Company NameAbacus Direct Limited
DirectorIan David Pattison
Company StatusActive
Company Number04331572
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Ian David Pattison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Jubilee Court
Copgrove
Harrogate
North Yorkshire
HG3 3TB
Director NameMr Stephen Paul Bradbury
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Jubilee Court
Copgrove
Harrogate
North Yorkshire
HG3 3TB
Secretary NameJackie Thompson
NationalityBritish
StatusResigned
Appointed29 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMouse Hall
Brearton Knaresborough
Harrogate
HG3 3BX
Secretary NameHoward Keith Ormerod
NationalityBritish
StatusResigned
Appointed30 June 2006(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2010)
RoleCompany Director
Correspondence AddressAbacus House Jubilee Court
Copgrove
Harrogate
North Yorkshire
HG3 3TB

Contact

Websitewww.abacusdirect.co.uk

Location

Registered AddressAbacus House Jubilee Court
Copgrove
Harrogate
North Yorkshire
HG3 3TB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishCopgrove
WardClaro
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Abacus Direct Manufacturing Group LTD
96.15%
Ordinary A
23 at £1Abacus Direct Manufacturing Group LTD
2.21%
Ordinary B
17 at £1Abacus Direct Manufacturing Group LTD
1.63%
Ordinary C

Financials

Year2014
Turnover£9,838,854
Gross Profit£3,552,959
Net Worth£3,289,501
Cash£128,239
Current Liabilities£2,785,878

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 Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

13 December 2019Delivered on: 23 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold property known as unit k and land at abacus house, jubilee court, copgrove, harrogate.
Outstanding
18 October 2010Delivered on: 19 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
20 August 2010Delivered on: 24 August 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all debts pursuant to the debt purchase agreement but which do not vest absolutely and effectively in the security holder and their proceeds; all associated rights thereon and all export debts assigned to the security holder pursuant to the debt purchase agreement; all future right title and interest in and to all monies paid to an account; floating charge over undertaking & all property & assets see image for full details.
Outstanding
6 August 2010Delivered on: 7 August 2010
Persons entitled: Hsbc 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 see image for full details.
Outstanding
21 August 2002Delivered on: 6 September 2002
Satisfied on: 20 August 2011
Persons entitled: Yorkshire 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 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

