ABBEY NATIONAL PLP (UK) LIMITED

Register to unlock more data on OkredoRegister

ABBEY NATIONAL PLP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03888789

Incorporation date

06/12/1999

Size

Dormant

Contacts

Registered address

Registered address

Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1999)
dot icon06/01/2026
Declaration of solvency
dot icon06/01/2026
Resolutions
dot icon06/01/2026
Appointment of a voluntary liquidator
dot icon06/01/2026
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-01-06
dot icon21/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/04/2025
Appointment of Mrs Sarah Lucy Charsley as a director on 2025-04-17
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon31/01/2025
Termination of appointment of John Michael Mills as a director on 2025-01-31
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/04/2024
Termination of appointment of Thomas Ranger as a director on 2024-04-12
dot icon14/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon10/01/2024
Memorandum and Articles of Association
dot icon10/01/2024
Resolutions
dot icon20/12/2023
Statement of company's objects
dot icon11/08/2023
Appointment of Mr Lee Thomas Grant as a director on 2023-08-08
dot icon11/08/2023
Termination of appointment of Stephen David Affleck as a director on 2023-08-08
dot icon21/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon03/10/2022
Appointment of Mr John Michael Mills as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Christopher James Wise as a director on 2022-09-30
dot icon22/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon31/12/2021
Appointment of Mr Stephen David Affleck as a director on 2021-12-31
dot icon31/12/2021
Termination of appointment of Rachel Jane Morrison as a director on 2021-12-31
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/04/2020
Appointment of Mr Christopher James Wise as a director on 2020-04-16
dot icon17/04/2020
Termination of appointment of Andrew Roland Honey as a director on 2020-04-15
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon22/01/2019
Director's details changed for Mrs Rachel Jane Morrison on 2019-01-17
dot icon22/11/2018
Notification of Santander Equity Investments Limited as a person with significant control on 2018-11-20
dot icon22/11/2018
Cessation of Santander Uk Plc as a person with significant control on 2018-11-20
dot icon04/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/05/2018
Director's details changed for Mr Andrew Roland Honey on 2018-05-14
dot icon30/04/2018
Director's details changed for Thomas Ranger on 2018-04-30
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/06/2016
Appointment of Mrs Rachel Jane Morrison as a director on 2016-05-27
dot icon13/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon13/01/2016
Termination of appointment of David Martin Green as a director on 2015-12-31
dot icon03/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/04/2015
Appointment of Mr Andrew Roland Honey as a director on 2015-03-26
dot icon02/04/2015
Termination of appointment of Shaun Patrick Coles as a director on 2015-03-26
dot icon18/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon30/01/2014
Director's details changed for Thomas Ranger on 2013-06-12
dot icon15/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/11/2012
Appointment of Thomas Ranger as a director
dot icon04/10/2012
Termination of appointment of Brian Morrison as a director
dot icon01/09/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon01/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon11/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon11/11/2011
Director's details changed for Mr Shaun Patrick Coles on 2011-11-10
dot icon01/06/2011
Director's details changed for David Martin Green on 2011-05-31
dot icon06/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/04/2011
Director's details changed for David Martin Green on 2011-04-08
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon24/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon11/11/2009
Director's details changed for Brian William Morrison on 2009-11-02
dot icon10/11/2009
Director's details changed for Mr Shaun Patrick Coles on 2009-10-28
dot icon29/09/2009
Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN
dot icon07/08/2009
Director appointed shaun patrick coles
dot icon24/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/05/2009
Return made up to 31/03/09; full list of members
dot icon13/10/2008
Appointment terminated secretary abbey national secretariat services LIMITED
dot icon13/10/2008
Secretary appointed abbey national nominees LIMITED
dot icon25/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/04/2008
Return made up to 31/03/08; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon03/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/04/2007
Return made up to 31/03/07; full list of members
dot icon24/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/04/2006
Return made up to 31/03/06; full list of members
dot icon21/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/04/2005
Return made up to 31/03/05; full list of members
dot icon17/01/2005
Director resigned
dot icon17/01/2005
New director appointed
dot icon04/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/04/2004
Return made up to 31/03/04; full list of members
dot icon24/12/2003
Director resigned
dot icon19/05/2003
Return made up to 31/03/03; full list of members
dot icon08/05/2003
Full accounts made up to 2002-12-31
dot icon09/10/2002
Director's particulars changed
dot icon25/06/2002
Full accounts made up to 2001-12-31
dot icon29/05/2002
New director appointed
dot icon29/05/2002
Director resigned
dot icon24/04/2002
New director appointed
dot icon22/04/2002
Return made up to 31/03/02; full list of members
dot icon19/04/2002
Director resigned
dot icon03/04/2002
Secretary's particulars changed
dot icon03/12/2001
Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL
dot icon07/11/2001
Director resigned
dot icon05/11/2001
New director appointed
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
Return made up to 31/03/01; no change of members
dot icon28/07/2000
New director appointed
dot icon28/07/2000
Director resigned
dot icon16/06/2000
Return made up to 01/06/00; full list of members
dot icon16/06/2000
Director resigned
dot icon16/06/2000
Director resigned
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon12/06/2000
Resolutions
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New director appointed
dot icon18/02/2000
New secretary appointed
dot icon27/01/2000
Director resigned
dot icon27/01/2000
Director resigned
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Secretary resigned
dot icon21/01/2000
Registered office changed on 21/01/00 from: 35 basinghall street london EC2V 5DE
dot icon18/01/2000
Memorandum and Articles of Association
dot icon14/01/2000
Certificate of change of name
dot icon06/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
28/08/2012 - Present
83
Newell, Andrew
Director
31/10/2001 - 31/12/2004
30
TRUSEC LIMITED
Nominee Secretary
06/12/1999 - 17/01/2000
1125
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Corporate Secretary
17/01/2000 - 30/09/2008
204
Jones, David Gareth
Director
17/01/2000 - 31/10/2001
89

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY NATIONAL PLP (UK) LIMITED

ABBEY NATIONAL PLP (UK) LIMITED is an(a) Liquidation company incorporated on 06/12/1999 with the registered office located at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 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 NATIONAL PLP (UK) LIMITED?

toggle

ABBEY NATIONAL PLP (UK) LIMITED is currently Liquidation. It was registered on 06/12/1999 .

Where is ABBEY NATIONAL PLP (UK) LIMITED located?

toggle

ABBEY NATIONAL PLP (UK) LIMITED is registered at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does ABBEY NATIONAL PLP (UK) LIMITED do?

toggle

ABBEY NATIONAL PLP (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABBEY NATIONAL PLP (UK) LIMITED?

toggle

The latest filing was on 06/01/2026: Declaration of solvency.