ABBEY PYNFORD LIMITED

Register to unlock more data on OkredoRegister

ABBEY PYNFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02536812

Incorporation date

04/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 17 Stanbridge Road, Leighton Buzzard LU7 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1990)
dot icon06/01/2026
Confirmation statement made on 2025-11-02 with no updates
dot icon31/08/2025
Total exemption full accounts made up to 2024-11-30
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 icon13/11/2024
Confirmation statement made on 2024-11-02 with no updates
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 icon24/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon24/05/2024
Previous accounting period shortened from 2024-05-29 to 2023-11-30
dot icon24/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/02/2024
Previous accounting period shortened from 2023-05-30 to 2023-05-29
dot icon06/12/2023
Confirmation statement made on 2023-11-02 with no updates
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
Accounts for a small company made up to 2022-05-31
dot icon20/04/2023
Appointment of Mr James George Gary Jan Rumley as a director on 2023-03-16
dot icon20/04/2023
Appointment of Mr Robert Mitchell as a director on 2023-03-16
dot icon20/03/2023
Registration of charge 025368120007, created on 2023-03-15
dot icon16/03/2023
Satisfaction of charge 025368120006 in full
dot icon09/03/2023
Termination of appointment of Stephen Edward Wilson as a director on 2023-03-07
dot icon07/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon29/04/2022
Termination of appointment of Nicholas Colin Kenny as a director on 2022-04-29
dot icon01/04/2022
Director's details changed for Mr Stephen Edward Wilson on 2022-04-01
dot icon30/03/2022
Appointment of Mr Philip Nicholas Jones as a director on 2022-03-30
dot icon30/03/2022
Satisfaction of charge 025368120003 in full
dot icon30/03/2022
Satisfaction of charge 025368120004 in full
dot icon30/03/2022
Satisfaction of charge 025368120005 in part
dot icon30/03/2022
Satisfaction of charge 025368120005 in full
dot icon21/02/2022
Satisfaction of charge 1 in full
dot icon18/02/2022
Satisfaction of charge 2 in full
dot icon15/02/2022
Registration of charge 025368120006, created on 2022-02-07
dot icon10/01/2022
Accounts for a small company made up to 2021-05-31
dot icon30/11/2021
Confirmation statement made on 2021-11-02 with no updates
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 secretary on 2021-06-25
dot icon24/08/2021
Termination of appointment of Maria Filoteea Bob as a director on 2021-06-25
dot icon18/12/2020
Current accounting period extended from 2020-11-30 to 2021-05-30
dot icon17/12/2020
Registration of charge 025368120005, created on 2020-12-15
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon02/11/2020
Appointment of Mrs Maria Filoteea Bob as a director on 2020-11-01
dot icon02/11/2020
Appointment of Mrs Maria Filoteea Bob as a secretary on 2020-11-01
dot icon02/11/2020
Termination of appointment of Philip Nicholas Jones as a secretary on 2020-10-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with updates
dot icon30/09/2020
Audited abridged accounts made up to 2019-11-30
dot icon14/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon10/09/2020
Cessation of Paul Kiss as a person with significant control on 2016-04-06
dot icon10/09/2020
Notification of Abbey Pynford Holdings Ltd as a person with significant control on 2016-04-06
dot icon15/06/2020
Resolutions
dot icon15/06/2020
Change of name notice
dot icon25/03/2020
Termination of appointment of Mohammed Raqeeb as a director on 2020-03-20
dot icon18/03/2020
Termination of appointment of Michael Stephen Johnson as a director on 2020-03-18
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 Michael Stephen Johnson on 2019-12-03
dot icon03/12/2019
Director's details changed for Mr Mohammed Raqeeb on 2019-12-03
dot icon03/12/2019
Director's details changed for Mr Paul Kiss 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 2 Hampden Road Flitwick Bedford MK45 1HX on 2019-12-03
dot icon06/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon15/08/2019
Audited abridged 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 icon11/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon17/08/2018
Audited abridged accounts made up to 2017-11-30
dot icon29/06/2018
Appointment of Mr Adrian Michael O'grady as a director on 2018-04-01
dot icon13/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon14/08/2017
Audited abridged accounts made up to 2016-11-30
dot icon01/03/2017
Director's details changed for Mr Michael Stephen Johnson on 2017-03-01
dot icon09/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon15/08/2016
Appointment of Mr Michael Stephen Johnson as a director on 2016-08-01
dot icon12/08/2016
Appointment of Mr Mohammed Raqeeb as a director on 2016-08-01
dot icon12/07/2016
Accounts for a small company made up to 2015-11-30
dot icon08/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-11-30
dot icon19/01/2015
Previous accounting period extended from 2014-09-30 to 2014-11-30
dot icon24/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon22/04/2014
Accounts for a small company made up to 2013-09-30
dot icon29/11/2013
Termination of appointment of Mark Badham as a director
dot icon21/09/2013
Registration of charge 025368120004
dot icon16/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon13/09/2013
Director's details changed for Mr Paul Kiss on 2013-03-06
dot icon13/09/2013
Director's details changed for Mr Mark Anthony Badham on 2013-03-06
dot icon03/07/2013
Accounts for a small company made up to 2012-09-30
dot icon29/04/2013
