ABBEY PROTECTION LIMITED

Register to unlock more data on OkredoRegister

ABBEY PROTECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06352358

Incorporation date

24/08/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Fenchurch Street, London EC3M 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2007)
dot icon07/01/2026
Termination of appointment of Henrik Waersted Bjornstad as a director on 2025-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon03/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon05/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon14/06/2022
Full accounts made up to 2021-12-31
dot icon02/11/2021
Appointment of Mr Henrik Waersted Bjornstad as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of William David Stovin as a director on 2021-11-01
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon19/10/2020
Full accounts made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon04/08/2020
Appointment of Mr Andrew John Davies as a director on 2020-08-01
dot icon04/08/2020
Termination of appointment of Simon Christopher Barrett as a director on 2020-07-31
dot icon02/01/2020
Termination of appointment of Simon Wilson as a director on 2019-12-31
dot icon13/12/2019
Termination of appointment of Andrew John Davies as a director on 2019-12-03
dot icon13/12/2019
Appointment of Mr Simon Christopher Barrett as a director on 2019-12-03
dot icon30/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Termination of appointment of Andrew John Bailey as a secretary on 2019-07-01
dot icon02/07/2019
Appointment of Ms Lara Simone Teesdale as a secretary on 2019-07-01
dot icon08/01/2019
Termination of appointment of Christopher Ward as a director on 2018-12-31
dot icon08/01/2019
Termination of appointment of Colin Davison as a director on 2018-12-31
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon03/08/2017
Director's details changed for Mr Andrew John Davies on 2017-08-01
dot icon29/06/2017
Termination of appointment of Richard Henry Candy as a director on 2017-06-28
dot icon04/04/2017
Full accounts made up to 2016-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon01/07/2016
Re-registration of Memorandum and Articles
dot icon01/07/2016
Certificate of re-registration from Public Limited Company to Private
dot icon01/07/2016
Resolutions
dot icon01/07/2016
Re-registration from a public company to a private limited company
dot icon01/06/2016
Director's details changed for Mr William David Stovin on 2016-06-01
dot icon15/04/2016
Full accounts made up to 2015-12-31
dot icon24/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon24/08/2015
Register inspection address has been changed from C/O Computershare Investor Services Plc PO Box PO Box 82 the Pavilions Bridgwater Road Bristol BS99 6AH England to 20 Fenchurch Street London EC3M 3AZ
dot icon26/05/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Resolutions
dot icon23/02/2015
Registered office address changed from Minories House Minories London EC3N 1BJ England to 20 Fenchurch Street London EC3M 3AZ on 2015-02-23
dot icon10/02/2015
Auditor's resignation
dot icon08/10/2014
Termination of appointment of Adrian Francis Green as a director on 2014-09-30
dot icon01/10/2014
Appointment of Mr Simon Wilson as a director on 2014-09-26
dot icon01/10/2014
Appointment of Mr Richard Henry Candy as a director on 2014-09-26
dot icon02/09/2014
Registered office address changed from Minories House 2-5 Minories London EC3N 1BJ to Minories House Minories London EC3N 1BJ on 2014-09-02
dot icon29/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Colin Davison on 2014-08-20
dot icon14/08/2014
Statement of capital following an allotment of shares on 2014-07-23
dot icon23/07/2014
Director's details changed for Mr Adrian Francis Green on 2014-07-19
dot icon04/07/2014
Appointment of Mr Andrew John Bailey as a secretary
dot icon04/07/2014
Termination of appointment of Adrian Green as a secretary
dot icon05/06/2014
Register(s) moved to registered office address
dot icon24/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/03/2014
Statement of capital on 2014-03-24
dot icon24/03/2014
Statement of capital following an allotment of shares on 2014-01-17
dot icon27/02/2014
Purchase of own shares. Shares purchased into treasury:
dot icon17/01/2014
