ABBEY THERMAL INSULATION LIMITED

Register to unlock more data on OkredoRegister

ABBEY THERMAL INSULATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02814170

Incorporation date

30/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1993)
dot icon27/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/04/2025
Confirmation statement made on 2025-04-17 with updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/05/2023
Confirmation statement made on 2023-04-17 with updates
dot icon21/04/2023
Appointment of Ms Deborah Annette Turner as a director on 2023-04-20
dot icon15/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon26/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon25/04/2022
Director's details changed for Mr Paul Derrick on 2022-04-25
dot icon25/04/2022
Change of details for Mr Ronald Charles Turner as a person with significant control on 2022-04-25
dot icon04/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon11/05/2021
Confirmation statement made on 2021-04-17 with updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon19/06/2020
Registered office address changed from 23-24 Riverside House Lower Southend Road Wickford Essex SS11 8BB England to Unit 14 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2020-06-19
dot icon15/06/2020
Registered office address changed from 23-24 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 23-24 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 2020-06-15
dot icon05/05/2020
Confirmation statement made on 2020-04-17 with updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/05/2019
Confirmation statement made on 2019-04-17 with updates
dot icon15/03/2019
Appointment of Mr Stuart James Sargeant as a director on 2019-02-14
dot icon25/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon12/04/2018
Change of details for Mr Ronald Charles Turner as a person with significant control on 2017-05-30
dot icon18/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/07/2017
Termination of appointment of David John Cotter as a director on 2016-11-02
dot icon30/05/2017
Cancellation of shares. Statement of capital on 2017-05-03
dot icon30/05/2017
Resolutions
dot icon30/05/2017
Purchase of own shares.
dot icon02/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/05/2016
Director's details changed for Mr Paul Derrick on 2016-04-16
dot icon20/05/2016
Director's details changed for David John Cotter on 2016-04-16
dot icon20/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/11/2014
Cancellation of shares. Statement of capital on 2014-10-23
dot icon28/11/2014
Purchase of own shares.
dot icon19/11/2014
Termination of appointment of David John Ovens as a secretary on 2014-10-31
dot icon19/11/2014
Termination of appointment of David John Ovens as a director on 2014-10-31
dot icon17/11/2014
Resolutions
dot icon22/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon14/04/2014
Resolutions
dot icon14/04/2014
Cancellation of shares. Statement of capital on 2014-04-14
dot icon14/04/2014
Purchase of own shares.
dot icon02/04/2014
Appointment of Mr Paul Derrick as a director
dot icon02/04/2014
Appointment of Mr Robert John Stubbs as a director
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon25/04/2013
Termination of appointment of Raymund Soper as a director
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon06/05/2011
Director's details changed for David John Ovens on 2011-04-17
dot icon18/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon29/04/2010
Director's details changed for Raymund Arthur Kenneth Soper on 2010-04-17
dot icon29/04/2010
Director's details changed for Ronald Charles Turner on 2010-04-17
dot icon29/04/2010
Director's details changed for David John Cotter on 2010-04-17
dot icon29/04/2010
Secretary's details changed for David John Ovens on 2010-04-17
dot icon26/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/04/2009
Return made up to 17/04/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/05/2008
Return made up to 17/04/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon29/05/2007
Return made up to 17/04/07; no change of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/05/2006
Return made up to 17/04/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/07/2005
Return made up to 17/04/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/05/2004
Return made up to 17/04/04; full list of members
dot icon24/03/2004
Full accounts made up to 2003-06-30
dot icon09/05/2003
Return made up to 17/04/03; full list of members
dot icon19/03/2003
Full accounts made up to 2002-06-30
dot icon24/04/2002
Return made up to 17/04/02; full list of members
dot icon07/02/2002
Accounts for a small company made up to 2001-06-30
dot icon24/05/2001
Return made up to 30/04/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-06-30
dot icon26/05/2000
Return made up to 30/04/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-06-30
dot icon28/05/1999
Return made up to 30/04/99; no change of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon19/06/1998
Return made up to 30/04/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon15/05/1997
Return made up to 30/04/97; full list of members
dot icon18/04/1997
Accounts for a small company made up to 1996-06-30
dot icon20/09/1996
Return made up to 30/04/96; no change of members
dot icon24/04/1996
Accounts for a small company made up to 1995-06-30
dot icon11/08/1995
Return made up to 30/04/95; no change of members
dot icon11/08/1995
Nc inc already adjusted 01/03/94
dot icon11/08/1995
Resolutions
dot icon11/08/1995
Ad 01/03/94--------- £ si 59998@1
dot icon05/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
Accounting reference date shortened from 30/04 to 30/06
dot icon03/06/1994
Particulars of mortgage/charge
dot icon27/05/1994
Return made up to 30/04/94; full list of members
dot icon23/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/03/1994
Director resigned;new director appointed
dot icon14/03/1994
New director appointed
dot icon14/03/1994
New director appointed
dot icon07/05/1993
Secretary resigned
dot icon30/04/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
904.71K
-
0.00
305.54K
-
2022
12
959.83K
-
0.00
555.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Ronald Charles
Director
01/03/1994 - Present
-
Turner, Deborah Annette
Director
20/04/2023 - Present
-
Derrick, Paul
Director
01/04/2014 - Present
-
Stubbs, Robert John
Director
01/04/2014 - Present
-
Sargeant, Stuart James
Director
14/02/2019 - Present
-

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 THERMAL INSULATION LIMITED

ABBEY THERMAL INSULATION LIMITED is an(a) Active company incorporated on 30/04/1993 with the registered office located at Unit 14 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ. There are currently 5 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 THERMAL INSULATION LIMITED?

toggle

ABBEY THERMAL INSULATION LIMITED is currently Active. It was registered on 30/04/1993 .

Where is ABBEY THERMAL INSULATION LIMITED located?

toggle

ABBEY THERMAL INSULATION LIMITED is registered at Unit 14 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ.

What does ABBEY THERMAL INSULATION LIMITED do?

toggle

ABBEY THERMAL INSULATION LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ABBEY THERMAL INSULATION LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-06-30.