ABBEY CONSTRUCTION CONSULTANTS LTD

Register to unlock more data on OkredoRegister

ABBEY CONSTRUCTION CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04443172

Incorporation date

21/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brough Business Centre Office 18, Baffin Way, Brough HU15 1YUCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2002)
dot icon29/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon10/03/2026
Purchase of own shares.
dot icon10/03/2026
Purchase of own shares.
dot icon10/03/2026
Cancellation of shares. Statement of capital on 2026-01-30
dot icon13/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon20/08/2025
Cancellation of shares. Statement of capital on 2025-05-31
dot icon20/08/2025
Purchase of own shares.
dot icon07/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/04/2025
Termination of appointment of Raymond Leslie Bone as a director on 2025-03-28
dot icon07/04/2025
Director's details changed for Mrs Heather Kate Mcqueen Pearson on 2025-04-07
dot icon03/04/2025
Cancellation of shares. Statement of capital on 2025-01-31
dot icon03/04/2025
Purchase of own shares.
dot icon18/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon03/02/2025
Purchase of own shares.
dot icon31/01/2025
Cancellation of shares. Statement of capital on 2024-09-30
dot icon15/10/2024
Cessation of Raymond Leslie Bone as a person with significant control on 2024-09-30
dot icon18/06/2024
Purchase of own shares.
dot icon18/06/2024
Resolutions
dot icon18/06/2024
Change of share class name or designation
dot icon17/06/2024
Cancellation of shares. Statement of capital on 2024-04-30
dot icon29/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon03/10/2023
Registered office address changed from Office 20, Newland House Inglemire Lane Hull HU6 7TQ England to Brough Business Centre Office 18 Baffin Way Brough HU15 1YU on 2023-10-03
dot icon16/03/2023
Notification of Gary Harris as a person with significant control on 2023-03-16
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon03/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon29/06/2021
Appointment of Mr Gary Harris as a director on 2021-04-23
dot icon26/03/2021
Confirmation statement made on 2021-01-23 with updates
dot icon26/03/2021
Director's details changed for Mrs Heather Kate Mcqueen Pearson on 2021-03-26
dot icon26/03/2021
Director's details changed for Mr Raymond Leslie Bone on 2021-03-26
dot icon25/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/02/2021
Change of details for Mr Raymond Leslie Bone as a person with significant control on 2021-02-09
dot icon04/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon20/01/2020
Termination of appointment of Graham Holden as a secretary on 2019-11-26
dot icon20/01/2020
Termination of appointment of Graham Holden as a director on 2019-11-26
dot icon06/12/2019
Appointment of Mrs Heather Kate Mcqueen Pearson as a director on 2019-11-26
dot icon03/12/2019
Registered office address changed from Pennyhole North Ilkley Road Otley LS21 3JP England to Office 20, Newland House Inglemire Lane Hull HU6 7TQ on 2019-12-03
dot icon03/12/2019
Notification of Heather Kate Pearson as a person with significant control on 2019-11-26
dot icon03/12/2019
Cessation of Graham Holden as a person with significant control on 2019-11-26
dot icon17/09/2019
Director's details changed for Mr Graham Holden on 2019-09-04
dot icon03/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon10/07/2018
Change of details for Mr Graham Holden as a person with significant control on 2018-07-10
dot icon10/07/2018
Director's details changed for Mr Graham Holden on 2018-07-10
dot icon23/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon08/03/2018
Registered office address changed from Suite 2 Holiday House Valley Drive Ilkley West Yorkshire LS29 8PB to Pennyhole North Ilkley Road Otley LS21 3JP on 2018-03-08
dot icon15/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/01/2017
Appointment of Mr Graham Holden as a secretary on 2016-11-30
dot icon03/01/2017
Appointment of Mr Raymond Leslie Bone as a director on 2016-11-30
dot icon03/01/2017
Termination of appointment of Keith Roger Philpott as a director on 2016-11-30
dot icon11/08/2016
Termination of appointment of Keith Roger Philpott as a secretary on 2016-08-11
dot icon14/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon22/05/2013
Director's details changed for Graham Holden on 2013-05-10
dot icon22/05/2013
Director's details changed for Graham Holden on 2013-05-10
dot icon04/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/10/2010
Registered office address changed from 81 Orchard Road St. Annes Lytham St Annes Lancashire FY8 1PG on 2010-10-13
dot icon11/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon03/08/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon03/08/2010
Director's details changed for Graham Holden on 2009-11-30
dot icon03/08/2010
Director's details changed for Keith Roger Philpott on 2009-11-30
dot icon23/06/2009
Return made up to 21/05/09; full list of members
dot icon18/03/2009
Total exemption full accounts made up to 2008-11-30
dot icon16/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon16/06/2008
Return made up to 21/05/08; full list of members
dot icon16/06/2008
Return made up to 21/05/07; full list of members
dot icon15/04/2008
Secretary's change of particulars graham holden logged form
dot icon21/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon26/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon18/08/2006
Return made up to 21/05/06; full list of members
dot icon29/11/2005
Return made up to 21/05/05; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2004-11-30
dot icon13/07/2004
Return made up to 21/05/04; full list of members
dot icon28/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon26/10/2003
Accounts for a dormant company made up to 2002-11-30
dot icon25/07/2003
Return made up to 21/05/03; full list of members
dot icon25/07/2003
Accounting reference date shortened from 31/05/03 to 30/11/02
dot icon01/08/2002
Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon01/08/2002
New director appointed
dot icon01/08/2002
Registered office changed on 01/08/02 from: 81 orchard road, lytham st annes lancashire FY8 1PG
dot icon01/08/2002
New secretary appointed;new director appointed
dot icon22/05/2002
Secretary resigned
dot icon22/05/2002
Director resigned
dot icon21/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon+29.69 % *

* during past year

Cash in Bank

£94,088.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
11.82K
-
0.00
15.17K
-
2022
8
193.87K
-
0.00
72.55K
-
2023
9
185.18K
-
0.00
94.09K
-
2023
9
185.18K
-
0.00
94.09K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

185.18K £Descended-4.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.09K £Ascended29.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graham Holden
Director
01/06/2002 - 26/11/2019
2
FORM 10 DIRECTORS FD LTD
Nominee Director
21/05/2002 - 22/05/2002
41295
Bone, Raymond Leslie
Director
30/11/2016 - 28/03/2025
8
Form 10 Secretaries Fd Ltd
Nominee Secretary
21/05/2002 - 22/05/2002
4791
Mr Gary Harris
Director
23/04/2021 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ABBEY CONSTRUCTION CONSULTANTS LTD

ABBEY CONSTRUCTION CONSULTANTS LTD is an(a) Active company incorporated on 21/05/2002 with the registered office located at Brough Business Centre Office 18, Baffin Way, Brough HU15 1YU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY CONSTRUCTION CONSULTANTS LTD?

toggle

ABBEY CONSTRUCTION CONSULTANTS LTD is currently Active. It was registered on 21/05/2002 .

Where is ABBEY CONSTRUCTION CONSULTANTS LTD located?

toggle

ABBEY CONSTRUCTION CONSULTANTS LTD is registered at Brough Business Centre Office 18, Baffin Way, Brough HU15 1YU.

What does ABBEY CONSTRUCTION CONSULTANTS LTD do?

toggle

ABBEY CONSTRUCTION CONSULTANTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ABBEY CONSTRUCTION CONSULTANTS LTD have?

toggle

ABBEY CONSTRUCTION CONSULTANTS LTD had 9 employees in 2023.

What is the latest filing for ABBEY CONSTRUCTION CONSULTANTS LTD?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-16 with updates.