Registration of charge 025368120003
dot icon20/03/2013
Registered office address changed from , 2nd Floor Hille House, 132a St Albans Road, Watford, Hertfordshire, WD24 4AQ on 2013-03-20
dot icon05/03/2013
Termination of appointment of Andrew Tear as a director
dot icon13/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon12/09/2012
Director's details changed for Mr Andrew Tear on 2012-06-16
dot icon12/09/2012
Director's details changed for Mr Mark Anthony Badham on 2012-06-16
dot icon12/09/2012
Director's details changed for Mr Paul Kiss on 2012-06-16
dot icon23/05/2012
Accounts for a small company made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon18/05/2011
Accounts for a small company made up to 2010-09-30
dot icon01/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon17/06/2010
Accounts for a small company made up to 2009-09-30
dot icon04/09/2009
Return made up to 04/09/09; full list of members
dot icon23/04/2009
Accounts made up to 2008-09-30
dot icon14/11/2008
Appointment terminated director peter shiells
dot icon18/09/2008
Accounts made up to 2007-09-30
dot icon04/09/2008
Return made up to 04/09/08; full list of members
dot icon04/09/2008
Director's change of particulars / mark badham / 01/04/2008
dot icon05/10/2007
New director appointed
dot icon28/09/2007
Return made up to 04/09/07; full list of members
dot icon28/09/2007
Registered office changed on 28/09/07 from:\2ND floor hille house, 132A st albans road, watford, hertfordshire WD2 4AG
dot icon15/06/2007
Accounts made up to 2006-09-30
dot icon01/06/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon22/09/2006
Return made up to 04/09/06; full list of members
dot icon23/03/2006
Accounts made up to 2005-09-30
dot icon26/09/2005
Return made up to 04/09/05; full list of members
dot icon07/09/2005
Accounts made up to 2004-09-30
dot icon14/09/2004
Return made up to 04/09/04; full list of members
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon08/04/2004
Certificate of change of name
dot icon02/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon07/01/2004
Auditor's resignation
dot icon16/09/2003
Return made up to 04/09/03; full list of members
dot icon04/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon06/09/2002
Return made up to 04/09/02; full list of members
dot icon26/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon07/09/2001
Return made up to 04/09/01; full list of members
dot icon29/12/2000
New secretary appointed
dot icon20/11/2000
Secretary resigned
dot icon20/11/2000
Secretary's particulars changed;director's particulars changed
dot icon02/11/2000
Accounts for a dormant company made up to 2000-09-30
dot icon02/11/2000
Accounts for a dormant company made up to 1999-09-30
dot icon14/03/2000
Compulsory strike-off action has been discontinued
dot icon08/03/2000
Withdrawal of application for striking off
dot icon22/02/2000
First Gazette notice for voluntary strike-off
dot icon19/11/1999
Application for striking-off
dot icon26/05/1999
Accounts for a dormant company made up to 1998-09-30
dot icon22/09/1998
Return made up to 04/09/98; full list of members
dot icon25/08/1998
Accounts for a dormant company made up to 1997-09-30
dot icon19/09/1997
Return made up to 04/09/97; no change of members
dot icon28/10/1996
Registered office changed on 28/10/96 from:\unit 21, cardiff road industrial estate, watford, herts. WD1 8DS
dot icon13/10/1996
Accounts for a dormant company made up to 1996-09-30
dot icon13/10/1996
Return made up to 04/09/96; no change of members
dot icon18/06/1996
Accounts for a dormant company made up to 1995-09-30
dot icon08/09/1995
Return made up to 04/09/95; full list of members
dot icon03/08/1995
Accounts for a dormant company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Secretary resigned;new secretary appointed
dot icon07/09/1994
Return made up to 04/09/94; full list of members
dot icon07/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon21/09/1993
Return made up to 04/09/93; no change of members
dot icon15/10/1992
Accounts for a dormant company made up to 1992-09-30
dot icon15/10/1992
Return made up to 04/09/92; no change of members
dot icon30/09/1991
Accounts for a dormant company made up to 1991-09-30
dot icon11/09/1991
Resolutions
dot icon11/09/1991
Return made up to 04/09/91; full list of members
dot icon25/04/1991
Accounting reference date notified as 30/09
dot icon10/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1990
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
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
627.94K
-
0.00
501.04K
-
2022
33
238.41K
-
0.00
48.72K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tear, Andrew Martin
Director
17/01/2007 - 28/02/2013
10
Rumley, James George Gary Jan
Director
16/03/2023 - Present
26
Bob, Maria Filoteea
Director
01/11/2020 - 25/06/2021
6
Johnson, Michael Stephen
Director
01/08/2016 - 18/03/2020
3
O'grady, Adrian Michael
Director
01/04/2018 - 22/07/2019
7

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

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 LIMITED

ABBEY PYNFORD LIMITED is an(a) Active company incorporated on 04/09/1990 with the registered office located at Unit 17 Stanbridge Road, Leighton Buzzard LU7 4QB. 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 PYNFORD LIMITED?

toggle

ABBEY PYNFORD LIMITED is currently Active. It was registered on 04/09/1990 .

Where is ABBEY PYNFORD LIMITED located?

toggle

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

What does ABBEY PYNFORD LIMITED do?

toggle

ABBEY PYNFORD LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ABBEY PYNFORD LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-11-02 with no updates.