A. & B. MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

A. & B. MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00463817

Incorporation date

24/01/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aldiss C/O Aldiss Superstore, Oxborough Lane, Fakenham, Norfolk NR21 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1949)
dot icon09/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon17/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon08/10/2024
Change of details for Mrs Penelope Susan Aldiss as a person with significant control on 2024-10-06
dot icon12/07/2024
Registered office address changed from Fruit Tree Farm Guist Bottom Road, Stibbard Fakenham Norfolk NR21 0AQ to Aldiss C/O Aldiss Superstore Oxborough Lane Fakenham Norfolk NR21 8AF on 2024-07-12
dot icon19/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon20/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon06/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon06/09/2019
Change of details for Mr Timothy Christopher Aldiss as a person with significant control on 2019-08-23
dot icon06/09/2019
Director's details changed for Mr Timothy Christopher Aldiss on 2019-08-23
dot icon06/09/2019
Director's details changed for Mrs Penelope Susan Aldiss on 2019-08-23
dot icon06/09/2019
Director's details changed for Charlotte Louise Aldiss on 2019-08-23
dot icon06/09/2019
Secretary's details changed for Timothy Edward Summers on 2019-08-23
dot icon21/12/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon18/12/2017
Satisfaction of charge 9 in full
dot icon23/11/2017
Satisfaction of charge 10 in full
dot icon23/11/2017
Satisfaction of charge 11 in full
dot icon23/11/2017
Satisfaction of charge 12 in full
dot icon23/11/2017
Satisfaction of charge 13 in full
dot icon23/11/2017
Satisfaction of charge 14 in full
dot icon23/11/2017
Satisfaction of charge 15 in full
dot icon23/11/2017
Satisfaction of charge 16 in full
dot icon07/11/2017
Registration of charge 004638170018, created on 2017-11-03
dot icon07/11/2017
Registration of charge 004638170019, created on 2017-11-03
dot icon07/11/2017
Registration of charge 004638170020, created on 2017-11-03
dot icon07/11/2017
Registration of charge 004638170021, created on 2017-11-03
dot icon24/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon24/08/2017
Register inspection address has been changed from C/O Grant Thornton Uk Llp Stephenson Smart 10 Oak Street Fakenham Norfolk NR21 9DY England to C/O Grant Thornton Uk Llp Stephenson Smart 10 Oak Street Fakenham Norfolk NR21 9DY
dot icon23/06/2017
Register inspection address has been changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to C/O Grant Thornton Uk Llp Stephenson Smart 10 Oak Street Fakenham Norfolk NR21 9DY
dot icon22/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon20/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-01
dot icon17/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon14/10/2013
Total exemption full accounts made up to 2013-01-26
dot icon10/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon14/05/2013
Satisfaction of charge 17 in full
dot icon23/10/2012
Full accounts made up to 2012-01-28
dot icon12/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon12/10/2011
Resolutions
dot icon11/10/2011
Appointment of Arabella Clare Kump as a director
dot icon10/08/2011
Full accounts made up to 2011-01-29
dot icon13/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon13/06/2011
Register(s) moved to registered inspection location
dot icon21/07/2010
Full accounts made up to 2010-01-30
dot icon18/06/2010
Director's details changed for Eric Kump on 2010-06-18
dot icon09/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mrs Penelope Susan Aldiss on 2010-06-09
dot icon09/06/2010
Director's details changed for Mr Timothy Christopher Aldiss on 2010-06-09
dot icon09/06/2010
Director's details changed for Charlotte Aldiss on 2010-06-09
dot icon26/10/2009
Register inspection address has been changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
dot icon26/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon27/09/2009
Full accounts made up to 2009-01-31
dot icon12/06/2009
Return made up to 09/06/09; full list of members
dot icon11/02/2009
Location of register of members
dot icon23/06/2008
Full accounts made up to 2008-02-02
dot icon09/06/2008
Return made up to 09/06/08; full list of members
dot icon09/11/2007
Director's particulars changed
dot icon15/09/2007
Full accounts made up to 2007-01-27
dot icon11/06/2007
Return made up to 09/06/07; full list of members
dot icon01/12/2006
Full accounts made up to 2006-01-28
dot icon09/11/2006
Director's particulars changed
dot icon19/06/2006
Return made up to 09/06/06; full list of members
dot icon06/06/2006
New director appointed
dot icon22/02/2006
New secretary appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
Secretary resigned
dot icon21/02/2006
Director resigned
dot icon15/02/2006
Memorandum and Articles of Association
dot icon15/02/2006
Resolutions
dot icon23/09/2005
Full accounts made up to 2005-01-29
dot icon10/06/2005
