ABBEY (HOLMETHORPE) LIMITED

Register to unlock more data on OkredoRegister

ABBEY (HOLMETHORPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01148212

Incorporation date

28/11/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill RH1 2NBCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1973)
dot icon27/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon02/07/2021
Termination of appointment of Elizabeth Jane Pay as a director on 2021-06-30
dot icon02/07/2021
Termination of appointment of Lewis Arthur Hoad as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mr David John Neale as a director on 2021-06-14
dot icon30/06/2021
Appointment of Mr Steven Allan Schofield as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mr Steve Walter as a director on 2021-06-30
dot icon22/06/2021
Satisfaction of charge 011482120014 in full
dot icon22/06/2021
Satisfaction of charge 9 in full
dot icon22/06/2021
Satisfaction of charge 4 in full
dot icon08/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2020
Satisfaction of charge 12 in full
dot icon01/12/2020
Satisfaction of charge 13 in full
dot icon14/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Registration of charge 011482120014, created on 2019-02-01
dot icon29/11/2018
Registered office address changed from Shaw's Corner Hatchlands Road Redhill Surrey RH1 6AU to 7 Holmethorpe Avenue Holmethorpe Industrial Estate Redhill RH1 2NB on 2018-11-29
dot icon16/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon11/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon06/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon15/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon15/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon25/03/2011
Full accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mrs Elizabeth Jane Pay on 2009-10-29
dot icon29/10/2009
Director's details changed for Mr Lewis Hoad on 2009-10-29
dot icon08/06/2009
Full accounts made up to 2008-12-31
dot icon03/11/2008
Return made up to 06/10/08; full list of members
dot icon03/11/2008
Registered office changed on 03/11/2008 from shaw's corner hatchlands road redhill surrey RH1 6AU
dot icon11/03/2008
Full accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 06/10/07; no change of members
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon23/10/2006
Return made up to 06/10/06; full list of members
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon21/10/2005
Return made up to 06/10/05; full list of members
dot icon21/10/2005
Full accounts made up to 2004-12-31
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon14/10/2004
Return made up to 06/10/04; full list of members
dot icon01/11/2003
Particulars of mortgage/charge
dot icon01/11/2003
Particulars of mortgage/charge
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon14/10/2003
Return made up to 06/10/03; no change of members
dot icon22/10/2002
Return made up to 06/10/02; full list of members
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon02/11/2001
Return made up to 06/10/01; full list of members
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon27/10/2000
Return made up to 06/10/00; full list of members
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Declaration of assistance for shares acquisition
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Director resigned
dot icon20/06/2000
Declaration of satisfaction of mortgage/charge
dot icon02/06/2000
Declaration of satisfaction of mortgage/charge
dot icon02/06/2000
Declaration of satisfaction of mortgage/charge
dot icon02/06/2000
Declaration of satisfaction of mortgage/charge
dot icon11/10/1999
Return made up to 06/10/99; full list of members
dot icon08/10/1999
Director resigned
dot icon06/04/1999
Full accounts made up to 1998-12-31
dot icon04/11/1998
Memorandum and Articles of Association
dot icon04/11/1998
Ad 16/03/98--------- £ si [email protected]
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon03/11/1998
Director's particulars changed
dot icon03/11/1998
Secretary's particulars changed;director's particulars changed
dot icon03/11/1998
Return made up to 06/10/98; full list of members
dot icon03/11/1998
£ nc 210000/210712 16/03/98
dot icon03/11/1998
£ ic 200711/711 16/03/98 £ sr 200000@1=200000
dot icon06/05/1998
Auditor's resignation
dot icon31/03/1998
Full accounts made up to 1997-12-31
dot icon30/03/1998
Ad 16/03/98--------- £ si [email protected]=711 £ ic 200000/200711
dot icon13/10/1997
Return made up to 06/10/97; change of members
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Conve 01/10/97
dot icon03/05/1997
Full accounts made up to 1996-12-31
dot icon06/11/1996
Full accounts made up to 1996-04-30
dot icon06/11/1996
Accounting reference date shortened from 30/04 to 31/12
dot icon24/10/1996
Return made up to 06/10/96; full list of members
dot icon17/09/1996
New secretary appointed
dot icon17/09/1996
Secretary resigned
dot icon12/05/1996
Director's particulars changed
dot icon06/11/1995
Return made up to 06/10/95; full list of members
dot icon28/09/1995
Accounts for a small company made up to 1995-04-30
dot icon06/09/1995
Particulars of mortgage/charge
dot icon23/08/1995
Declaration of satisfaction of mortgage/charge
dot icon14/07/1995
Particulars of mortgage/charge
dot icon19/05/1995
Director resigned
dot icon20/04/1995
New director appointed
dot icon10/04/1995
Miscellaneous
dot icon30/03/1995
Auditor's resignation
dot icon18/01/1995
Accounts for a small company made up to 1994-04-30
dot icon18/11/1994
Particulars of mortgage/charge
dot icon18/10/1994
Return made up to 06/10/94; no change of members
dot icon25/04/1994
New director appointed
dot icon08/04/1994
Particulars of contract relating to shares
dot icon08/04/1994
Ad 28/03/94--------- £ si 64000@1=64000 £ ic 136000/200000
dot icon08/04/1994
Resolutions
dot icon14/03/1994
Particulars of mortgage/charge
dot icon23/02/1994
Accounts for a small company made up to 1993-04-30
dot icon19/11/1993
Return made up to 06/10/93; no change of members
dot icon03/11/1993
Director resigned
dot icon12/05/1993
New director appointed
dot icon28/04/1993
Accounts for a small company made up to 1992-04-30
dot icon07/04/1993
Director resigned
dot icon15/10/1992
Return made up to 06/10/92; full list of members
dot icon30/06/1992
Ad 01/06/92--------- £ si 100000@1=100000 £ ic 36000/136000
dot icon15/05/1992
Director's particulars changed
dot icon15/05/1992
Director's particulars changed
dot icon13/05/1992
Certificate of change of name
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Resolutions
dot icon13/05/1992
£ nc 46000/210000 30/04/92
dot icon13/05/1992
Certificate of change of name
dot icon21/02/1992
Group accounts for a small company made up to 1991-04-30
dot icon21/11/1991
Return made up to 23/10/91; no change of members
dot icon25/04/1991
Declaration of satisfaction of mortgage/charge
dot icon22/03/1991
Full accounts made up to 1990-04-30
dot icon07/03/1991
Return made up to 22/10/90; no change of members
dot icon19/02/1991
Director resigned
dot icon04/02/1991
Registered office changed on 04/02/91 from: sir isaac's walk colchester essex CO1 1JJ
dot icon28/08/1990
New director appointed
dot icon24/08/1990
Particulars of mortgage/charge
dot icon21/05/1990
Secretary resigned;new secretary appointed
dot icon08/11/1989
Accounts for a small company made up to 1989-04-30
dot icon06/11/1989
Return made up to 23/10/89; full list of members
dot icon23/03/1989
Return made up to 28/01/89; full list of members
dot icon07/03/1989
Accounts for a small company made up to 1988-04-30
dot icon06/06/1988
Return made up to 28/01/88; full list of members
dot icon12/04/1988
Accounts for a small company made up to 1987-04-30
dot icon06/07/1987
Registered office changed on 06/07/87 from: 11 sir isaacs walk colchester essex CO1 1JL
dot icon06/07/1987
New director appointed
dot icon07/04/1987
Return made up to 28/01/87; full list of members
dot icon18/03/1987
Accounts for a small company made up to 1986-04-30
dot icon05/03/1987
Annual account delivery extended by 05 weeks
dot icon28/11/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

