ABBEY ATTACHMENTS LIMITED

Register to unlock more data on OkredoRegister

ABBEY ATTACHMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01788300

Incorporation date

02/02/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nuttall Square, Manchester Road, Bury, Lancashire BL9 9SXCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1986)
dot icon13/04/2026
Termination of appointment of Vincent Saunders as a director on 2026-04-02
dot icon05/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Director's details changed for Vincent Saunders on 2019-07-15
dot icon21/01/2025
Director's details changed for Mr Christopher Barnes on 2023-05-15
dot icon21/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/01/2024
Change of details for Abbey Attachments Holdings Limited as a person with significant control on 2023-12-01
dot icon01/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon27/05/2022
Termination of appointment of Jill Parker as a director on 2022-05-27
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2022
Appointment of Paul Francis Kelly as a director on 2022-01-01
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Satisfaction of charge 1 in full
dot icon07/07/2020
Satisfaction of charge 2 in full
dot icon07/07/2020
Satisfaction of charge 5 in full
dot icon07/07/2020
Satisfaction of charge 6 in full
dot icon07/07/2020
Satisfaction of charge 8 in full
dot icon28/01/2020
Registration of charge 017883000010, created on 2020-01-24
dot icon02/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Satisfaction of charge 9 in full
dot icon02/12/2019
Satisfaction of charge 4 in full
dot icon02/12/2019
Satisfaction of charge 7 in full
dot icon01/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Secretary's details changed for Lisa Jane Whetham on 2017-01-01
dot icon17/11/2017
Director's details changed for Vincent Saunders on 2017-01-01
dot icon17/11/2017
Director's details changed for Mr Paul George Saunders on 2017-01-01
dot icon17/11/2017
Director's details changed for Jill Parker on 2017-01-01
dot icon10/02/2017
Appointment of Mr Christopher Barnes as a director on 2017-01-01
dot icon05/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-29 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 icon02/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon02/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Director's details changed for Vincent Saunders on 2012-07-01
dot icon07/12/2012
Secretary's details changed for Lisa Jane Whetham on 2012-07-01
dot icon04/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Resolutions
dot icon04/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon17/08/2009
Accounts for a small company made up to 2009-03-31
dot icon08/01/2009
Return made up to 29/12/08; full list of members
dot icon18/12/2008
Director's change of particulars / paul saunders / 14/02/2008
dot icon22/08/2008
Accounts for a small company made up to 2008-03-31
dot icon06/06/2008
Return made up to 29/12/07; full list of members
dot icon14/05/2008
Registered office changed on 14/05/2008 from 45-51 chorley new road bolton lancashire BL1 4QR
dot icon18/09/2007
Accounts for a small company made up to 2007-03-31
dot icon16/05/2007
Registered office changed on 16/05/07 from: nuttall square manchester road bury lancashire BL9 9SX
dot icon16/01/2007
Return made up to 29/12/06; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/12/2005
Return made up to 29/12/05; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 29/12/04; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/03/2004
Particulars of mortgage/charge
dot icon28/01/2004
Return made up to 29/12/03; full list of members
dot icon26/09/2003
Accounts for a small company made up to 2003-03-31
dot icon06/03/2003
Director's particulars changed
dot icon13/01/2003
Return made up to 29/12/02; no change of members
dot icon15/11/2002
Registered office changed on 15/11/02 from: croft lane indl estate croft lane pilsworth bury BL9 8QX
dot icon15/10/2002
Accounts for a small company made up to 2002-03-31
dot icon06/08/2002
New director appointed
dot icon02/08/2002
Particulars of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon22/01/2002
Return made up to 29/12/01; full list of members
dot icon04/01/2002
Ad 01/09/01--------- £ si 1126@1=1126 £ ic 5000/6126
dot icon05/11/2001
Accounts for a small company made up to 2001-03-31
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon05/09/2001
£ nc 50000/60000 29/08/01
dot icon14/06/2001
