Dodworth
Barnsley
South Yorkshire
S75 3SP
Director Name | Mr Richard John Bramall |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1992) |
Role | Marketing Executive |
Correspondence Address | 41 Bingham Park Crescent Sheffield South Yorkshire S11 7BH |
Director Name | Mrs Alison Claire Fletcher |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 14 February 2014) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bowden Grove Dodworth Barnsley South Yorkshire S75 3TB |
Director Name | Ian Fletcher |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 14 February 2014) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Willow Grove Jermyn Croft Dodworth Barnsley S75 3HZ |
Director Name | Colin Neil Ward |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 1992) |
Role | Electronics Engineer |
Correspondence Address | 88 Station Road Holmfirth West Yorkshire HD7 1AE |
Secretary Name | Mrs Alison Claire Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bowden Grove Dodworth Barnsley South Yorkshire S75 3TB |
Director Name | Nigel Bentley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 November 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Corunna View Penistone Sheffield S36 6GE |
Director Name | Mr Alistair David Brown |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(29 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 22 August 2014) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
Website | abielectronics.co.uk |
---|---|
Telephone | 01226 207420 |
Telephone region | Barnsley |
Registered Address | Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Abi Electronics Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £784,519 |
Cash | £288,790 |
Current Liabilities | £143,931 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (6 days from now) |
14 February 2014 | Delivered on: 26 February 2014 Persons entitled: Ian Fletcher (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 July 1993 | Delivered on: 22 July 1993 Satisfied on: 14 April 2011 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
21 December 1989 | Delivered on: 10 January 1990 Satisfied on: 14 April 2011 Persons entitled: Barclays 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: Land & premises at platts common ind park being 0.443 acres of land at barnsley road, platts common, hoyland barnsley, south yorkshire. Fully Satisfied |
19 April 1985 | Delivered on: 27 April 1985 Satisfied on: 29 May 1993 Persons entitled: Barnsley Metropolitan Borough Council Classification: Debenture Secured details: £4,000. Particulars: (See doc M8 for further details). 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 |
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 January 2017 | Director's details changed for Mr Shaun David Hayes on 23 December 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr Shaun David Hayes on 23 December 2016 (2 pages) |
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 September 2014 | Termination of appointment of Alistair David Brown as a director on 22 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Alistair David Brown as a director on 22 August 2014
|
2 September 2014 | Termination of appointment of Alistair David Brown as a director on 22 August 2014
|
2 September 2014 | Termination of appointment of Alistair David Brown as a director on 22 August 2014 (2 pages) |
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
26 February 2014 | Registration of charge 018245880004 (24 pages) |
26 February 2014 | Registration of charge 018245880004 (24 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
17 February 2014 | Termination of appointment of Alison Fletcher as a director (1 page) |
17 February 2014 | Termination of appointment of Alison Fletcher as a secretary (1 page) |
17 February 2014 | Appointment of Mr Shaun David Hayes as a director (2 pages) |
17 February 2014 | Termination of appointment of Ian Fletcher as a director (1 page) |
17 February 2014 | Termination of appointment of Ian Fletcher as a director (1 page) |
17 February 2014 | Appointment of Mr Alistair David Brown as a director (2 pages) |
17 February 2014 | Appointment of Mr Shaun David Hayes as a director (2 pages) |
17 February 2014 | Appointment of Mr Alistair David Brown as a director (2 pages) |
17 February 2014 | Termination of appointment of Alison Fletcher as a secretary (1 page) |
17 February 2014 | Termination of appointment of Alison Fletcher as a director (1 page) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 December 2011 | Director's details changed for Mrs Alison Claire Fletcher on 17 November 2011 (2 pages) |
2 December 2011 | Director's details changed for Mrs Alison Claire Fletcher on 17 November 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Mrs Alison Claire Fletcher on 17 November 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Mrs Alison Claire Fletcher on 17 November 2011 (2 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2011 | Termination of appointment of Nigel Bentley as a director (1 page) |
30 March 2011 | Termination of appointment of Nigel Bentley as a director (1 page) |
26 April 2010 | Director's details changed for Nigel Bentley on 2 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mrs Alison Claire Fletcher on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mrs Alison Claire Fletcher on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mrs Alison Claire Fletcher on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Nigel Bentley on 2 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Nigel Bentley on 2 February 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
23 April 2009 | Director's change of particulars / nigel bentley / 22/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / nigel bentley / 22/04/2009 (1 page) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
18 June 2008 | Return made up to 24/04/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 May 2006 | Return made up to 24/04/06; full list of members
|
24 May 2006 | Return made up to 24/04/06; full list of members
|
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
17 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
20 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
19 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
19 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | New director appointed (2 pages) |
10 May 2003 | Return made up to 24/04/03; full list of members
|
10 May 2003 | Return made up to 24/04/03; full list of members
|
19 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
19 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
19 April 2002 | Return made up to 24/04/02; full list of members
|
19 April 2002 | Return made up to 24/04/02; full list of members
|
27 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 May 2000 | Return made up to 24/04/00; full list of members
|
2 May 2000 | Return made up to 24/04/00; full list of members
|
11 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 May 1999 | Return made up to 24/04/99; no change of members
|
7 May 1999 | Return made up to 24/04/99; no change of members
|
13 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: mason way platts common industrial park barnsley south yorkshire S74 9TG (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: mason way platts common industrial park barnsley south yorkshire S74 9TG (1 page) |
13 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
19 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 June 1997 | Return made up to 24/04/97; full list of members
|
11 June 1997 | Return made up to 24/04/97; full list of members
|
31 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
15 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
13 June 1995 | Return made up to 24/04/95; no change of members
|
13 June 1995 | Return made up to 24/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 June 1984 | Incorporation (17 pages) |
14 June 1984 | Incorporation (17 pages) |