16
2023
change arrow icon+74.78 % *

* during past year

Cash in Bank

£245,524.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
275.92K
-
0.00
143.26K
-
2022
17
305.84K
-
0.00
140.48K
-
2023
16
357.75K
-
0.00
245.52K
-
2023
16
357.75K
-
0.00
245.52K
-

Employees

2023

Employees

16 Descended-6 % *

Net Assets(GBP)

357.75K £Ascended16.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

245.52K £Ascended74.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neale, David John
Director
14/06/2021 - Present
3
Schofield, Steven Allan
Director
30/06/2021 - Present
3
Walter, Steve
Director
30/06/2021 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ABBEY (HOLMETHORPE) LIMITED

ABBEY (HOLMETHORPE) LIMITED is an(a) Active company incorporated on 28/11/1973 with the registered office located at 7 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill RH1 2NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY (HOLMETHORPE) LIMITED?

toggle

ABBEY (HOLMETHORPE) LIMITED is currently Active. It was registered on 28/11/1973 .

Where is ABBEY (HOLMETHORPE) LIMITED located?

toggle

ABBEY (HOLMETHORPE) LIMITED is registered at 7 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill RH1 2NB.

What does ABBEY (HOLMETHORPE) LIMITED do?

toggle

ABBEY (HOLMETHORPE) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ABBEY (HOLMETHORPE) LIMITED have?

toggle

ABBEY (HOLMETHORPE) LIMITED had 16 employees in 2023.

What is the latest filing for ABBEY (HOLMETHORPE) LIMITED?

toggle

The latest filing was on 27/09/2025: Confirmation statement made on 2025-09-26 with no updates.