ABATTIA GROUP LIMITED

Register to unlock more data on OkredoRegister

ABATTIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03989092

Incorporation date

09/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Landmark House, Wirrall Park Road, Glastonbury BA6 9FRCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2000)
dot icon07/07/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/04/2025
Termination of appointment of William Brian James as a secretary on 2025-04-22
dot icon13/08/2024
Accounts for a dormant company made up to 2023-08-31
dot icon10/06/2024
Accounts for a dormant company made up to 2023-08-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon09/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon24/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon09/05/2022
Accounts for a small company made up to 2021-08-31
dot icon20/01/2022
Registered office address changed from Wcbs Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR England to Unit 1 Landmark House Wirrall Park Road Glastonbury BA6 9FR on 2022-01-20
dot icon05/10/2021
Termination of appointment of Emma Louise Goodwin as a director on 2021-10-01
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon17/04/2021
Accounts for a small company made up to 2020-08-31
dot icon22/06/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon29/11/2019
Accounts for a small company made up to 2019-08-31
dot icon10/06/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon21/03/2019
Accounts for a small company made up to 2018-08-31
dot icon15/05/2018
Accounts for a small company made up to 2017-08-31
dot icon11/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon28/06/2017
Notification of West Country Business Systems (Holdings) Ltd as a person with significant control on 2017-01-01
dot icon28/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon07/06/2017
Accounts for a small company made up to 2016-08-31
dot icon03/03/2017
Appointment of Mrs Emma Louise Goodwin as a director on 2017-03-01
dot icon09/11/2016
Appointment of Mr William Brian James as a secretary on 2016-10-20
dot icon09/11/2016
Termination of appointment of Timothy Charles Berry as a director on 2016-10-14
dot icon09/11/2016
Termination of appointment of Timothy Charles Berry as a secretary on 2016-10-14
dot icon20/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon25/05/2016
Accounts for a small company made up to 2015-08-31
dot icon24/05/2016
Registered office address changed from Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR England to Wcbs Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR on 2016-05-24
dot icon30/03/2016
Registered office address changed from Somerset House Magdalene Street Glastonbury Somerset BA6 9EJ to Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR on 2016-03-30
dot icon12/02/2016
Termination of appointment of Christopher Race as a director on 2016-01-31
dot icon12/02/2016
Appointment of Mr Timothy Charles Berry as a director on 2016-01-31
dot icon15/05/2015
Accounts for a small company made up to 2014-08-31
dot icon14/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon30/05/2014
Accounts for a small company made up to 2013-08-31
dot icon19/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon29/05/2013
Accounts for a small company made up to 2012-08-31
dot icon13/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon11/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-08-31
dot icon20/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon17/03/2011
Accounts for a small company made up to 2010-08-31
dot icon06/09/2010
Appointment of Mr Timothy Charles Berry as a secretary
dot icon06/09/2010
Termination of appointment of Anthony Child as a director
dot icon06/09/2010
Appointment of Mr Christopher Race as a director
dot icon03/09/2010
Termination of appointment of Christopher Race as a secretary
dot icon18/05/2010
Secretary's details changed for Christopher Race on 2009-10-01
dot icon18/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon08/04/2010
Accounts for a small company made up to 2009-08-31
dot icon15/05/2009
Return made up to 09/05/09; full list of members
dot icon04/03/2009
Accounts for a small company made up to 2008-08-31
dot icon06/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 09/05/08; full list of members
dot icon03/06/2008
Location of debenture register
dot icon03/06/2008
