ABBEY MEADS FINANCIAL LTD

Register to unlock more data on OkredoRegister

ABBEY MEADS FINANCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03005688

Incorporation date

04/01/1995

Size

Dormant

Contacts

Registered address

Registered address

Lancaster House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1995)
dot icon25/03/2026
Appointment of Mr Sam Philip Ward as a director on 2026-03-24
dot icon25/03/2026
Appointment of Mr Sam Philip Ward as a secretary on 2026-03-24
dot icon25/03/2026
Termination of appointment of David John Philip Hesketh as a secretary on 2026-03-24
dot icon25/03/2026
Termination of appointment of David John Philip Hesketh as a director on 2026-03-24
dot icon20/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon09/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon19/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/12/2024
Register inspection address has been changed from Paradigm House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd England to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY
dot icon13/12/2024
Register(s) moved to registered office address Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY
dot icon13/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon17/11/2023
Termination of appointment of Sally Ann Jones as a director on 2020-03-19
dot icon17/11/2023
Termination of appointment of Anthony Andrew Apps as a director on 2023-10-31
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon08/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon29/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/03/2020
Registered office address changed from Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2020-03-17
dot icon17/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon19/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon19/11/2018
Satisfaction of charge 5 in full
dot icon19/11/2018
Satisfaction of charge 4 in full
dot icon19/11/2018
Satisfaction of charge 030056880014 in full
dot icon08/11/2018
Notification of Perspective (South West) Limited as a person with significant control on 2016-04-06
dot icon08/11/2018
Cessation of Pfm Group Ltd as a person with significant control on 2016-04-06
dot icon07/11/2018
Withdrawal of a person with significant control statement on 2018-11-07
dot icon16/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon29/09/2017
Notification of Pfm Group Ltd as a person with significant control on 2016-04-06
dot icon29/09/2017
Notification of Pfm Group Ltd as a person with significant control on 2016-04-06
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/07/2016
Satisfaction of charge 3 in full
dot icon11/07/2016
Satisfaction of charge 1 in full
dot icon11/07/2016
Satisfaction of charge 2 in full
dot icon11/07/2016
Satisfaction of charge 8 in full
dot icon11/07/2016
Satisfaction of charge 9 in full
dot icon11/07/2016
Satisfaction of charge 10 in full
dot icon11/07/2016
Satisfaction of charge 6 in full
dot icon11/07/2016
Satisfaction of charge 7 in full
dot icon11/07/2016
Satisfaction of charge 11 in full
dot icon11/07/2016
Satisfaction of charge 12 in full
dot icon15/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/07/2014
Satisfaction of charge 030056880013 in full
dot icon18/06/2014
Registration of charge 030056880014
dot icon03/03/2014
Appointment of Mr David John Philip Hesketh as a director
dot icon03/03/2014
Appointment of Mr David John Philip Hesketh as a secretary
dot icon03/03/2014
Termination of appointment of Peter Craddock as a director
dot icon03/03/2014
Termination of appointment of Peter Craddock as a secretary
dot icon03/03/2014
Termination of appointment of Philip Carr as a director
dot icon21/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon21/01/2014
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/08/2013
Registration of charge 030056880013
dot icon12/02/2013
Termination of appointment of Quentin Tailford as a director
dot icon03/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 12
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 11
dot icon29/02/2012
Appointment of Peter Craddock as a secretary
dot icon29/02/2012
Termination of appointment of Anthony Morrow as a director
dot icon29/02/2012
Termination of appointment of Anthony Morrow as a secretary
dot icon09/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 10
dot icon08/12/2011
Current accounting period extended from 2011-12-22 to 2011-12-31
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-22
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon08/08/2011
Appointment of Peter Martin Craddock as a director
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon05/04/2011
Secretary's details changed for Anthony Morrow on 2011-01-01
dot icon05/04/2011
Director's details changed for Mr Anthony Jackson Morrow on 2011-01-01
dot icon05/04/2011
Director's details changed for Philip Alexander Carr on 2011-01-01
dot icon01/04/2011
Previous accounting period shortened from 2010-12-31 to 2010-12-22
dot icon08/03/2011
Statement of company's objects
dot icon19/01/2011
Appointment of Philip Alexander Carr as a director
dot icon19/01/2011
Appointment of Anthony Morrow as a secretary
dot icon19/01/2011
Appointment of Mr Anthony Jackson Morrow as a director
dot icon19/01/2011
Registered office address changed from Equilibrium House 1 Pelhams Court London Road Marlborough Wiltshire SN8 2AG United Kingdom on 2011-01-19
