AABC BAGGING LTD.

Register to unlock more data on OkredoRegister

AABC BAGGING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04279659

Incorporation date

31/08/2001

Size

Small

Contacts

Registered address

Registered address

Unit 11 Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire SG1 2FPCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2001)
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon17/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2023-12-31
dot icon09/09/2024
Director's details changed for Mr Paul Alexander Ewen on 2024-09-09
dot icon09/09/2024
Change of details for Aabc Group Ltd as a person with significant control on 2024-09-09
dot icon09/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon25/03/2024
Registered office address changed from Unit 9a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF to Unit 11 Gateway 1000 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2FP on 2024-03-25
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/09/2023
Change of details for Mr Paul Alexander Ewen as a person with significant control on 2023-09-05
dot icon05/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon31/08/2023
Appointment of Mr Barry John Dale as a director on 2023-08-01
dot icon31/08/2023
Appointment of Mr Richard Wayne Lewis as a director on 2023-08-01
dot icon31/08/2023
Appointment of Mr Paul John Dover as a director on 2023-08-01
dot icon31/08/2023
Director's details changed for Mr Paul Alexander Ewen on 2023-08-31
dot icon06/04/2023
Cessation of Stephen Paul Attwood as a person with significant control on 2023-03-27
dot icon06/04/2023
Termination of appointment of Stephen Paul Attwood as a director on 2023-03-27
dot icon19/12/2022
Accounts for a small company made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon07/09/2022
Cessation of Ricky James Faulkner as a person with significant control on 2022-09-07
dot icon27/01/2022
Termination of appointment of Ricky James Faulkner as a director on 2021-12-17
dot icon17/12/2021
Accounts for a small company made up to 2020-12-31
dot icon05/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon04/09/2020
Termination of appointment of Jacqueline Fiona Hughes as a secretary on 2020-09-04
dot icon04/09/2020
Termination of appointment of Jacqueline Fiona Hughes as a director on 2020-09-04
dot icon18/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon05/09/2019
Notification of Paul Alexander Ewen as a person with significant control on 2016-05-26
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon10/10/2016
Audited abridged accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon27/07/2016
Resolutions
dot icon27/07/2016
Change of name notice
dot icon28/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon24/09/2015
Director's details changed for Ms Jacqueline Fiona Barnes on 2015-09-13
dot icon24/09/2015
Secretary's details changed for Ms Jacqueline Fiona Barnes on 2015-09-13
dot icon08/07/2015
Accounts for a small company made up to 2014-12-31
dot icon18/05/2015
Appointment of Mr Paul Alexander Ewen as a director on 2015-05-01
dot icon26/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon26/09/2014
Director's details changed for Mr Ricky James Faulkner on 2014-05-01
dot icon26/09/2014
Director's details changed for Mr Stephen Paul Attwood on 2014-05-01
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Termination of appointment of Paul John Dover as a director on 2014-08-31
dot icon24/07/2014
Registered office address changed from 1 Harpur Street Bedford Bedfordshire MK40 1PF to Unit 9a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 2014-07-24
dot icon24/07/2014
Appointment of Ms Jacqueline Fiona Barnes as a director on 2014-06-09
dot icon28/06/2014
Termination of appointment of Stephen Attwood as a secretary
dot icon25/06/2014
Appointment of Ms Jacqueline Fiona Barnes as a secretary
dot icon23/05/2014
Registered office address changed from Bleak House 146 High Street Billericay Essex CM12 9DF on 2014-05-23
dot icon23/05/2014
Termination of appointment of Margaret Kinniburgh as a secretary
dot icon23/05/2014
Termination of appointment of Roger Pretty as a director
dot icon23/05/2014
Appointment of Stephen Paul Attwood as a secretary
dot icon23/05/2014
Appointment of Mr Ricky James Faulkner as a director
dot icon23/05/2014
Appointment of Mr Stephen Paul Attwood as a director
dot icon13/05/2014
Registration of charge 042796590002
dot icon05/09/2013
Annual return made up to 2013-08-31
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-08-31
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon06/09/2010
Director's details changed for Roger Pretty on 2010-08-31
dot icon06/09/2010
Secretary's details changed for Margaret Rose Kinniburgh on 2010-08-31
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Appointment of Paul John Dover as a director
dot icon30/09/2009
Return made up to 31/08/09; full list of members
dot icon15/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/09/2008
Return made up to 31/08/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 31/08/07; full list of members
dot icon11/06/2007
Ad 22/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon18/10/2006
Return made up to 31/08/06; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2005
Director's particulars changed
dot icon24/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/09/2005
Return made up to 31/08/05; full list of members
dot icon22/09/2004
Return made up to 31/08/04; full list of members
dot icon16/03/2004
New secretary appointed
dot icon16/03/2004
Secretary resigned
dot icon10/03/2004
Accounts for a dormant company made up to 2003-08-31
dot icon09/03/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon23/09/2003
Return made up to 31/08/03; full list of members
dot icon02/05/2003
Accounts for a dormant company made up to 2002-08-31
dot icon02/05/2003
Resolutions
dot icon27/10/2002
Return made up to 31/08/02; full list of members
dot icon19/10/2001
New director appointed
dot icon24/09/2001
Registered office changed on 24/09/01 from: 152-160 city road london EC1V 2NX
dot icon24/09/2001
New secretary appointed
dot icon13/09/2001
Director resigned
dot icon13/09/2001
Secretary resigned
dot icon31/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

48
2022
change arrow icon-4.63 % *

* during past year

Cash in Bank

£821,282.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
1.11M
-
0.00
861.20K
-
2022
48
1.13M
-
0.00
821.28K
-
2022
48
1.13M
-
0.00
821.28K
-

Employees

2022

Employees

48 Descended-11 % *

Net Assets(GBP)

1.13M £Ascended1.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

821.28K £Descended-4.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ewen, Paul Alexander
Director
01/05/2015 - Present
25
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
31/08/2001 - 04/09/2001
3007
Temples (Professional Services) Limited
Nominee Director
31/08/2001 - 04/09/2001
2154
Mr Ricky James Faulkner
Director
30/04/2014 - 17/12/2021
14
Mr Stephen Paul Attwood
Director
30/04/2014 - 27/03/2023
39

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AABC BAGGING LTD.

AABC BAGGING LTD. is an(a) Active company incorporated on 31/08/2001 with the registered office located at Unit 11 Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire SG1 2FP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of AABC BAGGING LTD.?

toggle

AABC BAGGING LTD. is currently Active. It was registered on 31/08/2001 .

Where is AABC BAGGING LTD. located?

toggle

AABC BAGGING LTD. is registered at Unit 11 Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire SG1 2FP.

What does AABC BAGGING LTD. do?

toggle

AABC BAGGING LTD. operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

How many employees does AABC BAGGING LTD. have?

toggle

AABC BAGGING LTD. had 48 employees in 2022.

What is the latest filing for AABC BAGGING LTD.?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2024-12-31.