ABACUS PICTURE FRAMING AND GALLERY LTD

Register to unlock more data on OkredoRegister

ABACUS PICTURE FRAMING AND GALLERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02296029

Incorporation date

13/09/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 White Lee, Burnley Road, Mytholmroyd, Hebden Bridge HX7 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1988)
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon17/04/2023
Notification of James Adam Bell as a person with significant control on 2023-04-17
dot icon17/04/2023
Appointment of Mr James Adam Bell as a director on 2023-04-17
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon17/04/2023
Cessation of Vincent Andrew Henshall as a person with significant control on 2023-04-17
dot icon17/04/2023
Termination of appointment of Jill Henshall as a secretary on 2023-04-17
dot icon17/04/2023
Termination of appointment of Vincent Henshall as a director on 2023-04-17
dot icon15/04/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon13/04/2022
Micro company accounts made up to 2022-03-31
dot icon12/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon26/01/2022
Registered office address changed from Unit 5 White Lee, Burnley Road Mytholmroyd Hebden Bridge HX7 7HA England to Unit 5 White Lee, Burnley Road Mytholmroyd Hebden Bridge HX7 5AD on 2022-01-26
dot icon14/05/2021
Micro company accounts made up to 2021-03-31
dot icon11/04/2021
Registered office address changed from 5 Unit 5, White Lee Burnley Road, Mytholmroyd Hebden Bridge HX7 5AD England to Unit 5 White Lee, Burnley Road Mytholmroyd Hebden Bridge HX7 7HA on 2021-04-11
dot icon31/03/2021
Registered office address changed from Unit 6 White Lee Mytholmroyd Hebden Bridge West Yorkshire HX7 5AD to 5 Unit 5, White Lee Burnley Road, Mytholmroyd Hebden Bridge HX7 5AD on 2021-03-31
dot icon30/03/2021
Current accounting period shortened from 2021-06-30 to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon07/03/2021
Current accounting period extended from 2021-03-31 to 2021-06-30
dot icon28/08/2020
Micro company accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon17/06/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon04/06/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon22/05/2017
Micro company accounts made up to 2017-03-31
dot icon12/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon25/04/2016
Micro company accounts made up to 2016-03-31
dot icon25/04/2016
Previous accounting period extended from 2016-03-30 to 2016-03-31
dot icon03/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2015-03-30
dot icon16/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Certificate of change of name
dot icon15/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon12/03/2010
Secretary's details changed for Jill Henshall on 2009-10-05
dot icon12/03/2010
Director's details changed for Mr Vincent Henshall on 2009-10-05
dot icon08/11/2009
Registered office address changed from Moorlands Cottage, Otley Road Eldwick Bingley West Yorkshire BD16 3DE on 2009-11-08
dot icon23/09/2009
Memorandum and Articles of Association
dot icon22/09/2009
Certificate of change of name
dot icon12/09/2009
Accounting reference date extended from 30/09/2009 to 30/03/2010
dot icon05/05/2009
Amended accounts made up to 2008-09-30
dot icon13/04/2009
Return made up to 12/03/09; full list of members
dot icon13/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/04/2007
Return made up to 12/03/07; full list of members
dot icon26/04/2007
Secretary resigned
dot icon22/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/03/2006
Return made up to 12/03/06; full list of members
dot icon17/03/2006
New secretary appointed
dot icon20/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/03/2005
Return made up to 12/03/05; full list of members
dot icon25/05/2004
Registered office changed on 25/05/04 from: 8 cupstone close east morton keighley west yorkshire BD20 5JA
dot icon26/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/04/2004
Return made up to 12/03/04; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/04/2003
Return made up to 12/03/03; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/03/2002
Return made up to 12/03/02; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-09-30
dot icon25/04/2001
Return made up to 12/03/01; full list of members
dot icon31/10/2000
Registered office changed on 31/10/00 from: 30 hughendon drive thornton bradford west yorkshire BD13 3AU
dot icon16/03/2000
Return made up to 12/03/00; full list of members
dot icon14/03/2000
Accounts for a small company made up to 1999-09-30
dot icon05/03/1999
Return made up to 12/03/99; full list of members
dot icon16/02/1999
Accounts for a small company made up to 1998-09-30
dot icon30/07/1998
Secretary's particulars changed
dot icon30/07/1998
Registered office changed on 30/07/98 from: 36 windermere avenue denton manchester M34 2EN
dot icon06/03/1998
Return made up to 12/03/98; no change of members
dot icon15/01/1998
Accounts for a small company made up to 1997-09-30
dot icon05/03/1997
Return made up to 12/03/97; no change of members
dot icon07/01/1997
Accounts for a small company made up to 1996-09-30
dot icon14/03/1996
Return made up to 12/03/96; full list of members
dot icon18/12/1995
Full accounts made up to 1995-09-30
dot icon16/03/1995
Return made up to 12/03/95; no change of members
dot icon07/12/1994
Accounts for a small company made up to 1994-09-30
dot icon21/10/1994
Registered office changed on 21/10/94 from: 1, epping road denton manchester M34 2GB.
dot icon24/03/1994
Return made up to 12/03/94; no change of members
dot icon17/12/1993
Accounts for a small company made up to 1993-09-30
dot icon15/06/1993
Accounts for a small company made up to 1992-09-30
dot icon03/06/1993
Return made up to 12/03/93; full list of members
dot icon08/05/1992
Accounts for a small company made up to 1991-09-30
dot icon12/03/1992
Return made up to 12/03/92; no change of members
dot icon21/03/1991
Accounts for a small company made up to 1990-09-30
dot icon21/03/1991
Director resigned
dot icon21/03/1991
Return made up to 12/03/91; no change of members
dot icon02/03/1990
Full accounts made up to 1989-08-31
dot icon27/02/1990
Return made up to 13/02/90; full list of members
dot icon23/02/1990
Registered office changed on 23/02/90 from: 25 sunningdale court kensington grove denton manchester M34 3GW
dot icon23/02/1990
Director's particulars changed
dot icon25/10/1988
Accounting reference date notified as 30/09
dot icon19/09/1988
Secretary resigned;new secretary appointed
dot icon13/09/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
4
142.87K
-
0.00
-
-
2022
4
140.60K
-
0.00
-
-
2023
4
130.63K
-
0.00
-
-
2023
4
130.63K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

130.63K £Descended-7.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, James Adam
Director
17/04/2023 - Present
7
Henshall, Jill
Secretary
01/03/2006 - 17/04/2023
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABACUS PICTURE FRAMING AND GALLERY LTD

ABACUS PICTURE FRAMING AND GALLERY LTD is an(a) Active company incorporated on 13/09/1988 with the registered office located at Unit 5 White Lee, Burnley Road, Mytholmroyd, Hebden Bridge HX7 5AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS PICTURE FRAMING AND GALLERY LTD?

toggle

ABACUS PICTURE FRAMING AND GALLERY LTD is currently Active. It was registered on 13/09/1988 .

Where is ABACUS PICTURE FRAMING AND GALLERY LTD located?

toggle

ABACUS PICTURE FRAMING AND GALLERY LTD is registered at Unit 5 White Lee, Burnley Road, Mytholmroyd, Hebden Bridge HX7 5AD.

What does ABACUS PICTURE FRAMING AND GALLERY LTD do?

toggle

ABACUS PICTURE FRAMING AND GALLERY LTD operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does ABACUS PICTURE FRAMING AND GALLERY LTD have?

toggle

ABACUS PICTURE FRAMING AND GALLERY LTD had 4 employees in 2023.

What is the latest filing for ABACUS PICTURE FRAMING AND GALLERY LTD?

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2025-03-31.