dot icon19/01/2011
Termination of appointment of Sally Jones as a secretary
dot icon18/01/2011
Register(s) moved to registered inspection location
dot icon18/01/2011
Register(s) moved to registered inspection location
dot icon18/01/2011
Register(s) moved to registered inspection location
dot icon18/01/2011
Register(s) moved to registered inspection location
dot icon18/01/2011
Register(s) moved to registered inspection location
dot icon18/01/2011
Register(s) moved to registered inspection location
dot icon18/01/2011
Register inspection address has been changed
dot icon14/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon13/01/2011
Appointment of Mr Anthony Andrew Apps as a director
dot icon13/01/2011
Appointment of Mrs Sally Ann Jones as a director
dot icon13/01/2011
Appointment of Mrs Sally Ann Jones as a secretary
dot icon13/01/2011
Resolutions
dot icon13/01/2011
Registered office address changed from the Coach House Station Road Shrivenham Swindon Wiltshire SN6 8JL on 2011-01-13
dot icon13/01/2011
Termination of appointment of Grahame Lee as a secretary
dot icon13/01/2011
Termination of appointment of Grahame Lee as a director
dot icon13/01/2011
Termination of appointment of Colin Edenborough as a director
dot icon13/01/2011
Appointment of Mr Quentin Tailford as a director
dot icon13/01/2011
Termination of appointment of Grahame Lee as a secretary
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon23/12/2009
Director's details changed for Colin Alan Edenborough on 2009-12-19
dot icon23/12/2009
Director's details changed for Grahame Christopher Lee on 2009-12-19
dot icon27/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 20/12/08; full list of members
dot icon26/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/04/2008
Registered office changed on 14/04/2008 from the pembroke centre cheney manor swindon SN2 2PQ
dot icon02/01/2008
Return made up to 20/12/07; full list of members
dot icon04/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 20/12/06; full list of members
dot icon12/04/2006
Full accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 20/12/05; full list of members
dot icon28/04/2005
Full accounts made up to 2004-12-31
dot icon24/12/2004
Return made up to 20/12/04; full list of members
dot icon20/04/2004
Accounts for a small company made up to 2003-12-31
dot icon24/12/2003
Return made up to 20/12/03; full list of members
dot icon03/04/2003
Accounts for a small company made up to 2002-12-31
dot icon08/01/2003
Return made up to 20/12/02; full list of members
dot icon30/11/2002
Miscellaneous
dot icon25/04/2002
Accounts for a small company made up to 2001-12-31
dot icon16/01/2002
Return made up to 20/12/01; full list of members
dot icon13/06/2001
Director's particulars changed
dot icon14/04/2001
Full accounts made up to 2000-12-31
dot icon28/12/2000
Return made up to 20/12/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-12-31
dot icon30/12/1999
Return made up to 04/01/00; full list of members
dot icon05/05/1999
Full accounts made up to 1998-12-31
dot icon13/01/1999
Return made up to 04/01/99; no change of members
dot icon30/03/1998
Full accounts made up to 1997-12-31
dot icon16/01/1998
Return made up to 04/01/98; full list of members
dot icon17/04/1997
Full accounts made up to 1996-12-31
dot icon17/01/1997
Return made up to 04/01/97; no change of members
dot icon13/08/1996
Full accounts made up to 1995-12-31
dot icon13/08/1996
Ad 01/07/96--------- £ si 2@1=2 £ ic 2/4
dot icon01/08/1996
Resolutions
dot icon01/08/1996
Resolutions
dot icon01/08/1996
Resolutions
dot icon21/07/1996
Memorandum and Articles of Association
dot icon21/07/1996
Resolutions
dot icon16/01/1996
Return made up to 04/01/96; full list of members
dot icon08/03/1995
Resolutions
dot icon10/02/1995
Accounting reference date notified as 31/12
dot icon30/01/1995
Director resigned;new director appointed
dot icon30/01/1995
Registered office changed on 30/01/95 from: international house 31 church road hendon london NW4 4EB
dot icon30/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon20/01/1995
Certificate of change of name
dot icon12/01/1995
Certificate of change of name
dot icon04/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrow, Anthony Jackson
Director
22/12/2010 - 21/02/2012
58
Apps, Anthony Andrew
Director
20/12/2010 - 31/10/2023
3
Cowan, Graham Michael
Nominee Director
04/01/1995 - 05/01/1995
7050
Tailford, Quentin
Director
20/12/2010 - 11/01/2013
37
Craddock, Peter Martin
Director
02/08/2011 - 19/12/2013
73

Persons with Significant Control

2
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 MEADS FINANCIAL LTD

ABBEY MEADS FINANCIAL LTD is an(a) Active company incorporated on 04/01/1995 with the registered office located at Lancaster House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY. 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 MEADS FINANCIAL LTD?

toggle

ABBEY MEADS FINANCIAL LTD is currently Active. It was registered on 04/01/1995 .

Where is ABBEY MEADS FINANCIAL LTD located?

toggle

ABBEY MEADS FINANCIAL LTD is registered at Lancaster House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY.

What does ABBEY MEADS FINANCIAL LTD do?

toggle

ABBEY MEADS FINANCIAL LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABBEY MEADS FINANCIAL LTD?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Sam Philip Ward as a director on 2026-03-24.