Company NameAbbey Industrial (Holdings) Limited
DirectorsChristopher John Stead and Joshua George Gerald Stead
Company StatusActive
Company Number10824841
CategoryPrivate Limited Company
Incorporation Date19 June 2017(6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher John Stead
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Tuscany Court
Wakefield Europort
Normanton
West Yorkshire
WF6 2TZ
Director NameMr Joshua George Gerald Stead
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Tuscany Court
Wakefield Europort
Normanton
West Yorkshire
WF6 2TZ
Director NameMr Martin Gerald Stead
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Tuscany Court
Wakefield Europort
Normanton
West Yorkshire
WF6 2TZ
Director NameMrs Mary Stead
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Tuscany Court
Wakefield Europort
Normanton
West Yorkshire
WF6 2TZ
Director NameMr Anthony Warren Sadler
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2021(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshleigh House Beckbridge Road
Normanton Industrial Estate
Normanton
WF6 1TE
Director NameMrs Avril Elizabeth Sadler
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2021(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshleigh House Beckbridge Road
Normanton Industrial Estate
Normanton
WF6 1TE

Location

Registered AddressUnit 7 Tuscany Court
Wakefield Europort
Normanton
West Yorkshire
WF6 2TZ
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardAltofts and Whitwood
Built Up AreaCastleford
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
16 August 2023Memorandum and Articles of Association (20 pages)
16 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 August 2023Change of share class name or designation (2 pages)
9 August 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 1,053
(3 pages)
8 June 2023Confirmation statement made on 29 April 2023 with updates (4 pages)
4 May 2023Cessation of Mary Stead as a person with significant control on 21 March 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
3 May 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
8 March 2022Termination of appointment of Mary Stead as a director on 7 March 2022 (1 page)
8 March 2022Termination of appointment of Anthony Warren Sadler as a director on 7 March 2022 (1 page)
8 March 2022Termination of appointment of Avril Elizabeth Sadler as a director on 7 March 2022 (1 page)
8 March 2022Termination of appointment of Martin Gerald Stead as a director on 7 March 2022 (1 page)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
22 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
27 April 2021Appointment of Mrs Avril Elizabeth Sadler as a director on 21 April 2021 (2 pages)
27 April 2021Appointment of Mr Anthony Warren Sadler as a director on 21 April 2021 (2 pages)
28 January 2021Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ (1 page)
17 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
24 June 2019Confirmation statement made on 18 June 2019 with updates (6 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
1 October 2018Previous accounting period shortened from 30 June 2018 to 31 May 2018 (1 page)
3 July 2018Confirmation statement made on 18 June 2018 with updates (6 pages)
2 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2017Solvency Statement dated 24/11/17 (1 page)
12 December 2017Solvency Statement dated 24/11/17 (1 page)
12 December 2017Consolidation of shares on 24 November 2017 (8 pages)
12 December 2017Consolidation of shares on 24 November 2017 (8 pages)
12 December 2017Resolutions
  • RES13 ‐ Consolidation 24/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2017Statement of capital on 12 December 2017
  • GBP 500
(7 pages)
12 December 2017Consolidation of shares on 24 November 2017 (8 pages)
12 December 2017Statement by Directors (1 page)
12 December 2017Consolidation of shares on 24 November 2017 (8 pages)
12 December 2017Statement by Directors (1 page)
12 December 2017Resolutions
  • RES13 ‐ Consolidation 24/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2017Statement of capital on 12 December 2017
  • GBP 500
(7 pages)
19 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-19
  • GBP 50,000
(29 pages)
19 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-19
  • GBP 50,000
(29 pages)