ABBEY ENGLAND LIMITED

Register to unlock more data on OkredoRegister

ABBEY ENGLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01638775

Incorporation date

28/05/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abbey House, Haig Road, Parkgate Industrial Estate Haig Road, Parkgate Industrial Estate, Knutsford WA16 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1982)
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon19/01/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon06/10/2021
Termination of appointment of Ian Traynor as a director on 2021-09-30
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2021
Registration of charge 016387750006, created on 2021-08-25
dot icon18/05/2021
Confirmation statement made on 2021-04-27 with updates
dot icon04/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Registered office address changed from Abbey House, Haig Road Parkgate Industrial Estate Knutsford Cheshire, WA16 8XN to Abbey House, Haig Road, Parkgate Industrial Estate Haig Road Parkgate Industrial Estate Knutsford WA16 8DX on 2020-04-29
dot icon24/01/2020
Part of the property or undertaking has been released from charge 016387750003
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon30/12/2019
Appointment of Mr Ian Traynor as a director on 2019-12-19
dot icon23/12/2019
Appointment of Mr Gregory John Brown as a director on 2019-12-19
dot icon23/12/2019
Termination of appointment of Ellananne Pickering as a director on 2019-12-19
dot icon23/12/2019
Termination of appointment of Jane Frances Kane as a director on 2019-12-19
dot icon23/12/2019
Termination of appointment of Marie Louise Brown as a director on 2019-12-19
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Registration of charge 016387750005, created on 2019-06-11
dot icon14/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2017-12-21 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Satisfaction of charge 2 in full
dot icon01/04/2017
Satisfaction of charge 1 in full
dot icon06/02/2017
Confirmation statement made on 2016-12-21 with updates
dot icon19/01/2017
Registration of charge 016387750004, created on 2017-01-18
dot icon28/12/2016
Registration of charge 016387750003, created on 2016-12-22
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Director's details changed for Mr Richard Jeremy Pickering on 2016-03-07
dot icon22/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon22/02/2016
Director's details changed for Ellananne Pickering on 2015-12-01
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-11-30
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Resolutions
dot icon09/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon09/01/2012
Director's details changed for Ellananne Pickering on 2011-12-21
dot icon09/01/2012
Director's details changed for Mrs Margaret Ann Phillips on 2011-12-21
dot icon09/01/2012
Secretary's details changed for Margaret Ann Phillips on 2011-12-21
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-04-07
dot icon06/06/2011
Appointment of Mr Peter Gerard Noel Phillips as a director
dot icon03/06/2011
Appointment of Mrs Jane Frances Kane as a director
dot icon03/06/2011
Appointment of Mrs Marie Louise Brown as a director
dot icon03/06/2011
Appointment of Mr Richard Jeremy Pickering as a director
dot icon03/06/2011
Termination of appointment of Yvonne Brown as a director
dot icon03/06/2011
Termination of appointment of Gerald Brown as a director
dot icon06/04/2011
Certificate of change of name
dot icon31/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/02/2011
Resolutions
dot icon17/01/2011
Annual return made up to 2010-12-21
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon31/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/03/2009
Return made up to 21/12/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/02/2008
Return made up to 21/12/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 21/12/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/02/2006
Return made up to 21/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 21/12/04; full list of members
dot icon08/09/2004
Accounts for a small company made up to 2003-12-31
dot icon10/02/2004
Return made up to 21/12/03; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 21/12/02; full list of members
dot icon26/09/2002
Accounts for a small company made up to 2001-12-31
dot icon28/01/2002
Return made up to 21/12/01; full list of members
dot icon29/05/2001
Accounts for a small company made up to 2000-12-31
dot icon12/03/2001
Return made up to 21/12/00; full list of members
dot icon13/09/2000
Accounts for a small company made up to 1999-12-31
dot icon28/02/2000
Return made up to 21/12/99; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1998-12-31
dot icon18/08/1999
Particulars of mortgage/charge
dot icon18/08/1999
Particulars of mortgage/charge
dot icon23/12/1998
Return made up to 21/12/98; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon15/01/1998
Return made up to 21/12/97; no change of members
dot icon17/09/1997
Accounts for a small company made up to 1996-12-31
dot icon20/01/1997
Return made up to 21/12/96; full list of members
dot icon25/10/1996
Accounts for a small company made up to 1995-12-31
dot icon22/02/1996
Return made up to 21/12/95; no change of members
dot icon03/10/1995
Accounts for a small company made up to 1994-12-31
dot icon11/01/1995
New director appointed
dot icon11/01/1995
New director appointed
dot icon11/01/1995
Return made up to 21/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon04/03/1994
Return made up to 21/12/93; full list of members
dot icon07/11/1993
Accounts for a small company made up to 1992-12-31
dot icon10/01/1993
Return made up to 21/12/92; no change of members
dot icon30/10/1992
Accounts for a small company made up to 1991-12-31
dot icon21/02/1992
Return made up to 29/12/91; no change of members
dot icon05/01/1992
Accounts for a small company made up to 1990-12-31
dot icon11/03/1991
Return made up to 29/12/90; full list of members
dot icon03/01/1991
Accounts for a small company made up to 1989-12-31
dot icon12/10/1990
New director appointed
dot icon19/04/1990
Registered office changed on 19/04/90 from: 131E moss lane elitex house altringham cheshire WA15 8AD
dot icon19/04/1990
Director's particulars changed
dot icon16/03/1990
Full accounts made up to 1989-05-31
dot icon16/03/1990
Return made up to 21/12/89; full list of members
dot icon09/10/1989
Accounting reference date shortened from 31/05 to 31/12
dot icon06/04/1989
Accounting reference date shortened from 30/06 to 31/05
dot icon21/02/1989
Full accounts made up to 1988-05-31
dot icon21/02/1989
Return made up to 30/12/88; full list of members
dot icon10/01/1989
Notice of resolution removing auditor
dot icon20/01/1988
Accounts made up to 1987-05-31
dot icon16/08/1987
Accounts made up to 1986-05-31
dot icon16/08/1987
Return made up to 13/07/87; full list of members
dot icon16/08/1987
Registered office changed on 16/08/87 from: 131 e moss lane altringham cheshire WA15 8AD
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Registered office changed on 15/09/86 from: icc house 110 whitchurch road cardiff
dot icon23/08/1986
Full accounts made up to 1985-05-31
dot icon23/08/1986
Return made up to 15/08/86; full list of members
dot icon05/08/1982
Certificate of change of name
dot icon28/05/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

