Cawthorne
Barnsley
South Yorkshire
S75 4DW
Director Name | Mrs Christine Mary Butterworth |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 03 April 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | St Julien 3 Church Lane Cawthorne Barnsley S York S75 4DW |
Secretary Name | Mrs Christine Mary Butterworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 03 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Julien 3 Church Lane Cawthorne Barnsley S York S75 4DW |
Director Name | Janet Gledhill |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 2004) |
Role | Director/Co.Sec |
Country of Residence | United Kingdom |
Correspondence Address | 171 Weetshaw Lane Cudworth Barnsley South Yorkshire S72 8BL |
Registered Address | Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Abtech Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £477,192 |
Cash | £3,329 |
Current Liabilities | £282 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 1989 | Delivered on: 19 December 1989 Satisfied on: 18 February 2000 Persons entitled: Ucb Bnak PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land together with the buildings erected thereon or part thereof known as units 1 and 2 dallas court off south langworthy road, salford title no gm 499193 (see form 395 for full details). Fully Satisfied |
---|---|
16 June 1989 | Delivered on: 20 June 1989 Satisfied on: 19 June 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 18, park row, leeds west yorkshire title no wyk 426335 (part) together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1989 | Delivered on: 16 June 1989 Satisfied on: 19 June 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land east of canal road, bradford west yorkshire title no. Wyk 403791 together with all buildings & fixtures thereon. Assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1989 | Delivered on: 7 June 1989 Satisfied on: 15 February 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property land east of canal road, bradford, west yorkshire title nos: wyk 267585 (freehold) wyk 382189 (freehold) wyk 270337 (leasehold) wyk 400656 (leasehold) together with all buildings & fixtures. Assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 1989 | Delivered on: 9 May 1989 Satisfied on: 19 June 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings at south accommodation road, hunslet, leeds comprising 11.5 acres or thereabouts together with all fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1989 | Delivered on: 2 March 1989 Satisfied on: 19 June 1990 Persons entitled: Lloyds 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: L/H unit 1 & 2 dallas court south langworthy road salford including all buildings & fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1988 | Delivered on: 1 December 1988 Satisfied on: 19 June 1990 Persons entitled: Lloyds 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: 1 & 2 park square, leeds west yorkshire title no wyk 400343 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 2001 | Delivered on: 4 October 2001 Satisfied on: 4 October 2006 Persons entitled: The Royal Bank of Scotland 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 |
21 September 2001 | Delivered on: 4 October 2001 Satisfied on: 16 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A building contract (the "contract") dated 2ND july 2001. see the mortgage charge document for full details. Fully Satisfied |
21 September 2001 | Delivered on: 4 October 2001 Satisfied on: 4 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at calder island denby dale road wakefield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 March 2000 | Delivered on: 13 April 2000 Satisfied on: 4 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge, any stocks shares bonds warrents or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by references to the charge of securities or in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee, together with all income derived from and rights attaching to the same. Fully Satisfied |
25 February 1992 | Delivered on: 12 March 1992 Satisfied on: 18 February 2000 Persons entitled: Ucb Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under a legal charge dated 07/12/89. Particulars: The benefit of all rents payable under the leases (see form 395 for details). Fully Satisfied |
3 September 1991 | Delivered on: 9 September 1991 Satisfied on: 14 September 2001 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
8 January 1988 | Delivered on: 19 January 1988 Satisfied on: 19 June 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land and buildings at mangham way, barbot hall, industrial estate rotherham, title no:- syk 189236 together with all buildings and fixtures assigns to the bank the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 February 1989 | Delivered on: 9 February 1989 Persons entitled: Lloyds 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 land & buildings k/a topside and 78 & 80 fore street, salcombe devon, title no dn 102660 together with all buildings & fixtures thereon assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 July 1990 | Delivered on: 7 August 1990 Persons entitled: Lloyds 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 land at south accommodation road, leeds title no wyk 442105 together with all buildings & fixtures thereon. Assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 July 1990 | Delivered on: 7 August 1990 Persons entitled: Lloyds 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 78-80 fore street, salcombe title no dn 102660 together with all buildings & fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | Application to strike the company off the register (3 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 September 2007 | Return made up to 16/07/07; no change of members (7 pages) |
22 September 2007 | Return made up to 16/07/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: c/o 6 high street royston barnsley south yorkshire S71 4RA (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: c/o 6 high street royston barnsley south yorkshire S71 4RA (2 pages) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2006 | Return made up to 16/07/06; full list of members (7 pages) |
7 September 2006 | Return made up to 16/07/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: abtech house lakeside calder island way wakefield west yorkshire WF2 7AW (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: abtech house lakeside calder island way wakefield west yorkshire WF2 7AW (1 page) |
22 August 2005 | Return made up to 16/07/05; full list of members
|
22 August 2005 | Return made up to 16/07/05; full list of members
|
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 6 high street royston barnsley s yorks S71 4RA (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 6 high street royston barnsley s yorks S71 4RA (1 page) |
6 July 2004 | Return made up to 16/07/04; full list of members
|
6 July 2004 | Return made up to 16/07/04; full list of members
|
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
12 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
12 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
10 September 2003 | Return made up to 16/07/03; full list of members (8 pages) |
10 September 2003 | Return made up to 16/07/03; full list of members (8 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 September 2002 | Company name changed fametime LIMITED\certificate issued on 06/09/02 (2 pages) |
6 September 2002 | Company name changed fametime LIMITED\certificate issued on 06/09/02 (2 pages) |
15 August 2002 | Return made up to 16/07/02; full list of members
|
15 August 2002 | Return made up to 16/07/02; full list of members
|
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
8 August 2001 | Return made up to 16/07/01; full list of members (8 pages) |
8 August 2001 | Return made up to 16/07/01; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
2 February 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
2 February 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
22 August 2000 | Return made up to 16/07/00; full list of members (8 pages) |
22 August 2000 | Return made up to 16/07/00; full list of members (8 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
20 October 1999 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
20 October 1999 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
20 September 1999 | New director appointed (3 pages) |
20 September 1999 | New director appointed (3 pages) |
17 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
17 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
7 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
7 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
20 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 16/07/97; no change of members (4 pages) |
20 February 1997 | Company name changed abtech developments LIMITED\certificate issued on 21/02/97 (2 pages) |
20 February 1997 | Company name changed abtech developments LIMITED\certificate issued on 21/02/97 (2 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
9 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
17 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
17 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |