ABBEYWOOD INTERNATIONAL RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

ABBEYWOOD INTERNATIONAL RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03549403

Incorporation date

21/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Cumberland House, Oriel Road, Cheltenham, Gloucestershire GL50 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1998)
dot icon17/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon08/12/2025
Cancellation of shares. Statement of capital on 2025-08-19
dot icon25/11/2025
Purchase of own shares.
dot icon30/10/2025
Cessation of Eilidh May Dryburgh Reid as a person with significant control on 2025-08-20
dot icon30/10/2025
Cessation of Nicholas James Mitchell as a person with significant control on 2025-08-20
dot icon30/10/2025
Notification of Leslie Bruce-Tagoe as a person with significant control on 2025-08-20
dot icon29/10/2025
Termination of appointment of Nicholas James Mitchell as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Eilidh May Dryburgh Reid as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Nicholas James Mitchell as a secretary on 2025-10-29
dot icon21/10/2025
Registered office address changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX to 2nd Floor Cumberland House Oriel Road Cheltenham Gloucestershire GL50 1BB on 2025-10-21
dot icon21/10/2025
Director's details changed for Mr Leslie Bruce-Tagoe on 2025-10-21
dot icon21/10/2025
Secretary's details changed for Mr Nicholas James Mitchell on 2025-10-21
dot icon21/10/2025
Change of details for Mr Nicholas James Mitchell as a person with significant control on 2025-10-21
dot icon21/10/2025
Director's details changed for Mr Nicholas James Mitchell on 2025-10-21
dot icon02/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon19/08/2025
Registration of charge 035494030004, created on 2025-08-19
dot icon06/08/2025
Appointment of Mr Leslie Bruce-Tagoe as a director on 2025-08-04
dot icon05/08/2025
Resolutions
dot icon05/08/2025
Statement by Directors
dot icon05/08/2025
Solvency Statement dated 31/07/25
dot icon05/08/2025
Statement of capital on 2025-08-05
dot icon29/07/2025
Statement of capital following an allotment of shares on 2025-07-29
dot icon21/05/2025
Satisfaction of charge 1 in full
dot icon21/05/2025
Satisfaction of charge 2 in full
dot icon21/05/2025
Satisfaction of charge 3 in full
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon02/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon18/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2023-07-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon02/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon16/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon07/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon19/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon23/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon14/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon16/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/03/2013
Annual return made up to 2013-03-14
dot icon15/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon29/02/2012
Director's details changed for Eilidh May Dryburgh Reid on 2012-02-29
dot icon29/02/2012
Director's details changed for Mr Nicholas James Mitchell on 2012-02-29
dot icon29/02/2012
Secretary's details changed for Mr Nicholas James Mitchell on 2012-02-29
dot icon04/01/2012
Accounts for a small company made up to 2011-07-31
dot icon27/04/2011
Accounts for a small company made up to 2010-07-31
dot icon21/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon21/03/2011
Director's details changed for Mr Nicholas James Mitchell on 2011-03-19
dot icon21/03/2011
Secretary's details changed for Mr Nicholas James Mitchell on 2011-03-19
dot icon16/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon16/03/2010
Director's details changed for Eilidh May Dryburgh Reid on 2010-03-16
dot icon25/02/2010
Current accounting period extended from 2010-05-31 to 2010-07-31
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon31/07/2009
Duplicate mortgage certificatecharge no:2
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/06/2009
