ABBCOTT RUGBY LIMITED

Register to unlock more data on OkredoRegister

ABBCOTT RUGBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03094939

Incorporation date

24/08/1995

Size

Dormant

Contacts

Registered address

Registered address

Prologis House, Blythe Gate, Blythe Valley Park, Solihull B90 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1995)
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon14/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon02/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon25/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon26/04/2019
Termination of appointment of Andrew Donald Griffiths as a director on 2019-04-10
dot icon14/11/2018
Appointment of Mr Paul David Weston as a director on 2018-11-01
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon30/08/2018
Registered office address changed from 1 Monkspath Hall Road Solihull West Midlands B90 4FY to Prologis House, Blythe Gate Blythe Valley Park Solihull B90 8AH on 2018-08-30
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon16/08/2017
Notification of Prologis (Stp) Limited as a person with significant control on 2016-04-20
dot icon16/08/2017
Cessation of Prologis Inc Limited as a person with significant control on 2016-08-16
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon01/09/2016
Secretary's details changed for Mr Nichols David Mayhew Smith on 2016-09-01
dot icon23/12/2015
Director's details changed for Mr Andrew Donald Griffiths on 2015-08-21
dot icon17/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon27/10/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon29/10/2013
Termination of appointment of Mark Lewis as a director
dot icon06/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/09/2013
Appointment of Mr Nicholas David Mayhew Smith as a director
dot icon07/11/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon16/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon31/10/2009
Annual return made up to 2009-08-16 with full list of shareholders
dot icon28/10/2009
Appointment of Mr Nichols David Mayhew Smith as a secretary
dot icon28/10/2009
Termination of appointment of Mark Stephenson as a secretary
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon14/01/2009
Full accounts made up to 2007-12-31
dot icon06/10/2008
Appointment terminated director andrew briley
dot icon06/10/2008
Appointment terminated director kenneth hall
dot icon29/08/2008
Return made up to 16/08/08; full list of members
dot icon17/06/2008
Appointment terminated director alan curtis
dot icon29/01/2008
Accounting reference date extended from 03/11/07 to 31/12/07
dot icon17/12/2007
Full accounts made up to 2006-11-03
dot icon01/11/2007
Accounting reference date shortened from 31/03/07 to 03/11/06
dot icon21/08/2007
Return made up to 16/08/07; full list of members
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon20/02/2007
New director appointed
dot icon20/02/2007
Director resigned
dot icon15/02/2007
Location of debenture register
dot icon15/02/2007
Location of register of members
dot icon20/01/2007
Director resigned
dot icon20/01/2007
New director appointed
dot icon28/12/2006
Registered office changed on 28/12/06 from: 2308 coventry road birmingham B26 3JZ
dot icon28/12/2006
New secretary appointed
dot icon28/12/2006
Secretary resigned
dot icon21/12/2006
Auditor's resignation
dot icon12/10/2006
Full accounts made up to 2006-03-31
dot icon06/09/2006
Return made up to 16/08/06; full list of members
dot icon05/07/2006
Director resigned
dot icon21/02/2006
Auditor's resignation
dot icon13/01/2006
Full accounts made up to 2005-03-31
dot icon25/08/2005
Return made up to 16/08/05; full list of members
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon07/10/2004
Secretary's particulars changed
dot icon14/09/2004
Return made up to 16/08/04; full list of members
dot icon29/03/2004
Secretary's particulars changed
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon01/10/2003
Secretary's particulars changed
dot icon01/09/2003
Return made up to 16/08/03; full list of members
dot icon20/05/2003
Auditor's resignation
dot icon23/12/2002
Full accounts made up to 2002-03-31
dot icon21/08/2002
Return made up to 16/08/02; full list of members
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Resolutions
dot icon07/01/2002
Full accounts made up to 2001-03-31
dot icon26/11/2001
Director resigned
dot icon14/09/2001
Return made up to 16/08/01; full list of members
dot icon10/05/2001
Secretary's particulars changed
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon22/11/2000
Secretary's particulars changed
dot icon13/09/2000
Return made up to 16/08/00; full list of members
dot icon05/09/2000
Secretary's particulars changed
dot icon06/01/2000
Full accounts made up to 1999-03-31
dot icon10/11/1999
New secretary appointed
dot icon08/11/1999
Secretary resigned
dot icon20/09/1999
Return made up to 24/08/99; full list of members
dot icon21/04/1999
Director's particulars changed
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon14/10/1998
Auditor's resignation
dot icon21/09/1998
Return made up to 24/08/98; full list of members
dot icon21/09/1998
Location of debenture register address changed
dot icon18/09/1998
New director appointed
dot icon16/09/1998
Director resigned
dot icon02/09/1998
Director's particulars changed
dot icon16/04/1998
Director's particulars changed
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon05/01/1998
New secretary appointed
dot icon05/01/1998
Secretary resigned
dot icon07/10/1997
Director's particulars changed
dot icon12/09/1997
Return made up to 24/08/97; full list of members
dot icon01/09/1997
Director's particulars changed
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon12/09/1996
Return made up to 24/08/96; full list of members
dot icon12/09/1996
Location of register of members address changed
dot icon26/04/1996
New director appointed
dot icon16/04/1996
New director appointed
dot icon11/04/1996
Ad 02/04/96--------- £ si 998@1=998 £ ic 2/1000
dot icon11/04/1996
Resolutions
dot icon11/04/1996
Resolutions
dot icon11/04/1996
Resolutions
dot icon04/04/1996
Particulars of mortgage/charge
dot icon01/04/1996
New secretary appointed
dot icon01/04/1996
New director appointed
dot icon01/04/1996
New director appointed
dot icon01/04/1996
Director resigned
dot icon01/04/1996
Secretary resigned;director resigned
dot icon15/12/1995
Certificate of change of name
dot icon15/12/1995
Registered office changed on 15/12/95 from: 10 newhall street birmingham B3 3LX
dot icon15/12/1995
Accounting reference date notified as 31/03
dot icon24/08/1995
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
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
1.00K
-
0.00
1.00K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Nicholas David Mayhew
Director
07/08/2013 - Present
289
Weston, Paul David
Director
01/11/2018 - Present
294

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 ABBCOTT RUGBY LIMITED

ABBCOTT RUGBY LIMITED is an(a) Active company incorporated on 24/08/1995 with the registered office located at Prologis House, Blythe Gate, Blythe Valley Park, Solihull B90 8AH. 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 ABBCOTT RUGBY LIMITED?

toggle

ABBCOTT RUGBY LIMITED is currently Active. It was registered on 24/08/1995 .

Where is ABBCOTT RUGBY LIMITED located?

toggle

ABBCOTT RUGBY LIMITED is registered at Prologis House, Blythe Gate, Blythe Valley Park, Solihull B90 8AH.

What does ABBCOTT RUGBY LIMITED do?

toggle

ABBCOTT RUGBY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABBCOTT RUGBY LIMITED?

toggle

The latest filing was on 04/09/2025: Accounts for a dormant company made up to 2024-12-31.