ABBEY CORRUGATED LIMITED

Register to unlock more data on OkredoRegister

ABBEY CORRUGATED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01122036

Incorporation date

10/07/1973

Size

Dormant

Contacts

Registered address

Registered address

Level 3 1 Paddington Square, London W2 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1986)
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon26/02/2026
Termination of appointment of Kafayat Bisola Oluyinka as a director on 2026-02-13
dot icon23/02/2026
Appointment of Mark Peter Reeve as a director on 2026-02-13
dot icon21/02/2026
Appointment of Kerry Eames as a director on 2026-02-13
dot icon13/02/2026
Appointment of James William Lloyd as a secretary on 2026-02-13
dot icon29/01/2026
Previous accounting period shortened from 2026-04-30 to 2025-12-31
dot icon28/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon27/10/2025
Termination of appointment of William Beverley Hicks as a director on 2025-09-30
dot icon09/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon26/03/2025
Appointment of Kafayat Bisola Oluyinka as a director on 2025-03-21
dot icon26/03/2025
Termination of appointment of Zillah Wendy Stone as a director on 2025-03-21
dot icon26/03/2025
Termination of appointment of Zillah Wendy Stone as a secretary on 2025-03-21
dot icon30/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon15/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon08/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon20/12/2022
Change of details for Ds Smith Holdings Limited as a person with significant control on 2022-12-19
dot icon19/12/2022
Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 2022-12-19
dot icon14/12/2022
Amended accounts for a dormant company made up to 2022-04-30
dot icon01/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon10/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2021-04-30
dot icon08/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon29/10/2020
Accounts for a dormant company made up to 2020-04-30
dot icon08/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon04/11/2019
Accounts for a dormant company made up to 2019-04-30
dot icon07/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon14/11/2018
Termination of appointment of Anne Steele as a secretary on 2018-10-31
dot icon14/11/2018
Termination of appointment of Anne Steele as a director on 2018-10-31
dot icon14/11/2018
Appointment of Ms Zillah Wendy Stone as a director on 2018-10-31
dot icon14/11/2018
Appointment of Zillah Wendy Stone as a secretary on 2018-10-31
dot icon07/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon09/08/2018
Director's details changed for Mr William Beverley Hicks on 2018-07-25
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon30/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon07/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon19/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon22/01/2016
Appointment of Mr William Beverley Hicks as a director on 2016-01-21
dot icon22/01/2016
Termination of appointment of Matthew Paul Jowett as a director on 2016-01-21
dot icon17/10/2015
Accounts for a dormant company made up to 2015-04-30
dot icon18/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon24/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon02/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon23/01/2014
Termination of appointment of David Matthews as a director
dot icon20/11/2013
Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 2013-11-20
dot icon18/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon03/07/2013
Appointment of Mrs Anne Steele as a director
dot icon03/07/2013
Termination of appointment of Stephen Dryden as a director
dot icon25/06/2013
Accounts for a dormant company made up to 2013-04-30
dot icon21/03/2013
Appointment of Mr David John Matthews as a director
dot icon21/03/2013
Termination of appointment of Miles Roberts as a director
dot icon11/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon17/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon28/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon14/07/2011
Accounts for a dormant company made up to 2011-04-30
dot icon01/07/2011
Appointment of Matthew Paul Jowett as a director
dot icon30/06/2011
Termination of appointment of Carolyn Cattermole as a director
dot icon17/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon09/08/2010
Accounts for a dormant company made up to 2010-04-30
dot icon05/05/2010
Termination of appointment of a director
dot icon04/05/2010
Appointment of Miles William Roberts as a director
dot icon15/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon08/10/2009
Director's details changed for Anthony David Thorne on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Stephen William Dryden on 2009-10-01
dot icon08/10/2009
Director's details changed for Carolyn Tracy Cattermole on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Anne Steele on 2009-10-01
dot icon17/09/2009
Return made up to 17/09/09; full list of members
dot icon14/08/2009
Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ
dot icon09/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon02/10/2008
Return made up to 02/10/08; full list of members
dot icon15/04/2008
Director appointed stephen william dryden
dot icon08/04/2008
Appointment terminated director gavin morris
dot icon25/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon23/10/2007
Return made up to 02/10/07; full list of members
dot icon15/05/2007
Auditor's resignation
dot icon02/02/2007
Full accounts made up to 2006-04-30
dot icon25/10/2006
Return made up to 02/10/06; full list of members
dot icon28/10/2005
Accounts for a dormant company made up to 2005-04-30
dot icon10/10/2005
Return made up to 02/10/05; full list of members
dot icon29/10/2004
Accounts for a dormant company made up to 2004-04-30
dot icon12/10/2004
Return made up to 02/10/04; full list of members
dot icon14/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon24/10/2003
Return made up to 02/10/03; full list of members
dot icon26/04/2003
Particulars of mortgage/charge
dot icon09/01/2003
New director appointed
dot icon09/01/2003
Director resigned
dot icon25/10/2002
Return made up to 02/10/02; full list of members
dot icon11/09/2002
