ABBOT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ABBOT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02682916

Incorporation date

30/01/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1992)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon12/02/2026
Appointment of Mr Niall David Polson as a director on 2026-02-12
dot icon12/02/2026
Termination of appointment of John Ruskin Bell as a director on 2026-02-12
dot icon12/02/2026
Termination of appointment of Jay Lee Porter as a director on 2026-02-12
dot icon23/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/05/2025
Change of details for Abbot Group Limited as a person with significant control on 2017-07-04
dot icon20/02/2025
Appointment of Jay Lee Porter as a director on 2025-02-12
dot icon20/02/2025
Appointment of Alaina Ramsay as a director on 2025-02-12
dot icon20/02/2025
Termination of appointment of Alaina Ramsay as a director on 2025-02-12
dot icon20/02/2025
Appointment of John Ruskin Bell as a director on 2025-02-12
dot icon20/02/2025
Termination of appointment of Neil Porteous Gilchrist as a director on 2025-02-12
dot icon22/01/2025
Satisfaction of charge 026829160015 in full
dot icon21/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon04/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon19/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon19/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/07/2022
Director's details changed for Mr Neil Porteous Gilchrist on 2022-07-14
dot icon25/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon19/01/2022
Termination of appointment of Anthony Joseph Byrne as a director on 2021-12-31
dot icon30/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/08/2021
Satisfaction of charge 026829160006 in full
dot icon05/08/2021
Satisfaction of charge 4 in full
dot icon04/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/06/2021
Satisfaction of charge 026829160014 in full
dot icon18/06/2021
Satisfaction of charge 026829160012 in full
dot icon18/06/2021
Satisfaction of charge 026829160013 in full
dot icon18/06/2021
Satisfaction of charge 026829160008 in full
dot icon18/06/2021
Satisfaction of charge 026829160010 in full
dot icon18/06/2021
Satisfaction of charge 026829160011 in full
dot icon18/06/2021
Satisfaction of charge 026829160009 in full
dot icon18/06/2021
Satisfaction of charge 026829160007 in full
dot icon12/05/2021
Memorandum and Articles of Association
dot icon12/05/2021
Resolutions
dot icon12/05/2021
Statement of capital on 2021-05-12
dot icon12/05/2021
Statement by Directors
dot icon12/05/2021
Solvency Statement dated 23/04/21
dot icon12/05/2021
Resolutions
dot icon12/05/2021
Resolutions
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon06/04/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon21/12/2020
Registration of charge 026829160015, created on 2020-12-21
dot icon04/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon02/03/2020
Appointment of Mr Sean Richard Lawrence Branston as a director on 2020-03-02
dot icon02/03/2020
Termination of appointment of Gary Neil Paver as a director on 2020-03-02
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Registration of charge 026829160014, created on 2018-04-27
dot icon03/05/2018
Registration of charge 026829160013, created on 2018-04-27
dot icon08/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Registered office address changed from 3 Colmore Circus Birmingham B4 6BH to 1 Park Row Leeds LS1 5AB on 2017-07-04
dot icon13/04/2017
Registration of charge 026829160010, created on 2017-04-05
dot icon13/04/2017
Registration of charge 026829160011, created on 2017-04-05
dot icon13/04/2017
Registration of charge 026829160012, created on 2017-04-05
dot icon16/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon21/11/2014
Appointment of Anthony Joseph Byrne as a director on 2014-11-18
dot icon21/11/2014
Termination of appointment of Lynne Thomson as a director on 2014-11-18
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Satisfaction of charge 026829160005 in full
dot icon05/06/2014
Satisfaction of charge 3 in full
dot icon04/06/2014
Registration of charge 026829160009
dot icon23/05/2014
Registration of charge 026829160008
dot icon23/05/2014
Registration of charge 026829160007
dot icon01/04/2014