Termination of appointment of Paul Wilson as a director
dot icon17/01/2014
Termination of appointment of Anthony Shearer as a director
dot icon17/01/2014
Appointment of Mr Andrew John Davies as a director
dot icon17/01/2014
Appointment of Mr William David Stovin as a director
dot icon17/01/2014
Statement of capital on 2014-01-17
dot icon17/01/2014
Certificate of reduction of issued capital
dot icon17/01/2014
Reduction of iss capital and minute (oc)
dot icon15/01/2014
Court order
dot icon13/12/2013
Resolutions
dot icon28/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon22/05/2013
Interim accounts made up to 2013-04-30
dot icon16/05/2013
Resolutions
dot icon16/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon05/09/2012
Director's details changed for Mr Christopher Ward on 2012-09-04
dot icon14/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/05/2012
Resolutions
dot icon08/09/2011
Annual return made up to 2011-08-24 with bulk list of shareholders
dot icon10/05/2011
Resolutions
dot icon10/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon25/08/2010
Director's details changed for Christopher Ward on 2010-08-24
dot icon12/05/2010
Resolutions
dot icon12/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon22/09/2009
Interim accounts made up to 2009-06-30
dot icon26/08/2009
Return made up to 24/08/09; full list of members
dot icon08/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/05/2009
Resolutions
dot icon05/11/2008
Appointment terminated director john acornley
dot icon31/10/2008
Interim accounts made up to 2008-09-03
dot icon10/09/2008
Return made up to 24/08/08; full list of members
dot icon08/07/2008
Resolutions
dot icon08/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/03/2008
Director appointed mr paul wilson
dot icon19/12/2007
Statement of affairs
dot icon19/12/2007
Statement of affairs
dot icon19/12/2007
Ad 19/11/07--------- £ si [email protected]
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Accounting reference date shortened from 31/08/08 to 31/12/07
dot icon07/12/2007
Ad 29/11/07--------- £ si [email protected]=90909 £ ic 909038/999947
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Ad 19/11/07--------- £ si [email protected]=909037 £ ic 50000/959037
dot icon06/12/2007
£ ic 959037/909038 19/11/07 £ sr 49999@1=49999
dot icon06/12/2007
Nc inc already adjusted 19/11/07
dot icon06/12/2007
S-div 19/11/07
dot icon30/11/2007
Location of register of members (non legible)
dot icon22/11/2007
Ad 14/11/07--------- £ si 49999@1=49999 £ ic 1/50000
dot icon22/11/2007
Nc inc already adjusted 14/11/07
dot icon22/11/2007
Resolutions
dot icon22/11/2007
Resolutions
dot icon22/11/2007
Resolutions
dot icon14/11/2007
Certificate of re-registration from Private to Public Limited Company
dot icon14/11/2007
Re-registration of Memorandum and Articles
dot icon14/11/2007
Balance Sheet
dot icon14/11/2007
Auditor's statement
dot icon14/11/2007
Auditor's report
dot icon14/11/2007
Declaration on reregistration from private to PLC
dot icon14/11/2007
Application for reregistration from private to PLC
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon24/08/2007
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
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davison, Colin
Director
24/08/2007 - 31/12/2018
32
Davies, Andrew John
Director
01/08/2020 - Present
37
Barrett, Simon Christopher
Director
03/12/2019 - 31/07/2020
46
Bjornstad, Henrik Waersted
Director
01/11/2021 - 31/12/2025
4

Persons with Significant Control

0

No PSC data available.

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 PROTECTION LIMITED

ABBEY PROTECTION LIMITED is an(a) Active company incorporated on 24/08/2007 with the registered office located at 20 Fenchurch Street, London EC3M 3AZ. There is currently 1 active director 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 PROTECTION LIMITED?

toggle

ABBEY PROTECTION LIMITED is currently Active. It was registered on 24/08/2007 .

Where is ABBEY PROTECTION LIMITED located?

toggle

ABBEY PROTECTION LIMITED is registered at 20 Fenchurch Street, London EC3M 3AZ.

What does ABBEY PROTECTION LIMITED do?

toggle

ABBEY PROTECTION LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ABBEY PROTECTION LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Henrik Waersted Bjornstad as a director on 2025-12-31.