Director appointed eilidh may dryburgh reid
dot icon16/06/2009
Nc inc already adjusted 20/05/09
dot icon16/06/2009
Resolutions
dot icon12/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon08/06/2009
Ad 29/05/09\gbp si 50000@1=50000\gbp ic 60000/110000\
dot icon08/06/2009
Ad 29/05/09\gbp si 50000@1=50000\gbp ic 10000/60000\
dot icon08/06/2009
Appointment terminated director nicholas leslie-miller
dot icon08/06/2009
Resolutions
dot icon16/03/2009
Return made up to 14/03/09; full list of members
dot icon20/11/2008
Accounts for a dormant company made up to 2008-05-31
dot icon19/03/2008
Return made up to 14/03/08; full list of members
dot icon17/01/2008
Accounts for a dormant company made up to 2007-05-31
dot icon25/03/2007
Return made up to 14/03/07; full list of members
dot icon24/01/2007
Accounts for a dormant company made up to 2006-05-31
dot icon08/03/2006
Return made up to 14/03/06; full list of members
dot icon30/09/2005
Accounts for a dormant company made up to 2005-05-31
dot icon17/03/2005
Return made up to 14/03/05; full list of members
dot icon07/02/2005
Accounts for a dormant company made up to 2004-05-31
dot icon19/03/2004
Return made up to 28/03/04; full list of members
dot icon17/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon14/04/2003
Return made up to 28/03/03; full list of members
dot icon27/11/2002
Accounts for a dormant company made up to 2002-05-31
dot icon16/04/2002
Return made up to 28/03/02; full list of members
dot icon06/02/2002
Director's particulars changed
dot icon28/01/2002
Accounts for a dormant company made up to 2001-05-31
dot icon13/09/2001
Secretary's particulars changed;director's particulars changed
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Return made up to 10/04/01; full list of members
dot icon09/11/2000
Full accounts made up to 2000-05-31
dot icon25/04/2000
Return made up to 21/04/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-05-31
dot icon24/08/1999
Director's particulars changed
dot icon26/04/1999
Return made up to 21/04/99; full list of members
dot icon09/02/1999
Accounting reference date extended from 30/04/99 to 31/05/99
dot icon24/06/1998
New director appointed
dot icon28/05/1998
New director appointed
dot icon07/05/1998
Ad 21/04/98--------- £ si 1000@1=1000 £ ic 9000/10000
dot icon07/05/1998
Ad 21/04/98--------- £ si 500@1=500 £ ic 8500/9000
dot icon07/05/1998
Ad 21/04/98--------- £ si 500@1=500 £ ic 8000/8500
dot icon07/05/1998
Ad 21/04/98--------- £ si 7999@1=7999 £ ic 1/8000
dot icon23/04/1998
Director resigned
dot icon23/04/1998
Secretary resigned
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New secretary appointed;new director appointed
dot icon23/04/1998
Registered office changed on 23/04/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon21/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
434.57K
-
0.00
352.32K
-
2022
5
398.87K
-
0.00
294.60K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Leslie Bruce-Tagoe
Director
04/08/2025 - Present
3
Mitchell, Nicholas James
Director
21/04/1998 - 29/10/2025
25
Reid, Eilidh May Dryburgh
Director
01/06/2009 - 29/10/2025
7
Mitchell, Nicholas James
Secretary
21/04/1998 - 29/10/2025
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABBEYWOOD INTERNATIONAL RECRUITMENT LIMITED

ABBEYWOOD INTERNATIONAL RECRUITMENT LIMITED is an(a) Active company incorporated on 21/04/1998 with the registered office located at 2nd Floor Cumberland House, Oriel Road, Cheltenham, Gloucestershire GL50 1BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYWOOD INTERNATIONAL RECRUITMENT LIMITED?

toggle

ABBEYWOOD INTERNATIONAL RECRUITMENT LIMITED is currently Active. It was registered on 21/04/1998 .

Where is ABBEYWOOD INTERNATIONAL RECRUITMENT LIMITED located?

toggle

ABBEYWOOD INTERNATIONAL RECRUITMENT LIMITED is registered at 2nd Floor Cumberland House, Oriel Road, Cheltenham, Gloucestershire GL50 1BB.

What does ABBEYWOOD INTERNATIONAL RECRUITMENT LIMITED do?

toggle

ABBEYWOOD INTERNATIONAL RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ABBEYWOOD INTERNATIONAL RECRUITMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-14 with updates.