ABBEYLAND LIMITED

Register to unlock more data on OkredoRegister

ABBEYLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03381118

Incorporation date

04/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

199 Tyburn Road, Birmingham B24 8NBCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1997)
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-06-04 with updates
dot icon02/09/2024
Satisfaction of charge 033811180030 in full
dot icon02/09/2024
Satisfaction of charge 033811180031 in full
dot icon02/09/2024
Satisfaction of charge 033811180032 in full
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Registered office address changed from 199 Tyburn Road Tyburn Road Birmingham B24 8NB England to 199 Tyburn Road Birmingham B24 8NB on 2024-06-05
dot icon05/06/2024
Director's details changed for Mr Roger John Murphy on 2024-06-05
dot icon05/06/2024
Secretary's details changed for Mrs Erica Julie Murphy on 2024-06-05
dot icon05/06/2024
Change of details for Mr Roger John Murphy as a person with significant control on 2024-06-05
dot icon05/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon24/01/2024
Registered office address changed from 215 Tyburn Road Erdington Birmingham B24 8NB to 199 Tyburn Road Tyburn Road Birmingham B24 8NB on 2024-01-24
dot icon24/01/2024
Secretary's details changed for Mrs Erica Julie Murphy on 2024-01-24
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon17/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-06-04 with updates
dot icon28/03/2022
Purchase of own shares.
dot icon24/03/2022
Statement of capital on 2022-01-31
dot icon17/02/2022
Resolutions
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2021
Registration of charge 033811180033, created on 2021-11-30
dot icon02/12/2021
Registration of charge 033811180034, created on 2021-11-30
dot icon02/12/2021
Registration of charge 033811180035, created on 2021-11-30
dot icon23/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-06-04 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon19/04/2017
Director's details changed for Mr Roger John Murphy on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Roger John Murphy on 2017-04-19
dot icon19/04/2017
Secretary's details changed for Mrs Erica Julie Murphy on 2017-04-19
dot icon07/01/2017
Satisfaction of charge 22 in full
dot icon07/01/2017
Satisfaction of charge 21 in full
dot icon07/01/2017
Satisfaction of charge 19 in full
dot icon07/01/2017
Satisfaction of charge 23 in full
dot icon07/01/2017
Satisfaction of charge 24 in full
dot icon07/01/2017
Satisfaction of charge 15 in full
dot icon07/01/2017
Satisfaction of charge 20 in full
dot icon07/01/2017
Satisfaction of charge 13 in full
dot icon07/01/2017
Satisfaction of charge 14 in full
dot icon07/01/2017
Satisfaction of charge 11 in full
dot icon07/01/2017
Satisfaction of charge 18 in full
dot icon07/01/2017
Satisfaction of charge 10 in full
dot icon07/01/2017
Satisfaction of charge 17 in full
dot icon07/01/2017
Satisfaction of charge 9 in full
dot icon07/01/2017
Satisfaction of charge 16 in full
dot icon07/01/2017
Satisfaction of charge 28 in full
dot icon07/01/2017
Satisfaction of charge 29 in full
dot icon07/01/2017
Satisfaction of charge 27 in full
dot icon07/01/2017
Satisfaction of charge 26 in full
dot icon07/01/2017
Satisfaction of charge 25 in full
dot icon28/12/2016
Registration of charge 033811180031, created on 2016-12-22
dot icon28/12/2016
Registration of charge 033811180032, created on 2016-12-22
dot icon28/12/2016
Registration of charge 033811180030, created on 2016-12-22
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon13/06/2016
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2016
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/01/2015
Termination of appointment of Josephine Humphrys as a director on 2014-12-31
dot icon02/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon27/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon14/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon10/05/2013
Satisfaction of charge 8 in full
dot icon10/05/2013
Satisfaction of charge 7 in full
dot icon10/05/2013
Satisfaction of charge 12 in full
dot icon13/03/2013
Accounts for a small company made up to 2012-06-30
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 29
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 27
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 26
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 28
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 24
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 22
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 23
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 25
dot icon12/01/2013
Particulars of a mortgage or charge / charge no: 21
dot icon12/01/2013
Particulars of a mortgage or charge / charge no: 14
