ABA QUALITY MONITORING LTD

Register to unlock more data on OkredoRegister

ABA QUALITY MONITORING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03137768

Incorporation date

14/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

A6 Riverview, The Embankment Business Park, Heaton Mersey, Stockport SK4 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1995)
dot icon23/02/2026
Registered office address changed from C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL England to A6 Riverview the Embankment Business Park Heaton Mersey Stockport SK4 3GN on 2026-02-23
dot icon20/01/2026
Total exemption full accounts made up to 2025-02-28
dot icon16/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon15/10/2025
Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2025-10-15
dot icon02/01/2025
Confirmation statement made on 2024-12-06 with updates
dot icon16/12/2024
Director's details changed for Mrs Mary Josephine Butterworth on 2024-12-01
dot icon16/12/2024
Director's details changed for Mrs Kate Maria Jacobson on 2024-12-01
dot icon16/12/2024
Change of details for Mrs Mary Josephine Butterworth as a person with significant control on 2024-12-01
dot icon16/12/2024
Change of details for Mrs Kate Maria Jacobson as a person with significant control on 2024-12-01
dot icon11/12/2024
Director's details changed for Conrad Jacobson on 2024-03-18
dot icon30/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/03/2024
Director's details changed for Mrs Mary Josephine Butterworth on 2024-03-18
dot icon18/03/2024
Director's details changed for Conrad Jacobson on 2024-03-18
dot icon18/03/2024
Director's details changed for Mrs Kate Maria Jacobson on 2024-03-18
dot icon18/03/2024
Director's details changed for Mrs Mary Josephine Butterworth on 2024-03-18
dot icon18/03/2024
Change of details for Mrs Kate Maria Jacobson as a person with significant control on 2024-03-18
dot icon18/03/2024
Change of details for Mrs Mary Josephine Butterworth as a person with significant control on 2024-03-18
dot icon18/03/2024
Secretary's details changed for Mary Josephine Butterworth on 2024-03-18
dot icon12/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon13/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon09/11/2022
Registered office address changed from Beever & Struthers St Georges House 215-219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-09
dot icon17/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon13/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon12/01/2021
Confirmation statement made on 2020-12-06 with updates
dot icon17/02/2020
Satisfaction of charge 1 in full
dot icon13/01/2020
Confirmation statement made on 2019-12-06 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon03/01/2019
Confirmation statement made on 2018-12-06 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon04/03/2013
Director's details changed for Kate Maria Jacobson on 2012-12-01
dot icon04/03/2013
Director's details changed for Mary Josephine Butterworth on 2012-12-01
dot icon04/03/2013
Director's details changed for Conrad Jacobson on 2012-12-01
dot icon04/03/2013
Secretary's details changed for Mary Josephine Butterworth on 2012-12-01
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon24/04/2012
Director's details changed for Mary Josephine Butterworth on 2012-04-20
dot icon04/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon04/01/2012
Director's details changed for Conrad Jacobson on 2011-03-31
dot icon04/01/2012
Director's details changed for Kate Maria Jacobson on 2011-03-31
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/03/2010
Statement of capital following an allotment of shares on 2010-02-25
dot icon04/03/2010
Resolutions
dot icon20/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon09/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon21/05/2009
Appointment terminated director alan butterworth
dot icon08/04/2009
Return made up to 06/12/08; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/11/2008
Registered office changed on 13/11/2008 from economica 189A bramhall lane stockport cheshire SK2 6JA
dot icon11/07/2008
Registered office changed on 11/07/2008 from 92-96 wellington road south stockport cheshire SK1 3TJ
dot icon29/05/2008
Total exemption small company accounts made up to 2007-02-28
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/02/2008
Return made up to 06/12/07; full list of members
dot icon03/04/2007
Accounts for a small company made up to 2006-02-28
dot icon12/03/2007
Return made up to 06/12/06; full list of members
dot icon30/11/2006
Return made up to 06/12/05; full list of members
dot icon04/01/2006
Accounts for a small company made up to 2005-02-28
dot icon13/07/2005
Return made up to 06/12/04; full list of members
dot icon13/01/2005
Accounts for a small company made up to 2004-02-29
dot icon18/03/2004
Director resigned
dot icon18/02/2004
Return made up to 06/12/03; full list of members
dot icon31/12/2003
Accounts for a small company made up to 2003-02-28
dot icon24/12/2002
Return made up to 06/12/02; full list of members
dot icon12/11/2002
Registered office changed on 12/11/02 from: 92-96 wellington road south stockport cheshire SK1 3TJ
dot icon23/09/2002
Registered office changed on 23/09/02 from: south central 11 peter street manchester M2 5LG
dot icon09/09/2002
Accounts for a small company made up to 2002-02-28
dot icon19/06/2002
Registered office changed on 19/06/02 from: 92-96 wellington road south stockport cheshire SK1 3TJ
dot icon25/03/2002
Registered office changed on 25/03/02 from: 126A castle street stockport SK3 9JH
dot icon27/12/2001
Return made up to 06/12/01; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2001-02-28
dot icon29/06/2001
Accounts for a small company made up to 2000-02-28
dot icon27/12/2000
Return made up to 14/12/00; full list of members
dot icon30/12/1999
Return made up to 14/12/99; full list of members
dot icon30/12/1999
Accounting reference date extended from 30/11/99 to 28/02/00
dot icon23/06/1999
Accounts for a small company made up to 1998-11-30
dot icon01/06/1999
Particulars of mortgage/charge
dot icon26/04/1999
Return made up to 14/12/98; full list of members
dot icon22/04/1999
Particulars of mortgage/charge
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
Ad 01/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon19/10/1998
Accounts for a small company made up to 1997-11-30
dot icon16/03/1998
Return made up to 14/12/97; no change of members
dot icon12/12/1997
Director's particulars changed
dot icon02/10/1997
Accounts for a small company made up to 1996-11-30
dot icon20/03/1997
Return made up to 14/12/96; full list of members
dot icon13/03/1996
New secretary appointed;new director appointed
dot icon13/03/1996
New director appointed
dot icon13/03/1996
Ad 18/12/95--------- £ si 2@1=2 £ ic 1/3
dot icon13/03/1996
Accounting reference date notified as 30/11
dot icon12/03/1996
Registered office changed on 12/03/96 from: c/o 268 wellington road south stockport cheshire SK2 6ND
dot icon17/01/1996
Director resigned
dot icon17/01/1996
Secretary resigned
dot icon14/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

