Company NameA.B.I. Electronics Limited
DirectorShaun David Hayes
Company StatusActive
Company Number01824588
CategoryPrivate Limited Company
Incorporation Date14 June 1984(39 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Shaun David Hayes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(29 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressDodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameMr Richard John Bramall
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1992)
RoleMarketing Executive
Correspondence Address41 Bingham Park Crescent
Sheffield
South Yorkshire
S11 7BH
Director NameMrs Alison Claire Fletcher
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 14 February 2014)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address6 Bowden Grove
Dodworth
Barnsley
South Yorkshire
S75 3TB
Director NameIan Fletcher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 14 February 2014)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Willow Grove Jermyn Croft
Dodworth
Barnsley
S75 3HZ
Director NameColin Neil Ward
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 1992)
RoleElectronics Engineer
Correspondence Address88 Station Road
Holmfirth
West Yorkshire
HD7 1AE
Secretary NameMrs Alison Claire Fletcher
NationalityBritish
StatusResigned
Appointed24 April 1992(7 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bowden Grove
Dodworth
Barnsley
South Yorkshire
S75 3TB
Director NameNigel Bentley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(19 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 November 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Corunna View
Penistone
Sheffield
S36 6GE
Director NameMr Alistair David Brown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(29 years, 8 months after company formation)
Appointment Duration6 months (resigned 22 August 2014)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressDodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP

Contact

Websiteabielectronics.co.uk
Telephone01226 207420
Telephone regionBarnsley

Location

Registered AddressDodworth Business Park
Dodworth
Barnsley
South Yorkshire
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Abi Electronics Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£784,519
Cash£288,790
Current Liabilities£143,931

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (6 days from now)

Charges

14 February 2014Delivered 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 1993Delivered 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 1989Delivered 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 1985Delivered 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

Filing History

7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
4 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 January 2017Director's details changed for Mr Shaun David Hayes on 23 December 2016 (2 pages)
4 January 2017Director's details changed for Mr Shaun David Hayes on 23 December 2016 (2 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 September 2014Termination of appointment of Alistair David Brown as a director on 22 August 2014 (2 pages)
2 September 2014Termination of appointment of Alistair David Brown as a director on 22 August 2014
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 02/09/2014
(1 page)
2 September 2014Termination of appointment of Alistair David Brown as a director on 22 August 2014
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 02/09/2014
(1 page)
2 September 2014Termination of appointment of Alistair David Brown as a director on 22 August 2014 (2 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
26 February 2014Registration of charge 018245880004 (24 pages)
26 February 2014Registration of charge 018245880004 (24 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 February 2014Termination of appointment of Alison Fletcher as a director (1 page)
17 February 2014Termination of appointment of Alison Fletcher as a secretary (1 page)
17 February 2014Appointment of Mr Shaun David Hayes as a director (2 pages)
17 February 2014Termination of appointment of Ian Fletcher as a director (1 page)
17 February 2014Termination of appointment of Ian Fletcher as a director (1 page)
17 February 2014Appointment of Mr Alistair David Brown as a director (2 pages)
17 February 2014Appointment of Mr Shaun David Hayes as a director (2 pages)
17 February 2014Appointment of Mr Alistair David Brown as a director (2 pages)
17 February 2014Termination of appointment of Alison Fletcher as a secretary (1 page)
17 February 2014Termination of appointment of Alison Fletcher as a director (1 page)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
15 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
2 December 2011Director's details changed for Mrs Alison Claire Fletcher on 17 November 2011 (2 pages)
2 December 2011Director's details changed for Mrs Alison Claire Fletcher on 17 November 2011 (2 pages)
2 December 2011Secretary's details changed for Mrs Alison Claire Fletcher on 17 November 2011 (2 pages)
2 December 2011Secretary's details changed for Mrs Alison Claire Fletcher on 17 November 2011 (2 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Termination of appointment of Nigel Bentley as a director (1 page)
30 March 2011Termination of appointment of Nigel Bentley as a director (1 page)
26 April 2010Director's details changed for Nigel Bentley on 2 February 2010 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mrs Alison Claire Fletcher on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mrs Alison Claire Fletcher on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mrs Alison Claire Fletcher on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Nigel Bentley on 2 February 2010 (2 pages)
26 April 2010Director's details changed for Nigel Bentley on 2 February 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
23 April 2009Director's change of particulars / nigel bentley / 22/04/2009 (1 page)
23 April 2009Director's change of particulars / nigel bentley / 22/04/2009 (1 page)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 June 2008Return made up to 24/04/08; full list of members (4 pages)
18 June 2008Return made up to 24/04/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2007Location of register of members (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Return made up to 24/04/07; full list of members (3 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Location of register of members (1 page)
30 April 2007Return made up to 24/04/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 May 2005Return made up to 24/04/05; full list of members (3 pages)
17 May 2005Return made up to 24/04/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
20 May 2004Return made up to 24/04/04; full list of members (7 pages)
20 May 2004Return made up to 24/04/04; full list of members (7 pages)
19 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
19 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
13 December 2003New director appointed (2 pages)
13 December 2003New director appointed (2 pages)
10 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
19 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
19 April 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
27 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 May 2001Return made up to 24/04/01; full list of members (6 pages)
2 May 2001Return made up to 24/04/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2000Return made up to 24/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2000Return made up to 24/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 May 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
7 December 1998Registered office changed on 07/12/98 from: mason way platts common industrial park barnsley south yorkshire S74 9TG (1 page)
7 December 1998Registered office changed on 07/12/98 from: mason way platts common industrial park barnsley south yorkshire S74 9TG (1 page)
13 May 1998Return made up to 24/04/98; no change of members (4 pages)
13 May 1998Return made up to 24/04/98; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 June 1997Return made up to 24/04/97; full list of members
  • 363(287) ‐ Registered office changed on 11/06/97
(6 pages)
11 June 1997Return made up to 24/04/97; full list of members
  • 363(287) ‐ Registered office changed on 11/06/97
(6 pages)
31 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
31 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
15 May 1996Return made up to 24/04/96; no change of members (4 pages)
15 May 1996Return made up to 24/04/96; no change of members (4 pages)
13 June 1995Return made up to 24/04/95; no change of members
  • 363(287) ‐ Registered office changed on 13/06/95
(4 pages)
13 June 1995Return made up to 24/04/95; no change of members
  • 363(287) ‐ Registered office changed on 13/06/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 June 1984Incorporation (17 pages)
14 June 1984Incorporation (17 pages)