dot icon12/01/2013
Particulars of a mortgage or charge / charge no: 15
dot icon12/01/2013
Particulars of a mortgage or charge / charge no: 16
dot icon12/01/2013
Particulars of a mortgage or charge / charge no: 17
dot icon12/01/2013
Particulars of a mortgage or charge / charge no: 18
dot icon12/01/2013
Particulars of a mortgage or charge / charge no: 19
dot icon12/01/2013
Particulars of a mortgage or charge / charge no: 20
dot icon27/07/2012
Annual return made up to 2012-06-04
dot icon01/05/2012
Accounts for a small company made up to 2011-06-30
dot icon20/03/2012
Director's details changed for Roger John Murphy on 2012-03-20
dot icon14/06/2011
Annual return made up to 2011-06-04
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon18/10/2010
Previous accounting period shortened from 2010-10-31 to 2010-06-30
dot icon24/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon24/07/2010
Director's details changed for Josephine Humphrys on 2009-10-01
dot icon23/07/2010
Accounts for a small company made up to 2009-10-31
dot icon28/06/2010
Annual return made up to 2009-06-04 with full list of shareholders
dot icon25/01/2010
Previous accounting period extended from 2009-06-30 to 2009-10-31
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 13
dot icon04/06/2009
Accounts for a small company made up to 2008-06-30
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon18/06/2008
Return made up to 04/06/08; full list of members
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 11
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon16/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon21/06/2007
Return made up to 04/06/07; no change of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/06/2006
Return made up to 04/06/06; full list of members
dot icon11/05/2006
Particulars of mortgage/charge
dot icon13/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon30/03/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon15/07/2005
Director resigned
dot icon04/07/2005
Return made up to 04/06/05; full list of members
dot icon17/03/2005
Accounts for a small company made up to 2004-06-30
dot icon11/10/2004
New director appointed
dot icon01/07/2004
Certificate of change of name
dot icon02/06/2004
Return made up to 04/06/04; full list of members
dot icon07/05/2004
Particulars of mortgage/charge
dot icon08/10/2003
Accounts for a small company made up to 2003-06-30
dot icon18/06/2003
New director appointed
dot icon15/06/2003
Return made up to 04/06/03; full list of members
dot icon09/10/2002
Accounts for a small company made up to 2002-06-30
dot icon04/08/2002
Director resigned
dot icon24/07/2002
New director appointed
dot icon28/06/2002
Return made up to 04/06/02; full list of members
dot icon03/05/2002
Declaration of satisfaction of mortgage/charge
dot icon18/01/2002
Accounts for a small company made up to 2001-06-30
dot icon15/06/2001
Return made up to 04/06/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-06-30
dot icon09/08/2000
Return made up to 04/06/00; full list of members
dot icon06/07/2000
Particulars of mortgage/charge
dot icon03/07/2000
Certificate of change of name
dot icon27/03/2000
Accounts for a small company made up to 1999-06-30
dot icon13/08/1999
Return made up to 04/06/99; no change of members
dot icon10/11/1998
Accounts for a small company made up to 1998-06-30
dot icon15/07/1998
Return made up to 04/06/98; full list of members
dot icon06/07/1997
Particulars of contract relating to shares
dot icon06/07/1997
Ad 20/06/97--------- £ si 100@1
dot icon01/07/1997
Ad 20/06/97--------- £ si 100@1=100 £ ic 2/102
dot icon01/07/1997
Resolutions
dot icon01/07/1997
Resolutions
dot icon01/07/1997
Resolutions
dot icon01/07/1997
Resolutions
dot icon01/07/1997
Resolutions
dot icon01/07/1997
Resolutions
dot icon01/07/1997
£ nc 100/200 20/06/97
dot icon21/06/1997
Particulars of mortgage/charge
dot icon04/06/1997
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
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.65M
-
0.00
9.65K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Roger John
Director
04/06/1997 - Present
7
Murphy, Erica Julie
Secretary
04/06/1997 - Present
3

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 ABBEYLAND LIMITED

ABBEYLAND LIMITED is an(a) Active company incorporated on 04/06/1997 with the registered office located at 199 Tyburn Road, Birmingham B24 8NB. 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 ABBEYLAND LIMITED?

toggle

ABBEYLAND LIMITED is currently Active. It was registered on 04/06/1997 .

Where is ABBEYLAND LIMITED located?

toggle

ABBEYLAND LIMITED is registered at 199 Tyburn Road, Birmingham B24 8NB.

What does ABBEYLAND LIMITED do?

toggle

ABBEYLAND LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABBEYLAND LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-12-31.