ABBEY GLEN LIMITED

Register to unlock more data on OkredoRegister

ABBEY GLEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00159202

Incorporation date

30/09/1919

Size

Full

Contacts

Registered address

Registered address

Youle House Carley Drive, Westfield, Sheffield S20 8NQCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1919)
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with updates
dot icon06/08/2025
Director's details changed for Mr David Vincent Horsfield on 2024-08-24
dot icon06/08/2025
Director's details changed for Mr Benjamin James West on 2024-08-24
dot icon06/08/2025
Secretary's details changed for Mr David Vincent Horsfield on 2024-08-24
dot icon06/08/2025
Director's details changed for Mr Paul Michael Hogan on 2024-08-24
dot icon23/06/2025
Full accounts made up to 2024-12-31
dot icon13/09/2024
Full accounts made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon30/04/2024
Satisfaction of charge 001592020040 in full
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Registration of charge 001592020041, created on 2023-05-03
dot icon19/01/2023
Director's details changed for Miss Sophie Elizabeth Sempers on 2021-08-07
dot icon19/01/2023
Director's details changed for Miss Sophie Elizabeth Marsh on 2021-08-07
dot icon19/01/2023
Director's details changed for Mrs Sophie Elizabeth Marsh on 2022-11-01
dot icon06/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon24/07/2021
Satisfaction of charge 16 in full
dot icon23/04/2021
Registered office address changed from 451 Bentley Road Doncaster South Yorkshire DN5 9TJ to Youle House Carley Drive Westfield Sheffield S20 8NQ on 2021-04-23
dot icon22/04/2021
Registration of charge 001592020040, created on 2021-04-16
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon06/06/2019
Full accounts made up to 2018-12-31
dot icon04/10/2018
Appointment of Mr Benjamin James West as a director on 2018-10-04
dot icon05/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon19/06/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Second filing for the appointment of Sophie Elizabeth Sempers as a director
dot icon19/03/2018
Satisfaction of charge 28 in full
dot icon19/03/2018
Satisfaction of charge 12 in full
dot icon19/03/2018
Satisfaction of charge 35 in full
dot icon19/03/2018
Satisfaction of charge 34 in full
dot icon19/03/2018
Satisfaction of charge 37 in full
dot icon19/03/2018
Satisfaction of charge 36 in full
dot icon19/03/2018
Satisfaction of charge 32 in full
dot icon19/03/2018
Satisfaction of charge 29 in full
dot icon19/03/2018
Satisfaction of charge 38 in full
dot icon19/03/2018
Satisfaction of charge 39 in full
dot icon25/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon22/05/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Appointment of Mr Thomas David Youle Sempers as a director on 2017-04-30
dot icon04/05/2017
Appointment of Miss Sophie Elizabeth Sempers as a director on 2017-04-30
dot icon25/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon16/06/2016
Accounts for a medium company made up to 2015-12-31
dot icon25/04/2016
Termination of appointment of David Youle Sempers as a director on 2016-04-05
dot icon01/02/2016
Satisfaction of charge 30 in full
dot icon28/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon28/08/2015
Secretary's details changed for David Vincent Horsfield on 2015-08-28
dot icon28/08/2015
Director's details changed for Tracy Elizabeth Sempers on 2015-08-28
dot icon28/08/2015
Director's details changed for Timothy Youle Sempers on 2015-08-28
dot icon28/08/2015
Director's details changed for Mr David Youle Sempers on 2015-08-28
dot icon28/08/2015
Director's details changed for David Vincent Horsfield on 2015-08-28
dot icon27/05/2015
Accounts for a medium company made up to 2014-12-31
dot icon05/01/2015
Director's details changed for Mr David Youle Sempers on 2015-01-05
dot icon05/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon05/09/2014
Registered office address changed from Abbey Glen Laundry Bentley Road Doncaster South Yorkshire DN5 9TJ to 451 Bentley Road Doncaster South Yorkshire DN5 9TJ on 2014-09-05
dot icon02/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon23/05/2014
Satisfaction of charge 31 in full
dot icon23/05/2014
Satisfaction of charge 33 in full
dot icon28/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon21/08/2013
Accounts for a medium company made up to 2012-12-31
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 39
dot icon07/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon08/08/2012
Accounts for a medium company made up to 2011-12-31
dot icon02/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon21/01/2011
Appointment of Mr Paul Michael Hogan as a director
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 38
dot icon31/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon24/08/2010
Director's details changed for Tracy Elizabeth Sempers on 2010-08-24
dot icon24/08/2010
Director's details changed for Mr David Youle Sempers on 2010-08-24
dot icon24/08/2010
Director's details changed for Timothy Youle Sempers on 2010-08-24
dot icon24/08/2010
Director's details changed for David Vincent Horsfield on 2010-08-24
dot icon24/08/2010
Statement of capital on 2009-10-29
dot icon27/05/2010
Registered office address changed from the Laundry Coniston Road Abbeydale in the City of Sheffield S8 0UW on 2010-05-27
dot icon17/05/2010
Particulars of a mortgage or charge / charge no: 37
dot icon16/07/2009
Return made up to 16/07/09; full list of members
dot icon26/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon13/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 36
dot icon12/06/2008
Return made up to 25/05/08; full list of members
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 35
dot icon09/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon21/06/2007
