AABEL LIMITED

Register to unlock more data on OkredoRegister

AABEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04263894

Incorporation date

02/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

6 Ferranti Court, Staffordshire Technology Park, Stafford ST18 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2001)
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon28/07/2023
Secretary's details changed for Philippa Jane Yule on 2023-03-28
dot icon28/07/2023
Director's details changed for Mr Gordon David Yule on 2023-03-28
dot icon28/07/2023
Change of details for Mr Gordon David Yule as a person with significant control on 2023-03-28
dot icon28/03/2023
Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA England to 6 Ferranti Court Staffordshire Technology Park Stafford ST18 0LQ on 2023-03-28
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon09/10/2020
Micro company accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon13/06/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon10/08/2018
Micro company accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon07/08/2018
Change of details for Mr Gordon David Yule as a person with significant control on 2018-07-31
dot icon07/08/2018
Change of details for Mr Gordon David Yule as a person with significant control on 2018-07-31
dot icon07/08/2018
Change of details for Mr Gordon David Yule as a person with significant control on 2018-07-31
dot icon07/08/2018
Change of details for Mr Gordon David Yule as a person with significant control on 2018-07-31
dot icon07/08/2018
Change of details for Mr Gordon David Yule as a person with significant control on 2018-07-31
dot icon01/08/2018
Secretary's details changed for Philippa Jane Yule on 2018-07-31
dot icon01/08/2018
Change of details for Mr Gordon David Yule as a person with significant control on 2018-07-31
dot icon01/08/2018
Director's details changed for Gordon David Yule on 2018-07-31
dot icon25/07/2018
Registered office address changed from The Old Rectory Vicarage Lane Barlaston Stoke on Trent Staffordshire ST12 9AG to Newport House Newport Road Stafford Staffordshire ST16 1DA on 2018-07-25
dot icon25/07/2018
Director's details changed for Gordon David Yule on 2018-07-25
dot icon19/01/2018
Micro company accounts made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon05/07/2017
Notification of Phillipa Jane Yule as a person with significant control on 2017-06-30
dot icon05/07/2017
Change of details for Mr Gordon David Yule as a person with significant control on 2017-06-30
dot icon01/06/2017
Statement of capital following an allotment of shares on 2017-04-20
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon08/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon21/07/2015
Certificate of change of name
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon12/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon18/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon30/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon02/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-08-02 with full list of shareholders
dot icon12/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon01/09/2008
Return made up to 02/08/08; full list of members
dot icon13/12/2007
Registered office changed on 13/12/07 from: springpark house basing view basingstoke hampshire RG21 4HG
dot icon18/08/2007
Return made up to 02/08/07; no change of members
dot icon21/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon08/11/2006
Return made up to 02/08/06; full list of members
dot icon04/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon01/06/2006
Return made up to 02/08/05; full list of members
dot icon01/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon26/08/2004
Return made up to 02/08/04; full list of members
dot icon25/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/11/2003
Return made up to 02/08/03; full list of members
dot icon06/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon13/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/10/2002
Return made up to 02/08/02; full list of members
dot icon19/02/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon28/01/2002
Registered office changed on 28/01/02 from: hartland house 26 winchester street basingstoke hampshire RG21 7GU
dot icon17/08/2001
New secretary appointed
dot icon17/08/2001
New director appointed
dot icon09/08/2001
Secretary resigned
dot icon09/08/2001
Registered office changed on 09/08/01 from: 85 south street dorking surrey RH4 2LA
dot icon09/08/2001
Director resigned
dot icon02/08/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
987.89K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yule, Philippa Jane
Secretary
02/08/2001 - Present
-
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
02/08/2001 - 02/08/2001
463
UK INCORPORATIONS LIMITED
Nominee Director
02/08/2001 - 02/08/2001
443
Yule, Gordon David
Director
02/08/2001 - Present
8

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

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 AABEL LIMITED

AABEL LIMITED is an(a) Active company incorporated on 02/08/2001 with the registered office located at 6 Ferranti Court, Staffordshire Technology Park, Stafford ST18 0LQ. 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 AABEL LIMITED?

toggle

AABEL LIMITED is currently Active. It was registered on 02/08/2001 .

Where is AABEL LIMITED located?

toggle

AABEL LIMITED is registered at 6 Ferranti Court, Staffordshire Technology Park, Stafford ST18 0LQ.

What does AABEL LIMITED do?

toggle

AABEL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AABEL LIMITED?

toggle

The latest filing was on 10/09/2025: Micro company accounts made up to 2024-12-31.