ABBEY MANOR GROUP PENSION TRUSTEES LTD

Register to unlock more data on OkredoRegister

ABBEY MANOR GROUP PENSION TRUSTEES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02797374

Incorporation date

08/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

The Abbey, Preston Road, Yeovil, Somerset BA20 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1993)
dot icon31/03/2026
Cessation of Nigel Richard Shaw Timmis as a person with significant control on 2026-03-31
dot icon31/03/2026
Change of details for Abbey Manor Group Limited as a person with significant control on 2026-03-31
dot icon11/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon19/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon22/01/2025
Termination of appointment of Dalriada Trustees Limited as a director on 2025-01-09
dot icon03/01/2025
Micro company accounts made up to 2024-12-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon02/01/2024
Micro company accounts made up to 2023-12-31
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-12-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon20/01/2022
Micro company accounts made up to 2021-12-31
dot icon24/08/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon03/03/2021
Termination of appointment of Janine Mary King as a secretary on 2021-03-01
dot icon19/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/08/2019
Appointment of Dalriada Trustees Limited as a director on 2019-08-23
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 Jonathan Adam Shaw Timmis as a person with significant control 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
Cessation of Anthony Richard Shaw Timmis as a person with significant control on 2019-07-03
dot icon09/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon26/02/2018
Appointment of Miss Julie Dawn Cousins as a director on 2018-02-17
dot icon26/02/2018
Termination of appointment of Robert James Brimley as a director on 2018-02-17
dot icon25/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon24/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon16/11/2015
Appointment of Mr Jonathan Adam Shaw Timmis as a director on 2015-09-30
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 icon09/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon04/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon20/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon21/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon24/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon18/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon16/03/2010
Director's details changed for David Geoffrey Torrance on 2010-03-08
dot icon15/03/2010
Director's details changed for Mr Ian Patrick Bowker on 2010-03-08
dot icon15/03/2010
Director's details changed for Robert James Brimley on 2010-03-08
dot icon15/03/2010
Director's details changed for Mr Nigel Richard Shaw Timmis on 2010-03-08
dot icon15/03/2010
Secretary's details changed for Mr Ian Patrick Bowker on 2010-03-08
dot icon11/03/2010
Termination of appointment of David Torrance as a director
dot icon17/03/2009
Return made up to 08/03/09; full list of members
dot icon26/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/03/2008
Return made up to 08/03/08; full list of members
dot icon25/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/03/2007
Return made up to 08/03/07; full list of members
dot icon21/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/03/2006
Return made up to 08/03/06; full list of members
dot icon26/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/03/2005
Return made up to 08/03/05; full list of members
dot icon18/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/04/2004
Return made up to 08/03/04; full list of members
dot icon19/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon31/03/2003
Return made up to 08/03/03; full list of members
dot icon16/01/2003
Accounts for a small company made up to 2002-12-31
dot icon29/03/2002
Return made up to 08/03/02; full list of members
dot icon08/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/12/2001
New director appointed
dot icon23/03/2001
Return made up to 08/03/01; full list of members
dot icon05/02/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/10/2000
Director resigned
dot icon20/03/2000
Return made up to 08/03/00; full list of members
dot icon24/02/2000
Resolutions
dot icon24/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon13/03/1999
Return made up to 08/03/99; no change of members
dot icon10/03/1999
Full accounts made up to 1998-12-31
dot icon30/06/1998
Director resigned
dot icon23/03/1998
Full accounts made up to 1997-12-31
dot icon10/03/1998
Return made up to 08/03/98; no change of members
dot icon27/01/1998
Director resigned
dot icon11/12/1997
Certificate of change of name
dot icon17/03/1997
Return made up to 08/03/97; full list of members
dot icon20/02/1997
Full accounts made up to 1996-12-31
dot icon06/09/1996
Secretary's particulars changed;director's particulars changed
dot icon02/07/1996
Full accounts made up to 1995-12-31
dot icon30/04/1996
Return made up to 08/03/96; no change of members
dot icon02/04/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New secretary appointed;new director appointed
dot icon26/03/1996
Secretary resigned;director resigned
dot icon26/03/1996
Director resigned
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon26/06/1995
Director resigned;new director appointed
dot icon27/03/1995
Return made up to 08/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon16/05/1994
Return made up to 08/03/94; full list of members
dot icon23/07/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon18/06/1993
Accounting reference date notified as 31/12
dot icon12/03/1993
Secretary resigned
dot icon08/03/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DALRIADA TRUSTEES LIMITED
Corporate Director
23/08/2019 - 09/01/2025
56
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/03/1993 - 08/03/1993
99600
Timmis, Nigel Richard Shaw
Director
08/03/1993 - Present
24
Timmis, Jonathan Adam Shaw
Director
30/09/2015 - 03/07/2019
24
Bowker, Ian Patrick
Director
05/02/1996 - 30/09/2015
15

Persons with Significant Control

5
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 PENSION TRUSTEES LTD

ABBEY MANOR GROUP PENSION TRUSTEES LTD is an(a) Active company incorporated on 08/03/1993 with the registered office located at The Abbey, Preston Road, Yeovil, Somerset BA20 2EN. There are currently 2 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 PENSION TRUSTEES LTD?

toggle

ABBEY MANOR GROUP PENSION TRUSTEES LTD is currently Active. It was registered on 08/03/1993 .

Where is ABBEY MANOR GROUP PENSION TRUSTEES LTD located?

toggle

ABBEY MANOR GROUP PENSION TRUSTEES LTD is registered at The Abbey, Preston Road, Yeovil, Somerset BA20 2EN.

What does ABBEY MANOR GROUP PENSION TRUSTEES LTD do?

toggle

ABBEY MANOR GROUP PENSION TRUSTEES LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ABBEY MANOR GROUP PENSION TRUSTEES LTD?

toggle

The latest filing was on 31/03/2026: Cessation of Nigel Richard Shaw Timmis as a person with significant control on 2026-03-31.