ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED

Register to unlock more data on OkredoRegister

ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05917986

Incorporation date

29/08/2006

Size

Small

Contacts

Registered address

Registered address

C/O Pkl Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire GL52 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2006)
dot icon05/03/2026
Satisfaction of charge 059179860006 in full
dot icon05/03/2026
Satisfaction of charge 059179860007 in full
dot icon05/03/2026
Satisfaction of charge 059179860008 in full
dot icon04/03/2026
Registered office address changed from Amberley House, Green Farm Business Park Falcon Close Quedgeley Gloucester Gloucestershire GL2 4LY England to C/O Pkl Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ on 2026-03-04
dot icon03/02/2026
Termination of appointment of Rodney Lowry as a director on 2026-01-28
dot icon10/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon03/09/2025
Accounts for a small company made up to 2024-12-31
dot icon27/06/2025
Registration of charge 059179860008, created on 2025-06-25
dot icon23/09/2024
Termination of appointment of Chris John Dodman as a director on 2024-09-10
dot icon19/09/2024
Appointment of Karen Rumsey as a director on 2024-09-19
dot icon13/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon21/05/2024
Termination of appointment of Fergus Mcilduff as a director on 2024-05-03
dot icon09/04/2024
Termination of appointment of Neil William Gamble as a director on 2024-03-31
dot icon09/04/2024
Appointment of Mr Colin Nigel Dowds as a director on 2024-04-01
dot icon15/09/2023
Registration of charge 059179860007, created on 2023-09-14
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
Change of details for Lowe P27 Bidco Limited as a person with significant control on 2022-06-15
dot icon10/01/2023
Termination of appointment of Alan Henry Robinson Mcfall as a director on 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-08-28 with updates
dot icon01/07/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon20/06/2022
Termination of appointment of Garry Turner-Smith as a secretary on 2022-03-28
dot icon17/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/06/2022
Director's details changed for Mr Chris John Dodman on 2022-06-14
dot icon14/06/2022
Termination of appointment of Garry Turner-Smith as a director on 2022-03-28
dot icon07/06/2022
Appointment of Mr Fergus Mcilduff as a director on 2022-03-28
dot icon24/05/2022
Appointment of Mrs Rachel Mccausland as a director on 2022-03-28
dot icon24/05/2022
Appointment of Mr Neil William Gamble as a director on 2022-03-28
dot icon28/04/2022
Previous accounting period shortened from 2021-12-31 to 2021-08-31
dot icon04/04/2022
Termination of appointment of Paul Lavery as a director on 2022-03-28
dot icon15/02/2022
Registered office address changed from 8 Hanover Square London W1S 1HQ England to Amberley House, Green Farm Business Park Falcon Close Quedgeley Gloucester Gloucestershire GL2 4LY on 2022-02-15
dot icon22/12/2021
Registration of charge 059179860006, created on 2021-12-21
dot icon22/09/2021
Resolutions
dot icon22/09/2021
Memorandum and Articles of Association
dot icon17/09/2021
Appointment of Mr Alan Henry Robinson Mcfall as a director on 2021-09-17
dot icon17/09/2021
Registered office address changed from Amberley House Green Farm Business Park Quedgeley Gloucester Gloucestershire GL2 4LY to 8 Hanover Square London W1S 1HQ on 2021-09-17
dot icon17/09/2021
Appointment of Mr Rodney Lowry as a director on 2021-09-17
dot icon17/09/2021
Appointment of Mr Paul Lavery as a director on 2021-09-17
dot icon17/09/2021
Cessation of Garry Turner-Smith as a person with significant control on 2021-09-17
dot icon17/09/2021
Notification of Lowe P27 Bidco Limited as a person with significant control on 2021-09-17
dot icon17/09/2021
Cessation of Chris John Dodman as a person with significant control on 2021-09-17
dot icon01/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon30/06/2021
Notification of Chris John Dodman as a person with significant control on 2016-06-01
dot icon27/05/2021
Satisfaction of charge 059179860005 in full
dot icon08/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/09/2018
Registration of charge 059179860005, created on 2018-09-04
dot icon03/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon15/01/2018
Satisfaction of charge 4 in full
dot icon15/01/2018
Satisfaction of charge 1 in full
dot icon15/01/2018
Satisfaction of charge 2 in full
dot icon15/01/2018
Satisfaction of charge 3 in full
dot icon30/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon04/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/10/2016
Termination of appointment of Graeme Flory-Kish as a director on 2016-09-07
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon31/08/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon25/11/2015
Director's details changed for Garry Turner on 2014-08-09
dot icon25/11/2015
Secretary's details changed for Mr Gary Turner on 2014-08-09
dot icon07/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon18/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/10/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon06/10/2010
Director's details changed for Garry Turner on 2010-08-29
dot icon06/10/2010
Appointment of Mr Gary Turner as a secretary
dot icon06/10/2010
Director's details changed for Mr Graeme Flory-Kish on 2010-08-29
dot icon06/10/2010
Director's details changed for Chris Dodman on 2010-08-29
dot icon06/10/2010
Termination of appointment of Sarah Turner as a secretary
dot icon22/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/09/2009
Return made up to 29/08/09; full list of members
dot icon02/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/05/2009
Registered office changed on 11/05/2009 from suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB
dot icon02/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/10/2008
Return made up to 29/08/08; full list of members
dot icon08/10/2008
Director appointed mr graeme flory-kish
dot icon03/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/02/2008
Prev ext from 31/08/2007 to 30/11/2007
dot icon11/10/2007
Return made up to 29/08/07; full list of members
dot icon11/10/2007
New director appointed
dot icon29/08/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

40
2021
change arrow icon0 % *

* during past year

Cash in Bank

£15,662.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
40
375.14K
-
0.00
15.66K
-
2021
40
375.14K
-
0.00
15.66K
-

Employees

2021

Employees

40 Ascended- *

Net Assets(GBP)

375.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowry, Rodney
Director
17/09/2021 - 28/01/2026
16
Flory-Kish, Graeme
Director
01/11/2007 - 07/09/2016
4
Mr Garry Turner-Smith
Director
29/08/2006 - 28/03/2022
4
Mr Chris John Dodman
Director
01/02/2007 - 10/09/2024
3
Dowds, Colin Nigel
Director
01/04/2024 - Present
30

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED

ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED is an(a) Active company incorporated on 29/08/2006 with the registered office located at C/O Pkl Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire GL52 7DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED?

toggle

ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED is currently Active. It was registered on 29/08/2006 .

Where is ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED located?

toggle

ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED is registered at C/O Pkl Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire GL52 7DQ.

What does ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED do?

toggle

ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED have?

toggle

ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED had 40 employees in 2021.

What is the latest filing for ABBEY DESIGN ASSOCIATES (GLOUCESTER) LIMITED?

toggle

The latest filing was on 05/03/2026: Satisfaction of charge 059179860006 in full.