A.B.S./ ELBROW LIMITED

Register to unlock more data on OkredoRegister

A.B.S./ ELBROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02818534

Incorporation date

17/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Workshop, 7 Station Road Yate, Bristol, South Gloucestershire BS37 5HZCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1993)
dot icon02/03/2026
Purchase of own shares.
dot icon20/02/2026
Secretary's details changed for Mrs Dorothy Louise Booker on 2026-02-19
dot icon20/02/2026
Director's details changed for Mr Robert John Booker on 2026-02-19
dot icon19/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon21/01/2026
Cancellation of shares. Statement of capital on 2026-01-08
dot icon16/01/2026
Change of details for Mrs Dorothy Louise Booker as a person with significant control on 2026-01-08
dot icon16/01/2026
Change of details for Mr Robert John Booker as a person with significant control on 2026-01-08
dot icon15/01/2026
Termination of appointment of Peter David Field as a director on 2026-01-08
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon20/05/2025
Change of details for Mrs Dorothy Louise Booker as a person with significant control on 2023-06-23
dot icon20/05/2025
Register inspection address has been changed from C/O Gordon Wood Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX England to Charlton Baker, Dean House, 94 Whiteladies Road Bristol BS8 2QX
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon19/05/2025
Change of details for Mrs Dorothy Louise Booker as a person with significant control on 2023-06-23
dot icon20/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon28/05/2024
Change of details for Mr Robert John Booker as a person with significant control on 2023-06-23
dot icon28/05/2024
Cessation of Peter David Field as a person with significant control on 2023-06-23
dot icon28/05/2024
Notification of Dorothy Louise Booker as a person with significant control on 2023-06-23
dot icon28/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon20/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon23/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon27/06/2016
Register(s) moved to registered inspection location C/O Gordon Wood Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX
dot icon27/06/2016
Register inspection address has been changed to C/O Gordon Wood Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX
dot icon27/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon01/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon12/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon12/06/2015
Register(s) moved to registered office address The Workshop 7 Station Road Yate Bristol South Gloucestershire BS37 5HZ
dot icon21/04/2015
Total exemption full accounts made up to 2014-05-31
dot icon12/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon03/03/2014
Amended accounts made up to 2013-05-31
dot icon28/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon10/06/2013
Director's details changed for Mr Peter David Field on 2012-10-08
dot icon06/03/2013
Amended accounts made up to 2012-05-31
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/02/2012
Auditor's resignation
dot icon06/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon18/05/2011
Purchase of own shares.
dot icon11/05/2011
Cancellation of shares. Statement of capital on 2011-05-11
dot icon11/05/2011
Resolutions
dot icon25/02/2011
Full accounts made up to 2010-05-31
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/02/2011
Termination of appointment of Kevin Saunders as a director
dot icon14/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon14/06/2010
Register(s) moved to registered inspection location
dot icon14/06/2010
Register inspection address has been changed
dot icon11/06/2010
Director's details changed for Peter Field on 2010-05-17
dot icon11/06/2010
Director's details changed for Kevin Saunders on 2010-05-17
dot icon11/06/2010
Director's details changed for Robert John Booker on 2010-05-17
dot icon06/02/2010
Full accounts made up to 2009-05-31
dot icon01/06/2009
Secretary's change of particulars / dorothy booker / 27/05/2009
dot icon01/06/2009
Return made up to 17/05/09; full list of members
dot icon01/04/2009
Full accounts made up to 2008-05-31
dot icon05/06/2008
Return made up to 17/05/08; full list of members
dot icon05/06/2008
Director's change of particulars / peter field / 13/05/2008
dot icon29/03/2008
Full accounts made up to 2007-05-31
dot icon25/06/2007
Return made up to 17/05/07; no change of members
dot icon28/02/2007
Full accounts made up to 2006-05-31
dot icon08/06/2006
Return made up to 17/05/06; full list of members
dot icon20/12/2005
Full accounts made up to 2005-05-31
dot icon29/07/2005
£ ic 100/43 31/05/05 £ sr 57@1=57
dot icon27/06/2005
Secretary resigned;director resigned
dot icon13/06/2005
Return made up to 17/05/05; full list of members
dot icon09/06/2005
Director resigned
dot icon09/06/2005
New secretary appointed
dot icon09/06/2005
Registered office changed on 09/06/05 from: chistlehurst ceciciford trlleck monmouth gwent NP5 4PT
dot icon12/01/2005
Full accounts made up to 2004-05-31
dot icon09/12/2004
New director appointed
dot icon15/06/2004
Return made up to 17/05/04; change of members
dot icon25/02/2004
New director appointed
dot icon03/02/2004
Director resigned
dot icon23/01/2004
Full accounts made up to 2003-05-31
dot icon04/08/2003
Secretary's particulars changed;director's particulars changed
dot icon23/06/2003
Return made up to 17/05/03; no change of members
dot icon14/01/2003
Accounts for a dormant company made up to 2002-05-31
dot icon02/06/2002
Return made up to 17/05/02; full list of members
dot icon08/01/2002
Full accounts made up to 2001-05-31
dot icon05/06/2001
Return made up to 17/05/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-05-31
dot icon19/06/2000
New director appointed
dot icon09/06/2000
Return made up to 17/05/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-05-31
dot icon29/06/1999
Return made up to 17/05/99; full list of members
dot icon08/01/1999
Full accounts made up to 1998-05-31
dot icon31/05/1998
Return made up to 17/05/98; no change of members
dot icon14/01/1998
Full accounts made up to 1997-05-31
dot icon18/06/1997
Return made up to 17/05/97; no change of members
dot icon08/01/1997
Full accounts made up to 1996-05-31
dot icon14/06/1996
Return made up to 17/05/96; full list of members
dot icon24/01/1996
Director resigned
dot icon23/11/1995
Full accounts made up to 1995-05-31
dot icon07/06/1995
Return made up to 17/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1994-05-31
dot icon05/06/1994
Ad 17/05/93-17/05/94 £ si 100@1
dot icon05/06/1994
New director appointed
dot icon05/06/1994
Return made up to 17/05/94; full list of members
dot icon25/02/1994
Accounting reference date notified as 30/06
dot icon20/05/1993
Secretary resigned
dot icon17/05/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-41 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
1.74M
-
0.00
1.56M
-
2022
41
2.02M
-
0.00
1.32M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert John Booker
Director
17/05/1993 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/05/1993 - 17/05/1993
99600
Booker, Tessa Belinda
Director
17/05/1993 - 31/05/2005
-
Mr Peter David Field
Director
02/02/2004 - 08/01/2026
2
Payne, Maurice Henry Gerrard
Director
17/05/1993 - 30/11/1995
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About A.B.S./ ELBROW LIMITED

A.B.S./ ELBROW LIMITED is an(a) Active company incorporated on 17/05/1993 with the registered office located at The Workshop, 7 Station Road Yate, Bristol, South Gloucestershire BS37 5HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.B.S./ ELBROW LIMITED?

toggle

A.B.S./ ELBROW LIMITED is currently Active. It was registered on 17/05/1993 .

Where is A.B.S./ ELBROW LIMITED located?

toggle

A.B.S./ ELBROW LIMITED is registered at The Workshop, 7 Station Road Yate, Bristol, South Gloucestershire BS37 5HZ.

What does A.B.S./ ELBROW LIMITED do?

toggle

A.B.S./ ELBROW LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for A.B.S./ ELBROW LIMITED?

toggle

The latest filing was on 02/03/2026: Purchase of own shares..