Copgrove
Harrogate
HG3 3TB
Director Name | Mr Ian David Pattison |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House Jubilee Court Copgrove Harrogate HG3 3TB |
Director Name | Mr Robert Weir |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House Jubilee Court Copgrove Harrogate HG3 3TB |
Website | abacusdirectltd.com |
---|
Registered Address | Abacus House Jubilee Court Copgrove Harrogate 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 |
62k at £1 | Ian David Pattison 49.58% Irredeemable Preference |
---|---|
62k at £1 | Stephen Paul Bradbury 49.58% Irredeemable Preference |
500 at £1 | Ian David Pattison 0.40% Ordinary A |
500 at £1 | Stephen Paul Bradbury 0.40% Ordinary A |
11 at £1 | Ian David Pattison 0.01% Ordinary B |
17 at £1 | Robert Weir 0.01% Ordinary C |
12 at £1 | Stephen Paul Bradbury 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,803,778 |
Gross Profit | £3,794,517 |
Net Worth | £3,611,697 |
Cash | £175,893 |
Current Liabilities | £3,059,525 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
23 October 2014 | Delivered on: 23 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
16 December 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
---|---|
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
16 December 2019 | Cessation of Ian David Pattison as a person with significant control on 16 December 2019 (1 page) |
16 December 2019 | Notification of Abacus Direct Properties Holdings Limited as a person with significant control on 16 December 2019 (2 pages) |
16 December 2019 | Cessation of Stephen Paul Bradbury as a person with significant control on 16 December 2019 (1 page) |
10 December 2019 | Resolutions
|
9 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 December 2019 | Change of share class name or designation (2 pages) |
8 October 2019 | Resolutions
|
8 October 2019 | Sub-division of shares on 19 September 2019 (4 pages) |
29 May 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
21 December 2018 | Confirmation statement made on 19 December 2018 with updates (5 pages) |
4 July 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
21 February 2018 | Cancellation of shares. Statement of capital on 19 December 2017
|
2 February 2018 | Change of share class name or designation (2 pages) |
2 February 2018 | Resolutions
|
2 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
29 January 2018 | Purchase of own shares. (3 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
8 May 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
8 May 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
9 March 2017 | Statement of capital on 9 March 2017
|
9 March 2017 | Statement by Directors (1 page) |
9 March 2017 | Solvency Statement dated 28/02/17 (1 page) |
9 March 2017 | Statement by Directors (1 page) |
9 March 2017 | Solvency Statement dated 28/02/17 (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Statement of capital on 9 March 2017
|
9 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
10 November 2016 | Statement of capital on 30 September 2016
|
10 November 2016 | Statement of capital on 30 September 2016
|
22 June 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
22 June 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
26 January 2016 | Statement of capital on 30 September 2015
|
26 January 2016 | Statement of capital on 30 September 2015
|
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
17 August 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
17 August 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 October 2014 | Registration of charge 083371320001, created on 23 October 2014 (23 pages) |
23 October 2014 | Registration of charge 083371320001, created on 23 October 2014 (23 pages) |
22 October 2014 | Statement of capital on 30 September 2014
|
22 October 2014 | Statement of capital on 30 September 2014
|
13 June 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
13 June 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
2 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
26 July 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
5 July 2013 | Resolutions
|
5 July 2013 | Resolutions
|
20 June 2013 | Termination of appointment of Robert Weir as a director (2 pages) |
20 June 2013 | Termination of appointment of Robert Weir as a director (2 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Purchase of own shares. (3 pages) |
11 June 2013 | Cancellation of shares. Statement of capital on 11 June 2013
|
11 June 2013 | Resolutions
|
11 June 2013 | Cancellation of shares. Statement of capital on 11 June 2013
|
11 June 2013 | Purchase of own shares. (3 pages) |
10 June 2013 | Purchase of own shares. (3 pages) |
10 June 2013 | Purchase of own shares. (3 pages) |
10 June 2013 | Cancellation of shares. Statement of capital on 10 June 2013
|
10 June 2013 | Resolutions
|
10 June 2013 | Cancellation of shares. Statement of capital on 10 June 2013
|
10 June 2013 | Resolutions
|
19 December 2012 | Incorporation (23 pages) |
19 December 2012 | Incorporation (23 pages) |