Sheffield
South Yorkshire
S6 1ND
Director Name | Mr Roger Stephen Neal |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Beeley Wood Works Beeley Wood Lane Sheffield South Yorkshire S6 1ND |
Secretary Name | Mrs Jacqueline Margaret Neal |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1992(9 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Beeley Wood Works Beeley Wood Lane Sheffield South Yorkshire S6 1ND |
Director Name | Jason Stephen Neal |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1999(16 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | Beeley Wood Works Claywheels Lane Sheffield South Yorkshire S6 1ND |
Director Name | Mrs Genevieve Green |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beeley Wood Works Beeley Wood Lane Sheffield South Yorkshire S6 1ND |
Website | www.abbeyforgedproducts.co.uk/ |
---|---|
Telephone | 0114 2312271 |
Telephone region | Sheffield |
Registered Address | Beeley Wood Works, Beeley Wood Lane, Sheffield South Yorkshire S6 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Parish | Bradfield |
Ward | Stannington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Abbey Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,228,664 |
Net Worth | £22,054,077 |
Cash | £17,822,748 |
Current Liabilities | £23,942,346 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
28 November 2006 | Delivered on: 8 December 2006 Satisfied on: 9 March 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a beeley wood works claywheels lane sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
11 October 2006 | Delivered on: 14 October 2006 Satisfied on: 9 March 2010 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 March 1994 | Delivered on: 14 March 1994 Satisfied on: 30 November 2004 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 February 2021 | Director's details changed for Mrs Genevieve Green on 22 February 2021 (2 pages) |
---|---|
19 February 2021 | Appointment of Mrs Genevieve Green as a director on 18 February 2021 (2 pages) |
28 July 2020 | Full accounts made up to 31 October 2019 (25 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
30 July 2019 | Full accounts made up to 31 October 2018 (24 pages) |
16 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
26 July 2018 | Full accounts made up to 31 October 2017 (24 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
1 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
1 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
2 August 2016 | Accounts for a medium company made up to 31 October 2015 (19 pages) |
2 August 2016 | Accounts for a medium company made up to 31 October 2015 (19 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
31 July 2015 | Accounts for a medium company made up to 31 October 2014 (19 pages) |
31 July 2015 | Accounts for a medium company made up to 31 October 2014 (19 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
4 August 2014 | Accounts for a medium company made up to 31 October 2013 (20 pages) |
4 August 2014 | Accounts for a medium company made up to 31 October 2013 (20 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 June 2013 | Full accounts made up to 31 October 2012 (19 pages) |
26 June 2013 | Full accounts made up to 31 October 2012 (19 pages) |
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (22 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (22 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Company name changed abbey stainless steels co. LIMITED\certificate issued on 12/10/11
|
12 October 2011 | Change of name notice (2 pages) |
12 October 2011 | Change of name notice (2 pages) |
12 October 2011 | Company name changed abbey stainless steels co. LIMITED\certificate issued on 12/10/11
|
12 August 2011 | Director's details changed for Mr Roger Stephen Neal on 12 August 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Mrs Jacqueline Margaret Neal on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Mrs Jacqueline Margaret Neal on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Mrs Jacqueline Margaret Neal on 12 August 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Mrs Jacqueline Margaret Neal on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr Roger Stephen Neal on 12 August 2011 (2 pages) |
3 August 2011 | Accounts for a medium company made up to 31 October 2010 (21 pages) |
3 August 2011 | Accounts for a medium company made up to 31 October 2010 (21 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Accounts for a medium company made up to 31 October 2009 (23 pages) |
25 June 2010 | Accounts for a medium company made up to 31 October 2009 (23 pages) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2009 | Director's details changed for Mrs Jacqueline Margaret Neal on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Jacqueline Margaret Neal on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Roger Stephen Neal on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jason Stephen Neal on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Jason Stephen Neal on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Roger Stephen Neal on 21 October 2009 (2 pages) |
23 September 2009 | Accounts for a medium company made up to 31 October 2008 (25 pages) |
23 September 2009 | Accounts for a medium company made up to 31 October 2008 (25 pages) |
21 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
4 September 2008 | Accounts for a medium company made up to 31 October 2007 (24 pages) |
4 September 2008 | Accounts for a medium company made up to 31 October 2007 (24 pages) |
21 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
1 October 2007 | Accounts for a medium company made up to 31 October 2006 (21 pages) |
1 October 2007 | Accounts for a medium company made up to 31 October 2006 (21 pages) |
6 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: birchills house hassop bakewell derbyshire DE45 1NW (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: birchills house hassop bakewell derbyshire DE45 1NW (1 page) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Accounts for a medium company made up to 31 October 2005 (19 pages) |
31 August 2006 | Accounts for a medium company made up to 31 October 2005 (19 pages) |
26 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
19 January 2006 | Return made up to 10/05/05; full list of members (3 pages) |
19 January 2006 | Return made up to 10/05/05; full list of members (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
13 September 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members
|
14 May 2004 | Return made up to 10/05/04; full list of members
|
14 August 2003 | Full accounts made up to 31 October 2002 (18 pages) |
14 August 2003 | Full accounts made up to 31 October 2002 (18 pages) |
17 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
5 June 2002 | Director's particulars changed (1 page) |
5 June 2002 | Return made up to 10/05/02; full list of members
|
5 June 2002 | Return made up to 10/05/02; full list of members
|
5 June 2002 | Director's particulars changed (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 130 abbey lane sheffield yorkshire S8 0BQ (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 130 abbey lane sheffield yorkshire S8 0BQ (1 page) |
20 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
20 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
12 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
13 July 2000 | Return made up to 10/05/00; full list of members
|
13 July 2000 | Return made up to 10/05/00; full list of members
|
27 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
16 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
27 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
27 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
27 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
30 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
30 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
30 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
30 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
11 July 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
11 July 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
28 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |
28 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |
4 October 1982 | Company name changed\certificate issued on 04/10/82 (2 pages) |
4 October 1982 | Company name changed\certificate issued on 04/10/82 (2 pages) |
18 June 1982 | Incorporation (16 pages) |
18 June 1982 | Incorporation (16 pages) |