ABBEY INDUSTRIAL SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ABBEY INDUSTRIAL SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02423649

Incorporation date

18/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Tuscany Court, Wakefield Europort, Normanton, West Yorkshire WF6 2TZCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1989)
dot icon13/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon15/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon01/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/02/2023
Previous accounting period shortened from 2022-05-30 to 2022-05-29
dot icon05/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon28/03/2022
Appointment of Mr Andrew David Barraclough as a director on 2022-03-25
dot icon08/03/2022
Termination of appointment of Avril Elizabeth Sadler as a director on 2022-03-07
dot icon08/03/2022
Termination of appointment of Martin Gerald Stead as a director on 2022-03-07
dot icon08/03/2022
Termination of appointment of Anthony Warren Sadler as a director on 2022-03-07
dot icon08/03/2022
Termination of appointment of Mary Stead as a director on 2022-03-07
dot icon08/03/2022
Termination of appointment of Mary Stead as a secretary on 2022-03-07
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon22/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/04/2021
Appointment of Mrs Avril Elizabeth Sadler as a director on 2021-04-26
dot icon27/04/2021
Appointment of Mr Anthony Warren Sadler as a director on 2021-04-26
dot icon17/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon23/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon18/07/2018
Cessation of Mary Stead as a person with significant control on 2017-11-24
dot icon18/07/2018
Cessation of Mary Stead as a person with significant control on 2017-11-24
dot icon18/07/2018
Cessation of Martin Gerald Stead as a person with significant control on 2017-11-24
dot icon18/07/2018
Cessation of Joshua George Gerald Stead as a person with significant control on 2017-11-24
dot icon18/07/2018
Cessation of Christopher John Stead as a person with significant control on 2017-11-24
dot icon18/07/2018
Notification of Abbey Industrial (Holdings) Limited as a person with significant control on 2017-11-24
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/09/2017
Registration of charge 024236490004, created on 2017-09-18
dot icon21/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon20/07/2017
Notification of Mary Stead as a person with significant control on 2016-04-06
dot icon20/07/2017
Cessation of Gerald Vincent Stead as a person with significant control on 2016-10-14
dot icon20/07/2017
Termination of appointment of Gerald Vincent Stead as a director on 2016-10-14
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon05/05/2016
Appointment of Mr Joshua Stead as a director on 2016-01-01
dot icon15/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/08/2015
Change of share class name or designation
dot icon27/08/2015
Statement of company's objects
dot icon27/08/2015
Resolutions
dot icon21/08/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon11/08/2015
Satisfaction of charge 1 in full
dot icon04/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/08/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon26/07/2012
Director's details changed for Christopher John Stead on 2012-07-03
dot icon26/07/2012
Director's details changed for Mary Stead on 2012-07-03
dot icon26/07/2012
Director's details changed for Gerald Vincent Stead on 2012-07-03
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/07/2011
Annual return made up to 2011-07-03
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/03/2011
Accounts for a small company made up to 2010-05-31
dot icon20/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon16/06/2010
Memorandum and Articles of Association
dot icon30/04/2010
Resolutions
dot icon30/04/2010
Change of share class name or designation
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon02/09/2009
Return made up to 03/07/09; no change of members
dot icon09/10/2008
Return made up to 03/07/08; no change of members
dot icon26/09/2008
Accounts for a small company made up to 2008-05-31
dot icon09/11/2007
Accounts for a small company made up to 2007-05-31
dot icon04/07/2007
Return made up to 03/07/07; full list of members
dot icon25/04/2007
Registered office changed on 25/04/07 from: unit 3 balm road industrial est beza street leeds west yorkshire LS10 3BG
dot icon11/04/2007
Accounts for a small company made up to 2006-05-31
dot icon10/07/2006
Return made up to 03/07/06; full list of members
dot icon05/04/2006
Accounts for a small company made up to 2005-05-31
dot icon09/08/2005
Return made up to 30/06/05; full list of members
dot icon29/03/2005
Accounts for a small company made up to 2004-05-31
dot icon10/09/2004
Return made up to 30/06/04; full list of members
dot icon30/03/2004
Accounts for a small company made up to 2003-05-31
dot icon07/08/2003
Return made up to 30/06/03; full list of members
dot icon30/06/2003
Certificate of change of name
dot icon05/04/2003
Full accounts made up to 2002-05-31
dot icon31/07/2002
Return made up to 30/06/02; full list of members
dot icon28/03/2002
Accounts for a small company made up to 2001-05-31
dot icon26/07/2001
Return made up to 30/06/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon23/08/2000
Return made up to 30/06/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon16/09/1999
Return made up to 30/06/99; full list of members
dot icon29/03/1999
Accounts for a small company made up to 1998-05-31
dot icon04/07/1998
Return made up to 30/06/98; no change of members
dot icon27/03/1998
Accounts for a small company made up to 1997-05-31
dot icon29/06/1997
Return made up to 30/06/97; no change of members
dot icon09/05/1997
Accounts for a small company made up to 1996-05-31
dot icon04/09/1996
Full accounts made up to 1995-10-31
dot icon10/07/1996
Return made up to 30/06/96; full list of members
dot icon29/03/1996
New director appointed
dot icon29/03/1996
Director resigned
dot icon29/03/1996
Ad 31/10/95--------- £ si 49900@1=49900 £ ic 100/50000
dot icon01/11/1995
Accounting reference date shortened from 31/10 to 31/05
dot icon04/09/1995
Full accounts made up to 1994-10-31
dot icon24/07/1995
Return made up to 30/06/95; no change of members
dot icon08/06/1995
£ nc 10000/100000 25/05/95
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 icon19/08/1994
Full accounts made up to 1993-10-31
dot icon19/08/1994
Accounting reference date shortened from 31/03 to 31/10
dot icon12/07/1994
Return made up to 30/06/94; no change of members
dot icon12/04/1994
New director appointed
dot icon08/04/1994
Registered office changed on 08/04/94 from: 46 park place leeds LS1 2SY
dot icon16/01/1994
Accounts for a small company made up to 1992-10-31
dot icon31/08/1993
Return made up to 30/06/93; full list of members
dot icon20/07/1993
Ad 01/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon21/04/1993
Accounts for a small company made up to 1991-10-31
dot icon10/07/1992
Return made up to 30/06/92; no change of members
dot icon09/07/1991
Return made up to 30/06/91; no change of members
dot icon09/07/1991
Return made up to 31/12/90; full list of members
dot icon30/10/1990
Particulars of mortgage/charge
dot icon25/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/09/1989
Registered office changed on 22/09/89 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon18/09/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

