pemberton row london EC4A 3HY (1 page)
18 November 1997Registered office changed on 18/11/97 from: 1 pemberton row london EC4A 3HY (1 page)
24 June 1997Full accounts made up to 31 March 1997 (13 pages)
24 June 1997Full accounts made up to 31 March 1997 (13 pages)
3 January 1997Return made up to 05/12/96; no change of members (7 pages)
3 January 1997Return made up to 05/12/96; no change of members (7 pages)
13 June 1996Full accounts made up to 31 March 1996 (13 pages)
13 June 1996Full accounts made up to 31 March 1996 (13 pages)
6 December 1995Return made up to 05/12/95; full list of members (18 pages)
6 December 1995Return made up to 05/12/95; full list of members (18 pages)
24 July 1995Full accounts made up to 31 March 1995 (15 pages)
24 July 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)