Company NameAbbey Joinery And Manufacture Limited
Company StatusActive
Company Number12017739
CategoryPrivate Limited Company
Incorporation Date25 May 2019(4 years, 11 months ago)
Previous NameNorthern Joinery And Manufacture Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Richard Anthony Nellis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Whorlton Road
Middlesbrough
TS2 1QJ
Director NameMrs Linda Ellerton-Goldsmith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Whorlton Road
Middlesbrough
TS2 1QJ
Director NameMr Devon Holmes
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2023(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address8 Whorlton Road
Middlesbrough
TS2 1QJ
Director NameMr Wayne Holmes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2023(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address8 Whorlton Road
Middlesbrough
TS2 1QJ
Director NamePaul Simon Gaskin
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2019(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address9 Burnholme
Brambles Farm
Middlesbrough
TS3 9DA
Secretary NameLinda Ellerton-Goldsmith
StatusResigned
Appointed25 May 2019(same day as company formation)
RoleCompany Director
Correspondence Address5 Spital Terrace
Gosforth
Newcastle Upon Tyne
NE3 1UT
Director NameMrs Linda Ellerton-Goldsmith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Whorlton Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1QJ

Location

Registered Address8 Whorlton Road
Middlesbrough
TS2 1QJ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Amended total exemption full accounts made up to 31 May 2022 (5 pages)
2 August 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
2 August 2023Cessation of Linda Ellerton-Goldsmith as a person with significant control on 2 August 2023 (1 page)
31 May 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
30 January 2023Registered office address changed from 153 Kenton Lane Newcastle upon Tyne NE3 3QB England to 8 Whorlton Road Middlesbrough TS2 1QJ on 30 January 2023 (1 page)
2 January 2023Appointment of Mr Devon Holmes as a director on 2 January 2023 (2 pages)
2 January 2023Appointment of Mr Wayne Holmes as a director on 2 January 2023 (2 pages)
20 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
30 December 2021Registered office address changed from 5 Spital Terrace Newcastle upon Tyne NE3 1UT United Kingdom to 153 Kenton Lane Newcastle upon Tyne NE3 3QB on 30 December 2021 (1 page)
23 November 2021Company name changed northern joinery and manufacture LIMITED\certificate issued on 23/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-22
(3 pages)
17 August 2021Registered office address changed from Unit 8 Whorlton Road Riverside Park Industrial Estate Middlesbrough TS2 1QJ England to 5 Spital Terrace Newcastle upon Tyne NE3 1UT on 17 August 2021 (1 page)
16 August 2021Termination of appointment of Paul Simon Gaskin as a director on 13 August 2021 (1 page)
16 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
16 August 2021Notification of Linda Ellerton-Goldsmith as a person with significant control on 13 August 2021 (2 pages)
30 July 2021Notification of Richard Anthony Nellis as a person with significant control on 1 June 2021 (2 pages)
30 July 2021Appointment of Mrs Linda Ellerton-Goldsmith as a director on 29 July 2021 (2 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
24 May 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
24 May 2021Cessation of Linda Ellerton-Goldsmith as a person with significant control on 24 May 2021 (1 page)
24 May 2021Termination of appointment of Linda Ellerton-Goldsmith as a secretary on 24 May 2021 (1 page)
24 May 2021Cessation of Paul Simon Gaskin as a person with significant control on 24 May 2021 (1 page)
24 May 2021Termination of appointment of Linda Ellerton-Goldsmith as a director on 24 May 2021 (1 page)
16 July 2020Appointment of Mr Richard Anthony Nellis as a director on 1 July 2020 (2 pages)
16 July 2020Registered office address changed from 5 Spital Terrace Gosforth Newcastle upon Tyne NE3 1UT United Kingdom to Unit 8 Whorlton Road Riverside Park Industrial Estate Middlesbrough TS2 1QJ on 16 July 2020 (1 page)
29 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
7 July 2019Appointment of Mrs Linda Ellerton-Goldsmith as a director on 1 July 2019 (2 pages)
25 May 2019Incorporation
Statement of capital on 2019-05-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)