Registered office changed on 03/06/2008 from somerset house magdalene street glastonbury somerset BA6 9EJ
dot icon03/06/2008
Location of register of members
dot icon19/05/2008
Accounting reference date shortened from 31/12/2008 to 31/08/2008
dot icon16/05/2008
Registered office changed on 16/05/2008 from, grove house, 27 hammersmith grove, london, W6 0NE
dot icon18/04/2008
Appointment terminated secretary lbco secretaries LIMITED
dot icon18/04/2008
Appointment terminated director benjamin van every
dot icon18/04/2008
Secretary appointed christopher race
dot icon18/04/2008
Director appointed john nicholas harrison
dot icon18/04/2008
Director appointed anthony james child
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/12/2007
Registered office changed on 22/12/07 from: grove house, 27 hammersmith grove, london, london W6 0JL
dot icon16/10/2007
Registered office changed on 16/10/07 from: queen's wharf, queen caroline street, hammersmith, london W6 9RJ
dot icon22/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 09/05/07; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 09/05/06; full list of members
dot icon05/05/2006
Director's particulars changed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/07/2005
Particulars of mortgage/charge
dot icon09/07/2005
Secretary's particulars changed
dot icon04/07/2005
Location of register of members
dot icon28/06/2005
Location of register of members
dot icon27/06/2005
Return made up to 09/05/05; full list of members
dot icon16/12/2004
Ad 10/12/04--------- £ si [email protected]=200 £ ic 1759/1959
dot icon09/12/2004
Ad 22/11/04--------- £ si [email protected]=88 £ ic 1671/1759
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 09/05/04; full list of members
dot icon17/01/2004
Registered office changed on 17/01/04 from: c/o lees-buckley & co, 125 gloucester road, london, SW7 4TE
dot icon14/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/08/2003
Ad 21/08/03--------- £ si [email protected]=150 £ ic 1521/1671
dot icon30/06/2003
Ad 23/06/03--------- £ si [email protected]=84 £ ic 1437/1521
dot icon28/06/2003
Return made up to 09/05/03; full list of members
dot icon02/01/2003
Particulars of mortgage/charge
dot icon06/09/2002
Ad 28/06/02--------- £ si [email protected]=143 £ ic 1294/1437
dot icon01/07/2002
Ad 25/06/02--------- £ si [email protected]=50 £ ic 1244/1294
dot icon21/06/2002
Return made up to 09/05/02; full list of members
dot icon16/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/12/2001
Ad 21/11/01--------- £ si [email protected]=471 £ ic 1490/1961
dot icon15/10/2001
Ad 10/10/01--------- £ si [email protected]=52 £ ic 1438/1490
dot icon24/09/2001
Ad 01/06/01--------- £ si [email protected]=718 £ ic 720/1438
dot icon18/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/07/2001
Ad 01/06/01--------- £ si [email protected]=718 £ ic 2/720
dot icon04/07/2001
S-div 28/06/01
dot icon04/07/2001
Nc inc already adjusted 31/05/01
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon06/06/2001
Return made up to 09/05/01; full list of members
dot icon28/12/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon12/07/2000
New secretary appointed
dot icon12/07/2000
Secretary resigned
dot icon03/07/2000
Registered office changed on 03/07/00 from: 90-100 sydney street, london, SW3 6NJ
dot icon29/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New secretary appointed
dot icon21/06/2000
New secretary appointed
dot icon09/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, John Nicholas
Director
31/03/2008 - Present
25
James, William Brian
Secretary
20/10/2016 - 22/04/2025
-

Persons with Significant Control

0

No PSC data available.

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 ABATTIA GROUP LIMITED

ABATTIA GROUP LIMITED is an(a) Active company incorporated on 09/05/2000 with the registered office located at Unit 1 Landmark House, Wirrall Park Road, Glastonbury BA6 9FR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABATTIA GROUP LIMITED?

toggle

ABATTIA GROUP LIMITED is currently Active. It was registered on 09/05/2000 .

Where is ABATTIA GROUP LIMITED located?

toggle

ABATTIA GROUP LIMITED is registered at Unit 1 Landmark House, Wirrall Park Road, Glastonbury BA6 9FR.

What does ABATTIA GROUP LIMITED do?

toggle

ABATTIA GROUP LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ABATTIA GROUP LIMITED?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-05-09 with no updates.