ABBEY GRANGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABBEY GRANGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03081735

Incorporation date

19/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

The Maltings, Rosemary Lane, Halstead, Essex CO9 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1995)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-07-19 with updates
dot icon02/05/2025
Registered office address changed from The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ England to The Maltings Rosemary Lane Halstead Essex CO9 1HX on 2025-05-02
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon23/03/2023
Micro company accounts made up to 2022-03-31
dot icon23/08/2022
Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 2022-08-23
dot icon26/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon04/01/2019
Director's details changed for Mr Andrew Ross Wheatley on 2019-01-04
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon22/08/2016
Director's details changed for Mr Andrew Ross Wheatley on 2016-08-22
dot icon22/08/2016
Secretary's details changed for Mrs Charmian Elizabeth Wheatley on 2016-08-22
dot icon10/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 21
dot icon20/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon29/07/2011
Secretary's details changed for Charmian Elizabeth Wheatley on 2011-07-19
dot icon29/07/2011
Director's details changed for Andrew Ross Wheatley on 2011-07-19
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 20
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon19/07/2010
Director's details changed for David George Hutchings on 2010-07-19
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 19/07/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2009
Registered office changed on 26/03/2009 from 2 beacon end courtyard london road stanway colchester essex CO3 0NU
dot icon08/08/2008
Return made up to 19/07/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 19/07/07; full list of members
dot icon23/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2006
Return made up to 19/07/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2005
Return made up to 19/07/05; full list of members
dot icon25/07/2005
Location of register of members
dot icon30/06/2005
Particulars of mortgage/charge
dot icon04/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/07/2004
Return made up to 19/07/04; full list of members
dot icon19/06/2004
Particulars of mortgage/charge
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/08/2003
Return made up to 19/07/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/08/2002
Return made up to 19/07/02; full list of members
dot icon13/05/2002
Registered office changed on 13/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY
dot icon29/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon22/08/2001
Return made up to 19/07/01; full list of members
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon09/06/2001
Declaration of satisfaction of mortgage/charge
dot icon09/06/2001
Declaration of satisfaction of mortgage/charge
dot icon09/06/2001
Declaration of satisfaction of mortgage/charge
dot icon09/06/2001
Declaration of satisfaction of mortgage/charge
dot icon09/06/2001
Declaration of satisfaction of mortgage/charge
dot icon09/06/2001
Declaration of satisfaction of mortgage/charge
dot icon09/06/2001
Declaration of satisfaction of mortgage/charge
dot icon09/06/2001
Declaration of satisfaction of mortgage/charge
dot icon09/06/2001
Declaration of satisfaction of mortgage/charge
dot icon09/06/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon31/01/2001
Accounts for a small company made up to 1999-03-31
dot icon11/10/2000
Return made up to 19/07/00; full list of members
dot icon20/07/2000
Director resigned
dot icon20/07/2000
New director appointed
dot icon20/07/2000
Registered office changed on 20/07/00 from: the manse 103 high street wivenhoe colchester essex CO7 9AF
dot icon01/09/1999
Secretary resigned
dot icon01/09/1999
New secretary appointed
dot icon28/07/1999
Return made up to 19/07/99; no change of members
dot icon29/06/1999
Director's particulars changed
dot icon10/06/1999
Accounts for a small company made up to 1998-03-31
dot icon30/07/1998
Return made up to 19/07/98; full list of members
dot icon30/07/1998
Director's particulars changed
dot icon20/07/1998
Director's particulars changed
dot icon06/04/1998
Accounts for a small company made up to 1997-03-31
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon02/09/1997
Return made up to 19/07/97; full list of members
dot icon09/04/1997
Certificate of change of name
dot icon19/03/1997
Particulars of mortgage/charge
dot icon19/03/1997
Particulars of mortgage/charge
dot icon19/03/1997
Particulars of mortgage/charge
dot icon19/03/1997
Particulars of mortgage/charge
dot icon19/03/1997
Particulars of mortgage/charge
dot icon19/03/1997
Particulars of mortgage/charge
dot icon19/03/1997
Particulars of mortgage/charge
dot icon19/03/1997
Particulars of mortgage/charge
dot icon18/03/1997
Particulars of mortgage/charge
dot icon18/03/1997
Particulars of mortgage/charge
dot icon05/11/1996
Accounts for a small company made up to 1996-03-31
dot icon02/08/1996
Return made up to 19/07/96; full list of members
dot icon29/01/1996
Accounting reference date shortened from 22/08 to 31/03
dot icon11/01/1996
New director appointed
dot icon08/01/1996
Accounts for a dormant company made up to 1995-08-22
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Accounting reference date shortened from 31/12 to 22/08
dot icon05/01/1996
Director resigned
dot icon05/01/1996
Secretary resigned
dot icon05/01/1996
New director appointed
dot icon05/01/1996
Registered office changed on 05/01/96 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon29/12/1995
New secretary appointed
dot icon29/12/1995
Accounting reference date extended from 31/03 to 31/12
dot icon19/07/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
554.80K
-
0.00
-
-
2022
2
705.96K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BONUSWORTH LIMITED
Corporate Director
19/07/1995 - 22/08/1995
995
Wing, Clifford Donald
Secretary
19/07/1995 - 22/08/1995
683
Wheatley, Andrew Ross
Director
10/07/2000 - Present
7
Mr Philip Malcolm Wood
Director
22/08/1995 - 10/07/2000
19
Hutchings, David George
Director
22/08/1995 - Present
5

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 GRANGE HOLDINGS LIMITED

ABBEY GRANGE HOLDINGS LIMITED is an(a) Active company incorporated on 19/07/1995 with the registered office located at The Maltings, Rosemary Lane, Halstead, Essex CO9 1HX. There are currently 3 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 GRANGE HOLDINGS LIMITED?

toggle

ABBEY GRANGE HOLDINGS LIMITED is currently Active. It was registered on 19/07/1995 .

Where is ABBEY GRANGE HOLDINGS LIMITED located?

toggle

ABBEY GRANGE HOLDINGS LIMITED is registered at The Maltings, Rosemary Lane, Halstead, Essex CO9 1HX.

What does ABBEY GRANGE HOLDINGS LIMITED do?

toggle

ABBEY GRANGE HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABBEY GRANGE HOLDINGS LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.