Appointment of Lynne Thomson as a director
dot icon31/03/2014
Termination of appointment of Louise Andrew as a director
dot icon31/03/2014
Termination of appointment of Louise Andrew as a secretary
dot icon05/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2012-12-31
dot icon06/09/2013
Director's details changed for Mr Neil Gilchrist on 2013-08-16
dot icon17/05/2013
Resolutions
dot icon13/05/2013
Registration of charge 026829160005
dot icon13/05/2013
Registration of charge 026829160006
dot icon27/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon06/02/2013
Termination of appointment of Mark Walker as a director
dot icon31/01/2013
Appointment of Neil Gilchrist as a director
dot icon28/01/2013
Appointment of Gary Paver as a director
dot icon25/01/2013
Termination of appointment of Neil Stevenson as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon10/07/2012
Appointment of Mr Neil Graham Stevenson as a director
dot icon09/07/2012
Termination of appointment of Brian Taylor as a director
dot icon06/07/2012
Appointment of Mrs Louise Andrew as a director
dot icon23/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Termination of appointment of Daniel Wiest as a director
dot icon09/05/2011
Secretary's details changed for Louise Cameron on 2011-05-03
dot icon01/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon11/10/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Appointment of Daniel Wiest as a director
dot icon24/08/2010
Termination of appointment of Peter Milne as a director
dot icon23/03/2010
Secretary's details changed for Louise Cameron on 2010-03-15
dot icon15/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon29/01/2010
Appointment of Mark Johnstone Walker as a director
dot icon22/01/2010
Appointment of Mr Brian Christopher Taylor as a director
dot icon02/12/2009
Termination of appointment of Alasdair Locke as a director
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Appointment terminated secretary alec banyard
dot icon30/04/2009
Secretary appointed louise cameron
dot icon16/03/2009
Return made up to 30/01/09; full list of members
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon10/06/2008
Resolutions
dot icon10/06/2008
Declaration of assistance for shares acquisition
dot icon10/06/2008
Declaration of assistance for shares acquisition
dot icon10/06/2008
Declaration of assistance for shares acquisition
dot icon10/06/2008
Declaration of assistance for shares acquisition
dot icon10/06/2008
Declaration of assistance for shares acquisition
dot icon10/06/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Memorandum and Articles of Association
dot icon15/05/2008
Resolutions
dot icon14/03/2008
Resolutions
dot icon14/03/2008
Application for reregistration from PLC to private
dot icon14/03/2008
Re-registration of Memorandum and Articles
dot icon14/03/2008
Certificate of re-registration from Public Limited Company to Private
dot icon29/02/2008
Return made up to 30/01/08; no change of members
dot icon10/12/2007
Resolutions
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 30/01/07; full list of members
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Nc inc already adjusted 08/06/06
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
Ad 08/06/06--------- £ si 142038177@1=142038177 £ ic 131335495/273373672
dot icon01/03/2006
Return made up to 30/01/06; full list of members
dot icon17/01/2006
Ad 16/03/05--------- £ si 131200827@1=131200827 £ ic 134668/131335495
dot icon17/01/2006
Nc inc already adjusted 15/03/05
dot icon17/01/2006
Resolutions
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon28/02/2005
Return made up to 30/01/05; full list of members
dot icon30/07/2004
Full accounts made up to 2003-12-31
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Return made up to 30/01/04; full list of members
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon28/02/2003
Return made up to 30/01/03; full list of members
dot icon10/02/2003
Auditor's resignation
dot icon23/07/2002
Full accounts made up to 2001-12-31
dot icon27/02/2002
Return made up to 30/01/02; full list of members
dot icon23/01/2002
Director's particulars changed
dot icon30/10/2001
Nc inc already adjusted 26/09/01
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon15/10/2001
Resolutions
