Portland Place
Leeds
West Yorkshire
LS1 3DA
Director Name | Mary Stead |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(1 year, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Homesley Lane Woodlesford Leeds W Yorks |
Secretary Name | Mary Stead |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(1 year, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Homesley Lane Woodlesford Leeds W Yorks |
Director Name | Mr Christopher John Stead |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1996(6 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Parkways Grove Woodlesford Leeds West Yorkshire LS26 8TP |
Director Name | Mr Joshua George Gerald Stead |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Industrial Solutions Unit 7 Tuscany Court Normanton West Yorkshire WF6 2AE |
Director Name | Mr Anthony Warren Sadler |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(31 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashleigh House Beckbridge Road Normanton Industrial Estate Normanton WF6 1TE |
Director Name | Mrs Avril Elizabeth Sadler |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(31 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashleigh House Beckbridge Road Normanton Industrial Estate Normanton WF6 1TE |
Director Name | Gerald Vincent Stead |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Homesley Lane Woodlesford Leeds W Yorks |
Director Name | Paul Hadfield |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 March 1996) |
Role | Sales Director |
Correspondence Address | 7 Stone Brig Green Rothwell Leeds West Yorkshire LS26 0UA |
Website | abbeyis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 224240 |
Telephone region | Wakefield |
Registered Address | Unit 7 Tuscany Court Wakefield Europort Normanton West Yorkshire WF6 2TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Address Matches | 4 other UK companies use this postal address |
12.5k at £1 | Mr Christopher John Stead 25.00% Ordinary A |
---|---|
12.5k at £1 | Mr Gerald Vincent Stead 25.00% Ordinary B |
12.5k at £1 | Mr Martin Gerald Stead 25.00% Ordinary C |
12.5k at £1 | Mrs Marry Stead 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £915,391 |
Cash | £191,840 |
Current Liabilities | £667,925 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
18 September 2017 | Delivered on: 19 September 2017 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
3 May 2011 | Delivered on: 6 May 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 March 2011 | Delivered on: 1 April 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 October 1990 | Delivered on: 30 October 1990 Satisfied on: 11 August 2015 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: (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 |
17 July 2020 | Confirmation statement made on 3 July 2020 with updates (5 pages) |
---|---|
11 October 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
8 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
25 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
23 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
18 July 2018 | Cessation of Mary Stead as a person with significant control on 24 November 2017 (1 page) |
18 July 2018 | Cessation of Christopher John Stead as a person with significant control on 24 November 2017 (1 page) |
18 July 2018 | Cessation of Joshua George Gerald Stead as a person with significant control on 24 November 2017 (1 page) |
18 July 2018 | Cessation of Mary Stead as a person with significant control on 24 November 2017 (1 page) |
18 July 2018 | Cessation of Martin Gerald Stead as a person with significant control on 24 November 2017 (1 page) |
18 July 2018 | Notification of Abbey Industrial (Holdings) Limited as a person with significant control on 24 November 2017 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
19 September 2017 | Registration of charge 024236490004, created on 18 September 2017 (9 pages) |
19 September 2017 | Registration of charge 024236490004, created on 18 September 2017 (9 pages) |
21 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
20 July 2017 | Termination of appointment of Gerald Vincent Stead as a director on 14 October 2016 (1 page) |
20 July 2017 | Termination of appointment of Gerald Vincent Stead as a director on 14 October 2016 (1 page) |
20 July 2017 | Cessation of Gerald Vincent Stead as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of Mary Stead as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Cessation of Gerald Vincent Stead as a person with significant control on 14 October 2016 (1 page) |
20 July 2017 | Notification of Mary Stead as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 3 July 2016 with updates (11 pages) |
10 August 2016 | Confirmation statement made on 3 July 2016 with updates (11 pages) |
5 May 2016 | Appointment of Mr Joshua Stead as a director on 1 January 2016 (2 pages) |
5 May 2016 | Appointment of Mr Joshua Stead as a director on 1 January 2016 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 August 2015 | Statement of company's objects (2 pages) |
27 August 2015 | Statement of company's objects (2 pages) |
27 August 2015 | Resolutions
|
27 August 2015 | Change of share class name or designation (2 pages) |
27 August 2015 | Change of share class name or designation (2 pages) |
27 August 2015 | Resolutions
|
21 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
11 August 2015 | Satisfaction of charge 1 in full (4 pages) |
