ABBEY DROPFORGINGS LIMITED

Register to unlock more data on OkredoRegister

ABBEY DROPFORGINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03465341

Incorporation date

13/11/1997

Size

Dormant

Contacts

Registered address

Registered address

James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire S4 7QQCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1997)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon03/03/2025
Accounts for a dormant company made up to 2024-09-30
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon08/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon17/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon03/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon16/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon13/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon23/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon09/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon16/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon28/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon07/01/2020
Appointment of Mr David Matthew George as a secretary on 2020-01-01
dot icon07/01/2020
Termination of appointment of John Maurice Dallman as a secretary on 2019-12-31
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon13/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon21/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon26/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon22/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon20/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon16/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon21/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon24/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon09/04/2015
Appointment of Mrs Alaina Shone as a director on 2015-03-31
dot icon09/04/2015
Termination of appointment of Patrick John Dyson as a director on 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon05/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon24/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon21/12/2012
Termination of appointment of Henry Lim as a director
dot icon06/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon19/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon07/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon07/12/2011
Director's details changed for Mr. Henry Woon-Hoe Lim on 2011-12-07
dot icon16/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon10/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon13/07/2010
Appointment of Mr. Henry Woon-Hoe Lim as a director
dot icon12/07/2010
Termination of appointment of Brian Beazer as a director
dot icon18/06/2010
Full accounts made up to 2009-09-30
dot icon20/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon23/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon11/05/2009
Director appointed mr brian cyril beazer
dot icon11/05/2009
Appointment terminated director william fletcher
dot icon11/05/2009
Secretary appointed mr john maurice dallman
dot icon11/05/2009
Appointment terminated secretary william fletcher
dot icon14/11/2008
Return made up to 13/11/08; full list of members
dot icon09/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon06/12/2007
Return made up to 13/11/07; full list of members
dot icon20/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon21/11/2006
Return made up to 13/11/06; full list of members
dot icon06/03/2006
Accounts for a dormant company made up to 2005-09-30
dot icon21/11/2005
Return made up to 13/11/05; full list of members
dot icon08/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon30/11/2004
Return made up to 13/11/04; full list of members
dot icon05/05/2004
Director resigned
dot icon27/04/2004
Director resigned
dot icon26/04/2004
New director appointed
dot icon10/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon29/11/2003
Return made up to 13/11/03; full list of members
dot icon05/03/2003
Accounts for a dormant company made up to 2002-09-30
dot icon04/12/2002
New director appointed
dot icon25/11/2002
Return made up to 13/11/02; full list of members
dot icon20/11/2002
Director resigned
dot icon20/11/2002
New director appointed
dot icon18/11/2002
Director resigned
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
New secretary appointed
dot icon20/02/2002
Accounts for a dormant company made up to 2001-09-30
dot icon22/11/2001
Return made up to 13/11/01; full list of members
dot icon13/02/2001
Accounts for a dormant company made up to 2000-09-30
dot icon23/11/2000
Return made up to 13/11/00; full list of members
dot icon08/05/2000
Accounts for a dormant company made up to 1999-09-30
dot icon01/12/1999
Return made up to 13/11/99; full list of members
dot icon02/08/1999
Accounts for a dormant company made up to 1998-09-30
dot icon26/11/1998
Return made up to 13/11/98; full list of members
dot icon20/07/1998
Director resigned
dot icon30/06/1998
Accounting reference date shortened from 30/11/98 to 30/09/98
dot icon22/04/1998
Resolutions
dot icon27/03/1998
New secretary appointed
dot icon27/03/1998
Secretary resigned
dot icon25/03/1998
Registered office changed on 25/03/98 from: 17 mount street london W1Y 5RA
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon30/01/1998
Certificate of change of name
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New secretary appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
Registered office changed on 13/01/98 from: 1 mitchell lane bristol BS1 6BU
dot icon13/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/11/1997 - 21/11/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/11/1997 - 21/11/1997
43699
Beazer, Brian Cyril
Director
01/05/2009 - 30/06/2010
65
Shone, Alaina
Director
31/03/2015 - Present
67
Dallman, John Maurice
Secretary
01/05/2009 - 31/12/2019
64

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 DROPFORGINGS LIMITED

ABBEY DROPFORGINGS LIMITED is an(a) Active company incorporated on 13/11/1997 with the registered office located at James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire S4 7QQ. There are currently 2 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 DROPFORGINGS LIMITED?

toggle

ABBEY DROPFORGINGS LIMITED is currently Active. It was registered on 13/11/1997 .

Where is ABBEY DROPFORGINGS LIMITED located?

toggle

ABBEY DROPFORGINGS LIMITED is registered at James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire S4 7QQ.

What does ABBEY DROPFORGINGS LIMITED do?

toggle

ABBEY DROPFORGINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABBEY DROPFORGINGS LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.