ABBEY PRODUCE LTD

Register to unlock more data on OkredoRegister

ABBEY PRODUCE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01516331

Incorporation date

08/09/1980

Size

Small

Contacts

Registered address

Registered address

Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire PE7 2PBCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
Voluntary strike-off action has been suspended
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon03/06/2023
Application to strike the company off the register
dot icon18/01/2023
Termination of appointment of Duncan Negus as a director on 2023-01-17
dot icon23/11/2022
Satisfaction of charge 10 in full
dot icon29/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon15/06/2021
Satisfaction of charge 11 in full
dot icon11/06/2021
All of the property or undertaking has been released from charge 11
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon07/10/2020
Accounts for a small company made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon13/10/2017
Director's details changed for Mr Carl David Sutton on 2017-10-12
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/08/2017
Director's details changed for Mr Nicholas Robert Sutton on 2017-08-01
dot icon10/08/2017
Director's details changed for Mr David Clifford Sutton on 2017-08-01
dot icon10/08/2017
Director's details changed for Mr Carl David Sutton on 2017-08-01
dot icon10/08/2017
Secretary's details changed for Tracey Jayne Salisbury on 2017-08-01
dot icon10/08/2017
Change of details for The Abbey Group Cambridgeshire Limited as a person with significant control on 2016-04-06
dot icon25/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon20/01/2015
Satisfaction of charge 7 in full
dot icon20/01/2015
Satisfaction of charge 8 in full
dot icon20/01/2015
Satisfaction of charge 9 in full
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon20/09/2013
Accounts for a small company made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon24/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon28/09/2010
Director's details changed for Carl David Sutton on 2010-09-01
dot icon06/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon12/10/2009
Director's details changed for Carl David Sutton on 2009-10-12
dot icon12/10/2009
Secretary's details changed for Tracey Jayne Salisbury on 2009-10-12
dot icon12/10/2009
Director's details changed for Nicholas Robert Sutton on 2009-10-12
dot icon12/10/2009
Director's details changed for David Clifford Sutton on 2009-10-12
dot icon12/10/2009
Director's details changed for Mr Duncan Negus on 2009-10-12
dot icon01/07/2009
Return made up to 24/05/09; full list of members
dot icon30/06/2009
Location of register of members
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon17/07/2008
Director's change of particulars / nicholas sutton / 10/07/2008
dot icon11/06/2008
Return made up to 24/05/08; full list of members
dot icon28/10/2007
Accounts for a small company made up to 2006-12-31
dot icon14/06/2007
Return made up to 24/05/07; full list of members
dot icon29/01/2007
Accounts for a small company made up to 2005-12-31
dot icon06/12/2006
Director's particulars changed
dot icon13/06/2006
Return made up to 24/05/06; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon01/06/2005
Return made up to 24/05/05; full list of members
dot icon02/09/2004
Full accounts made up to 2003-12-31
dot icon20/07/2004
Return made up to 24/05/04; full list of members
dot icon12/02/2004
Full accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 24/05/03; full list of members
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon14/11/2002
New director appointed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon15/08/2002
Full accounts made up to 2001-07-31
dot icon18/07/2002
Return made up to 24/05/02; full list of members
dot icon06/07/2002
Director resigned
dot icon27/06/2002
Accounting reference date shortened from 31/12/02 to 31/12/01
dot icon14/05/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon11/07/2001
Return made up to 24/05/01; full list of members
dot icon21/06/2001
New director appointed
dot icon20/06/2001
Director resigned
dot icon20/06/2001
Director resigned
dot icon20/06/2001
Director resigned
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon16/01/2001
New director appointed
dot icon05/01/2001
Secretary resigned
dot icon05/01/2001
New secretary appointed
dot icon05/01/2001
New director appointed
dot icon09/06/2000
Return made up to 24/05/00; full list of members
dot icon02/06/2000
Accounts for a medium company made up to 1999-07-31
dot icon19/05/2000
