A.E. ABBISS LIMITED

Register to unlock more data on OkredoRegister

A.E. ABBISS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00581007

Incorporation date

28/03/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables Jenningsbury, London Road, Hertford, Hertfordshire SG13 7NSCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1957)
dot icon20/04/2026
Satisfaction of charge 005810070021 in full
dot icon18/02/2026
Satisfaction of charge 005810070019 in full
dot icon18/02/2026
Satisfaction of charge 005810070020 in full
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-08-18 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/09/2022
Appointment of Mr Charles Frederick Abbiss as a director on 2022-09-10
dot icon30/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon24/06/2022
Satisfaction of charge 18 in full
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon20/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon03/05/2019
Satisfaction of charge 17 in full
dot icon08/04/2019
Registration of charge 005810070022, created on 2019-04-05
dot icon30/03/2019
Registration of charge 005810070021, created on 2019-03-22
dot icon22/02/2019
Termination of appointment of Ian Couper Mitchell as a director on 2019-02-22
dot icon16/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Registration of charge 005810070020, created on 2018-10-15
dot icon02/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/09/2017
Registration of charge 005810070019, created on 2017-09-04
dot icon26/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 18
dot icon07/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon07/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon17/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/10/2009
Return made up to 18/08/09; full list of members
dot icon01/10/2009
Appointment terminated director john abbiss
dot icon15/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 18/08/08; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/10/2007
Return made up to 18/08/07; full list of members
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/01/2007
Return made up to 18/08/06; full list of members
dot icon22/01/2007
Secretary's particulars changed
dot icon08/03/2006
Return made up to 18/08/05; full list of members
dot icon08/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/12/2004
Amended accounts made up to 2004-03-31
dot icon26/10/2004
Return made up to 18/08/04; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/04/2004
Particulars of mortgage/charge
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/10/2003
New director appointed
dot icon28/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Return made up to 18/08/03; full list of members
dot icon04/10/2003
Registered office changed on 04/10/03 from: bengeo temple farm house, temple lane tonwell, ware, hertfordshire SG12 0LA
dot icon04/03/2003
Registered office changed on 04/03/03 from: 1 telford way, luton, bedforshire, LU1 1HT
dot icon04/03/2003
Director resigned
dot icon04/03/2003
New director appointed
dot icon28/01/2003
Particulars of mortgage/charge
dot icon11/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/09/2002
Return made up to 18/08/02; full list of members
dot icon09/09/2002
Secretary resigned;director resigned
dot icon09/09/2002
New secretary appointed
dot icon27/03/2002
Particulars of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/09/2001
Return made up to 18/08/01; full list of members
dot icon03/11/2000
Accounts for a small company made up to 2000-03-31
dot icon03/11/2000
Accounts for a small company made up to 1999-03-31
dot icon24/10/2000
Return made up to 18/08/00; full list of members
dot icon31/08/1999
Return made up to 18/08/99; full list of members
dot icon03/06/1999
Accounts for a small company made up to 1998-03-31
dot icon22/02/1999
Return made up to 18/08/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon29/10/1997
Return made up to 18/08/97; no change of members
dot icon02/05/1997
Return made up to 18/08/96; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon19/04/1996
Full accounts made up to 1995-03-31
dot icon04/09/1995
Return made up to 18/08/95; no change of members
dot icon19/07/1995
Declaration of satisfaction of mortgage/charge
dot icon19/07/1995
Declaration of satisfaction of mortgage/charge
dot icon19/07/1995
Declaration of satisfaction of mortgage/charge
dot icon19/07/1995
Declaration of satisfaction of mortgage/charge
dot icon19/07/1995
Declaration of satisfaction of mortgage/charge
dot icon19/07/1995
Declaration of satisfaction of mortgage/charge
dot icon19/07/1995
Declaration of satisfaction of mortgage/charge
dot icon10/02/1995
Full accounts made up to 1994-03-31
dot icon26/01/1995
Return made up to 18/08/94; no change of members
dot icon06/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Particulars of mortgage/charge
dot icon12/12/1994
Particulars of mortgage/charge
dot icon27/05/1994
Registered office changed on 27/05/94 from: cecil house, st andrew street, hertford, herts SG14 1JA
dot icon04/01/1994
Full accounts made up to 1993-03-31
dot icon23/08/1993
Particulars of mortgage/charge
dot icon13/08/1993
Return made up to 18/08/93; full list of members
dot icon06/05/1993
Accounts for a small company made up to 1992-03-31
dot icon04/05/1993
Particulars of mortgage/charge
dot icon21/10/1992
Return made up to 18/08/92; no change of members
dot icon28/07/1992
Particulars of mortgage/charge
dot icon07/07/1992
Declaration of satisfaction of mortgage/charge
dot icon12/05/1992
Accounts for a small company made up to 1991-03-31
dot icon05/03/1992
Particulars of mortgage/charge
dot icon11/09/1991
Return made up to 18/08/91; no change of members
dot icon24/07/1991
Particulars of mortgage/charge
dot icon14/03/1991
Particulars of mortgage/charge
dot icon07/03/1991
Accounts for a medium company made up to 1990-03-31
dot icon07/03/1991
Return made up to 13/11/90; full list of members
dot icon23/11/1989
Accounts for a medium company made up to 1989-03-31
dot icon23/11/1989
Return made up to 18/08/89; full list of members
dot icon05/09/1989
Particulars of mortgage/charge
dot icon13/02/1989
Full accounts made up to 1988-03-31
dot icon13/02/1989
Return made up to 19/10/88; full list of members
dot icon13/01/1988
Accounts for a small company made up to 1987-03-31
dot icon13/01/1988
Return made up to 15/09/87; full list of members
dot icon12/05/1987
Registered office changed on 12/05/87 from: 83 railway street, hertford
dot icon16/01/1987
Accounts for a small company made up to 1986-03-31
dot icon16/01/1987
Return made up to 06/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/03/1973
Miscellaneous
dot icon28/03/1957
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon+243.25 % *

* during past year

Cash in Bank

£151,275.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/08/2026
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)
2021
1
3.14M
-
0.00
63.40K
-
2022
0
3.01M
-
0.00
44.07K
-
2023
1
3.27M
-
0.00
151.28K
-
2023
1
3.27M
-
0.00
151.28K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

3.27M £Ascended8.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.28K £Ascended243.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbiss, Christopher Albert
Secretary
18/09/2001 - Present
-
Mitchell, Ian Couper
Director
11/02/2003 - 22/02/2019
13
Abbiss, Christopher Albert
Director
17/09/2003 - Present
4
Abbiss, Charles Frederick
Director
10/09/2022 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A.E. ABBISS LIMITED

A.E. ABBISS LIMITED is an(a) Active company incorporated on 28/03/1957 with the registered office located at The Stables Jenningsbury, London Road, Hertford, Hertfordshire SG13 7NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A.E. ABBISS LIMITED?

toggle

A.E. ABBISS LIMITED is currently Active. It was registered on 28/03/1957 .

Where is A.E. ABBISS LIMITED located?

toggle

A.E. ABBISS LIMITED is registered at The Stables Jenningsbury, London Road, Hertford, Hertfordshire SG13 7NS.

What does A.E. ABBISS LIMITED do?

toggle

A.E. ABBISS 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.E. ABBISS LIMITED have?

toggle

A.E. ABBISS LIMITED had 1 employees in 2023.

What is the latest filing for A.E. ABBISS LIMITED?

toggle

The latest filing was on 20/04/2026: Satisfaction of charge 005810070021 in full.