Company NameAbbatia Limited
DirectorsJanet Caroline O'Connor and I M Directors Limited
Company StatusActive
Company Number04529241
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(11 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameI M Directors Limited (Corporation)
StatusCurrent
Appointed09 September 2002(same day as company formation)
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(1 year, 8 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address3rd Floor 18-20 North Quay
Douglas
IM1 4LE
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Contact

Websitehartleyinvestment.com
Telephone020 74087140
Telephone regionLondon

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Hartley Investment Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

18 November 2020Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page)
20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
10 February 2020Director's details changed for Mrs Janet Caroline O'connor on 20 January 2020 (2 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
15 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
27 November 2018Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 (2 pages)
27 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
16 October 2017Director's details changed for I M Directors Limited on 13 October 2017 (1 page)
16 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 16 May 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
17 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
27 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
27 March 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
27 March 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
27 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(5 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(5 pages)
19 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (9 pages)
4 January 2011Full accounts made up to 31 March 2010 (9 pages)
30 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
30 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
3 February 2010Full accounts made up to 31 March 2009 (9 pages)
3 February 2010Full accounts made up to 31 March 2009 (9 pages)
15 September 2009Return made up to 09/09/09; full list of members (3 pages)
15 September 2009Return made up to 09/09/09; full list of members (3 pages)
22 January 2009Full accounts made up to 31 March 2008 (9 pages)
22 January 2009Full accounts made up to 31 March 2008 (9 pages)
11 September 2008Return made up to 09/09/08; full list of members (3 pages)
11 September 2008Return made up to 09/09/08; full list of members (3 pages)
22 January 2008Full accounts made up to 31 March 2007 (9 pages)
22 January 2008Full accounts made up to 31 March 2007 (9 pages)
27 September 2007Return made up to 09/09/07; full list of members (2 pages)
27 September 2007Return made up to 09/09/07; full list of members (2 pages)
23 January 2007Full accounts made up to 31 March 2006 (10 pages)
23 January 2007Full accounts made up to 31 March 2006 (10 pages)
20 October 2006Return made up to 09/09/06; full list of members (2 pages)
20 October 2006Return made up to 09/09/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
12 September 2005Return made up to 09/09/05; full list of members (2 pages)
12 September 2005Return made up to 09/09/05; full list of members (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
5 October 2004Return made up to 09/09/04; full list of members (2 pages)
5 October 2004Return made up to 09/09/04; full list of members (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
23 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
10 October 2003Return made up to 09/09/03; full list of members (5 pages)
10 October 2003Return made up to 09/09/03; full list of members (5 pages)
21 August 2003Company name changed crombie (birmingham) LIMITED\certificate issued on 21/08/03 (2 pages)
21 August 2003Company name changed crombie (birmingham) LIMITED\certificate issued on 21/08/03 (2 pages)
24 June 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
24 June 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
9 September 2002Incorporation (15 pages)
9 September 2002Incorporation (15 pages)