19 February 2021Confirmation statement made on 19 February 2021 with updates (5 pages)
11 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
26 October 2020Full accounts made up to 31 December 2019 (25 pages)
11 March 2020Termination of appointment of Stephen Paul Bradbury as a director on 10 March 2020 (1 page)
2 January 2020Notification of Abacus Direct Holdings Limited as a person with significant control on 30 December 2019 (2 pages)
2 January 2020Cessation of Abacus Direct Properties Holdings Limited as a person with significant control on 30 December 2019 (1 page)
23 December 2019Registration of charge 043315720005, created on 13 December 2019 (16 pages)
18 December 2019Cessation of Abacus Direct Manufacturing Group Limited as a person with significant control on 18 December 2019 (1 page)
18 December 2019Notification of Abacus Direct Properties Holdings Limited as a person with significant control on 18 December 2019 (2 pages)
9 December 2019Particulars of variation of rights attached to shares (2 pages)
9 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
9 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 December 2019Change of share class name or designation (2 pages)
29 May 2019Full accounts made up to 31 December 2018 (24 pages)
12 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (26 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 31 December 2016 (24 pages)
10 May 2017Full accounts made up to 31 December 2016 (24 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
22 June 2016Full accounts made up to 31 December 2015 (22 pages)
22 June 2016Full accounts made up to 31 December 2015 (22 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,040
(4 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,040
(4 pages)
17 August 2015Full accounts made up to 31 December 2014 (21 pages)
17 August 2015Full accounts made up to 31 December 2014 (21 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,040
(4 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,040
(4 pages)
13 June 2014Full accounts made up to 31 December 2013 (22 pages)
13 June 2014Full accounts made up to 31 December 2013 (22 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,040
(4 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,040
(4 pages)
18 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
8 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 September 2010Full accounts made up to 31 December 2009 (24 pages)
29 September 2010Full accounts made up to 31 December 2009 (24 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 August 2010Purchase of own shares. (3 pages)
10 August 2010Purchase of own shares. (3 pages)
10 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2010Termination of appointment of Howard Ormerod as a secretary (1 page)
16 March 2010Termination of appointment of Howard Ormerod as a secretary (1 page)
15 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Mr Ian David Pattison on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Ian David Pattison on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Howard Keith Ormerod on 15 January 2010 (1 page)
15 January 2010Secretary's details changed for Howard Keith Ormerod on 15 January 2010 (1 page)
15 January 2010Director's details changed for Mr Stephen Paul Bradbury on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Mr Stephen Paul Bradbury on 15 January 2010 (2 pages)
11 September 2009Ad 24/08/09\gbp si 51@1=51\gbp ic 1023/1074\ (2 pages)
11 September 2009Ad 24/08/09\gbp si 51@1=51\gbp ic 1023/1074\ (2 pages)
16 July 2009Full accounts made up to 31 December 2008 (19 pages)
16 July 2009Full accounts made up to 31 December 2008 (19 pages)
23 December 2008Director's change of particulars / stephen bradbury / 26/02/2008 (1 page)
23 December 2008Director's change of particulars / ian pattison / 23/12/2008 (1 page)
23 December 2008Return made up to 29/11/08; full list of members (4 pages)
23 December 2008Director's change of particulars / ian pattison / 23/12/2008 (1 page)
23 December 2008Return made up to 29/11/08; full list of members (4 pages)
23 December 2008Director's change of particulars / stephen bradbury / 26/02/2008 (1 page)
18 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
18 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
11 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
11 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
19 May 2008Full accounts made up to 31 July 2007 (19 pages)
19 May 2008Full accounts made up to 31 July 2007 (19 pages)
21 December 2007Return made up to 29/11/07; full list of members (2 pages)
21 December 2007Return made up to 29/11/07; full list of members (2 pages)
26 February 2007Full accounts made up to 31 July 2006 (19 pages)
26 February 2007Full accounts made up to 31 July 2006 (19 pages)
19 December 2006Return made up to 29/11/06; full list of members (7 pages)
19 December 2006Return made up to 29/11/06; full list of members (7 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
6 March 2006Full accounts made up to 31 July 2005 (18 pages)
6 March 2006Full accounts made up to 31 July 2005 (18 pages)
10 January 2006Return made up to 29/11/05; full list of members (7 pages)
10 January 2006Return made up to 29/11/05; full list of members (7 pages)
21 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
21 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
18 January 2005Return made up to 29/11/04; full list of members (7 pages)
18 January 2005Return made up to 29/11/04; full list of members (7 pages)
11 August 2004Auditor's resignation (1 page)
11 August 2004Auditor's resignation (1 page)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 February 2004Registered office changed on 13/02/04 from: abacus house waterloo street skipton road harrogate north yorkshire HG1 5JD (1 page)
13 February 2004Registered office changed on 13/02/04 from: abacus house waterloo street skipton road harrogate north yorkshire HG1 5JD (1 page)
23 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 December 2003Full accounts made up to 31 July 2003 (14 pages)
19 December 2003Full accounts made up to 31 July 2003 (14 pages)
14 October 2003Memorandum and Articles of Association (16 pages)
14 October 2003Memorandum and Articles of Association (16 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2003Div 23/06/03 (1 page)
27 June 2003Nc inc already adjusted 23/06/03 (1 page)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 June 2003Memorandum and Articles of Association (16 pages)
27 June 2003Memorandum and Articles of Association (16 pages)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 June 2003Div 23/06/03 (1 page)
27 June 2003Nc inc already adjusted 23/06/03 (1 page)
28 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
28 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 May 2003Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
28 May 2003Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
18 March 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2002Particulars of mortgage/charge (4 pages)
6 September 2002Particulars of mortgage/charge (4 pages)
14 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
14 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
29 November 2001Incorporation (16 pages)
29 November 2001Incorporation (16 pages)