AB WEB HOLDINGS LTD

Register to unlock more data on OkredoRegister

AB WEB HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03948614

Incorporation date

15/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meadows Kings Court, Headlands House, 1, Kettering Pkwy, Kettering, Northamptonshire NN15 6WJCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2000)
dot icon27/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/07/2025
Registered office address changed from Unit1 Swallow Court Kettering Parkway Kettering Northamptonshire NN15 6XX England to Meadows Accountancy Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2025-07-18
dot icon18/07/2025
Registered office address changed from Meadows Accountancy Kettering Parkway Kettering Northamptonshire NN15 6WJ England to Meadows Kings Court, Headlands House 1, Kettering Pkwy Kettering Northamptonshire NN15 6WJ on 2025-07-18
dot icon18/07/2025
Certificate of change of name
dot icon01/04/2025
Director's details changed for Mr Matthew Luke Rigby-White on 2025-03-15
dot icon01/04/2025
Confirmation statement made on 2025-03-15 with updates
dot icon13/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/07/2024
Registered office address changed from Unit 5 Darwin House Corby Gate Business Park Corby NN17 5JG England to Unit1 Swallow Court Kettering Parkway Kettering Northamptonshire NN15 6XX on 2024-07-01
dot icon10/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/07/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon12/07/2023
Registered office address changed from Unit 14/15 Hall Farm, Sywell Aerodrome Sywell Northamptonshire NN6 0BN England to Unit 5 Darwin House Corby Gate Business Park Corby NN17 5JG on 2023-07-12
dot icon21/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon23/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon18/08/2022
Cessation of Alan Charles Perkins as a person with significant control on 2022-01-14
dot icon18/08/2022
Termination of appointment of Alan Charles Perkins as a secretary on 2022-08-09
dot icon09/08/2022
Appointment of Mr Matthew Luke Rigby-White as a director on 2022-08-09
dot icon09/08/2022
Termination of appointment of Samantha Clare Perkins as a director on 2022-08-09
dot icon09/08/2022
Termination of appointment of Alan Charles Perkins as a director on 2022-08-09
dot icon13/07/2022
Registered office address changed from 4 Swallow Court Kettering Northamptonshire NN15 6XX to Unit 14/15 Hall Farm, Sywell Aerodrome Sywell Northamptonshire NN6 0BN on 2022-07-13
dot icon31/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon13/02/2020
Appointment of Mrs Samantha Clare Perkins as a director on 2020-02-13
dot icon16/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/09/2018
Termination of appointment of Paul Mc Groary as a director on 2018-09-11
dot icon11/09/2018
Appointment of Mr Alan Charles Perkins as a director on 2018-09-11
dot icon11/09/2018
Termination of appointment of Paul Mcgroary as a secretary on 2018-09-11
dot icon11/09/2018
Appointment of Mr Alan Charles Perkins as a secretary on 2018-09-11
dot icon11/09/2018
Notification of Alan Charles Perkins as a person with significant control on 2018-09-11
dot icon11/09/2018
Cessation of Paul Mcgroary as a person with significant control on 2018-09-11
dot icon18/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon16/03/2012
Director's details changed for Mr Paul Mc Groary on 2011-10-08
dot icon16/03/2012
Secretary's details changed for Mr Paul Mcgroary on 2011-10-08
dot icon19/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon25/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon22/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon28/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon25/03/2009
Return made up to 15/03/09; full list of members
dot icon25/03/2009
Appointment terminate, secretary tipakorn anuvatnujotikul logged form
dot icon25/03/2009
Secretary appointed paul mcgroary logged form
dot icon25/03/2009
Secretary appointed mr paul mcgroary
dot icon25/03/2009
Appointment terminated secretary tipakorn anuvatnujotikul
dot icon20/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon08/05/2008
Accounting reference date shortened from 31/08/2008 to 30/04/2008
dot icon30/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon25/03/2008
Return made up to 15/03/08; full list of members
dot icon21/03/2008
Location of register of members
dot icon21/03/2008
Registered office changed on 21/03/2008 from 25 london road kettering northamptonshire NN16 0EF
dot icon21/03/2008
Location of debenture register
dot icon03/06/2007
Return made up to 15/03/07; full list of members
dot icon18/04/2007
S-div 10/01/07
dot icon01/03/2007
Ad 01/02/07--------- £ si [email protected]=296 £ ic 385/681
dot icon21/01/2007
S-div 10/01/07
dot icon03/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon11/12/2006
Certificate of change of name
dot icon11/04/2006
Return made up to 15/03/06; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon15/04/2005
Return made up to 15/03/05; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon17/04/2004
Return made up to 15/03/04; full list of members
dot icon12/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon18/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon26/03/2003
Return made up to 15/03/03; full list of members
dot icon29/03/2002
Return made up to 15/03/02; full list of members
dot icon11/03/2002
Ad 01/09/01--------- £ si 200@1=200 £ ic 185/385
dot icon07/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon20/03/2001
Return made up to 15/03/01; full list of members
dot icon09/02/2001
Ad 26/01/01--------- £ si 85@1=85 £ ic 100/185
dot icon06/02/2001
Accounting reference date extended from 31/03/01 to 31/08/01
dot icon15/04/2000
Ad 28/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon15/04/2000
Registered office changed on 15/04/00 from: 110 cannon street london EC4N 6AR
dot icon27/03/2000
Secretary resigned
dot icon27/03/2000
Director resigned
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New secretary appointed
dot icon23/03/2000
Registered office changed on 23/03/00 from: 120 east road london N1 6AA
dot icon22/03/2000
Certificate of change of name
dot icon15/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-60.76 % *

* during past year

Cash in Bank

£5,437.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
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
0
9.31K
-
0.00
12.19K
-
2022
0
11.34K
-
0.00
13.86K
-
2023
0
12.52K
-
0.00
5.44K
-
2023
0
12.52K
-
0.00
5.44K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.52K £Ascended10.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.44K £Descended-60.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
15/03/2000 - 16/03/2000
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
15/03/2000 - 16/03/2000
9278
Mcgroary, Paul
Secretary
20/02/2009 - 11/09/2018
1
Perkins, Alan Charles
Director
11/09/2018 - 09/08/2022
8
Perkins, Samantha Clare
Director
13/02/2020 - 09/08/2022
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AB WEB HOLDINGS LTD

AB WEB HOLDINGS LTD is an(a) Active company incorporated on 15/03/2000 with the registered office located at Meadows Kings Court, Headlands House, 1, Kettering Pkwy, Kettering, Northamptonshire NN15 6WJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AB WEB HOLDINGS LTD?

toggle

AB WEB HOLDINGS LTD is currently Active. It was registered on 15/03/2000 .

Where is AB WEB HOLDINGS LTD located?

toggle

AB WEB HOLDINGS LTD is registered at Meadows Kings Court, Headlands House, 1, Kettering Pkwy, Kettering, Northamptonshire NN15 6WJ.

What does AB WEB HOLDINGS LTD do?

toggle

AB WEB HOLDINGS LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for AB WEB HOLDINGS LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-15 with updates.