Copgrove
Harrogate
North Yorkshire
HG3 3TB
Director Name | Mr Stephen Paul Bradbury |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB |
Secretary Name | Jackie Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Mouse Hall Brearton Knaresborough Harrogate HG3 3BX |
Secretary Name | Howard Keith Ormerod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 2010) |
Role | Company Director |
Correspondence Address | Abacus House Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB |
Website | www.abacusdirect.co.uk |
---|
Registered Address | Abacus House Jubilee Court Copgrove Harrogate North Yorkshire HG3 3TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Copgrove |
Ward | Claro |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Abacus Direct Manufacturing Group LTD 96.15% Ordinary A |
---|---|
23 at £1 | Abacus Direct Manufacturing Group LTD 2.21% Ordinary B |
17 at £1 | Abacus Direct Manufacturing Group LTD 1.63% Ordinary C |
Year | 2014 |
---|---|
Turnover | £9,838,854 |
Gross Profit | £3,552,959 |
Net Worth | £3,289,501 |
Cash | £128,239 |
Current Liabilities | £2,785,878 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
13 December 2019 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2002 | Delivered 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 |
19 February 2021 | Confirmation statement made on 19 February 2021 with updates (5 pages) |
---|---|
11 December 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
26 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
11 March 2020 | Termination of appointment of Stephen Paul Bradbury as a director on 10 March 2020 (1 page) |
2 January 2020 | Notification of Abacus Direct Holdings Limited as a person with significant control on 30 December 2019 (2 pages) |
2 January 2020 | Cessation of Abacus Direct Properties Holdings Limited as a person with significant control on 30 December 2019 (1 page) |
23 December 2019 | Registration of charge 043315720005, created on 13 December 2019 (16 pages) |
18 December 2019 | Cessation of Abacus Direct Manufacturing Group Limited as a person with significant control on 18 December 2019 (1 page) |
18 December 2019 | Notification of Abacus Direct Properties Holdings Limited as a person with significant control on 18 December 2019 (2 pages) |
9 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
9 December 2019 | Resolutions
|
9 December 2019 | Change of share class name or designation (2 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
12 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
17 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
13 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
13 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
18 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
8 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 August 2010 | Purchase of own shares. (3 pages) |
10 August 2010 | Purchase of own shares. (3 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
7 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2010 | Termination of appointment of Howard Ormerod as a secretary (1 page) |
16 March 2010 | Termination of appointment of Howard Ormerod as a secretary (1 page) |
15 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Mr Ian David Pattison on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Ian David Pattison on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Howard Keith Ormerod on 15 January 2010 (1 page) |
15 January 2010 | Secretary's details changed for Howard Keith Ormerod on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Stephen Paul Bradbury on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Mr Stephen Paul Bradbury on 15 January 2010 (2 pages) |
11 September 2009 | Ad 24/08/09\gbp si 51@1=51\gbp ic 1023/1074\ (2 pages) |
11 September 2009 | Ad 24/08/09\gbp si 51@1=51\gbp ic 1023/1074\ (2 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 December 2008 | Director's change of particulars / stephen bradbury / 26/02/2008 (1 page) |
23 December 2008 | Director's change of particulars / ian pattison / 23/12/2008 (1 page) |
23 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
23 December 2008 | Director's change of particulars / ian pattison / 23/12/2008 (1 page) |
23 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
23 December 2008 | Director's change of particulars / stephen bradbury / 26/02/2008 (1 page) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
11 July 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
11 July 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
19 May 2008 | Full accounts made up to 31 July 2007 (19 pages) |
19 May 2008 | Full accounts made up to 31 July 2007 (19 pages) |
21 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
26 February 2007 | Full accounts made up to 31 July 2006 (19 pages) |
26 February 2007 | Full accounts made up to 31 July 2006 (19 pages) |
19 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
19 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
6 March 2006 | Full accounts made up to 31 July 2005 (18 pages) |
6 March 2006 | Full accounts made up to 31 July 2005 (18 pages) |
10 January 2006 | Return made up to 29/11/05; full list of members (7 pages) |
10 January 2006 | Return made up to 29/11/05; full list of members (7 pages) |
21 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
21 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
18 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
18 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
11 August 2004 | Auditor's resignation (1 page) |
11 August 2004 | Auditor's resignation (1 page) |
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
13 February 2004 | Registered office changed on 13/02/04 from: abacus house waterloo street skipton road harrogate north yorkshire HG1 5JD (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: abacus house waterloo street skipton road harrogate north yorkshire HG1 5JD (1 page) |
23 December 2003 | Return made up to 29/11/03; full list of members
|
23 December 2003 | Return made up to 29/11/03; full list of members
|
19 December 2003 | Full accounts made up to 31 July 2003 (14 pages) |
19 December 2003 | Full accounts made up to 31 July 2003 (14 pages) |
14 October 2003 | Memorandum and Articles of Association (16 pages) |
14 October 2003 | Memorandum and Articles of Association (16 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
27 June 2003 | Div 23/06/03 (1 page) |
27 June 2003 | Nc inc already adjusted 23/06/03 (1 page) |
27 June 2003 | Resolutions
|
27 June 2003 | Memorandum and Articles of Association (16 pages) |
27 June 2003 | Memorandum and Articles of Association (16 pages) |
27 June 2003 | Resolutions
|
27 June 2003 | Div 23/06/03 (1 page) |
27 June 2003 | Nc inc already adjusted 23/06/03 (1 page) |
28 May 2003 | Resolutions
|
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
28 May 2003 | Resolutions
|
28 May 2003 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
28 May 2003 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
18 March 2003 | Return made up to 29/11/02; full list of members
|
18 March 2003 | Return made up to 29/11/02; full list of members
|
6 September 2002 | Particulars of mortgage/charge (4 pages) |
6 September 2002 | Particulars of mortgage/charge (4 pages) |
14 December 2001 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
14 December 2001 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
29 November 2001 | Incorporation (16 pages) |
29 November 2001 | Incorporation (16 pages) |