ABBEY PYNFORD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABBEY PYNFORD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05027756

Incorporation date

28/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 17 Stanbridge Road, Leighton Buzzard LU7 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2004)
dot icon25/02/2026
Micro company accounts made up to 2025-05-29
dot icon07/01/2026
Confirmation statement made on 2025-11-08 with no updates
dot icon06/01/2026
Appointment of Mr Dermot Conlon as a director on 2023-03-16
dot icon06/01/2026
Termination of appointment of Dermot Conlon as a director on 2023-03-16
dot icon28/02/2025
Micro company accounts made up to 2024-05-29
dot icon05/02/2025
Confirmation statement made on 2024-11-08 with no updates
dot icon07/01/2025
Registered office address changed from 2 Hampden Road Flitwick Bedford MK45 1HX England to Unit 17 Stanbridge Road Leighton Buzzard LU7 4QB on 2025-01-07
dot icon11/11/2024
Second filing of Confirmation Statement dated 2024-01-28
dot icon08/11/2024
Second filing of Confirmation Statement dated 2024-01-28
dot icon16/10/2024
Registered office address changed from Unit 2-6 Bilton Way Dallow Road Luton Bedfordshire LU1 1UU England to 2 Hampden Road Flitwick Bedford MK45 1HX on 2024-10-16
dot icon27/05/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon27/02/2024
Previous accounting period shortened from 2023-05-30 to 2023-05-29
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon04/09/2023
Termination of appointment of Paul Kiss as a secretary on 2023-08-24
dot icon04/09/2023
Termination of appointment of Philip Nicholas Jones as a director on 2023-08-31
dot icon04/09/2023
Termination of appointment of Paul Kiss as a director on 2023-08-31
dot icon20/06/2023
Group of companies' accounts made up to 2022-05-31
dot icon20/03/2023
Registration of charge 050277560006, created on 2023-03-15
dot icon16/03/2023
Appointment of Mr Dermot Conlon as a director on 2023-03-16
dot icon16/03/2023
Appointment of Mr Robert Mitchell as a director on 2023-03-15
dot icon16/03/2023
Satisfaction of charge 050277560005 in full
dot icon16/03/2023
Cessation of Paul Kiss as a person with significant control on 2023-03-16
dot icon16/03/2023
Notification of Conlon Plant Limited as a person with significant control on 2023-03-16
dot icon16/03/2023
Appointment of Mr James George Gary Jan Rumley as a director on 2023-03-16
dot icon09/03/2023
Termination of appointment of Stephen Edward Wilson as a director on 2023-03-07
dot icon08/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon29/04/2022
Termination of appointment of Nicholas Colin Kenny as a director on 2022-04-29
dot icon04/04/2022
Satisfaction of charge 050277560003 in full
dot icon21/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon21/02/2022
Satisfaction of charge 1 in full
dot icon21/02/2022
Satisfaction of charge 050277560004 in full
dot icon18/02/2022
Satisfaction of charge 2 in full
dot icon09/02/2022
Registration of charge 050277560005, created on 2022-02-07
dot icon24/01/2022
Group of companies' accounts made up to 2021-05-31
dot icon25/08/2021
Appointment of Mr Nicholas Colin Kenny as a director on 2021-06-25
dot icon24/08/2021
Termination of appointment of Maria Filoteea Bob as a director on 2021-06-25
dot icon25/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon18/12/2020
Current accounting period extended from 2020-11-30 to 2021-05-30
dot icon27/11/2020
Appointment of Mrs Maria Filoteea Bob as a director on 2020-11-01
dot icon27/11/2020
Termination of appointment of Jonathan Sydney Freedman as a director on 2020-10-31
dot icon17/11/2020
Group of companies' accounts made up to 2019-11-30
dot icon25/03/2020
Termination of appointment of Mohammed Raqeeb as a director on 2020-03-20
dot icon29/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon03/12/2019
Appointment of Mr Stephen Edward Wilson as a director on 2019-12-03
dot icon03/12/2019
Change of details for Mr Paul Kiss as a person with significant control on 2019-12-03
dot icon03/12/2019
