A.B.M. LIMITED

Register to unlock more data on OkredoRegister

A.B.M. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01975736

Incorporation date

08/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pitt Street, Widnes, Cheshire WA8 0TGCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1986)
dot icon06/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/08/2024
Appointment of Mr Martyn Duffy as a director on 2024-08-13
dot icon28/08/2024
Secretary's details changed for Andrew Dennis Rogerson on 2024-08-28
dot icon28/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon01/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon15/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/06/2023
Cessation of Allan Rogerson as a person with significant control on 2023-05-17
dot icon09/06/2023
Cessation of Patricia Rogerson as a person with significant control on 2023-05-17
dot icon09/06/2023
Notification of Acm Projects & Automation Ltd as a person with significant control on 2023-05-17
dot icon09/06/2023
Termination of appointment of Allan Rogerson as a director on 2023-05-17
dot icon09/06/2023
Appointment of Mr. Andrew Rogerson as a director on 2023-05-17
dot icon09/06/2023
Appointment of Mr. Christopher Ashley as a director on 2023-05-17
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon02/10/2020
Confirmation statement made on 2020-07-31 with updates
dot icon02/10/2020
Change of details for Mr Allan Rogerson as a person with significant control on 2020-07-13
dot icon02/10/2020
Cessation of Christopher Lindsay as a person with significant control on 2020-07-13
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Termination of appointment of Christopher Lindsay as a director on 2020-02-29
dot icon07/04/2020
Purchase of own shares.
dot icon12/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon11/09/2013
Current accounting period extended from 2013-09-30 to 2014-03-31
dot icon11/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/02/2013
Cancellation of shares. Statement of capital on 2013-02-05
dot icon18/01/2013
Purchase of own shares.
dot icon07/01/2013
Statement of capital on 2013-01-07
dot icon02/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/12/2012
Statement by directors
dot icon31/12/2012
Solvency statement dated 12/12/12
dot icon31/12/2012
Resolutions
dot icon31/12/2012
Resolutions
dot icon13/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon18/10/2010
Director's details changed for Christopher Lindsay on 2010-07-31
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/09/2009
Return made up to 31/07/09; full list of members
dot icon17/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/01/2009
Appointment terminated director james ashley
dot icon26/11/2008
Return made up to 31/07/08; full list of members
dot icon25/04/2008
Accounts for a small company made up to 2007-09-30
dot icon24/08/2007
Return made up to 31/07/07; no change of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/09/2006
Return made up to 31/07/06; full list of members
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/08/2005
£ sr 48000@1 07/10/04
dot icon30/08/2005
£ sr 19500@1 13/04/05
dot icon15/08/2005
Return made up to 31/07/05; full list of members
dot icon15/08/2005
Ad 01/08/05--------- £ si 250@1=250 £ ic 49750/50000
dot icon06/12/2004
£ ic 89750/49750 01/10/04 £ sr 40000@1=40000
dot icon06/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon28/09/2004
Return made up to 31/07/04; full list of members
dot icon27/05/2004
Particulars of mortgage/charge
dot icon25/03/2004
Full accounts made up to 2003-09-30
dot icon21/09/2003
Return made up to 31/07/03; full list of members
dot icon21/06/2003
Accounts for a small company made up to 2002-03-31
dot icon20/06/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon27/09/2002
Return made up to 31/07/02; full list of members
dot icon07/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/01/2002
Accounts for a small company made up to 2001-03-31
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Return made up to 31/07/01; full list of members
dot icon13/09/2000
Return made up to 31/07/00; full list of members
dot icon01/09/2000
New director appointed
dot icon08/06/2000
Accounts for a small company made up to 2000-03-31
dot icon22/11/1999
Accounts for a small company made up to 1999-03-31
dot icon06/08/1999
Return made up to 31/07/99; no change of members
dot icon19/01/1999
Declaration of satisfaction of mortgage/charge
dot icon19/01/1999
Declaration of satisfaction of mortgage/charge
dot icon21/10/1998
Particulars of mortgage/charge
dot icon21/10/1998
Particulars of mortgage/charge
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New secretary appointed
dot icon13/08/1998
Secretary resigned
dot icon07/08/1998
Return made up to 31/07/98; full list of members
dot icon02/07/1998
Accounts for a small company made up to 1998-03-31
dot icon06/02/1998
New director appointed
dot icon06/02/1998
Ad 30/01/98--------- £ si 100750@1=100750 £ ic 1500/102250
dot icon06/02/1998
Resolutions
dot icon06/02/1998
Resolutions
dot icon06/02/1998
Resolutions
dot icon06/02/1998
Resolutions
dot icon06/02/1998
£ nc 5000/105750 30/01/98
dot icon05/02/1998
Declaration of satisfaction of mortgage/charge
dot icon15/10/1997
Particulars of mortgage/charge
dot icon01/09/1997
Accounts for a small company made up to 1997-03-31
dot icon19/08/1997
Return made up to 31/07/97; no change of members
dot icon30/07/1997
Particulars of mortgage/charge
dot icon11/10/1996
Return made up to 31/07/96; change of members
dot icon26/07/1995
Accounts for a small company made up to 1995-03-31
dot icon21/07/1995
Return made up to 31/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Registered office changed on 05/12/94 from: moor lane business centre moor lane widnes cheshire WA8 7AQ
dot icon05/12/1994
Return made up to 31/07/94; no change of members
dot icon03/08/1994
Accounts for a small company made up to 1994-03-31
dot icon30/07/1993
Accounts for a small company made up to 1993-03-31
dot icon30/07/1993
Return made up to 31/07/93; no change of members
dot icon12/11/1992
Accounts for a small company made up to 1992-03-31
dot icon12/11/1992
Accounts for a small company made up to 1991-03-31
dot icon09/09/1992
Return made up to 31/07/92; full list of members
dot icon23/04/1992
Particulars of mortgage/charge
dot icon23/04/1992
Particulars of mortgage/charge
dot icon09/03/1992
Particulars of mortgage/charge
dot icon04/02/1991
Accounts for a small company made up to 1990-03-31
dot icon04/02/1991
Return made up to 31/07/90; full list of members
dot icon07/02/1990
Declaration of satisfaction of mortgage/charge
dot icon23/11/1989
Director resigned
dot icon08/11/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon22/09/1989
Accounts for a small company made up to 1989-03-31
dot icon22/09/1989
Return made up to 31/07/89; full list of members
dot icon19/08/1988
Wd 13/07/88 ad 04/07/88--------- £ si 1497@1=1497 £ ic 3/1500
dot icon19/08/1988
Resolutions
dot icon19/08/1988
£ nc 100/5000
dot icon13/07/1988
Accounts for a small company made up to 1988-03-31
dot icon13/07/1988
Return made up to 30/06/88; full list of members
dot icon11/01/1988
Accounts for a small company made up to 1987-03-31
dot icon11/01/1988
Return made up to 31/12/86; full list of members
dot icon11/01/1988
Return made up to 22/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Particulars of mortgage/charge
dot icon16/08/1986
New director appointed
dot icon20/03/1986
Certificate of change of name
dot icon08/01/1986
Miscellaneous
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

