Company NameABS (U.K.) Limited
Company StatusActive
Company Number02685351
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Brett Charles Abson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(9 years, 2 months after company formation)
Appointment Duration23 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address27 Hops Lane
Halifax
West Yorkshire
HX3 5FB
Director NameMr Paul Stuart Lees
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(18 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcombe Mill Rosemount Estates
Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Director NameMr David Gareth Lees
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(25 years, 2 months after company formation)
Appointment Duration7 years
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressNewcombe Mill Rosemount Estates
Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Director NameMr Daniel Paul Whalley
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(27 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcombe Mill Rosemount Estates
Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Director NameRussell John Marshall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(same day as company formation)
RoleOffice Machinery Supplier
Correspondence Address8 Saint Ians Croft
Addingham
Ilkley
West Yorkshire
LS29 0RS
Director NameMr John Lees
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaymond House Commondale Way
Euroway Industrial Estat
Bradford
West Yorkshire
BD4 6SF
Secretary NameRussell John Marshall
NationalityBritish
StatusResigned
Appointed07 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Saint Ians Croft
Addingham
Ilkley
West Yorkshire
LS29 0RS
Secretary NameKevin David Taylor
NationalityBritish
StatusResigned
Appointed14 August 1997(5 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 1998)
RoleSales Manager
Correspondence AddressNo 3 14a Prospect Place
Harrogate
North Yorkshire
HG1 1LB
Secretary NameJeffrey Bullock
NationalityBritish
StatusResigned
Appointed30 April 1998(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address78 Bowness Road
Walkley
Sheffield
South Yorkshire
S6 2PR
Director NameJeffrey Bullock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(10 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 July 2003)
RoleService Director
Correspondence Address78 Bowness Road
Walkley
Sheffield
South Yorkshire
S6 2PR
Secretary NameJulia Everett-Wragg
NationalityBritish
StatusResigned
Appointed01 September 2002(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 April 2008)
RoleManaging Director
Correspondence Address32 Cornwall Crescent
Brighouse
West Yorkshire
HD6 4DS
Director NameJulia Everett-Wragg
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(11 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 April 2008)
RoleCo Secretary
Correspondence Address32 Cornwall Crescent
Brighouse
West Yorkshire
HD6 4DS
Director NameAndrew Rowe
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(11 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Benson Gardens
Leeds
West Yorkshire
LS12 4LA
Secretary NameMr Simon Leigh Haigh
NationalityBritish
StatusResigned
Appointed17 June 2008(16 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2014)
RoleSales Manager
Correspondence Address70 Rylands Park
Ripponden
Halifax
West Yorkshire
HX6 4JH

Contact

Websiteabs-print.co.uk
Telephone07 251454343
Telephone regionMobile

Location

Registered AddressNewcombe Mill Rosemount Estates
Huddersfield Road
Elland
West Yorkshire
HX5 0EE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1John Lees
80.00%
Ordinary
100 at £1Helen Lees
20.00%
Ordinary

