Company NameAbbey Industrial Solutions Ltd
Company StatusActive
Company Number02423649
CategoryPrivate Limited Company
Incorporation Date18 September 1989(34 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Martin Gerald Stead
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 5 Calverley Street
Portland Place
Leeds
West Yorkshire
LS1 3DA
Director NameMary Stead
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Homesley Lane
Woodlesford
Leeds
W Yorks
Secretary NameMary Stead
NationalityBritish
StatusCurrent
Appointed30 June 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Homesley Lane
Woodlesford
Leeds
W Yorks
Director NameMr Christopher John Stead
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1996(6 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Parkways Grove
Woodlesford
Leeds
West Yorkshire
LS26 8TP
Director NameMr Joshua George Gerald Stead
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(26 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Industrial Solutions Unit 7
Tuscany Court
Normanton
West Yorkshire
WF6 2AE
Director NameMr Anthony Warren Sadler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(31 years, 7 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshleigh House Beckbridge Road
Normanton Industrial Estate
Normanton
WF6 1TE
Director NameMrs Avril Elizabeth Sadler
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(31 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh House Beckbridge Road
Normanton Industrial Estate
Normanton
WF6 1TE
Director NameGerald Vincent Stead
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Homesley Lane
Woodlesford
Leeds
W Yorks
Director NamePaul Hadfield
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 1996)
RoleSales Director
Correspondence Address7 Stone Brig Green
Rothwell
Leeds
West Yorkshire
LS26 0UA

Contact

Websiteabbeyis.co.uk
Email address[email protected]
Telephone01924 224240
Telephone regionWakefield

Location

Registered AddressUnit 7 Tuscany Court
Wakefield Europort
Normanton
West Yorkshire
WF6 2TZ
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardAltofts and Whitwood
Built Up AreaCastleford
Address Matches4 other UK companies use this postal address

Shareholders

12.5k at £1Mr Christopher John Stead
25.00%
Ordinary A
12.5k at £1Mr Gerald Vincent Stead
25.00%
Ordinary B
12.5k at £1Mr Martin Gerald Stead
25.00%
Ordinary C
12.5k at £1Mrs Marry Stead
25.00%
Ordinary D

Financials

Year2014
Net Worth£915,391
Cash£191,840
Current Liabilities£667,925

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

18 September 2017Delivered on: 19 September 2017
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
3 May 2011Delivered 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 2011Delivered 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 1990Delivered 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