35
2022
change arrow icon-39.17 % *

* during past year

Cash in Bank

£376,319.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
1.86M
-
0.00
618.63K
-
2022
35
2.11M
-
0.00
376.32K
-
2022
35
2.11M
-
0.00
376.32K
-

Employees

2022

Employees

35 Descended-15 % *

Net Assets(GBP)

2.11M £Ascended13.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

376.32K £Descended-39.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Younger, Norman
Nominee Director
14/12/1995 - 15/12/1995
653
Mrs Mary Josephine Butterworth
Director
18/12/1995 - Present
-
Mrs Kate Maria Jacobson
Director
18/12/1995 - Present
-
Younger, Miriam
Nominee Secretary
14/12/1995 - 15/12/1995
280
Butterworth, Alan Eric
Director
01/12/1998 - 07/04/2009
-

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 ABA QUALITY MONITORING LTD

ABA QUALITY MONITORING LTD is an(a) Active company incorporated on 14/12/1995 with the registered office located at A6 Riverview, The Embankment Business Park, Heaton Mersey, Stockport SK4 3GN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of ABA QUALITY MONITORING LTD?

toggle

ABA QUALITY MONITORING LTD is currently Active. It was registered on 14/12/1995 .

Where is ABA QUALITY MONITORING LTD located?

toggle

ABA QUALITY MONITORING LTD is registered at A6 Riverview, The Embankment Business Park, Heaton Mersey, Stockport SK4 3GN.

What does ABA QUALITY MONITORING LTD do?

toggle

ABA QUALITY MONITORING LTD operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

How many employees does ABA QUALITY MONITORING LTD have?

toggle

ABA QUALITY MONITORING LTD had 35 employees in 2022.

What is the latest filing for ABA QUALITY MONITORING LTD?

toggle

The latest filing was on 23/02/2026: Registered office address changed from C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL England to A6 Riverview the Embankment Business Park Heaton Mersey Stockport SK4 3GN on 2026-02-23.