42
2022
change arrow icon+18.08 % *

* during past year

Cash in Bank

£200,444.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
814.83K
-
0.00
169.75K
-
2022
42
830.38K
-
0.00
200.44K
-
2022
42
830.38K
-
0.00
200.44K
-

Employees

2022

Employees

42 Descended-5 % *

Net Assets(GBP)

830.38K £Ascended1.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.44K £Ascended18.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barraclough, Andrew David
Director
25/03/2022 - Present
-
Hadfield, Paul
Director
21/07/1993 - 13/03/1996
-
Sadler, Anthony Warren
Director
25/04/2021 - 06/03/2022
14
Sadler, Avril Elizabeth
Director
26/04/2021 - 07/03/2022
20
Mr Christopher John Stead
Director
14/03/1996 - Present
8

Persons with Significant Control

6
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 INDUSTRIAL SOLUTIONS LTD

ABBEY INDUSTRIAL SOLUTIONS LTD is an(a) Active company incorporated on 18/09/1989 with the registered office located at Unit 7 Tuscany Court, Wakefield Europort, Normanton, West Yorkshire WF6 2TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY INDUSTRIAL SOLUTIONS LTD?

toggle

ABBEY INDUSTRIAL SOLUTIONS LTD is currently Active. It was registered on 18/09/1989 .

Where is ABBEY INDUSTRIAL SOLUTIONS LTD located?

toggle

ABBEY INDUSTRIAL SOLUTIONS LTD is registered at Unit 7 Tuscany Court, Wakefield Europort, Normanton, West Yorkshire WF6 2TZ.

What does ABBEY INDUSTRIAL SOLUTIONS LTD do?

toggle

ABBEY INDUSTRIAL SOLUTIONS LTD operates in the Wholesale of machine tools (46.62 - SIC 2007) sector.

How many employees does ABBEY INDUSTRIAL SOLUTIONS LTD have?

toggle

ABBEY INDUSTRIAL SOLUTIONS LTD had 42 employees in 2022.

What is the latest filing for ABBEY INDUSTRIAL SOLUTIONS LTD?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2025-05-31.