ABBEYDALE INNS LIMITED

Register to unlock more data on OkredoRegister

ABBEYDALE INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05920948

Incorporation date

31/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Aizlewood Road, Sheffield, South Yorkshire S8 0YXCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2006)
dot icon18/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon04/11/2025
Director's details changed for Mr Daniel James Baxter on 2025-11-01
dot icon22/09/2025
Director's details changed for Mr Patrick Hugh Morton on 2025-09-22
dot icon22/09/2025
Director's details changed for Mrs Susan Ann Morton on 2025-09-22
dot icon19/09/2025
Director's details changed for Mr Patrick Hugh Morton on 2025-09-19
dot icon06/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon12/09/2024
Cessation of Patrick Hugh Morton as a person with significant control on 2024-09-12
dot icon02/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon13/11/2023
Director's details changed for Mr Daniel James Baxter on 2023-11-06
dot icon13/11/2023
Director's details changed for Mr Toby David Grattidge on 2023-11-06
dot icon21/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon24/05/2019
Register inspection address has been changed from 63 Napier Street Sheffield South Yorkshire S11 8HA England to 471 Fulwood Road Sheffield South Yorkshire S10 3QA
dot icon20/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon20/11/2018
Register inspection address has been changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England to 63 Napier Street Sheffield South Yorkshire S11 8HA
dot icon20/11/2018
Appointment of Mrs Susan Ann Morton as a director on 2018-07-01
dot icon20/11/2018
Termination of appointment of Susan Ann Morton as a secretary on 2018-07-01
dot icon20/11/2018
Appointment of Mr John Parkinson as a director on 2018-07-01
dot icon20/11/2018
Appointment of Mrs Dawn Milton as a secretary on 2018-07-01
dot icon20/11/2018
Appointment of Mr Toby David Grattidge as a director on 2018-07-01
dot icon20/11/2018
Appointment of Mr Jonathan Michael Conroy as a director on 2018-07-01
dot icon20/11/2018
Appointment of Mr Daniel James Baxter as a director on 2018-07-01
dot icon20/11/2018
Registered office address changed from C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF to Unit 8 Aizlewood Road Sheffield South Yorkshire S8 0YX on 2018-11-20
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon15/11/2017
Notification of Abbeydale Brewery Limited as a person with significant control on 2016-06-30
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon27/07/2017
Registration of charge 059209480001, created on 2017-07-25
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon29/03/2017
Accounts for a dormant company made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon07/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon10/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon17/11/2014
Accounts for a dormant company made up to 2014-08-31
dot icon11/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon02/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon13/05/2014
Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF on 2014-05-13
dot icon22/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon07/03/2013
Accounts for a dormant company made up to 2012-08-31
dot icon11/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon02/12/2011
Accounts for a dormant company made up to 2011-08-31
dot icon07/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon23/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon23/09/2010
Register(s) moved to registered inspection location
dot icon23/09/2010
Register inspection address has been changed
dot icon20/09/2010
Accounts for a dormant company made up to 2010-08-31
dot icon04/06/2010
Registered office address changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB on 2010-06-04
dot icon05/10/2009
Accounts for a dormant company made up to 2009-08-31
dot icon11/09/2009
Return made up to 31/08/09; full list of members
dot icon04/12/2008
Accounts for a dormant company made up to 2008-08-31
dot icon17/09/2008
Return made up to 31/08/08; full list of members
dot icon05/04/2008
Accounts for a dormant company made up to 2007-08-31
dot icon12/09/2007
Return made up to 31/08/07; full list of members
dot icon12/09/2007
Location of debenture register
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New secretary appointed
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Secretary resigned
dot icon31/08/2006
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
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
9.38K
-
0.00
1.90K
-
2022
28
27.44K
-
0.00
3.34K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
31/08/2006 - 31/08/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
31/08/2006 - 31/08/2006
67500
Morton, Patrick Hugh
Director
31/08/2006 - Present
6
Morton, Susan Ann
Director
01/07/2018 - Present
3
Mr Jonathan Michael Conroy
Director
01/07/2018 - Present
6

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 ABBEYDALE INNS LIMITED

ABBEYDALE INNS LIMITED is an(a) Active company incorporated on 31/08/2006 with the registered office located at Unit 8 Aizlewood Road, Sheffield, South Yorkshire S8 0YX. There are currently 7 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 ABBEYDALE INNS LIMITED?

toggle

ABBEYDALE INNS LIMITED is currently Active. It was registered on 31/08/2006 .

Where is ABBEYDALE INNS LIMITED located?

toggle

ABBEYDALE INNS LIMITED is registered at Unit 8 Aizlewood Road, Sheffield, South Yorkshire S8 0YX.

What does ABBEYDALE INNS LIMITED do?

toggle

ABBEYDALE INNS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for ABBEYDALE INNS LIMITED?

toggle

The latest filing was on 18/11/2025: Confirmation statement made on 2025-11-15 with updates.