Company NameAbson Developments Limited
DirectorsLance Christian Abson and Tracy Abson
Company StatusActive
Company Number04900232
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Lance Christian Abson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside
3a Inglewood Avenue, Edgerton
Huddersfield
HD2 2DS
Director NameMrs Tracy Abson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside
3a Inglewood Avenue, Edgerton
Huddersfield
HD2 2DS
Secretary NameMrs Tracy Abson
NationalityBritish
StatusCurrent
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside
3a Inglewood Avenue, Edgerton
Huddersfield
HD2 2DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteabdev.co.uk

Location

Registered AddressLakeside, 3a Inglewood Avenue
Edgerton
Huddersfield
HD2 2DS
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Lance Christian Abson
50.00%
Ordinary
1 at £1Tracy Abson
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,884
Cash£9,806
Current Liabilities£21,574

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

15 November 2010Delivered on: 19 November 2010
Satisfied on: 17 May 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 52 haywood avenue lindley huddersfield t/no. WYK693905 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Fully Satisfied
6 June 2008Delivered on: 12 June 2008
Satisfied on: 23 November 2010
Persons entitled: Derbyshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 lightridge road, fixby, huddersfield, west yorkshire t/no YWE7993 all plant machinery utensils furniture equipemnt, goodwill, benefit of all covenants, warranties, rights and agreements, rental income see image for full details.
Fully Satisfied
6 June 2008Delivered on: 12 June 2008
Persons entitled: Derbyshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

17 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
5 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
5 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (7 pages)
17 September 2020Change of details for Mrs Tracy Abson as a person with significant control on 17 September 2019 (2 pages)
17 September 2020Change of details for Mr Lance Christian Abson as a person with significant control on 17 September 2019 (2 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
27 October 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
20 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
25 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
25 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(6 pages)
1 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(6 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(6 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(6 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Register inspection address has been changed from C/O Paramount Accountancy Ltd Ellerslie House Queens Road Huddersfield HD2 2AG England (1 page)
25 September 2012Register inspection address has been changed from C/O Paramount Accountancy Ltd Ellerslie House Queens Road Huddersfield HD2 2AG England (1 page)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
24 September 2012Register(s) moved to registered inspection location (1 page)
24 September 2012Register(s) moved to registered inspection location (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Director's details changed for Tracy Abson on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Lance Christian Abson on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Tracy Abson on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Tracy Abson on 21 October 2011 (2 pages)
21 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
21 October 2011Register(s) moved to registered inspection location (1 page)
21 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
21 October 2011Director's details changed for Lance Christian Abson on 21 October 2011 (2 pages)
21 October 2011Register(s) moved to registered inspection location (1 page)
21 October 2011Director's details changed for Lance Christian Abson on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Lance Christian Abson on 21 October 2011 (2 pages)
21 October 2011Register(s) moved to registered inspection location (1 page)
21 October 2011Register(s) moved to registered inspection location (1 page)
21 October 2011Register inspection address has been changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England (1 page)
21 October 2011Director's details changed for Tracy Abson on 21 October 2011 (2 pages)
21 October 2011Register inspection address has been changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England (1 page)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 March 2011Register inspection address has been changed (1 page)
10 March 2011Register inspection address has been changed (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 September 2009Return made up to 16/09/09; full list of members (4 pages)
18 September 2009Return made up to 16/09/09; full list of members (4 pages)
17 October 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
17 October 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
19 September 2008Return made up to 16/09/08; full list of members (4 pages)
19 September 2008Return made up to 16/09/08; full list of members (4 pages)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 February 2008Registered office changed on 04/02/08 from: vernon house, 40 new north road huddersfield west yorkshire HD1 5LS (1 page)
4 February 2008Registered office changed on 04/02/08 from: vernon house, 40 new north road huddersfield west yorkshire HD1 5LS (1 page)
19 September 2007Return made up to 16/09/07; full list of members (2 pages)
19 September 2007Return made up to 16/09/07; full list of members (2 pages)
20 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Secretary's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Secretary's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
20 September 2006Return made up to 16/09/06; full list of members (2 pages)
20 September 2006Return made up to 16/09/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 September 2005Return made up to 16/09/05; no change of members (2 pages)
21 September 2005Return made up to 16/09/05; no change of members (2 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
20 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
20 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
12 October 2004Return made up to 16/09/04; full list of members (7 pages)
12 October 2004Return made up to 16/09/04; full list of members (7 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New secretary appointed;new director appointed (2 pages)
6 October 2003Ad 16/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 October 2003Ad 16/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 September 2003Incorporation (16 pages)
16 September 2003Incorporation (16 pages)