ABBEYSTEAD PROJECTS (DESIGN AND BUILD) LIMITED

Register to unlock more data on OkredoRegister

ABBEYSTEAD PROJECTS (DESIGN AND BUILD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01983608

Incorporation date

29/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Wellesley Road, Liverpool L8 3SUCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1986)
dot icon19/08/2025
Total exemption full accounts made up to 2024-08-30
dot icon30/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon30/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-30
dot icon01/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-30
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-30
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon01/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-30
dot icon28/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-30
dot icon26/05/2020
Cessation of Hugh John Mclarty as a person with significant control on 2019-06-01
dot icon26/05/2020
Change of details for Abbeystead Group Limited as a person with significant control on 2019-06-01
dot icon03/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-30
dot icon14/11/2018
Amended total exemption small company accounts made up to 2015-08-31
dot icon14/11/2018
Amended total exemption small company accounts made up to 2014-08-31
dot icon14/11/2018
Amended total exemption small company accounts made up to 2016-08-31
dot icon31/08/2018
Total exemption full accounts made up to 2017-08-30
dot icon17/07/2018
Second filing for the cessation of John Albert Roberts as a person with significant control
dot icon17/07/2018
Second filing for the notification of Abeystead Group Limited as a person with significant control
dot icon21/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon31/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon21/05/2018
Notification of Abbeystead Group Limited as a person with significant control on 2017-11-23
dot icon21/05/2018
Cessation of John Albert Roberts as a person with significant control on 2017-11-23
dot icon17/01/2018
Termination of appointment of John Albert Roberts as a secretary on 2017-11-30
dot icon17/01/2018
Termination of appointment of John Albert Roberts as a director on 2017-11-30
dot icon27/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon17/05/2017
Registered office address changed from Great Wood Barn Nortons Farm Kent Street Sedlescombe Battle TN33 0SG England to 20 Wellesley Road Liverpool L8 3SU on 2017-05-17
dot icon17/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/10/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/10/2016
Total exemption small company accounts made up to 2014-08-31
dot icon06/10/2016
Registered office address changed from 20 Wellesley Road Liverpool L8 3SU to Great Wood Barn Nortons Farm Kent Street Sedlescombe Battle TN33 0SG on 2016-10-06
dot icon23/09/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon27/07/2015
Director's details changed for Mr John Albert Roberts on 2011-10-29
dot icon07/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon17/06/2015
Registered office address changed from , C/O John Roberts, Great Wood Barn, Nortons Farm Kent Street, Sedlescombe, Battle, East Sussex, TN33 0SG, England to 20 Wellesley Road Liverpool L8 3SU on 2015-06-17
dot icon17/06/2015
Registered office address changed from , 20 Wellesley Road, Liverpool, L8 3SU to 20 Wellesley Road Liverpool L8 3SU on 2015-06-17
dot icon28/11/2014
Director's details changed for Mr John Albert Roberts on 2011-10-29
dot icon23/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon10/07/2012
Secretary's details changed for Mr John Albert Roberts on 2011-10-30
dot icon10/07/2012
Secretary's details changed for Mr John Albert Roberts on 2011-10-30
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon17/06/2010
Director's details changed for Mr John Albert Roberts on 2010-06-12
dot icon17/06/2010
Director's details changed for Mr Hugh John Mclarty on 2010-06-12
dot icon09/12/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/10/2009
Annual return made up to 2009-06-12 with full list of shareholders
dot icon28/09/2009
Return made up to 12/06/08; full list of members
dot icon07/08/2008
Amended accounts made up to 2007-08-31
dot icon11/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/08/2007
Return made up to 12/06/07; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/12/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/09/2006
Return made up to 12/06/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2004-08-31
dot icon27/06/2005
Return made up to 12/06/05; full list of members
dot icon08/09/2004
Return made up to 12/06/04; full list of members
dot icon05/07/2004
Partial exemption accounts made up to 2003-08-31
dot icon17/06/2003
Return made up to 12/06/03; full list of members
dot icon06/02/2003
Partial exemption accounts made up to 2002-08-31
dot icon22/10/2002
Return made up to 12/06/02; full list of members
dot icon04/09/2002
Partial exemption accounts made up to 2001-08-31
dot icon17/08/2001
Return made up to 12/06/01; full list of members
dot icon04/07/2001
Partial exemption accounts made up to 2000-08-31
dot icon14/12/2000
Accounting reference date extended from 30/06/00 to 31/08/00
dot icon20/06/2000
Return made up to 12/06/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon17/04/2000
Return made up to 12/06/99; no change of members
dot icon24/04/1999
Accounts for a small company made up to 1998-06-30
dot icon26/01/1999
Particulars of mortgage/charge
dot icon23/01/1999
Particulars of mortgage/charge
dot icon27/07/1998
Return made up to 12/06/98; no change of members
dot icon27/04/1998
Full accounts made up to 1997-06-30
dot icon21/07/1997
Return made up to 12/06/97; full list of members
dot icon13/06/1997
Full accounts made up to 1996-06-30
dot icon09/07/1996
Return made up to 12/06/96; full list of members
dot icon03/05/1996
Full accounts made up to 1995-06-30
dot icon26/06/1995
Return made up to 12/06/95; full list of members
dot icon28/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
Particulars of mortgage/charge
dot icon24/06/1994
Particulars of mortgage/charge
dot icon24/06/1994
Particulars of mortgage/charge
dot icon24/06/1994
Particulars of mortgage/charge
dot icon24/06/1994
Declaration of satisfaction of mortgage/charge
dot icon24/06/1994
Declaration of satisfaction of mortgage/charge
dot icon24/06/1994
Declaration of satisfaction of mortgage/charge
dot icon24/06/1994
Declaration of satisfaction of mortgage/charge
dot icon03/02/1994
Accounts made up to 1993-06-30
dot icon26/08/1993
Return made up to 12/06/93; no change of members
dot icon27/04/1993
Full accounts made up to 1992-06-30
dot icon24/09/1992
Return made up to 12/06/92; no change of members
dot icon06/04/1992
Full accounts made up to 1991-06-30
dot icon13/01/1992
Registered office changed on 13/01/92 from: 36 slater street, liverpool, L1 4BX
dot icon10/01/1992
Return made up to 30/11/91; full list of members
dot icon10/12/1991
Full accounts made up to 1990-06-30
dot icon28/06/1991
Particulars of mortgage/charge
dot icon07/11/1990
Declaration of satisfaction of mortgage/charge
dot icon26/10/1990
Declaration of satisfaction of mortgage/charge
dot icon10/08/1990
Return made up to 12/06/90; full list of members
dot icon15/06/1990
Full accounts made up to 1988-06-30
dot icon18/09/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon02/02/1989
Particulars of mortgage/charge
dot icon02/02/1989
Return made up to 30/11/88; full list of members
dot icon17/11/1988
Particulars of mortgage/charge
dot icon25/05/1988
Full accounts made up to 1987-06-30
dot icon25/05/1988
Return made up to 19/05/87; full list of members
dot icon11/03/1988
Director resigned
dot icon06/10/1987
Registered office changed on 06/10/87 from: 36 slater street, liverpool, L1 4BX
dot icon17/09/1987
Registered office changed on 17/09/87 from: 43 canning street, liverpool, L8 7NN
dot icon13/06/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/05/1986
Gazettable document
dot icon29/01/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+10.53 % *