Financials

Year2014
Net Worth-£9,342
Cash£683,918
Current Liabilities£1,128,463

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

23 February 2018Delivered on: 16 March 2018
Persons entitled:
Michael Branford
Michaela Branford

Classification: A registered charge
Particulars: Leasehold property at newcombe mill rosemount estates, huddersfield road, elland, west yorkshire, england, HX5 0EE,.
Outstanding
5 December 1996Delivered on: 16 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
21 September 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
11 September 2023Notification of Uk It Holdings Ltd as a person with significant control on 4 September 2023 (2 pages)
11 September 2023Cessation of John Lees as a person with significant control on 4 September 2023 (1 page)
7 December 2022Satisfaction of charge 026853510002 in full (1 page)
31 October 2022Accounts for a small company made up to 31 March 2022 (13 pages)
21 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
11 November 2021Change of details for Mr John Lees as a person with significant control on 11 November 2021 (2 pages)
5 November 2021Director's details changed for Mr Brett Charles Abson on 5 November 2021 (2 pages)
6 October 2021Accounts for a small company made up to 31 March 2021 (14 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
19 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
26 October 2020Accounts for a small company made up to 31 March 2020 (14 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
12 October 2019Accounts for a small company made up to 31 March 2019 (14 pages)
9 May 2019Appointment of Mr Daniel Paul Whalley as a director on 3 May 2019 (2 pages)
14 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
6 November 2018Accounts for a small company made up to 31 March 2018 (14 pages)
16 March 2018Registration of charge 026853510002, created on 23 February 2018 (34 pages)
13 February 2018Satisfaction of charge 1 in full (1 page)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
2 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
2 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
8 May 2017Appointment of Mr David Gareth Lees as a director on 1 May 2017 (2 pages)
8 May 2017Appointment of Mr David Gareth Lees as a director on 1 May 2017 (2 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
15 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
15 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
14 March 2016Director's details changed for Paul Stuart Lees on 31 March 2015 (2 pages)
14 March 2016Director's details changed for Paul Stuart Lees on 31 March 2015 (2 pages)
14 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 500
(4 pages)
14 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 500
(4 pages)
4 November 2015Accounts for a small company made up to 31 March 2015 (9 pages)
4 November 2015Accounts for a small company made up to 31 March 2015 (9 pages)
5 May 2015Registered office address changed from Raymond House Commondale Way Euroway Industrial Estat Bradford West Yorkshire BD4 6SF to Newcombe Mill Rosemount Estates Huddersfield Road Elland West Yorkshire HX5 0EE on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Raymond House Commondale Way Euroway Industrial Estat Bradford West Yorkshire BD4 6SF to Newcombe Mill Rosemount Estates Huddersfield Road Elland West Yorkshire HX5 0EE on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Raymond House Commondale Way Euroway Industrial Estat Bradford West Yorkshire BD4 6SF to Newcombe Mill Rosemount Estates Huddersfield Road Elland West Yorkshire HX5 0EE on 5 May 2015 (1 page)
8 April 2015Termination of appointment of John Lees as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of John Lees as a director on 31 March 2015 (1 page)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 500
(5 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 500
(5 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 500
(5 pages)
30 September 2014Accounts for a small company made up to 31 March 2014 (8 pages)
30 September 2014Accounts for a small company made up to 31 March 2014 (8 pages)
16 July 2014Termination of appointment of Andrew Rowe as a director on 30 April 2014 (1 page)
16 July 2014Termination of appointment of Andrew Rowe as a director on 30 April 2014 (1 page)
6 May 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
6 May 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
2 April 2014Termination of appointment of Simon Haigh as a secretary (1 page)
2 April 2014Termination of appointment of Simon Haigh as a secretary (1 page)
24 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 500
(7 pages)
24 March 2014Director's details changed for Paul Stuart Lees on 1 January 2013 (2 pages)
24 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 500
(7 pages)
24 March 2014Director's details changed for Paul Stuart Lees on 1 January 2013 (2 pages)
24 March 2014Director's details changed for Paul Stuart Lees on 1 January 2013 (2 pages)
24 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 500
(7 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
19 February 2013Director's details changed for Mr John Lees on 1 December 2011 (2 pages)
19 February 2013Director's details changed for Mr John Lees on 1 December 2011 (2 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
19 February 2013Director's details changed for Mr John Lees on 1 December 2011 (2 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
30 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
30 March 2012Director's details changed for John Lees on 1 January 2012 (2 pages)
30 March 2012Director's details changed for John Lees on 1 January 2012 (2 pages)
30 March 2012Director's details changed for John Lees on 1 January 2012 (2 pages)
30 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
31 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
