Company NameA.B.G. Limited
Company StatusActive
Company Number02274509
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Bamforth
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE7, Meltham Mills Road
Meltham
Holmfirth
West Yorkshire
HD9 4DS
Secretary NameMr Alan Bamforth
NationalityBritish
StatusCurrent
Appointed04 June 1991(2 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE7, Meltham Mills Road
Meltham
Holmfirth
West Yorkshire
HD9 4DS
Director NameMrs Elizabeth Ann Bamforth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(11 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleExport Director
Country of ResidenceEngland
Correspondence AddressE7, Meltham Mills Road
Meltham
Holmfirth
West Yorkshire
HD9 4DS
Director NameMr Edwin Jacobs
Date of BirthApril 1961 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed23 April 2021(32 years, 10 months after company formation)
Appointment Duration3 years
RoleHuman Resources Director
Country of ResidenceBelgium
Correspondence AddressIndustriestraat 39 Industriestraat 39
9240 Zele
Belgium
Director NameMr Robert Van Der Valk
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed23 April 2021(32 years, 10 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressIndustriestraat 39 Industriestraat 39
9240 Zele
Belgium
Director NameMrs Elizabeth Ann Bamforth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilshaw Villa 32 Wilshaw Road
Meltham
Holmfirth
West Yorkshire
HD9 4DZ
Director NameFrancis Paul Bernard Rose
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1995)
RoleSales Director
Correspondence Address53 Margaret Avenue
Sandiacre
Nottingham
Nottinghamshire
NG10 5JW
Director NameMarjorie Elizabeth Walker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressChestnuts Westfield Road
Oakley
Bedford
Bedfordshire
MK43 7SU
Director NameMr Peter William Van Ruiten
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(9 years after company formation)
Appointment Duration23 years, 9 months (resigned 23 April 2021)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressE7, Meltham Mills Road
Meltham
Holmfirth
West Yorkshire
HD9 4DS

Contact

Websitewww.abg-geosynthetics.com

Location

Registered AddressE7, Meltham Mills Road
Meltham
Holmfirth
West Yorkshire
HD9 4DS
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishMeltham
WardHolme Valley North
Built Up AreaMeltham

Shareholders

500 at £1Mr A. Bamforth
49.95%
Ordinary
500 at £1Mrs E.a. Bamforth
49.95%
Ordinary
1 at £1Mrs C.a. Van Ruiten
0.10%
Ordinary Non Voting

Financials

Year2014
Turnover£9,520,652
Gross Profit£3,796,826
Net Worth£1,588,671
Cash£149,770
Current Liabilities£2,563,833

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

28 April 2021Delivered on: 29 April 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
16 December 2015Delivered on: 16 December 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
16 December 2015Delivered on: 16 December 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
3 June 2014Delivered on: 4 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
13 November 2013Delivered on: 15 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 February 2002Delivered on: 11 February 2002
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.
Outstanding
16 September 2021Delivered on: 24 September 2021
Persons entitled: Ing Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
27 March 1998Delivered on: 28 March 1998
Persons entitled: Venture Finance PLC

Classification: Debenture deed
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.
Outstanding
30 July 2004Delivered on: 4 August 2004
Satisfied on: 21 November 2013
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels being extrusion line serial no 21915.
Fully Satisfied
14 April 1998Delivered on: 23 April 1998
Satisfied on: 25 February 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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

