ABBEYSTEAD (NORTHWEST) LTD

Register to unlock more data on OkredoRegister

ABBEYSTEAD (NORTHWEST) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05316014

Incorporation date

17/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-3 Beech Street, Liverpool L7 0HLCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2004)
dot icon13/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/08/2025
Termination of appointment of David William Berkley as a director on 2025-07-11
dot icon03/06/2025
Registered office address changed from Gaw Hill Lane Aughton Ormskirk L39 7HA to 1-3 Beech Street Liverpool L7 0HL on 2025-06-03
dot icon20/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon08/11/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon02/11/2021
Micro company accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon06/10/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/04/2017
Satisfaction of charge 13 in full
dot icon04/04/2017
Satisfaction of charge 1 in full
dot icon04/04/2017
Satisfaction of charge 3 in full
dot icon04/04/2017
Satisfaction of charge 5 in full
dot icon04/04/2017
Satisfaction of charge 2 in full
dot icon04/04/2017
Satisfaction of charge 6 in full
dot icon04/04/2017
Satisfaction of charge 7 in full
dot icon04/04/2017
Satisfaction of charge 4 in full
dot icon04/04/2017
Satisfaction of charge 12 in full
dot icon04/04/2017
Satisfaction of charge 11 in full
dot icon04/04/2017
Satisfaction of charge 10 in full
dot icon04/04/2017
Satisfaction of charge 9 in full
dot icon04/04/2017
Satisfaction of charge 14 in full
dot icon04/04/2017
Satisfaction of charge 8 in full
dot icon04/04/2017
Satisfaction of charge 15 in full
dot icon17/02/2017
Registration of charge 053160140017, created on 2017-02-13
dot icon22/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon21/12/2016
Registration of charge 053160140016, created on 2016-12-21
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon21/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon24/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 15
dot icon20/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon20/01/2010
Director's details changed for David William Berkley on 2009-10-01
dot icon20/01/2010
Director's details changed for Daniel Joseph Berkley on 2009-10-01
dot icon20/01/2010
Termination of appointment of Peter Berkley as a director
dot icon20/01/2010
Termination of appointment of Peter Berkley as a secretary
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 14
dot icon16/09/2009
Duplicate mortgage certificatecharge no:13
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 13
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 12
dot icon23/01/2009
Capitals not rolled up
dot icon23/01/2009
Return made up to 17/12/08; full list of members
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 11
dot icon04/02/2008
Return made up to 17/12/07; no change of members
dot icon04/02/2008
Return made up to 17/12/06; no change of members
dot icon04/02/2008
Director's particulars changed
dot icon22/01/2008
Particulars of mortgage/charge
dot icon30/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Particulars of mortgage/charge
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/10/2007
Particulars of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon15/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon11/07/2007
Particulars of mortgage/charge
dot icon13/03/2007
Particulars of mortgage/charge
dot icon19/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/05/2006
Return made up to 17/12/05; full list of members
dot icon11/05/2005
New director appointed
dot icon07/01/2005
New secretary appointed;new director appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Secretary resigned
dot icon17/12/2004
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
31/12/2024
dot iconNext confirmation date
17/12/2026
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
5
401.42K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
17/12/2004 - 17/12/2004
5687
Berkley, John James Patrick
Director
17/12/2004 - Present
17
Berkley, David William
Director
17/12/2004 - 11/07/2025
16
Berkley, Daniel Joseph
Director
17/12/2004 - Present
15
Online Nominees Limited
Nominee Director
17/12/2004 - 17/12/2004
1170

Persons with Significant Control

4
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 ABBEYSTEAD (NORTHWEST) LTD

ABBEYSTEAD (NORTHWEST) LTD is an(a) Active company incorporated on 17/12/2004 with the registered office located at 1-3 Beech Street, Liverpool L7 0HL. 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 ABBEYSTEAD (NORTHWEST) LTD?

toggle

ABBEYSTEAD (NORTHWEST) LTD is currently Active. It was registered on 17/12/2004 .

Where is ABBEYSTEAD (NORTHWEST) LTD located?

toggle

ABBEYSTEAD (NORTHWEST) LTD is registered at 1-3 Beech Street, Liverpool L7 0HL.

What does ABBEYSTEAD (NORTHWEST) LTD do?

toggle

ABBEYSTEAD (NORTHWEST) LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for ABBEYSTEAD (NORTHWEST) LTD?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-17 with no updates.