Company NameAbbey Forged Products Limited
Company StatusActive
Company Number01644542
CategoryPrivate Limited Company
Incorporation Date18 June 1982(41 years, 10 months ago)
Previous NamesPilchard Limited and Abbey Stainless Steels Co. Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMrs Jacqueline Margaret Neal
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(9 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeley Wood Works Beeley Wood Lane
Sheffield
South Yorkshire
S6 1ND
Director NameMr Roger Stephen Neal
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(9 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressBeeley Wood Works Beeley Wood Lane
Sheffield
South Yorkshire
S6 1ND
Secretary NameMrs Jacqueline Margaret Neal
NationalityBritish
StatusCurrent
Appointed10 May 1992(9 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressBeeley Wood Works Beeley Wood Lane
Sheffield
South Yorkshire
S6 1ND
Director NameJason Stephen Neal
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(16 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressBeeley Wood Works Claywheels Lane
Sheffield
South Yorkshire
S6 1ND
Director NameMrs Genevieve Green
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(38 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeley Wood Works Beeley Wood Lane
Sheffield
South Yorkshire
S6 1ND

Contact

Websitewww.abbeyforgedproducts.co.uk/
Telephone0114 2312271
Telephone regionSheffield

Location

Registered AddressBeeley Wood Works, Beeley Wood
Lane, Sheffield
South Yorkshire
S6 1ND
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
ParishBradfield
WardStannington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Abbey Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£40,228,664
Net Worth£22,054,077
Cash£17,822,748
Current Liabilities£23,942,346

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

28 November 2006Delivered 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 2006Delivered 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 1994Delivered 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

Filing History

22 February 2021Director's details changed for Mrs Genevieve Green on 22 February 2021 (2 pages)
19 February 2021Appointment of Mrs Genevieve Green as a director on 18 February 2021 (2 pages)
28 July 2020Full accounts made up to 31 October 2019 (25 pages)
11 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
30 July 2019Full accounts made up to 31 October 2018 (24 pages)
16 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
26 July 2018Full accounts made up to 31 October 2017 (24 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
1 August 2017Full accounts made up to 31 October 2016 (26 pages)
1 August 2017Full accounts made up to 31 October 2016 (26 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
2 August 2016Accounts for a medium company made up to 31 October 2015 (19 pages)
2 August 2016Accounts for a medium company made up to 31 October 2015 (19 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
31 July 2015Accounts for a medium company made up to 31 October 2014 (19 pages)
31 July 2015Accounts for a medium company made up to 31 October 2014 (19 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
4 August 2014Accounts for a medium company made up to 31 October 2013 (20 pages)
4 August 2014Accounts for a medium company made up to 31 October 2013 (20 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
26 June 2013Full accounts made up to 31 October 2012 (19 pages)
26 June 2013Full accounts made up to 31 October 2012 (19 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
31 July 2012Full accounts made up to 31 October 2011 (22 pages)
31 July 2012Full accounts made up to 31 October 2011 (22 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
12 October 2011Company name changed abbey stainless steels co. LIMITED\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
(2 pages)
12 October 2011Change of name notice (2 pages)
12 October 2011Change of name notice (2 pages)
12 October 2011Company name changed abbey stainless steels co. LIMITED\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
(2 pages)
12 August 2011Director's details changed for Mr Roger Stephen Neal on 12 August 2011 (2 pages)
12 August 2011Secretary's details changed for Mrs Jacqueline Margaret Neal on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Mrs Jacqueline Margaret Neal on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Mrs Jacqueline Margaret Neal on 12 August 2011 (2 pages)
12 August 2011Secretary's details changed for Mrs Jacqueline Margaret Neal on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Mr Roger Stephen Neal on 12 August 2011 (2 pages)
3 August 2011Accounts for a medium company made up to 31 October 2010 (21 pages)
3 August 2011Accounts for a medium company made up to 31 October 2010 (21 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
25 June 2010Accounts for a medium company made up to 31 October 2009 (23 pages)
25 June 2010Accounts for a medium company made up to 31 October 2009 (23 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 October 2009Director's details changed for Mrs Jacqueline Margaret Neal on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Jacqueline Margaret Neal on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Roger Stephen Neal on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Jason Stephen Neal on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Jason Stephen Neal on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Roger Stephen Neal on 21 October 2009 (2 pages)
23 September 2009Accounts for a medium company made up to 31 October 2008 (25 pages)
23 September 2009Accounts for a medium company made up to 31 October 2008 (25 pages)
21 May 2009Return made up to 10/05/09; full list of members (4 pages)
21 May 2009Return made up to 10/05/09; full list of members (4 pages)
4 September 2008Accounts for a medium company made up to 31 October 2007 (24 pages)
4 September 2008Accounts for a medium company made up to 31 October 2007 (24 pages)
21 May 2008Return made up to 10/05/08; full list of members (4 pages)
21 May 2008Return made up to 10/05/08; full list of members (4 pages)
1 October 2007Accounts for a medium company made up to 31 October 2006 (21 pages)
1 October 2007Accounts for a medium company made up to 31 October 2006 (21 pages)
6 June 2007Return made up to 10/05/07; full list of members (3 pages)
6 June 2007Return made up to 10/05/07; full list of members (3 pages)
19 March 2007Registered office changed on 19/03/07 from: birchills house hassop bakewell derbyshire DE45 1NW (1 page)
19 March 2007Registered office changed on 19/03/07 from: birchills house hassop bakewell derbyshire DE45 1NW (1 page)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
31 August 2006Accounts for a medium company made up to 31 October 2005 (19 pages)
31 August 2006Accounts for a medium company made up to 31 October 2005 (19 pages)
26 May 2006Return made up to 10/05/06; full list of members (3 pages)
26 May 2006Return made up to 10/05/06; full list of members (3 pages)
19 January 2006Return made up to 10/05/05; full list of members (3 pages)
19 January 2006Return made up to 10/05/05; full list of members (3 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 September 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
13 September 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
14 May 2004Return made up to 10/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2004Return made up to 10/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2003Full accounts made up to 31 October 2002 (18 pages)
14 August 2003Full accounts made up to 31 October 2002 (18 pages)
17 June 2003Return made up to 10/05/03; full list of members (7 pages)
17 June 2003Return made up to 10/05/03; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
5 June 2002Director's particulars changed (1 page)
5 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
25 February 2002Registered office changed on 25/02/02 from: 130 abbey lane sheffield yorkshire S8 0BQ (1 page)
25 February 2002Registered office changed on 25/02/02 from: 130 abbey lane sheffield yorkshire S8 0BQ (1 page)
20 June 2001Return made up to 10/05/01; full list of members (7 pages)
20 June 2001Return made up to 10/05/01; full list of members (7 pages)
12 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 July 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 June 1999Return made up to 10/05/99; full list of members (6 pages)
16 June 1999Return made up to 10/05/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 May 1998Return made up to 10/05/98; no change of members (4 pages)
21 May 1998Return made up to 10/05/98; no change of members (4 pages)
27 May 1997Return made up to 10/05/97; no change of members (4 pages)
27 May 1997Return made up to 10/05/97; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
30 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
30 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
30 May 1996Return made up to 10/05/96; full list of members (6 pages)
30 May 1996Return made up to 10/05/96; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
11 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
28 June 1995Return made up to 10/05/95; no change of members (4 pages)
28 June 1995Return made up to 10/05/95; no change of members (4 pages)
4 October 1982Company name changed\certificate issued on 04/10/82 (2 pages)
4 October 1982Company name changed\certificate issued on 04/10/82 (2 pages)
18 June 1982Incorporation (16 pages)
18 June 1982Incorporation (16 pages)