Company NameAbbeybright Ltd.
DirectorsJustin Sinclair Williams and Gareth Sinclair Williams
Company StatusActive
Company Number09516887
CategoryPrivate Limited Company
Incorporation Date30 March 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Justin Sinclair Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(6 months, 1 week after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhill House Roundhay Park Lane
Leeds
LS17 8AR
Director NameGareth Sinclair Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(6 months, 1 week after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Secretary NameJustin Sinclair Williams
StatusCurrent
Appointed08 October 2015(6 months, 1 week after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr John Sinclair Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(1 month, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 October 2015)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressHaveray Park Hall Pool Lane
Nun Monkton
York
YO26 8EH

Location

Registered AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

16 June 2023Notification of Justin Sinclair Williams as a person with significant control on 6 April 2023 (2 pages)
16 June 2023Change of details for Mr Gareth Sinclair Williams as a person with significant control on 6 April 2023 (2 pages)
7 June 2023Accounts for a dormant company made up to 31 January 2023 (11 pages)
17 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
11 July 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
5 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
18 November 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
18 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
21 July 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
28 May 2020Director's details changed for Gareth Sinclair Williams on 28 May 2020 (2 pages)
27 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
17 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
21 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
22 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
15 November 2015Appointment of Justin Sinclair Williams as a director on 8 October 2015 (3 pages)
15 November 2015Appointment of Justin Sinclair Williams as a secretary on 8 October 2015 (3 pages)
15 November 2015Appointment of Gareth Sinclair Williams as a director on 8 October 2015 (3 pages)
15 November 2015Appointment of Justin Sinclair Williams as a director on 8 October 2015 (3 pages)
15 November 2015Termination of appointment of John Sinclair Williams as a director on 8 October 2015 (2 pages)
15 November 2015Appointment of Gareth Sinclair Williams as a director on 8 October 2015 (3 pages)
15 November 2015Termination of appointment of John Sinclair Williams as a director on 8 October 2015 (2 pages)
15 November 2015Appointment of Justin Sinclair Williams as a secretary on 8 October 2015 (3 pages)
23 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 1,000
(4 pages)
23 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 1,000
(4 pages)
23 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 1,000
(4 pages)
20 October 2015Registered office address changed from Haveray Park Hall Pool Lane Nun Monkton York YO26 8EH United Kingdom to Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW on 20 October 2015 (2 pages)
20 October 2015Current accounting period shortened from 31 March 2016 to 31 January 2016 (2 pages)
20 October 2015Current accounting period shortened from 31 March 2016 to 31 January 2016 (2 pages)
20 October 2015Registered office address changed from Haveray Park Hall Pool Lane Nun Monkton York YO26 8EH United Kingdom to Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW on 20 October 2015 (2 pages)
26 May 2015Termination of appointment of Robert Stephen Kelford as a director on 22 May 2015 (1 page)
26 May 2015Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to Haveray Park Hall Pool Lane Nun Monkton York YO26 8EH on 26 May 2015 (1 page)
26 May 2015Termination of appointment of Robert Stephen Kelford as a director on 22 May 2015 (1 page)
26 May 2015Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to Haveray Park Hall Pool Lane Nun Monkton York YO26 8EH on 26 May 2015 (1 page)
26 May 2015Appointment of Mr. John Sinclair Williams as a director on 22 May 2015 (2 pages)
26 May 2015Appointment of Mr. John Sinclair Williams as a director on 22 May 2015 (2 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 1
(37 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 1
(37 pages)