Filing History

17 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
11 October 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
8 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 May 2018 (14 pages)
25 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
23 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
18 July 2018Cessation of Mary Stead as a person with significant control on 24 November 2017 (1 page)
18 July 2018Cessation of Christopher John Stead as a person with significant control on 24 November 2017 (1 page)
18 July 2018Cessation of Joshua George Gerald Stead as a person with significant control on 24 November 2017 (1 page)
18 July 2018Cessation of Mary Stead as a person with significant control on 24 November 2017 (1 page)
18 July 2018Cessation of Martin Gerald Stead as a person with significant control on 24 November 2017 (1 page)
18 July 2018Notification of Abbey Industrial (Holdings) Limited as a person with significant control on 24 November 2017 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
19 September 2017Registration of charge 024236490004, created on 18 September 2017 (9 pages)
19 September 2017Registration of charge 024236490004, created on 18 September 2017 (9 pages)
21 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
20 July 2017Termination of appointment of Gerald Vincent Stead as a director on 14 October 2016 (1 page)
20 July 2017Termination of appointment of Gerald Vincent Stead as a director on 14 October 2016 (1 page)
20 July 2017Cessation of Gerald Vincent Stead as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of Mary Stead as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Cessation of Gerald Vincent Stead as a person with significant control on 14 October 2016 (1 page)
20 July 2017Notification of Mary Stead as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 August 2016Confirmation statement made on 3 July 2016 with updates (11 pages)
10 August 2016Confirmation statement made on 3 July 2016 with updates (11 pages)
5 May 2016Appointment of Mr Joshua Stead as a director on 1 January 2016 (2 pages)
5 May 2016Appointment of Mr Joshua Stead as a director on 1 January 2016 (2 pages)
15 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 August 2015Statement of company's objects (2 pages)
27 August 2015Statement of company's objects (2 pages)
27 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 August 2015Change of share class name or designation (2 pages)
27 August 2015Change of share class name or designation (2 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
21 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000
(8 pages)
21 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000
(8 pages)
21 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000
(8 pages)
11 August 2015Satisfaction of charge 1 in full (4 pages)
11 August 2015Satisfaction of charge 1 in full (4 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50,000
(8 pages)
19 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50,000
(8 pages)
19 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 50,000
(8 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50,000
(8 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50,000
(8 pages)
20 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50,000
(8 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 July 2012Director's details changed for Gerald Vincent Stead on 3 July 2012 (2 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
26 July 2012Director's details changed for Gerald Vincent Stead on 3 July 2012 (2 pages)
26 July 2012Director's details changed for Christopher John Stead on 3 July 2012 (2 pages)
26 July 2012Director's details changed for Mary Stead on 3 July 2012 (2 pages)
26 July 2012Director's details changed for Christopher John Stead on 3 July 2012 (2 pages)
26 July 2012Director's details changed for Mary Stead on 3 July 2012 (2 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
26 July 2012Director's details changed for Mary Stead on 3 July 2012 (2 pages)
26 July 2012Director's details changed for Gerald Vincent Stead on 3 July 2012 (2 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
26 July 2012Director's details changed for Christopher John Stead on 3 July 2012 (2 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 July 2011Annual return made up to 3 July 2011 (16 pages)
22 July 2011Annual return made up to 3 July 2011 (16 pages)
22 July 2011Annual return made up to 3 July 2011 (16 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2011Accounts for a small company made up to 31 May 2010 (8 pages)
10 March 2011Accounts for a small company made up to 31 May 2010 (8 pages)
20 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (13 pages)
20 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (13 pages)
20 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (13 pages)
16 June 2010Memorandum and Articles of Association (7 pages)
16 June 2010Memorandum and Articles of Association (7 pages)
30 April 2010Change of share class name or designation (2 pages)
30 April 2010Change of share class name or designation (2 pages)
30 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
2 September 2009Return made up to 03/07/09; no change of members (5 pages)
2 September 2009Return made up to 03/07/09; no change of members (5 pages)
9 October 2008Return made up to 03/07/08; no change of members (8 pages)
9 October 2008Return made up to 03/07/08; no change of members (8 pages)
26 September 2008Accounts for a small company made up to 31 May 2008 (7 pages)
26 September 2008Accounts for a small company made up to 31 May 2008 (7 pages)
9 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
9 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
4 July 2007Return made up to 03/07/07; full list of members (3 pages)
4 July 2007Return made up to 03/07/07; full list of members (3 pages)
25 April 2007Registered office changed on 25/04/07 from: unit 3 balm road industrial est beza street leeds west yorkshire LS10 3BG (1 page)
25 April 2007Registered office changed on 25/04/07 from: unit 3 balm road industrial est beza street leeds west yorkshire LS10 3BG (1 page)
11 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
11 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
10 July 2006Return made up to 03/07/06; full list of members (9 pages)
10 July 2006Return made up to 03/07/06; full list of members (9 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (9 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (9 pages)
9 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
29 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
10 September 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
30 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
7 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2003Company name changed abbey pneumatic LIMITED\certificate issued on 30/06/03 (2 pages)
30 June 2003Company name changed abbey pneumatic LIMITED\certificate issued on 30/06/03 (2 pages)
5 April 2003Full accounts made up to 31 May 2002 (12 pages)
5 April 2003Full accounts made up to 31 May 2002 (12 pages)
31 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
26 July 2001Return made up to 30/06/01; full list of members (8 pages)
26 July 2001Return made up to 30/06/01; full list of members (8 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 August 2000Return made up to 30/06/00; full list of members (8 pages)
23 August 2000Return made up to 30/06/00; full list of members (8 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
16 September 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
4 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
29 June 1997Return made up to 30/06/97; no change of members (4 pages)
29 June 1997Return made up to 30/06/97; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 31 May 1996 (7 pages)
9 May 1997Accounts for a small company made up to 31 May 1996 (7 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
10 July 1996Return made up to 30/06/96; full list of members (6 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Ad 31/10/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
29 March 1996Ad 31/10/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
4 September 1995Full accounts made up to 31 October 1994 (10 pages)
4 September 1995Full accounts made up to 31 October 1994 (10 pages)
24 July 1995Return made up to 30/06/95; no change of members (4 pages)
24 July 1995Return 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 1990Particulars of mortgage/charge (3 pages)
30 October 1990Particulars of mortgage/charge (3 pages)
18 September 1989Incorporation (12 pages)
18 September 1989Incorporation (12 pages)