11 August 2015 | Satisfaction of charge 1 in full (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 July 2012 | Director's details changed for Gerald Vincent Stead on 3 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Director's details changed for Gerald Vincent Stead on 3 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Christopher John Stead on 3 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mary Stead on 3 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Christopher John Stead on 3 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mary Stead on 3 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Director's details changed for Mary Stead on 3 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Gerald Vincent Stead on 3 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Director's details changed for Christopher John Stead on 3 July 2012 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 July 2011 | Annual return made up to 3 July 2011 (16 pages) |
22 July 2011 | Annual return made up to 3 July 2011 (16 pages) |
22 July 2011 | Annual return made up to 3 July 2011 (16 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 March 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
10 March 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
20 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (13 pages) |
20 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (13 pages) |
20 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (13 pages) |
16 June 2010 | Memorandum and Articles of Association (7 pages) |
16 June 2010 | Memorandum and Articles of Association (7 pages) |
30 April 2010 | Change of share class name or designation (2 pages) |
30 April 2010 | Change of share class name or designation (2 pages) |
30 April 2010 | Resolutions
|
30 April 2010 | Resolutions
|
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
2 September 2009 | Return made up to 03/07/09; no change of members (5 pages) |
2 September 2009 | Return made up to 03/07/09; no change of members (5 pages) |
9 October 2008 | Return made up to 03/07/08; no change of members (8 pages) |
9 October 2008 | Return made up to 03/07/08; no change of members (8 pages) |
26 September 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
26 September 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
9 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
9 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
4 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
4 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: unit 3 balm road industrial est beza street leeds west yorkshire LS10 3BG (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: unit 3 balm road industrial est beza street leeds west yorkshire LS10 3BG (1 page) |
11 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
11 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
10 July 2006 | Return made up to 03/07/06; full list of members (9 pages) |
10 July 2006 | Return made up to 03/07/06; full list of members (9 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
9 August 2005 | Return made up to 30/06/05; full list of members
|
9 August 2005 | Return made up to 30/06/05; full list of members
|
29 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
29 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
10 September 2004 | Return made up to 30/06/04; full list of members
|
10 September 2004 | Return made up to 30/06/04; full list of members
|
30 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
30 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
7 August 2003 | Return made up to 30/06/03; full list of members
|
7 August 2003 | Return made up to 30/06/03; full list of members
|
30 June 2003 | Company name changed abbey pneumatic LIMITED\certificate issued on 30/06/03 (2 pages) |
30 June 2003 | Company name changed abbey pneumatic LIMITED\certificate issued on 30/06/03 (2 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (12 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (12 pages) |
31 July 2002 | Return made up to 30/06/02; full list of members
|
31 July 2002 | Return made up to 30/06/02; full list of members
|
28 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 August 2000 | Return made up to 30/06/00; full list of members (8 pages) |
23 August 2000 | Return made up to 30/06/00; full list of members (8 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 September 1999 | Return made up to 30/06/99; full list of members
|
16 September 1999 | Return made up to 30/06/99; full list of members
|
29 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
4 July 1998 | Return made up to 30/06/98; no change of members
|
4 July 1998 | Return made up to 30/06/98; no change of members
|
27 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
29 June 1997 | Return made up to 30/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 30/06/97; no change of members (4 pages) |
9 May 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
9 May 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
10 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Ad 31/10/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
29 March 1996 | Ad 31/10/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
24 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
24 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
8 June 1995 | £ nc 10000/100000 25/05/95 (1 page) |
8 June 1995 | £ nc 10000/100000 25/05/95 (1 page) |
30 October 1990 | Particulars of mortgage/charge (3 pages) |
30 October 1990 | Particulars of mortgage/charge (3 pages) |
18 September 1989 | Incorporation (12 pages) |
18 September 1989 | Incorporation (12 pages) |