Declaration of satisfaction of mortgage/charge
dot icon19/05/2000
Declaration of satisfaction of mortgage/charge
dot icon19/05/2000
Declaration of satisfaction of mortgage/charge
dot icon19/05/2000
Declaration of satisfaction of mortgage/charge
dot icon19/05/2000
Declaration of satisfaction of mortgage/charge
dot icon19/05/2000
Declaration of satisfaction of mortgage/charge
dot icon10/08/1999
Particulars of mortgage/charge
dot icon21/06/1999
Return made up to 24/05/99; no change of members
dot icon09/10/1998
Accounts for a medium company made up to 1998-07-31
dot icon12/06/1998
Return made up to 24/05/98; no change of members
dot icon01/06/1998
Accounts for a medium company made up to 1997-07-31
dot icon26/06/1997
Registered office changed on 26/06/97 from: st.mary's road, ramsey, huntingdon, cambs.
dot icon04/06/1997
Return made up to 24/05/97; full list of members
dot icon20/05/1997
Full accounts made up to 1996-07-31
dot icon30/01/1997
Certificate of change of name
dot icon17/06/1996
Return made up to 24/05/96; no change of members
dot icon05/06/1996
Full accounts made up to 1995-07-31
dot icon18/08/1995
Secretary resigned;director resigned
dot icon18/08/1995
New secretary appointed
dot icon30/05/1995
Return made up to 24/05/95; no change of members
dot icon25/05/1995
Accounts for a medium company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Particulars of mortgage/charge
dot icon03/06/1994
Accounts for a small company made up to 1993-07-31
dot icon26/05/1994
Return made up to 24/05/94; full list of members
dot icon20/08/1993
Particulars of mortgage/charge
dot icon19/06/1993
Particulars of mortgage/charge
dot icon11/06/1993
Secretary's particulars changed;director's particulars changed
dot icon11/06/1993
Director's particulars changed
dot icon11/06/1993
Return made up to 24/05/93; full list of members
dot icon21/05/1993
Full accounts made up to 1992-07-31
dot icon23/06/1992
Particulars of mortgage/charge
dot icon31/05/1992
Return made up to 24/05/92; no change of members
dot icon19/05/1992
Director's particulars changed
dot icon18/05/1992
Accounts for a small company made up to 1991-07-31
dot icon17/09/1991
Particulars of mortgage/charge
dot icon17/09/1991
Particulars of mortgage/charge
dot icon17/09/1991
Particulars of mortgage/charge
dot icon07/09/1991
Resolutions
dot icon16/06/1991
Return made up to 24/05/91; no change of members
dot icon16/06/1991
Accounts for a small company made up to 1990-07-31
dot icon28/06/1990
Return made up to 24/05/90; full list of members
dot icon26/02/1990
Accounts for a small company made up to 1989-07-31
dot icon28/09/1989
Secretary's particulars changed;director's particulars changed
dot icon28/04/1989
Accounts for a small company made up to 1988-07-31
dot icon28/04/1989
Accounting reference date shortened from 31/01 to 31/07
dot icon14/04/1989
Return made up to 07/03/89; full list of members
dot icon08/12/1988
Registered office changed on 08/12/88 from: rivermill offices great whyte ramsey huntingdon cambs PE17 1HP
dot icon23/09/1988
Return made up to 28/06/88; full list of members
dot icon12/08/1988
Particulars of mortgage/charge
dot icon07/10/1987
Accounts for a small company made up to 1987-01-31
dot icon28/03/1987
Return made up to 30/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
Accounting reference date shortened from 31/03 to 31/01
dot icon18/10/1986
Accounts for a small company made up to 1986-01-31
dot icon06/09/1986
Director's particulars changed
dot icon11/06/1986
Return made up to 14/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, David Clifford
Director
01/11/2002 - Present
37
Sutton, Carl David
Director
01/01/2001 - 14/06/2001
89
Sutton, Carl David
Director
13/12/2002 - Present
89
Sutton, Nicholas Robert
Director
01/01/2001 - 14/06/2001
89
Sutton, Nicholas Robert
Director
13/12/2002 - Present
89

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABBEY PRODUCE LTD

ABBEY PRODUCE LTD is an(a) Dissolved company incorporated on 08/09/1980 with the registered office located at Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire PE7 2PB. 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 PRODUCE LTD?

toggle

ABBEY PRODUCE LTD is currently Dissolved. It was registered on 08/09/1980 and dissolved on 30/01/2024.

Where is ABBEY PRODUCE LTD located?

toggle

ABBEY PRODUCE LTD is registered at Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire PE7 2PB.

What does ABBEY PRODUCE LTD do?

toggle

ABBEY PRODUCE LTD operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for ABBEY PRODUCE LTD?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.