Company NameABI Bidco Limited
Company StatusActive
Company Number10164717
CategoryPrivate Limited Company
Incorporation Date5 May 2016(7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Alan Clackstone
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(2 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbi (Uk) Limited Swinemoor Lane
Beverley
North Humberside
HU17 0LJ
Director NameMr Dean Andrew Hague
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(2 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbi (Uk) Limited Swinemoor Lane
Beverley
North Humberside
HU17 0LJ
Director NameMr Richard James Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(2 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbi (Uk) Limited Swinemoor Lane
Beverley
North Humberside
HU17 0LJ
Director NameMrs Joanne Cowl
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameMr Thomas Robert Biddle
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Mathew James Edward Hutchinson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Melvin Graham Copper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbi (Uk) Limited Swinemoor Lane
Beverley
North Humberside
HU17 0LJ
Director NameMr Simon Patrick Campbell Carin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ

Location

Registered AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

28 February 2023Delivered on: 1 March 2023
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
7 December 2022Delivered on: 8 December 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
4 February 2020Delivered on: 14 February 2020
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Particulars: First legal mortgage and first fixed equitable charge over real property (except excluded property) and first fixed charge over all assets including, without limitation, intellectual property and tangible moveable property. No real property, intellectual property or tangible moveable property currently owned or charged by the company.
Outstanding
4 February 2020Delivered on: 14 February 2020
Persons entitled: Pgim Private Capital Fund (Ireland) Icav

Classification: A registered charge
Particulars: First legal mortgage and first fixed equitable charge over real property (except excluded property) and first fixed charge over all assets including, without limitation, intellectual property and tangible moveable property. No real property, intellectual property or tangible moveable property currently owned or charged by the company.
Outstanding
19 May 2016Delivered on: 24 May 2016
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

27 May 2020Full accounts made up to 31 August 2019 (18 pages)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Mathew James Edward Hutchinson as a director on 4 February 2020 (1 page)
9 March 2020Termination of appointment of Thomas Robert Biddle as a director on 4 February 2020 (1 page)
28 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 February 2020Memorandum and Articles of Association (28 pages)
14 February 2020Registration of charge 101647170003, created on 4 February 2020 (90 pages)
14 February 2020Registration of charge 101647170002, created on 4 February 2020 (91 pages)
13 February 2020Termination of appointment of Melvin Graham Copper as a director on 4 February 2020 (1 page)
23 August 2019Part of the property or undertaking has been released from charge 101647170001 (5 pages)
12 June 2019Appointment of Mrs Joanne Cowl as a director on 4 June 2019 (2 pages)
6 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
21 May 2019Full accounts made up to 31 August 2018 (18 pages)
20 May 2018Termination of appointment of Simon Patrick Campbell Carin as a director on 24 April 2018 (1 page)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
20 February 2018Appointment of Mr Simon Patrick Campbell Carin as a director on 2 January 2018 (2 pages)
7 February 2018Full accounts made up to 31 August 2017 (18 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
17 March 2017Current accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
17 March 2017Current accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
7 June 2016Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Swinemoor Lane Beverley East Yorkshire HU17 0LJ on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Swinemoor Lane Beverley East Yorkshire HU17 0LJ on 7 June 2016 (1 page)
3 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 May 2016Appointment of Mr Paul Clackstone as a director on 19 May 2016 (2 pages)
24 May 2016Registration of charge 101647170001, created on 19 May 2016 (52 pages)
24 May 2016Appointment of Mr Dean Hague as a director on 19 May 2016 (2 pages)
24 May 2016Registration of charge 101647170001, created on 19 May 2016 (52 pages)
24 May 2016Appointment of Mr Melvin Graham Copper as a director on 19 May 2016 (2 pages)
24 May 2016Appointment of Mr Melvin Graham Copper as a director on 19 May 2016 (2 pages)
24 May 2016Appointment of Mr Dean Hague as a director on 19 May 2016 (2 pages)
24 May 2016Appointment of Mr Richard James Jones as a director on 19 May 2016 (2 pages)
24 May 2016Appointment of Mr Richard James Jones as a director on 19 May 2016 (2 pages)
24 May 2016Appointment of Mr Paul Clackstone as a director on 19 May 2016 (2 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
(33 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
(33 pages)