* during past year

Cash in Bank

£72,394.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
362.90K
-
0.00
65.50K
-
2022
0
363.42K
-
0.00
72.39K
-
2022
0
363.42K
-
0.00
72.39K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

363.42K £Ascended0.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.39K £Ascended10.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEYSTEAD PROJECTS (DESIGN AND BUILD) LIMITED

ABBEYSTEAD PROJECTS (DESIGN AND BUILD) LIMITED is an(a) Active company incorporated on 29/01/1986 with the registered office located at 20 Wellesley Road, Liverpool L8 3SU. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYSTEAD PROJECTS (DESIGN AND BUILD) LIMITED?

toggle

ABBEYSTEAD PROJECTS (DESIGN AND BUILD) LIMITED is currently Active. It was registered on 29/01/1986 .

Where is ABBEYSTEAD PROJECTS (DESIGN AND BUILD) LIMITED located?

toggle

ABBEYSTEAD PROJECTS (DESIGN AND BUILD) LIMITED is registered at 20 Wellesley Road, Liverpool L8 3SU.

What does ABBEYSTEAD PROJECTS (DESIGN AND BUILD) LIMITED do?

toggle

ABBEYSTEAD PROJECTS (DESIGN AND BUILD) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ABBEYSTEAD PROJECTS (DESIGN AND BUILD) LIMITED?

toggle

The latest filing was on 19/08/2025: Total exemption full accounts made up to 2024-08-30.