Director's details changed for Mr Jonathan Sydney Freedman on 2019-12-03
dot icon03/12/2019
Director's details changed for Mr Philip Nicholas Jones on 2019-12-03
dot icon03/12/2019
Director's details changed for Mr Paul Kiss on 2019-12-03
dot icon03/12/2019
Director's details changed for Mr Mohammed Raqeeb on 2019-12-03
dot icon03/12/2019
Registered office address changed from 1st Floor West Wing Imex Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to Unit 2-6 Bilton Way Dallow Road Luton Bedfordshire LU1 1UU on 2019-12-03
dot icon15/08/2019
Group of companies' accounts made up to 2018-11-30
dot icon02/08/2019
Termination of appointment of Adrian Michael O'grady as a director on 2019-07-22
dot icon13/02/2019
Resolutions
dot icon12/02/2019
Termination of appointment of Karl Fraser Dunstan as a director on 2018-12-14
dot icon12/02/2019
Termination of appointment of Michael Stephen Johnson as a director on 2018-12-14
dot icon12/02/2019
Termination of appointment of John Charles Whitmore Patch as a director on 2018-12-14
dot icon01/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon17/12/2018
Director's details changed for Mr Philip Nicholas Jones on 2018-12-06
dot icon17/08/2018
Group of companies' accounts made up to 2017-11-30
dot icon09/04/2018
Appointment of Mr John Charles Whitmore Patch as a director on 2018-04-01
dot icon05/04/2018
Appointment of Mr Karl Fraser Dunstan as a director on 2018-03-01
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon23/08/2017
Group of companies' accounts made up to 2016-11-30
dot icon30/01/2017
28/01/17 Statement of Capital gbp 50000
dot icon10/01/2017
Termination of appointment of Lewis Paul O'connor as a director on 2016-12-05
dot icon19/09/2016
Director's details changed for Mr Michael Stephen Johnson on 2016-08-01
dot icon15/08/2016
Appointment of Mr Mohammed Raqeeb as a director on 2016-08-01
dot icon12/08/2016
Appointment of Mr Michael Stephen Johnson as a director on 2016-08-01
dot icon12/07/2016
Group of companies' accounts made up to 2015-11-30
dot icon08/06/2016
Appointment of Mr Lewis Paul O'connor as a director on 2016-04-27
dot icon08/06/2016
Appointment of Mr Adrian Michael O'grady as a director on 2016-04-27
dot icon02/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon18/01/2016
Appointment of Mr Jonathan Sydney Freedman as a director on 2016-01-01
dot icon24/11/2015
Director's details changed for Mr Paul Kiss on 2015-11-24
dot icon15/04/2015
Group of companies' accounts made up to 2014-11-30
dot icon10/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon19/01/2015
Previous accounting period extended from 2014-09-30 to 2014-11-30
dot icon07/05/2014
Group of companies' accounts made up to 2013-09-30
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon29/11/2013
Termination of appointment of Mark Badham as a director
dot icon21/09/2013
Registration of charge 050277560004
dot icon03/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon29/04/2013
Registration of charge 050277560003
dot icon23/04/2013
Purchase of own shares.
dot icon20/03/2013
Registered office address changed from 2Nd Floor Hille House 132a St Albans Road Watford WD24 4AQ on 2013-03-20
dot icon05/03/2013
Termination of appointment of Andrew Tear as a director
dot icon13/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon17/07/2012
Director's details changed for Mr Mark Anthony Badham on 2012-07-12
dot icon17/07/2012
Director's details changed for Mr Andrew Tear on 2012-07-12
dot icon17/07/2012
Director's details changed for Mr Paul Kiss on 2012-07-12
dot icon17/07/2012
Secretary's details changed for Mr Paul Kiss on 2012-07-12
dot icon17/07/2012
Director's details changed for Mr Mark Anthony Badham on 2012-07-12
dot icon23/05/2012
Group of companies' accounts made up to 2011-09-30
dot icon09/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon06/02/2012
Director's details changed for Mr Mark Anthony Badham on 2011-01-01
dot icon27/05/2011
Group of companies' accounts made up to 2010-09-30
dot icon25/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon17/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon28/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon22/06/2009