53
2022
change arrow icon+20.37 % *

* during past year

Cash in Bank

£37,684.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/04/2026
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
53
2.49M
-
0.00
31.31K
-
2022
53
2.50M
-
0.00
37.68K
-
2022
53
2.50M
-
0.00
37.68K
-

Employees

2022

Employees

53 Ascended0 % *

Net Assets(GBP)

2.50M £Ascended0.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.68K £Ascended20.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Traynor, Ian
Director
19/12/2019 - 30/09/2021
16
Mr Richard Gregory Brown
Director
01/01/1995 - Present
4
Phillips, Peter Gerard Noel
Director
07/04/2011 - Present
4
Brown, Gregory John
Director
19/12/2019 - Present
-
Brown, Marie Louise
Director
06/04/2011 - 18/12/2019
-

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 ENGLAND LIMITED

ABBEY ENGLAND LIMITED is an(a) Active company incorporated on 28/05/1982 with the registered office located at Abbey House, Haig Road, Parkgate Industrial Estate Haig Road, Parkgate Industrial Estate, Knutsford WA16 8DX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY ENGLAND LIMITED?

toggle

ABBEY ENGLAND LIMITED is currently Active. It was registered on 28/05/1982 .

Where is ABBEY ENGLAND LIMITED located?

toggle

ABBEY ENGLAND LIMITED is registered at Abbey House, Haig Road, Parkgate Industrial Estate Haig Road, Parkgate Industrial Estate, Knutsford WA16 8DX.

What does ABBEY ENGLAND LIMITED do?

toggle

ABBEY ENGLAND LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ABBEY ENGLAND LIMITED have?

toggle

ABBEY ENGLAND LIMITED had 53 employees in 2022.

What is the latest filing for ABBEY ENGLAND LIMITED?

toggle

The latest filing was on 21/12/2025: Total exemption full accounts made up to 2025-03-31.