ABBEY MANOR GROUP LIMITED

Register to unlock more data on OkredoRegister

ABBEY MANOR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00131358

Incorporation date

01/10/1913

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Abbey, Preston Yeovil, Somerset BA20 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1913)
dot icon07/04/2026
Change of details for Mr Alastair Marcus Shaw Timmis as a person with significant control on 2026-03-30
dot icon01/04/2026
Change of details for Mr Nigel Richard Shaw Timmis as a person with significant control on 2026-03-30
dot icon30/03/2026
Change of details for Mr Alastair Marcus Shaw Timmis as a person with significant control on 2026-03-30
dot icon30/03/2026
Change of details for Mr Jonathan Adam Shaw Timmis as a person with significant control on 2026-03-30
dot icon30/03/2026
Change of details for Mrs Gillian Rose Timmis as a person with significant control on 2026-03-30
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon12/11/2024
Change of details for Mr Nigel Richard Shaw Timmis as a person with significant control on 2024-10-18
dot icon12/11/2024
Change of details for Mr Nigel Richard Shaw Timmis as a person with significant control on 2024-10-18
dot icon12/11/2024
Cessation of Nigel Richard Shaw Timmis as a person with significant control on 2024-10-18
dot icon12/11/2024
Notification of Nigel Richard Shaw Timmis as a person with significant control on 2024-10-18
dot icon11/11/2024
Change of details for Mr Nigel Richard Shaw Timmis as a person with significant control on 2024-10-18
dot icon11/11/2024
Notification of Alastair Marcus Shaw Timmis as a person with significant control on 2024-10-18
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/01/2024
Purchase of own shares.
dot icon09/01/2024
Cancellation of shares. Statement of capital on 2023-06-30
dot icon08/01/2024
Cancellation of shares. Statement of capital on 2023-06-30
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with updates
dot icon26/07/2023
Cancellation of shares. Statement of capital on 2023-06-30
dot icon21/07/2023
Resolutions
dot icon21/07/2023
Resolutions
dot icon21/07/2023
Resolutions
dot icon21/07/2023
Resolutions
dot icon21/07/2023
Memorandum and Articles of Association
dot icon21/07/2023
Memorandum and Articles of Association
dot icon21/07/2023
Change of share class name or designation
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon21/07/2023
Particulars of variation of rights attached to shares
dot icon17/07/2023
Purchase of own shares.
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/01/2023
Director's details changed for Miss Judith Emma Gannon on 2022-12-21
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon11/07/2022
Appointment of Mr Austin James Squibbs as a director on 2022-07-01
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/03/2022
Change of details for Mr Jonathan Adam Shaw Timmis as a person with significant control on 2019-07-31
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon17/03/2021
Group of companies' accounts made up to 2020-06-30
dot icon03/03/2021
Termination of appointment of Janine Mary King as a director on 2021-03-01
dot icon03/03/2021
Termination of appointment of Janine Mary King as a secretary on 2021-03-01
dot icon07/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon09/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon15/12/2019
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/08/2019
Purchase of own shares.
dot icon23/07/2019
Cancellation of shares. Statement of capital on 2019-07-03
dot icon17/07/2019
Appointment of Mr Alastair Marcus Shaw Timmis as a director on 2019-07-04
dot icon11/07/2019
Appointment of Mrs Gillian Rose Timmis as a director on 2019-07-03
dot icon09/07/2019
Change of details for Mr Jonathan Adam Shaw Timmis as a person with significant control on 2019-07-03
dot icon09/07/2019
Termination of appointment of Susan Mary Dorron Timmis as a director on 2019-07-03
dot icon09/07/2019
Termination of appointment of Christopher Howard Shaw Timmis as a director on 2019-07-03
dot icon09/07/2019
Termination of appointment of Jonathan Adam Shaw Timmis as a director on 2019-07-03
dot icon09/07/2019
Termination of appointment of Anthony Richard Shaw Timmis as a director on 2019-07-03
dot icon09/07/2019
Termination of appointment of Vanessa Jayne Shaw Robertson as a director on 2019-07-03
dot icon09/07/2019
Termination of appointment of Emma Lucinda Shaw Galpin as a director on 2019-07-03
dot icon09/07/2019
Notification of Gillian Rose Timmis as a person with significant control on 2019-07-03
dot icon09/07/2019
Cessation of Susan Mary Dorron Timmis as a person with significant control on 2019-07-03
dot icon09/07/2019
Cessation of Anthony Richard Shaw Timmis as a person with significant control on 2019-07-03
dot icon13/03/2019
Satisfaction of charge 14 in full
dot icon13/03/2019
Satisfaction of charge 13 in full
dot icon06/02/2019
Satisfaction of charge 17 in full