Re-registration of Memorandum and Articles
dot icon22/06/2009
Application for reregistration from PLC to private
dot icon22/06/2009
Certificate of re-registration from Public Limited Company to Private
dot icon22/06/2009
Resolutions
dot icon23/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon28/01/2009
Return made up to 28/01/09; full list of members
dot icon14/11/2008
Appointment terminated director peter shiells
dot icon18/09/2008
Group of companies' accounts made up to 2007-09-30
dot icon04/02/2008
Return made up to 28/01/08; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Registered office changed on 04/02/08 from: 2ND floor hille house, 132A st albans road, watford, WD24 4AG
dot icon29/10/2007
New director appointed
dot icon24/10/2007
Return made up to 28/01/07; full list of members; amend
dot icon05/10/2007
New director appointed
dot icon15/06/2007
Group of companies' accounts made up to 2006-09-30
dot icon16/02/2007
Return made up to 28/01/07; full list of members
dot icon06/02/2007
Ad 17/01/06--------- £ si 5556@1
dot icon06/02/2007
Memorandum and Articles of Association
dot icon06/02/2007
Nc inc already adjusted 17/01/07
dot icon06/02/2007
Resolutions
dot icon06/02/2007
Resolutions
dot icon06/02/2007
Resolutions
dot icon06/02/2007
Resolutions
dot icon09/01/2007
New director appointed
dot icon23/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon09/02/2006
Return made up to 28/01/06; full list of members
dot icon07/09/2005
Group of companies' accounts made up to 2004-09-30
dot icon11/04/2005
Return made up to 28/01/05; full list of members
dot icon30/03/2005
Accounting reference date shortened from 31/01/05 to 30/09/04
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon24/05/2004
Particulars of contract relating to shares
dot icon07/05/2004
Ad 16/02/04--------- £ si 49999@1=49999 £ ic 1/50000
dot icon23/04/2004
Nc inc already adjusted 04/02/04
dot icon23/04/2004
Resolutions
dot icon23/04/2004
Resolutions
dot icon23/04/2004
Resolutions
dot icon13/04/2004
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon13/04/2004
Balance Sheet
dot icon13/04/2004
Auditor's report
dot icon13/04/2004
Auditor's statement
dot icon13/04/2004
Re-registration of Memorandum and Articles
dot icon13/04/2004
Declaration on reregistration from private to PLC
dot icon13/04/2004
Application for reregistration from private to PLC
dot icon13/04/2004
Resolutions
dot icon12/03/2004
New secretary appointed;new director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Secretary resigned
dot icon12/02/2004
Registered office changed on 12/02/04 from: 120 east road, london, N1 6AA
dot icon28/01/2004
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
29/05/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
29/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
314.50K
-
0.00
-
-
2022
0
314.50K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
28/01/2004 - 04/02/2004
4073
SDG REGISTRARS LIMITED
Nominee Director
28/01/2004 - 04/02/2004
4035
O'grady, Adrian Michael
Director
27/04/2016 - 22/07/2019
7
O'connor, Lewis Paul
Director
27/04/2016 - 05/12/2016
3
Conlon, Dermot
Director
16/03/2023 - 16/03/2023
8

Persons with Significant Control

3
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 PYNFORD HOLDINGS LIMITED

ABBEY PYNFORD HOLDINGS LIMITED is an(a) Active company incorporated on 28/01/2004 with the registered office located at Unit 17 Stanbridge Road, Leighton Buzzard LU7 4QB. 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 PYNFORD HOLDINGS LIMITED?

toggle

ABBEY PYNFORD HOLDINGS LIMITED is currently Active. It was registered on 28/01/2004 .

Where is ABBEY PYNFORD HOLDINGS LIMITED located?

toggle

ABBEY PYNFORD HOLDINGS LIMITED is registered at Unit 17 Stanbridge Road, Leighton Buzzard LU7 4QB.

What does ABBEY PYNFORD HOLDINGS LIMITED do?

toggle

ABBEY PYNFORD HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ABBEY PYNFORD HOLDINGS LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-29.