Secretary resigned
dot icon14/06/2001
New secretary appointed
dot icon27/03/2001
Return made up to 29/12/00; full list of members
dot icon14/07/2000
Accounts for a small company made up to 2000-03-31
dot icon03/05/2000
Director's particulars changed
dot icon13/01/2000
Return made up to 29/12/99; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1999-03-31
dot icon16/05/1999
£ ic 5000/4500 22/04/99 £ sr 500@1=500
dot icon02/05/1999
Memorandum and Articles of Association
dot icon02/05/1999
Resolutions
dot icon02/05/1999
Resolutions
dot icon28/04/1999
New secretary appointed
dot icon28/04/1999
Secretary resigned;director resigned
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon31/12/1998
Return made up to 29/12/98; full list of members
dot icon22/06/1998
Accounts for a small company made up to 1998-03-31
dot icon06/02/1998
Particulars of mortgage/charge
dot icon09/01/1998
Return made up to 29/12/97; full list of members
dot icon29/06/1997
Accounts for a small company made up to 1997-03-31
dot icon03/03/1997
Certificate of change of name
dot icon28/01/1997
Return made up to 29/12/96; full list of members
dot icon05/12/1996
New director appointed
dot icon11/06/1996
Accounts for a small company made up to 1996-03-31
dot icon08/01/1996
Return made up to 29/12/95; full list of members
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon08/02/1995
Particulars of mortgage/charge
dot icon12/01/1995
Return made up to 29/12/94; full list of members
dot icon12/01/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Particulars of mortgage/charge
dot icon25/05/1994
Accounts for a small company made up to 1994-03-31
dot icon28/02/1994
Return made up to 19/12/93; full list of members
dot icon23/08/1993
Accounts for a small company made up to 1993-03-31
dot icon21/06/1993
Particulars of mortgage/charge
dot icon18/04/1993
Ad 31/03/93--------- £ si 4900@1=4900 £ ic 100/5000
dot icon18/04/1993
Resolutions
dot icon18/04/1993
£ nc 100/50000 31/03/93
dot icon11/01/1993
Return made up to 29/12/92; no change of members
dot icon14/08/1992
Accounts for a small company made up to 1992-03-31
dot icon06/01/1992
Return made up to 29/12/91; full list of members
dot icon24/10/1991
Accounts for a small company made up to 1991-03-31
dot icon11/04/1991
Ad 07/08/90--------- £ si 98@1
dot icon11/04/1991
Return made up to 31/12/90; full list of members
dot icon17/11/1990
Particulars of mortgage/charge
dot icon23/10/1990
Director resigned
dot icon02/10/1990
New director appointed
dot icon04/07/1990
Accounts for a small company made up to 1990-03-31
dot icon02/03/1990
Certificate of change of name
dot icon25/01/1990
Accounts for a small company made up to 1989-03-31
dot icon25/01/1990
Return made up to 29/12/89; full list of members
dot icon21/04/1989
Accounts for a small company made up to 1988-03-31
dot icon21/04/1989
Return made up to 29/12/88; full list of members
dot icon12/01/1988
Accounts for a small company made up to 1987-03-31
dot icon12/01/1988
Return made up to 30/11/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Accounts for a small company made up to 1986-03-31
dot icon17/12/1986
Return made up to 16/09/86; full list of members
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
29/12/2026
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
48
3.76M
-
0.00
1.20M
-
2022
47
4.24M
-
0.00
1.93M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul George Saunders
Director
01/12/1996 - Present
5
Barnes, Christopher
Director
01/01/2017 - Present
-
Kelly, Paul Francis
Director
01/01/2022 - Present
-
Parker, Jill
Director
26/06/2002 - 27/05/2022
-
Whetham, Lisa Jane
Secretary
16/03/2001 - Present
-

Persons with Significant Control

1
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 LIMITED

ABBEY ATTACHMENTS LIMITED is an(a) Active company incorporated on 02/02/1984 with the registered office located at Nuttall Square, Manchester Road, Bury, Lancashire BL9 9SX. There are currently 4 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 ABBEY ATTACHMENTS LIMITED?

toggle

ABBEY ATTACHMENTS LIMITED is currently Active. It was registered on 02/02/1984 .

Where is ABBEY ATTACHMENTS LIMITED located?

toggle

ABBEY ATTACHMENTS LIMITED is registered at Nuttall Square, Manchester Road, Bury, Lancashire BL9 9SX.

What does ABBEY ATTACHMENTS LIMITED do?

toggle

ABBEY ATTACHMENTS LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for ABBEY ATTACHMENTS LIMITED?

toggle

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