ABBEY ATTACHMENTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABBEY ATTACHMENTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02708259

Incorporation date

21/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1992)
dot icon13/04/2026
Termination of appointment of Vincent Saunders as a secretary on 2026-04-02
dot icon13/04/2026
Appointment of Mrs Christine Saunders as a secretary on 2026-04-02
dot icon07/04/2026
Notification of Abbey Attachments Group Limited as a person with significant control on 2026-04-02
dot icon07/04/2026
Cessation of Paul George Saunders as a person with significant control on 2026-04-02
dot icon07/04/2026
Cessation of Vincent Saunders as a person with significant control on 2026-04-02
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon05/12/2023
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-05
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon27/01/2020
Registration of charge 027082590003, created on 2020-01-24
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon08/11/2019
Director's details changed for Mr Paul George Saunders on 2016-04-06
dot icon05/11/2019
Secretary's details changed for Vincent Saunders on 2016-04-06
dot icon05/11/2019
Change of details for Mr Paul George Saunders as a person with significant control on 2016-04-06
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon17/11/2017
Change of details for Vincent Saunders as a person with significant control on 2017-01-01
dot icon15/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon04/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon04/01/2013
Statement of capital following an allotment of shares on 2011-05-26
dot icon04/01/2013
Resolutions
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon11/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2011
Certificate of change of name
dot icon02/02/2011
Change of name notice
dot icon11/11/2010
Registered office address changed from 45 Chorley New Road Bolton Lancashire BL1 4QR on 2010-11-11
dot icon15/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon17/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon17/04/2009
Return made up to 12/04/09; full list of members
dot icon13/11/2008
Return made up to 12/04/08; full list of members
dot icon12/11/2008
Secretary's change of particulars / vincent saunders / 11/11/2008
dot icon06/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon13/05/2008
Director's change of particulars / paul saunders / 14/02/2008
dot icon29/04/2008
Director's change of particulars / paul saunders / 11/04/2008
dot icon16/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon21/05/2007
Return made up to 12/04/07; no change of members
dot icon16/05/2007
Registered office changed on 16/05/07 from: tower house 269 walmersley road bury lancashire BL9 6NX
dot icon15/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon05/05/2006
Return made up to 12/04/06; full list of members
dot icon14/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon12/07/2005
Return made up to 21/04/05; full list of members
dot icon17/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon14/05/2004
Return made up to 21/04/04; full list of members
dot icon08/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon29/04/2003
Return made up to 21/04/03; full list of members
dot icon22/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/05/2002
Return made up to 21/04/02; full list of members
dot icon21/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon14/06/2001
Registered office changed on 14/06/01 from: unit 7 croft industrial estate pilsworth bury BL9 8QX
dot icon31/05/2001
Return made up to 21/04/01; full list of members
dot icon14/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon12/06/2000
Return made up to 21/04/00; full list of members
dot icon03/05/2000
Secretary's particulars changed
dot icon06/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon21/06/1999
Director resigned
dot icon21/06/1999
New director appointed
dot icon01/06/1999
Return made up to 21/04/99; full list of members
dot icon02/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon07/05/1998
Return made up to 21/04/98; full list of members
dot icon29/06/1997
Accounts for a dormant company made up to 1997-03-31
dot icon06/05/1997
Return made up to 21/04/97; full list of members
dot icon03/03/1997
Certificate of change of name
dot icon11/06/1996
Accounts for a dormant company made up to 1996-03-31
dot icon03/05/1996
Return made up to 21/04/96; no change of members
dot icon11/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon11/05/1995
Return made up to 21/04/95; full list of members
dot icon11/05/1995
Location of register of members address changed
dot icon31/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon06/06/1994
Return made up to 21/04/94; full list of members
dot icon24/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon24/06/1993
Resolutions
dot icon14/06/1993
Return made up to 21/04/93; full list of members
dot icon15/12/1992
Accounting reference date notified as 31/03
dot icon22/06/1992
Director resigned;new director appointed
dot icon22/06/1992
Secretary resigned;new secretary appointed
dot icon22/06/1992
Registered office changed on 22/06/92 from: 31 king st west manchester M3 2PF
dot icon21/04/1992
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
31/03/2025
dot iconNext confirmation date
13/12/2026
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
1
1.60M
-
0.00
-
-
2022
1
1.64M
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olsberg, Rachel Hannah
Nominee Director
21/04/1992 - 27/04/1992
358
Mr Paul George Saunders
Director
22/04/1999 - Present
3
Johnson, Lesley Ann
Director
27/04/1992 - 22/04/1999
-
Olsberg, Rachel Hannah
Nominee Secretary
21/04/1992 - 27/04/1992
17
Saunders, Vincent
Secretary
27/04/1992 - 02/04/2026
-

Persons with Significant Control

5
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 ABBEY ATTACHMENTS HOLDINGS LIMITED

ABBEY ATTACHMENTS HOLDINGS LIMITED is an(a) Active company incorporated on 21/04/1992 with the registered office located at Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SD. 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 ABBEY ATTACHMENTS HOLDINGS LIMITED?

toggle

ABBEY ATTACHMENTS HOLDINGS LIMITED is currently Active. It was registered on 21/04/1992 .

Where is ABBEY ATTACHMENTS HOLDINGS LIMITED located?

toggle

ABBEY ATTACHMENTS HOLDINGS LIMITED is registered at Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SD.

What does ABBEY ATTACHMENTS HOLDINGS LIMITED do?

toggle

ABBEY ATTACHMENTS HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ABBEY ATTACHMENTS HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Vincent Saunders as a secretary on 2026-04-02.