dot icon10/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Resolutions
dot icon25/07/2001
Full accounts made up to 2000-12-31
dot icon05/03/2001
Return made up to 30/01/01; full list of members
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon25/02/2000
Return made up to 30/01/00; full list of members
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon08/03/1999
Return made up to 30/01/99; no change of members
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon23/02/1998
Return made up to 30/01/98; no change of members
dot icon27/08/1997
Director's particulars changed
dot icon21/08/1997
Secretary resigned
dot icon27/06/1997
Full accounts made up to 1996-12-31
dot icon04/04/1997
Particulars of contract relating to shares
dot icon04/04/1997
Ad 11/12/96--------- £ si 34668@1
dot icon14/03/1997
Ad 11/12/96--------- £ si 34668@1
dot icon06/03/1997
Return made up to 30/01/97; full list of members
dot icon23/01/1997
Resolutions
dot icon23/01/1997
Resolutions
dot icon23/01/1997
£ nc 150000/184668 11/12/96
dot icon10/01/1997
Resolutions
dot icon10/01/1997
Director resigned
dot icon10/01/1997
Director resigned
dot icon24/12/1996
New secretary appointed
dot icon24/12/1996
Director resigned
dot icon25/11/1996
New director appointed
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon18/03/1996
Return made up to 30/01/96; full list of members
dot icon16/11/1995
Registered office changed on 16/11/95 from: dashwood house 69 old broad street london EC2M 1NR
dot icon18/07/1995
Ad 06/07/95--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon12/07/1995
Full accounts made up to 1994-12-31
dot icon12/07/1995
Initial accounts made up to 1995-07-06
dot icon30/05/1995
Director resigned
dot icon09/03/1995
Return made up to 30/01/95; bulk list available separately
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
New director appointed
dot icon03/11/1994
New director appointed
dot icon04/10/1994
Interim accounts made up to 1994-09-30
dot icon20/07/1994
Full group accounts made up to 1993-12-31
dot icon24/02/1994
Return made up to 30/01/94; bulk list available separately
dot icon29/06/1993
Particulars of mortgage/charge
dot icon17/06/1993
Full group accounts made up to 1992-12-31
dot icon29/03/1993
New director appointed
dot icon29/03/1993
Return made up to 30/01/93; bulk list available separately
dot icon10/11/1992
Memorandum and Articles of Association
dot icon10/11/1992
Resolutions
dot icon10/11/1992
Resolutions
dot icon10/11/1992
Resolutions
dot icon28/10/1992
Director resigned
dot icon28/10/1992
Registered office changed on 28/10/92 from: dashwood house 69 old broad street london EC2M 1NR
dot icon02/10/1992
Accounting reference date notified as 31/12
dot icon15/05/1992
New director appointed
dot icon14/05/1992
Certificate of authorisation to commence business and borrow
dot icon14/05/1992
Application to commence business
dot icon14/05/1992
Secretary resigned;director resigned;new director appointed
dot icon11/05/1992
Ad 05/05/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon08/05/1992
Certificate of change of name
dot icon08/05/1992
Registered office changed on 08/05/92 from: 2 baches street london N1 6UB
dot icon08/05/1992
New secretary appointed;director resigned
dot icon08/05/1992
New secretary appointed
dot icon30/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilchrist, Neil Porteous
Director
15/01/2013 - 12/02/2025
37
Branston, Sean Richard Lawrence
Director
02/03/2020 - Present
21
Andrew, Louise
Director
04/07/2012 - 30/03/2014
24
Ramsay, Alaina
Director
12/02/2025 - 12/02/2025
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/01/1992 - 13/04/1992
99600

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 ABBOT HOLDINGS LIMITED

ABBOT HOLDINGS LIMITED is an(a) Active company incorporated on 30/01/1992 with the registered office located at 1 Park Row, Leeds LS1 5AB. 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 ABBOT HOLDINGS LIMITED?

toggle

ABBOT HOLDINGS LIMITED is currently Active. It was registered on 30/01/1992 .

Where is ABBOT HOLDINGS LIMITED located?

toggle

ABBOT HOLDINGS LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does ABBOT HOLDINGS LIMITED do?

toggle

ABBOT HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABBOT HOLDINGS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with no updates.