Filing History

17 December 2020Full accounts made up to 31 December 2019 (30 pages)
14 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
10 December 2019Notification of Elizabeth Ann Bamforth as a person with significant control on 1 January 2019 (2 pages)
27 September 2019Full accounts made up to 31 December 2018 (29 pages)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
10 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
15 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
9 February 2017Satisfaction of charge 3 in full (1 page)
9 February 2017Satisfaction of charge 3 in full (1 page)
1 October 2016Full accounts made up to 31 December 2015 (20 pages)
1 October 2016Full accounts made up to 31 December 2015 (20 pages)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,001
(7 pages)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,001
(7 pages)
16 December 2015Registration of charge 022745090008, created on 16 December 2015 (32 pages)
16 December 2015Registration of charge 022745090007, created on 16 December 2015 (32 pages)
16 December 2015Registration of charge 022745090008, created on 16 December 2015 (32 pages)
16 December 2015Registration of charge 022745090007, created on 16 December 2015 (32 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,001
(5 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,001
(5 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,001
(5 pages)
7 November 2014Auditor's resignation (1 page)
7 November 2014Auditor's resignation (1 page)
19 September 2014Full accounts made up to 31 December 2013 (23 pages)
19 September 2014Full accounts made up to 31 December 2013 (23 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,001
(5 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,001
(5 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,001
(5 pages)
4 June 2014Registration of charge 022745090006 (17 pages)
4 June 2014Registration of charge 022745090006 (17 pages)
21 November 2013Satisfaction of charge 4 in full (2 pages)
21 November 2013Satisfaction of charge 4 in full (2 pages)
15 November 2013Registration of charge 022745090005 (26 pages)
15 November 2013Registration of charge 022745090005 (26 pages)
17 September 2013Full accounts made up to 31 December 2012 (23 pages)
17 September 2013Full accounts made up to 31 December 2012 (23 pages)
3 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
13 September 2012Full accounts made up to 31 December 2011 (23 pages)
13 September 2012Full accounts made up to 31 December 2011 (23 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 December 2010 (21 pages)
7 September 2011Full accounts made up to 31 December 2010 (21 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
3 August 2010Full accounts made up to 31 December 2009 (22 pages)
3 August 2010Full accounts made up to 31 December 2009 (22 pages)
30 June 2010Director's details changed for Mr Peter William Van Ruiten on 4 June 2010 (2 pages)
30 June 2010Secretary's details changed for Mr Alan Bamforth on 4 June 2010 (1 page)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mrs Elizabeth Ann Bamforth on 4 June 2010 (2 pages)
30 June 2010Secretary's details changed for Mr Alan Bamforth on 4 June 2010 (1 page)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Alan Bamforth on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Elizabeth Ann Bamforth on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Alan Bamforth on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter William Van Ruiten on 4 June 2010 (2 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Alan Bamforth on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter William Van Ruiten on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Elizabeth Ann Bamforth on 4 June 2010 (2 pages)
30 June 2010Secretary's details changed for Mr Alan Bamforth on 4 June 2010 (1 page)
19 August 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
19 August 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
1 July 2009Return made up to 04/06/09; full list of members (4 pages)
1 July 2009Return made up to 04/06/09; full list of members (4 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
3 July 2008Return made up to 04/06/08; full list of members (4 pages)
3 July 2008Return made up to 04/06/08; full list of members (4 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 June 2007Return made up to 04/06/07; full list of members (3 pages)
29 June 2007Return made up to 04/06/07; full list of members (3 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
29 June 2006Return made up to 04/06/06; full list of members (3 pages)
29 June 2006Return made up to 04/06/06; full list of members (3 pages)
3 October 2005Accounts for a small company made up to 30 November 2004 (8 pages)
3 October 2005Accounts for a small company made up to 30 November 2004 (8 pages)
26 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
26 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
6 July 2005Return made up to 04/06/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
(3 pages)
6 July 2005Return made up to 04/06/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
(3 pages)
5 October 2004Accounts for a medium company made up to 30 November 2003 (22 pages)
5 October 2004Accounts for a medium company made up to 30 November 2003 (22 pages)
6 August 2004Return made up to 04/06/04; full list of members (7 pages)
6 August 2004Return made up to 04/06/04; full list of members (7 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
4 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
7 July 2003Return made up to 04/06/03; full list of members (7 pages)
7 July 2003Return made up to 04/06/03; full list of members (7 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Accounts for a small company made up to 30 November 2001 (6 pages)
23 April 2002Accounts for a small company made up to 30 November 2001 (6 pages)
11 February 2002Particulars of mortgage/charge (3 pages)
11 February 2002Particulars of mortgage/charge (3 pages)
20 July 2001Return made up to 04/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2001Return made up to 04/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
27 March 2001Accounts for a small company made up to 30 November 1999 (7 pages)
27 March 2001Accounts for a small company made up to 30 November 1999 (7 pages)
27 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
14 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
29 March 2000Ad 24/03/00--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
29 March 2000Ad 24/03/00--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
24 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 2000£ nc 100000/1500000 29/11/99 (1 page)
24 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 2000£ nc 100000/1500000 29/11/99 (1 page)
16 February 2000Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
16 February 2000Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
6 August 1999Return made up to 04/06/99; full list of members (6 pages)
6 August 1999Return made up to 04/06/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
22 July 1998Return made up to 04/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1998Return made up to 04/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 April 1998Particulars of mortgage/charge (6 pages)
23 April 1998Particulars of mortgage/charge (6 pages)
28 March 1998Particulars of mortgage/charge (5 pages)
28 March 1998Particulars of mortgage/charge (5 pages)
8 September 1997Registered office changed on 08/09/97 from: block 01 meltham mills I. Est., Knowle lane meltham west yorkshire HD7 3DS (1 page)
8 September 1997Registered office changed on 08/09/97 from: block 01 meltham mills I. Est., Knowle lane meltham west yorkshire HD7 3DS (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
5 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 June 1997Return made up to 04/06/97; no change of members (4 pages)
4 June 1997Return made up to 04/06/97; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
8 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
17 June 1996Return made up to 04/06/96; full list of members (6 pages)
17 June 1996Return made up to 04/06/96; full list of members (6 pages)
15 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1996£ nc 1000/100000 28/12/95 (1 page)
15 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1996£ nc 1000/100000 28/12/95 (1 page)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
7 September 1995Ad 01/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 September 1995Ad 01/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 June 1995Return made up to 04/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 June 1995Return made up to 04/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 July 1988Incorporation (12 pages)
5 July 1988Incorporation (12 pages)