Company NameAbbey Ventures Limited
DirectorDavid Michael Hespin
Company StatusActive
Company Number04011692
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr David Michael Hespin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit C1 M62 Trading Estate
Larsen Road
Goole
East Yorkshire
DN14 6XF
Secretary NameMrs Elisabeth Ann Hespin
NationalityBritish
StatusCurrent
Appointed09 June 2000(same day as company formation)
RoleCare Worker
Country of ResidenceEngland
Correspondence AddressUnit C1 M62 Trading Estate
Larsen Road
Goole
East Yorkshire
DN14 6XF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit C1 M62 Trading Estate
Larsen Road
Goole
East Yorkshire
DN14 6XF
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr David Michael Hespin
50.00%
Ordinary
1 at £1Mrs Elizabeth Ann Hespin
50.00%
Ordinary

Financials

Year2014
Net Worth£13,832
Cash£12,907
Current Liabilities£176,890

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 4 weeks ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

26 January 2021Micro company accounts made up to 31 March 2020 (7 pages)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
20 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
2 July 2012Secretary's details changed for Mrs Elizabeth Ann Hespin on 1 October 2010 (1 page)
2 July 2012Secretary's details changed for Mrs Elizabeth Ann Hespin on 1 October 2010 (1 page)
2 July 2012Secretary's details changed for Mrs Elizabeth Ann Hespin on 1 October 2010 (1 page)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
5 July 2011Secretary's details changed for Mrs Elizabeth Ann Hespin on 9 June 2011 (1 page)
5 July 2011Director's details changed for Mr David Michael Hespin on 9 June 2011 (2 pages)
5 July 2011Director's details changed for Mr David Michael Hespin on 9 June 2011 (2 pages)
5 July 2011Director's details changed for Mr David Michael Hespin on 9 June 2011 (2 pages)
5 July 2011Secretary's details changed for Mrs Elizabeth Ann Hespin on 9 June 2011 (1 page)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
5 July 2011Secretary's details changed for Mrs Elizabeth Ann Hespin on 9 June 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 July 2009Return made up to 09/06/09; full list of members (3 pages)
2 July 2009Return made up to 09/06/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 July 2008Return made up to 09/06/08; full list of members (3 pages)
1 July 2008Return made up to 09/06/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 June 2006Return made up to 09/06/06; full list of members (6 pages)
23 June 2006Return made up to 09/06/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 July 2005Return made up to 09/06/05; full list of members (6 pages)
6 July 2005Return made up to 09/06/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
17 June 2004Return made up to 09/06/04; full list of members (6 pages)
17 June 2004Return made up to 09/06/04; full list of members (6 pages)
10 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
10 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
16 June 2003Return made up to 09/06/03; full list of members (6 pages)
16 June 2003Return made up to 09/06/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 July 2002Return made up to 09/06/02; full list of members (6 pages)
3 July 2002Return made up to 09/06/02; full list of members (6 pages)
15 May 2002Registered office changed on 15/05/02 from: pegasus house 62A aire street goole north humberside DN14 5QE (1 page)
15 May 2002Registered office changed on 15/05/02 from: pegasus house 62A aire street goole north humberside DN14 5QE (1 page)
27 November 2001Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page)
27 November 2001Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page)
27 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
27 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
21 June 2001Return made up to 09/06/01; full list of members (6 pages)
21 June 2001Return made up to 09/06/01; full list of members (6 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: pegasus house 62A aire street goole north humberside DN14 5QE (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: pegasus house 62A aire street goole north humberside DN14 5QE (1 page)
15 June 2000Registered office changed on 15/06/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
15 June 2000Director resigned (1 page)
9 June 2000Incorporation (7 pages)
9 June 2000Incorporation (7 pages)