Return made up to 09/06/05; full list of members
dot icon02/12/2004
Full accounts made up to 2004-01-31
dot icon10/08/2004
Return made up to 09/06/04; no change of members
dot icon20/07/2003
Full accounts made up to 2003-02-01
dot icon13/06/2003
Return made up to 09/06/03; full list of members
dot icon27/03/2003
New secretary appointed
dot icon27/03/2003
Secretary resigned
dot icon31/07/2002
New secretary appointed
dot icon19/07/2002
Registered office changed on 19/07/02 from: francis house, 112 hills road, cambridge, cambridgeshire CB2 1PH
dot icon08/07/2002
New director appointed
dot icon08/07/2002
Secretary resigned;director resigned
dot icon08/07/2002
Full accounts made up to 2002-02-02
dot icon13/06/2002
Return made up to 09/06/02; full list of members
dot icon14/08/2001
Particulars of mortgage/charge
dot icon14/08/2001
Particulars of mortgage/charge
dot icon28/06/2001
Full accounts made up to 2001-01-27
dot icon14/06/2001
Return made up to 09/06/01; full list of members
dot icon12/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon03/03/2001
Particulars of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon22/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Declaration of satisfaction of mortgage/charge
dot icon08/02/2001
Declaration of satisfaction of mortgage/charge
dot icon08/02/2001
Declaration of satisfaction of mortgage/charge
dot icon08/02/2001
Declaration of satisfaction of mortgage/charge
dot icon08/02/2001
Declaration of satisfaction of mortgage/charge
dot icon08/02/2001
Declaration of satisfaction of mortgage/charge
dot icon08/02/2001
Declaration of satisfaction of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon30/06/2000
Full accounts made up to 2000-01-29
dot icon14/06/2000
Return made up to 09/06/00; no change of members
dot icon27/04/2000
Declaration of satisfaction of mortgage/charge
dot icon23/02/2000
Auditor's resignation
dot icon13/07/1999
Resolutions
dot icon14/06/1999
Full accounts made up to 1999-01-30
dot icon14/06/1999
Return made up to 09/06/99; full list of members
dot icon09/06/1999
Secretary's particulars changed;director's particulars changed
dot icon27/05/1999
Location of register of members
dot icon22/02/1999
£ ic 29590/23198 27/01/99 £ sr 6392@1=6392
dot icon04/02/1999
Resolutions
dot icon28/01/1999
Secretary's particulars changed;director's particulars changed
dot icon29/07/1998
Return made up to 09/06/98; change of members
dot icon26/07/1998
Secretary's particulars changed;director's particulars changed
dot icon22/07/1998
Full accounts made up to 1998-02-01
dot icon03/10/1997
Particulars of contract relating to shares
dot icon03/10/1997
Ad 31/01/97--------- £ si 2440@1
dot icon03/10/1997
Particulars of contract relating to shares
dot icon03/10/1997
Ad 31/01/97--------- £ si 2440@1
dot icon18/09/1997
Return made up to 09/06/97; full list of members
dot icon01/08/1997
Full accounts made up to 1997-02-02
dot icon14/07/1996
New director appointed
dot icon10/07/1996
Return made up to 09/06/96; no change of members
dot icon09/07/1996
Full accounts made up to 1996-02-03
dot icon14/06/1996
Registered office changed on 14/06/96 from: old lane, fakenham, norfolk, NR21 8AF
dot icon03/08/1995
Full accounts made up to 1995-01-28
dot icon02/08/1995
Return made up to 09/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/08/1994
Full accounts made up to 1994-01-29
dot icon08/08/1994
Return made up to 09/06/94; no change of members
dot icon08/08/1994
Director resigned
dot icon15/06/1993
Full accounts made up to 1993-01-30
dot icon15/06/1993
Return made up to 09/06/93; full list of members
dot icon18/09/1992
Full accounts made up to 1992-02-01
dot icon18/09/1992
Return made up to 15/06/92; no change of members
dot icon17/09/1991
Full accounts made up to 1991-01-27
dot icon17/09/1991
Return made up to 04/07/91; no change of members
dot icon18/01/1991
New director appointed
dot icon02/11/1990
Secretary resigned;new secretary appointed
dot icon29/10/1990
Full accounts made up to 1990-01-27
dot icon23/10/1990
Return made up to 05/09/90; full list of members
dot icon08/05/1990
Director resigned
dot icon16/01/1990
Director resigned
dot icon11/08/1989
Certificate of change of name
dot icon28/07/1989
Full accounts made up to 1989-01-28
dot icon28/07/1989
Return made up to 17/07/89; full list of members
dot icon17/04/1989
Registered office changed on 17/04/89 from: 32 and 33 market place, fakenham
dot icon10/10/1988
Return made up to 08/07/88; full list of members
dot icon28/07/1988
Full accounts made up to 1988-01-31
dot icon18/03/1988
Resolutions
dot icon25/09/1987
Full accounts made up to 1987-01-31
dot icon27/08/1987
Director's particulars changed
dot icon24/08/1987
Return made up to 10/07/87; no change of members
dot icon05/06/1987
Particulars of mortgage/charge
dot icon23/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Full accounts made up to 1986-04-05
dot icon03/12/1986
Annual return made up to 16/05/86
dot icon02/10/1986
Accounting reference date shortened from 05/04 to 31/01
dot icon24/01/1949
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+8.78 % *