Accounts for a dormant company made up to 2002-04-30
dot icon31/01/2002
Director's particulars changed
dot icon09/01/2002
Director resigned
dot icon26/10/2001
Return made up to 02/10/01; full list of members
dot icon14/09/2001
Accounts for a dormant company made up to 2001-04-28
dot icon24/08/2001
Secretary resigned
dot icon24/08/2001
New secretary appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon05/01/2001
Director resigned
dot icon15/12/2000
New secretary appointed
dot icon15/12/2000
Secretary resigned
dot icon18/10/2000
Return made up to 02/10/00; full list of members
dot icon14/07/2000
Accounts for a dormant company made up to 2000-04-29
dot icon10/11/1999
Resolutions
dot icon20/10/1999
Return made up to 02/10/99; no change of members
dot icon27/07/1999
Accounts for a dormant company made up to 1999-05-01
dot icon09/03/1999
Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2PX
dot icon09/03/1999
Location of register of members
dot icon29/12/1998
Director's particulars changed
dot icon13/10/1998
Return made up to 02/10/98; no change of members
dot icon30/07/1998
Accounts for a dormant company made up to 1998-05-02
dot icon17/10/1997
Return made up to 02/10/97; full list of members
dot icon23/09/1997
Accounts for a dormant company made up to 1997-05-03
dot icon13/01/1997
Accounts for a dormant company made up to 1996-04-27
dot icon22/10/1996
Return made up to 02/10/96; no change of members
dot icon22/10/1996
Location of register of members address changed
dot icon22/10/1996
Location of debenture register address changed
dot icon11/06/1996
Director resigned
dot icon12/03/1996
Director's particulars changed
dot icon26/10/1995
Return made up to 02/10/95; no change of members
dot icon25/10/1995
Accounts for a dormant company made up to 1995-04-29
dot icon02/08/1995
Director resigned
dot icon02/08/1995
New director appointed
dot icon02/08/1995
New secretary appointed
dot icon02/08/1995
Secretary resigned
dot icon10/01/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Resolutions
dot icon11/10/1994
Return made up to 02/10/94; full list of members
dot icon22/02/1994
Full accounts made up to 1993-05-01
dot icon31/01/1994
Return made up to 02/10/93; no change of members
dot icon23/08/1993
Registered office changed on 23/08/93 from: south mills blunham bedfordshire MK44 3PH
dot icon03/06/1993
Director resigned
dot icon03/06/1993
Director resigned
dot icon03/06/1993
Director resigned
dot icon01/03/1993
Full accounts made up to 1992-05-02
dot icon01/03/1993
Director's particulars changed
dot icon13/11/1992
Director resigned
dot icon09/11/1992
Return made up to 02/10/92; no change of members
dot icon12/02/1992
Return made up to 31/12/91; full list of members
dot icon20/12/1991
Resolutions
dot icon20/12/1991
Resolutions
dot icon20/12/1991
Resolutions
dot icon20/12/1991
Resolutions
dot icon06/11/1991
Full accounts made up to 1991-04-30
dot icon22/10/1991
New director appointed
dot icon28/08/1991
Director resigned;new director appointed
dot icon04/01/1991
Return made up to 04/10/90; full list of members
dot icon04/01/1991
New director appointed
dot icon23/10/1990
Director resigned
dot icon11/10/1990
Full accounts made up to 1990-04-30
dot icon21/09/1990
Resolutions
dot icon01/08/1990
New director appointed
dot icon19/06/1990
Director resigned
dot icon19/06/1990
Director resigned
dot icon30/03/1990
Director resigned
dot icon15/01/1990
Registered office changed on 15/01/90 from: south mills blunham bedfordshire MK44 3PH
dot icon14/12/1989
Return made up to 02/10/89; full list of members
dot icon01/12/1989
Full accounts made up to 1989-04-30
dot icon09/11/1989
New director appointed
dot icon18/05/1989
Return made up to 29/11/88; full list of members
dot icon07/04/1989
New director appointed
dot icon04/04/1989
Director's particulars changed
dot icon08/03/1989
Director resigned
dot icon22/02/1989
Director resigned
dot icon14/02/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon13/12/1988
Full accounts made up to 1988-04-30
dot icon23/02/1988
Registered office changed on 23/02/88 from: 9/11 eldon way, biggleswade, bedfordshire
dot icon23/02/1988
Director resigned
dot icon23/02/1988
Director resigned
dot icon23/02/1988
Director resigned
dot icon23/02/1988
Return made up to 14/10/87; full list of members
dot icon21/10/1987
Full accounts made up to 1987-04-30
dot icon30/07/1987
Resolutions
dot icon22/07/1987
Resolutions
dot icon23/06/1987
Secretary resigned;new secretary appointed
dot icon15/06/1987
Declaration of satisfaction of mortgage/charge
dot icon15/06/1987
Declaration of satisfaction of mortgage/charge
dot icon15/06/1987
Declaration of satisfaction of mortgage/charge
dot icon15/06/1987
Declaration of satisfaction of mortgage/charge
dot icon15/06/1987
Declaration of satisfaction of mortgage/charge
dot icon17/03/1987
Return made up to 01/08/86; full list of members
dot icon16/03/1987
Full accounts made up to 1986-04-30
dot icon16/03/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/06/1986
Secretary resigned;new secretary appointed;director resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
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)
2022
0
571.00K
-
0.00
-
-
2022
0
571.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

571.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Miles William
Director
04/05/2010 - 20/03/2013
96
Steele, Anne
Director
28/06/2013 - 31/10/2018
68
Ms Zillah Wendy Stone
Director
31/10/2018 - 21/03/2025
108
Hicks, William Beverley
Director
21/01/2016 - 30/09/2025
94
Reeve, Mark Peter
Director
13/02/2026 - Present
30

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 CORRUGATED LIMITED

ABBEY CORRUGATED LIMITED is an(a) Active company incorporated on 10/07/1973 with the registered office located at Level 3 1 Paddington Square, London W2 1DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY CORRUGATED LIMITED?

toggle

ABBEY CORRUGATED LIMITED is currently Active. It was registered on 10/07/1973 .

Where is ABBEY CORRUGATED LIMITED located?

toggle

ABBEY CORRUGATED LIMITED is registered at Level 3 1 Paddington Square, London W2 1DL.

What does ABBEY CORRUGATED LIMITED do?

toggle

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

What is the latest filing for ABBEY CORRUGATED LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-19 with no updates.