ABBEY-HULL LIMITED

Register to unlock more data on OkredoRegister

ABBEY-HULL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06590875

Incorporation date

13/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferriby Hall 2, High Street, North Ferriby, East Riding Of Yorkshire HU14 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2008)
dot icon29/12/2025
Liquidators' statement of receipts and payments to 2025-12-10
dot icon16/12/2024
Resolutions
dot icon16/12/2024
Appointment of a voluntary liquidator
dot icon16/12/2024
Statement of affairs
dot icon16/12/2024
Registered office address changed from 12 Church Lane Thorngumbald Hull HU12 9PA England to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2024-12-16
dot icon26/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon24/06/2024
Termination of appointment of Christopher John Lister as a director on 2024-05-31
dot icon24/06/2024
Director's details changed for Mr Christian James Lister on 2024-06-24
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon28/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-05-31
dot icon22/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon24/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon25/02/2021
Micro company accounts made up to 2020-05-31
dot icon26/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon26/03/2020
Director's details changed for Christian James Lister on 2020-03-26
dot icon19/11/2019
Micro company accounts made up to 2019-05-31
dot icon10/10/2019
Secretary's details changed
dot icon09/10/2019
Director's details changed for Mr Christopher John Lister on 2019-10-09
dot icon09/10/2019
Director's details changed for Christian James Lister on 2019-10-09
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon07/02/2019
Micro company accounts made up to 2018-05-31
dot icon03/10/2018
Registered office address changed from Church Cottage 12 Church Lane Thorngumbald East Yorkshire HU12 9PA United Kingdom to 12 Church Lane Thorngumbald Hull HU12 9PA on 2018-10-03
dot icon03/10/2018
Registered office address changed from One Business Village C/O Whitethorn Accountants Limited 1 Emily Street Hull East Yorkshire HU9 1nd United Kingdom to Church Cottage 12 Church Lane Thorngumbald East Yorkshire HU12 9PA on 2018-10-03
dot icon03/10/2018
Termination of appointment of Lindsey Lister as a secretary on 2018-09-30
dot icon03/10/2018
Appointment of Mr Christopher John Lister as a director on 2018-09-30
dot icon03/10/2018
Appointment of Mrs Shelagh Lister as a secretary on 2018-09-30
dot icon24/08/2018
Registered office address changed from 6 Lilac Avenue Garden Village Hull HU8 8PT England to One Business Village C/O Whitethorn Accountants Limited 1 Emily Street Hull East Yorkshire HU9 1nd on 2018-08-24
dot icon28/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon23/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon03/04/2017
Appointment of Mrs Lindsey Lister as a secretary on 2017-03-31
dot icon27/03/2017
Termination of appointment of Shelagh Ann Lister as a secretary on 2017-03-27
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/12/2016
Termination of appointment of Christopher John Lister as a director on 2016-05-31
dot icon22/12/2016
Registered office address changed from Church Cottage 12 Church Lane Thorngumbald East Yorkshire HU12 9PA England to 6 Lilac Avenue Garden Village Hull HU8 8PT on 2016-12-22
dot icon19/07/2016
Secretary's details changed for Shelagh Ann Lister on 2016-07-18
dot icon19/07/2016
Director's details changed for Christopher John Lister on 2016-07-18
dot icon19/07/2016
Registered office address changed from 6 Lilac Avenue Garden Village Hull HU8 8PT to Church Cottage 12 Church Lane Thorngumbald East Yorkshire HU12 9PA on 2016-07-19
dot icon04/07/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon27/02/2015
Registered office address changed from 2 Station Road Burstwick Hull HU12 9JG to 6 Lilac Avenue Garden Village Hull HU8 8PT on 2015-02-27
dot icon29/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon29/06/2010
Director's details changed for Christopher John Lister on 2010-05-13
dot icon29/06/2010
Director's details changed for Christian James Lister on 2010-05-13
dot icon19/01/2010
Statement of capital following an allotment of shares on 2008-05-13
dot icon14/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon02/06/2009
Return made up to 13/05/09; full list of members
dot icon03/06/2008
Director appointed christopher john lister
dot icon27/05/2008
Ad 13/05/08\gbp si 1@1=1\gbp ic 1/2\
dot icon27/05/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon27/05/2008
Appointment terminated director company directors LIMITED
dot icon27/05/2008
Director appointed christian james lister
dot icon27/05/2008
Secretary appointed shelagh ann lister
dot icon13/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
21/06/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
310.00
-
0.00
-
-
2022
2
21.46K
-
0.00
-
-
2022
2
21.46K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

21.46K £Ascended6.82K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Lister, Christian James
Director
13/05/2008 - Present
2
Lister, Shelagh
Secretary
30/09/2018 - Present
-
Lister, Lindsey
Secretary
31/03/2017 - 30/09/2018
-
Lister, Christopher John
Director
30/09/2018 - 31/05/2024
-
Lister, Christopher John
Director
13/05/2008 - 31/05/2016
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ABBEY-HULL LIMITED

ABBEY-HULL LIMITED is an(a) Liquidation company incorporated on 13/05/2008 with the registered office located at Ferriby Hall 2, High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY-HULL LIMITED?

toggle

ABBEY-HULL LIMITED is currently Liquidation. It was registered on 13/05/2008 .

Where is ABBEY-HULL LIMITED located?

toggle

ABBEY-HULL LIMITED is registered at Ferriby Hall 2, High Street, North Ferriby, East Riding Of Yorkshire HU14 3JP.

What does ABBEY-HULL LIMITED do?

toggle

ABBEY-HULL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ABBEY-HULL LIMITED have?

toggle

ABBEY-HULL LIMITED had 2 employees in 2022.

What is the latest filing for ABBEY-HULL LIMITED?

toggle

The latest filing was on 29/12/2025: Liquidators' statement of receipts and payments to 2025-12-10.