* during past year

Cash in Bank

£55,252.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
4.50M
-
0.00
40.45K
-
2022
6
4.56M
-
0.00
50.79K
-
2023
6
4.64M
-
0.00
55.25K
-
2023
6
4.64M
-
0.00
55.25K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

4.64M £Ascended1.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.25K £Ascended8.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Robert Christopher
Director
28/06/1996 - 27/06/2002
4
Wheeler, John
Secretary
29/01/2003 - 21/02/2006
-
Aldiss, Penelope Susan
Secretary
27/06/2002 - 29/01/2003
1
Kump, Arabella Clare
Director
17/09/2011 - Present
3
Kump, Eric John
Director
21/02/2006 - Present
40

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A. & B. MANAGEMENT SERVICES LIMITED

A. & B. MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 24/01/1949 with the registered office located at Aldiss C/O Aldiss Superstore, Oxborough Lane, Fakenham, Norfolk NR21 8AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of A. & B. MANAGEMENT SERVICES LIMITED?

toggle

A. & B. MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 24/01/1949 .

Where is A. & B. MANAGEMENT SERVICES LIMITED located?

toggle

A. & B. MANAGEMENT SERVICES LIMITED is registered at Aldiss C/O Aldiss Superstore, Oxborough Lane, Fakenham, Norfolk NR21 8AF.

What does A. & B. MANAGEMENT SERVICES LIMITED do?

toggle

A. & B. MANAGEMENT SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does A. & B. MANAGEMENT SERVICES LIMITED have?

toggle

A. & B. MANAGEMENT SERVICES LIMITED had 6 employees in 2023.

What is the latest filing for A. & B. MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-08 with no updates.