dot icon04/02/2019
Satisfaction of charge 19 in full
dot icon09/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon06/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon20/11/2017
Appointment of Mrs Vanessa Jayne Shaw Robertson as a director on 2017-11-03
dot icon16/11/2017
Appointment of Mrs Susan Mary Dorron Timmis as a director on 2017-11-03
dot icon16/11/2017
Appointment of Mr Christopher Howard Shaw Timmis as a director on 2017-11-03
dot icon16/11/2017
Appointment of Mrs Emma Lucinda Shaw Galpin as a director on 2017-11-03
dot icon16/11/2017
Appointment of Mrs Vanessa Jayne Shaw as a director on 2017-11-03
dot icon16/11/2017
Appointment of Mr Anthony Richard Shaw Timmis as a director on 2017-11-03
dot icon14/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon26/09/2016
Appointment of Mrs Janine Mary King as a director on 2016-09-13
dot icon16/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon17/11/2015
Appointment of Miss Judith Emma Gannon as a director on 2015-11-09
dot icon16/11/2015
Appointment of Mrs Janine Mary King as a secretary on 2015-09-30
dot icon16/11/2015
Termination of appointment of Ian Patrick Bowker as a director on 2015-09-30
dot icon16/11/2015
Termination of appointment of Ian Patrick Bowker as a secretary on 2015-09-30
dot icon15/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/05/2015
Satisfaction of charge 18 in full
dot icon09/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon21/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon14/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon13/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon11/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/04/2011
Termination of appointment of Jason Mills as a director
dot icon07/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon27/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/04/2010
Auditor's resignation
dot icon13/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Ian Patrick Bowker on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Nigel Richard Shaw Timmis on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Jason Mills on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Jonathan Adam Shaw Timmis on 2010-01-13
dot icon13/01/2010
Secretary's details changed for Mr Ian Patrick Bowker on 2010-01-13
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 19
dot icon05/10/2009
Particulars of a mortgage or charge / charge no: 18
dot icon15/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 29/12/08; full list of members
dot icon27/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 29/12/07; full list of members
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon11/09/2007
New director appointed
dot icon04/01/2007
Return made up to 29/12/06; full list of members
dot icon03/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/02/2006
Particulars of mortgage/charge
dot icon05/01/2006
Return made up to 29/12/05; full list of members
dot icon28/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/05/2005
Director resigned
dot icon07/01/2005
Return made up to 29/12/04; full list of members
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon13/01/2004
Return made up to 29/12/03; full list of members
dot icon11/01/2004
New director appointed
dot icon28/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon01/08/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 29/12/02; full list of members
dot icon24/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/03/2002
Director resigned
dot icon07/01/2002
Return made up to 29/12/01; full list of members
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 29/12/00; full list of members
dot icon22/11/2000
Director resigned
dot icon31/10/2000
Full group accounts made up to 1999-12-31
dot icon26/09/2000
Director resigned
dot icon12/09/2000
Memorandum and Articles of Association
dot icon16/08/2000
Ad 04/08/00--------- £ si 358000@1=358000 £ ic 180200/538200
dot icon16/08/2000
Nc inc already adjusted 27/07/00
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon28/03/2000
Director resigned
dot icon15/03/2000
Declaration of satisfaction of mortgage/charge
dot icon15/03/2000
Declaration of satisfaction of mortgage/charge
dot icon15/03/2000
Declaration of satisfaction of mortgage/charge
dot icon15/03/2000
Declaration of satisfaction of mortgage/charge
dot icon15/03/2000
Declaration of satisfaction of mortgage/charge
dot icon15/03/2000
Declaration of satisfaction of mortgage/charge
dot icon01/03/2000
New director appointed
dot icon25/01/2000
Return made up to 29/12/99; full list of members
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon13/09/1999
New director appointed
dot icon24/05/1999
Particulars of mortgage/charge
dot icon24/05/1999
Particulars of mortgage/charge
dot icon24/05/1999
Particulars of mortgage/charge
dot icon12/01/1999
Return made up to 29/12/98; no change of members
dot icon21/07/1998