7 April 2011Director's details changed for John Lees on 30 March 2011 (3 pages)
7 April 2011Director's details changed for Paul Stuart Lees on 30 March 2011 (3 pages)
7 April 2011Director's details changed for John Lees on 30 March 2011 (3 pages)
7 April 2011Director's details changed for Paul Stuart Lees on 30 March 2011 (3 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
27 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
27 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
22 September 2010Appointment of Paul Stuart Lees as a director (3 pages)
22 September 2010Appointment of Paul Stuart Lees as a director (3 pages)
26 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Andrew Rowe on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for John Lees on 26 March 2010 (2 pages)
26 March 2010Director's details changed for John Lees on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Brett Charles Abson on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Brett Charles Abson on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Andrew Rowe on 26 March 2010 (2 pages)
1 September 2009Accounts for a small company made up to 31 January 2009 (8 pages)
1 September 2009Accounts for a small company made up to 31 January 2009 (8 pages)
19 March 2009Return made up to 07/02/09; full list of members (4 pages)
19 March 2009Return made up to 07/02/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 June 2008Secretary appointed mr simon leigh haigh (1 page)
18 June 2008Secretary appointed mr simon leigh haigh (1 page)
30 May 2008Appointment terminated director julia everett-wragg (1 page)
30 May 2008Appointment terminated secretary julia everett-wragg (1 page)
30 May 2008Appointment terminated secretary julia everett-wragg (1 page)
30 May 2008Appointment terminated director julia everett-wragg (1 page)
3 March 2008Return made up to 07/02/08; full list of members (4 pages)
3 March 2008Return made up to 07/02/08; full list of members (4 pages)
5 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
5 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
20 February 2007Return made up to 07/02/07; full list of members (3 pages)
20 February 2007Return made up to 07/02/07; full list of members (3 pages)
26 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
26 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
9 February 2006Return made up to 07/02/06; full list of members (3 pages)
9 February 2006Return made up to 07/02/06; full list of members (3 pages)
6 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
6 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
18 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
28 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
11 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
26 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
26 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
1 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Secretary resigned (3 pages)
24 September 2002New secretary appointed (1 page)
24 September 2002New director appointed (1 page)
24 September 2002New director appointed (1 page)
24 September 2002New secretary appointed (1 page)
24 September 2002Secretary resigned (3 pages)
16 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
16 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
14 February 2002Return made up to 07/02/02; full list of members (6 pages)
14 February 2002Return made up to 07/02/02; full list of members (6 pages)
13 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
13 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
13 April 2001Return made up to 22/01/01; full list of members (5 pages)
13 April 2001Return made up to 22/01/01; full list of members (5 pages)
7 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
15 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 February 1999Registered office changed on 08/02/99 from: raymond house commondale way euroway trading estate bradford west yorkshire BD4 6SF (1 page)
8 February 1999Registered office changed on 08/02/99 from: raymond house commondale way euroway trading estate bradford west yorkshire BD4 6SF (1 page)
5 February 1999Return made up to 07/02/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Return made up to 07/02/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed (2 pages)
13 February 1998Return made up to 07/02/98; no change of members (4 pages)
13 February 1998Return made up to 07/02/98; no change of members (4 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
4 December 1997Accounts for a small company made up to 31 January 1997 (9 pages)
4 December 1997Accounts for a small company made up to 1 April 1996 (9 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (9 pages)
4 December 1997Accounts for a small company made up to 1 April 1996 (9 pages)
4 December 1997Accounts for a small company made up to 1 April 1996 (9 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
6 March 1997Return made up to 07/02/97; no change of members (4 pages)
6 March 1997Return made up to 07/02/97; no change of members (4 pages)
2 February 1997Accounting reference date shortened from 31/03 to 31/01 (1 page)
2 February 1997Accounting reference date shortened from 31/03 to 31/01 (1 page)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
28 February 1996Return made up to 07/02/96; full list of members (6 pages)
28 February 1996Return made up to 07/02/96; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 1 April 1995 (9 pages)
20 November 1995Accounts for a small company made up to 1 April 1995 (9 pages)
20 November 1995Accounts for a small company made up to 1 April 1995 (9 pages)
7 April 1995Return made up to 07/02/95; no change of members (4 pages)
7 April 1995Return made up to 07/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 February 1992Incorporation (17 pages)
7 February 1992Incorporation (17 pages)