Company NameAbaris International Ltd
Company StatusActive
Company Number04743012
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr William Tyas Beeley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 2 Park Valley Mills
Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
Director NameMr Andrew John Graham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(18 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Park Valley Mills
Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
Director NameMr Robin Neil Womersley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(18 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Park Valley Mills
Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
Secretary NameMrs Sophie Beeley
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAbbey Cottage Blakehouse Farm, Marsh Hall Lane
Thurstonland
Huddersfield
HD4 6XD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteabarisinternationalltd.com
Telephone01484 768277
Telephone regionHuddersfield

Location

Registered AddressUnit 5 Herbert Brown House 50-52 Whiteley Street
Milnsbridge
Huddersfield
West Yorkshire
HD3 4LT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1William Tyas Beeley
51.00%
Ordinary
49 at £1Sophie Beeley
49.00%
Ordinary

Financials

Year2014
Net Worth£179,858
Cash£183,939
Current Liabilities£190,747

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

26 April 2021Delivered on: 27 April 2021
Persons entitled: William Beeley

Classification: A registered charge
Outstanding

Filing History

30 November 2020Registered office address changed from Bridge Mills Huddersfield Road Holmfirth HD9 3TW England to Unit 2 Park Valley Mills Meltham Road Huddersfield West Yorkshire HD4 7BH on 30 November 2020 (1 page)
2 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
11 October 2017Amended total exemption full accounts made up to 31 March 2017 (10 pages)
11 October 2017Amended total exemption full accounts made up to 31 March 2017 (10 pages)
15 August 2017Unaudited abridged accounts made up to 31 March 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 31/08/2017
(15 pages)
15 August 2017Unaudited abridged accounts made up to 31 March 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 31/08/2017
(15 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Director's details changed for William Tyas Beeley on 17 June 2016 (2 pages)
25 July 2016Director's details changed for William Tyas Beeley on 17 June 2016 (2 pages)
22 July 2016Director's details changed for William Tyas Beeley on 17 June 2016 (2 pages)
22 July 2016Director's details changed for William Tyas Beeley on 17 June 2016 (2 pages)
22 July 2016Director's details changed for William Tyas Beeley on 17 June 2016 (2 pages)
22 July 2016Director's details changed for William Tyas Beeley on 17 June 2016 (2 pages)
22 July 2016Secretary's details changed for Mrs Sophie Beeley on 17 June 2016 (1 page)
22 July 2016Secretary's details changed for Mrs Sophie Beeley on 17 June 2016 (1 page)
9 June 2016Registered office address changed from , 2 Hollowgate, Thurstonland, Huddersfield, West Yorkshire, HD4 6XY to Bridge Mills Huddersfield Road Holmfirth HD9 3TW on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 2 Hollowgate Thurstonland Huddersfield West Yorkshire HD4 6XY to Bridge Mills Huddersfield Road Holmfirth HD9 3TW on 9 June 2016 (1 page)
9 June 2016Registered office address changed from , 2 Hollowgate, Thurstonland, Huddersfield, West Yorkshire, HD4 6XY to Bridge Mills Huddersfield Road Holmfirth HD9 3TW on 9 June 2016 (1 page)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Secretary's details changed for Sophie Buckley-Caunce on 30 April 2012 (1 page)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
15 April 2013Secretary's details changed for Sophie Buckley-Caunce on 30 April 2012 (1 page)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 100
(3 pages)
16 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 100
(3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for William Tyas Beeley on 1 April 2010 (2 pages)
27 April 2010Director's details changed for William Tyas Beeley on 1 April 2010 (2 pages)
27 April 2010Director's details changed for William Tyas Beeley on 1 April 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 01/04/09; full list of members (3 pages)
23 April 2009Return made up to 01/04/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 June 2008Return made up to 24/04/08; full list of members (3 pages)
6 June 2008Return made up to 24/04/08; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2007Return made up to 24/04/07; full list of members (2 pages)
8 May 2007Return made up to 24/04/07; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 April 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 June 2005Registered office changed on 01/06/05 from: 28 norton road uxbridge middlesex UB8 2PT (1 page)
1 June 2005Registered office changed on 01/06/05 from: 28 norton road, uxbridge, middlesex, UB8 2PT (1 page)
9 May 2005Return made up to 24/04/05; full list of members (6 pages)
9 May 2005Return made up to 24/04/05; full list of members (6 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
17 May 2004Return made up to 31/03/04; full list of members (6 pages)
17 May 2004Return made up to 31/03/04; full list of members (6 pages)
28 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
28 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Incorporation (17 pages)
24 April 2003Incorporation (17 pages)