Full group accounts made up to 1997-12-31
dot icon07/07/1998
New director appointed
dot icon18/03/1998
Director resigned
dot icon27/01/1998
Director resigned
dot icon09/01/1998
Return made up to 29/12/97; full list of members
dot icon11/12/1997
Certificate of change of name
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Director resigned
dot icon06/08/1997
Resolutions
dot icon07/07/1997
Full group accounts made up to 1996-12-31
dot icon27/06/1997
Declaration of satisfaction of mortgage/charge
dot icon27/06/1997
Declaration of satisfaction of mortgage/charge
dot icon27/06/1997
Declaration of satisfaction of mortgage/charge
dot icon27/06/1997
Declaration of satisfaction of mortgage/charge
dot icon10/02/1997
New director appointed
dot icon13/01/1997
Return made up to 29/12/96; no change of members
dot icon07/12/1996
Particulars of mortgage/charge
dot icon07/12/1996
Particulars of mortgage/charge
dot icon07/12/1996
Particulars of mortgage/charge
dot icon06/09/1996
Secretary's particulars changed;director's particulars changed
dot icon02/07/1996
Full group accounts made up to 1995-12-31
dot icon26/03/1996
New secretary appointed;new director appointed
dot icon26/03/1996
Secretary resigned;director resigned
dot icon20/02/1996
Return made up to 29/12/95; no change of members
dot icon24/01/1996
New director appointed
dot icon12/07/1995
Full group accounts made up to 1994-12-31
dot icon04/02/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Full group accounts made up to 1993-12-31
dot icon09/02/1994
Return made up to 29/12/93; no change of members
dot icon05/07/1993
Full group accounts made up to 1992-12-31
dot icon01/02/1993
Director resigned
dot icon01/02/1993
Return made up to 29/12/92; no change of members
dot icon29/07/1992
Full group accounts made up to 1991-12-31
dot icon12/06/1992
Particulars of mortgage/charge
dot icon12/06/1992
Particulars of mortgage/charge
dot icon04/02/1992
Return made up to 29/12/91; full list of members
dot icon03/09/1991
Full group accounts made up to 1990-12-31
dot icon11/06/1991
Memorandum and Articles of Association
dot icon26/03/1991
Ad 04/03/91--------- £ si 90100@1=90100 £ ic 90100/180200
dot icon26/03/1991
Resolutions
dot icon26/03/1991
Resolutions
dot icon26/03/1991
Resolutions
dot icon26/03/1991
£ nc 100000/1000000 04/03/91
dot icon20/03/1991
£ ic 100000/90100 31/12/90 £ sr 9900@1=9900
dot icon18/03/1991
Director resigned;new director appointed
dot icon12/03/1991
Resolutions
dot icon11/03/1991
Secretary resigned;new secretary appointed
dot icon15/01/1991
Return made up to 03/12/90; no change of members
dot icon30/11/1990
Full group accounts made up to 1989-12-31
dot icon26/03/1990
Return made up to 29/12/89; no change of members
dot icon12/01/1990
Full group accounts made up to 1988-12-31
dot icon26/04/1989
Return made up to 03/01/89; full list of members
dot icon31/01/1989
New director appointed
dot icon10/01/1989
Full group accounts made up to 1987-12-31
dot icon13/05/1988
Full group accounts made up to 1986-12-31
dot icon04/03/1988
Return made up to 01/01/88; no change of members
dot icon20/07/1987
Full group accounts made up to 1985-12-31
dot icon25/03/1987
Particulars of mortgage/charge
dot icon05/03/1987
Return made up to 02/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Particulars of mortgage/charge
dot icon27/11/1986
Particulars of mortgage/charge
dot icon14/11/1986
Particulars of mortgage/charge
dot icon01/05/1986
Return made up to 03/01/86; full list of members
dot icon22/02/1974
Certificate of change of name
dot icon01/10/1913
Miscellaneous
dot icon01/10/1913
Miscellaneous
dot icon01/10/1913
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
18.35M
-
0.00
1.84M
-
2022
9
18.88M
-
0.00
4.67M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Jason
Director
05/09/2007 - 08/04/2011
19
Timmis, Anthony Richard Shaw
Director
16/02/2000 - 16/02/2000
17
Timmis, Anthony Richard Shaw
Director
03/11/2017 - 03/07/2019
17
Timmis, Susan Mary Dorron
Director
03/11/2017 - 03/07/2019
15
Timmis, Susan Mary Dorron
Director
03/02/1997 - 25/07/1997
15

Persons with Significant Control

8
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 MANOR GROUP LIMITED

ABBEY MANOR GROUP LIMITED is an(a) Active company incorporated on 01/10/1913 with the registered office located at The Abbey, Preston Yeovil, Somerset BA20 2EN. There are currently 4 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 MANOR GROUP LIMITED?

toggle

ABBEY MANOR GROUP LIMITED is currently Active. It was registered on 01/10/1913 .

Where is ABBEY MANOR GROUP LIMITED located?

toggle

ABBEY MANOR GROUP LIMITED is registered at The Abbey, Preston Yeovil, Somerset BA20 2EN.

What does ABBEY MANOR GROUP LIMITED do?

toggle

ABBEY MANOR GROUP LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ABBEY MANOR GROUP LIMITED?

toggle

The latest filing was on 07/04/2026: Change of details for Mr Alastair Marcus Shaw Timmis as a person with significant control on 2026-03-30.