14
2024
change arrow icon-79.89 % *

* during past year

Cash in Bank

£133,337.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
844.87K
-
0.00
164.79K
-
2023
14
1.03M
-
0.00
663.09K
-
2024
14
1.11M
-
0.00
133.34K
-
2024
14
1.11M
-
0.00
133.34K
-

Employees

2024

Employees

14 Ascended0 % *

Net Assets(GBP)

1.11M £Ascended8.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.34K £Descended-79.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew Rogerson
Director
17/05/2023 - Present
4
Rogerson, Andrew Dennis
Secretary
26/06/1998 - Present
-
Hall, David Ian
Director
30/01/1998 - 19/05/2000
79
INNVOTEC MANAGERS LIMITED
Corporate Director
01/08/2000 - 09/07/2001
14
Mr Christopher Lindsay
Director
26/06/1998 - 29/02/2020
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About A.B.M. LIMITED

A.B.M. LIMITED is an(a) Active company incorporated on 08/01/1986 with the registered office located at Pitt Street, Widnes, Cheshire WA8 0TG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of A.B.M. LIMITED?

toggle

A.B.M. LIMITED is currently Active. It was registered on 08/01/1986 .

Where is A.B.M. LIMITED located?

toggle

A.B.M. LIMITED is registered at Pitt Street, Widnes, Cheshire WA8 0TG.

What does A.B.M. LIMITED do?

toggle

A.B.M. LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does A.B.M. LIMITED have?

toggle

A.B.M. LIMITED had 14 employees in 2024.

What is the latest filing for A.B.M. LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-07-31 with no updates.