Return made up to 25/05/07; no change of members
dot icon25/01/2007
Particulars of mortgage/charge
dot icon25/01/2007
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon12/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon16/06/2006
Return made up to 25/05/06; full list of members
dot icon15/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon05/01/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon21/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/07/2005
Return made up to 25/05/05; full list of members
dot icon18/02/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon17/11/2004
New secretary appointed
dot icon17/11/2004
Secretary resigned
dot icon16/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/06/2004
Return made up to 25/05/04; full list of members
dot icon15/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/08/2003
Declaration of satisfaction of mortgage/charge
dot icon28/07/2003
Return made up to 25/05/03; full list of members
dot icon26/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon11/03/2003
Particulars of mortgage/charge
dot icon11/03/2003
Particulars of mortgage/charge
dot icon11/09/2002
Return made up to 25/05/02; full list of members
dot icon18/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/08/2002
Particulars of mortgage/charge
dot icon14/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon26/06/2001
Return made up to 25/05/01; full list of members
dot icon10/07/2000
Return made up to 25/05/00; full list of members
dot icon09/06/2000
Full group accounts made up to 1999-12-31
dot icon07/07/1999
Full group accounts made up to 1998-12-31
dot icon07/07/1999
Return made up to 25/05/99; no change of members
dot icon06/10/1998
Full group accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 25/05/98; full list of members
dot icon27/11/1997
Full group accounts made up to 1996-12-31
dot icon20/08/1997
Return made up to 25/05/97; no change of members
dot icon04/10/1996
Return made up to 25/05/96; no change of members
dot icon30/04/1996
Full group accounts made up to 1995-12-31
dot icon13/12/1995
Particulars of mortgage/charge
dot icon01/11/1995
Particulars of mortgage/charge
dot icon01/11/1995
Particulars of mortgage/charge
dot icon01/09/1995
Secretary resigned;new secretary appointed
dot icon30/08/1995
Declaration of satisfaction of mortgage/charge
dot icon23/06/1995
Director resigned
dot icon20/06/1995
Return made up to 25/05/95; full list of members
dot icon19/05/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Secretary resigned;new secretary appointed
dot icon16/08/1994
Full group accounts made up to 1993-12-31
dot icon20/07/1994
Return made up to 25/05/94; no change of members
dot icon24/02/1994
Director resigned
dot icon30/12/1993
Particulars of mortgage/charge
dot icon18/06/1993
Declaration of satisfaction of mortgage/charge
dot icon18/06/1993
Declaration of satisfaction of mortgage/charge
dot icon18/06/1993
Declaration of satisfaction of mortgage/charge
dot icon18/06/1993
Declaration of satisfaction of mortgage/charge
dot icon02/06/1993
Return made up to 25/05/93; no change of members
dot icon17/05/1993
Full group accounts made up to 1992-12-31
dot icon04/03/1993
Resolutions
dot icon25/02/1993
Declaration of satisfaction of mortgage/charge
dot icon10/07/1992
Return made up to 25/05/92; full list of members
dot icon07/05/1992
Full group accounts made up to 1991-12-31
dot icon05/08/1991
Full group accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 23/05/91; no change of members
dot icon12/12/1990
Auditor's resignation
dot icon27/11/1990
New director appointed
dot icon26/11/1990
Notice of resolution removing auditor
dot icon05/11/1990
Return made up to 24/05/90; no change of members
dot icon25/10/1990
Full group accounts made up to 1989-12-31
dot icon02/07/1990
Particulars of mortgage/charge
dot icon19/04/1990
Particulars of mortgage/charge
dot icon19/04/1990
Particulars of mortgage/charge
dot icon22/01/1990
Particulars of mortgage/charge
dot icon27/10/1989
Full group accounts made up to 1988-12-31
dot icon27/10/1989
Return made up to 25/05/89; full list of members
dot icon04/08/1989
Certificate of change of name
dot icon04/08/1989
Certificate of change of name
dot icon03/11/1988
Full group accounts made up to 1987-12-31
dot icon03/11/1988
Return made up to 26/05/88; full list of members
dot icon09/11/1987
Full group accounts made up to 1986-12-31
dot icon09/11/1987
Return made up to 21/05/87; full list of members
dot icon12/10/1987
Secretary resigned;director resigned
dot icon07/04/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Group of companies' accounts made up to 1985-12-31
dot icon26/11/1986
Annual return made up to 22/05/86
dot icon30/12/1985
Accounts made up to 1984-12-31
dot icon30/09/1919
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullen, Stanley John
Secretary
07/12/1994 - 31/08/1995
1
Horsfield, David Vincent
Director
28/01/2005 - Present
5
Horsfield, David Vincent
Secretary
01/11/2004 - Present
1
Sempers, David Youle
Secretary
01/09/1995 - 01/11/2004
1
Marsh, Sophie Elizabeth
Director
30/04/2017 - Present
-

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About ABBEY GLEN LIMITED

ABBEY GLEN LIMITED is an(a) Active company incorporated on 30/09/1919 with the registered office located at Youle House Carley Drive, Westfield, Sheffield S20 8NQ. There are currently 7 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 GLEN LIMITED?

toggle

ABBEY GLEN LIMITED is currently Active. It was registered on 30/09/1919 .

Where is ABBEY GLEN LIMITED located?

toggle

ABBEY GLEN LIMITED is registered at Youle House Carley Drive, Westfield, Sheffield S20 8NQ.

What does ABBEY GLEN LIMITED do?

toggle

ABBEY GLEN LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for ABBEY GLEN LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-24 with updates.