ABBOT INSURANCE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ABBOT INSURANCE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06492268

Incorporation date

04/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Grosvenor House, New Road, Brixham TQ5 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2008)
dot icon08/04/2026
Termination of appointment of John David Hart as a director on 2026-04-02
dot icon08/04/2026
Appointment of Mr Gary David Boome as a director on 2026-04-02
dot icon07/04/2026
Notification of Renata Group Limited as a person with significant control on 2026-04-02
dot icon07/04/2026
Cessation of John David Hart as a person with significant control on 2026-04-02
dot icon01/04/2026
Statement of capital following an allotment of shares on 2009-12-01
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon14/01/2026
Confirmation statement made on 2025-11-01 with no updates
dot icon03/10/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon03/05/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon16/06/2023
Micro company accounts made up to 2023-03-31
dot icon01/11/2022
Change of details for Mr John David Hart as a person with significant control on 2022-11-01
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon05/09/2022
Micro company accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon01/03/2022
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon09/04/2021
Director's details changed for Mr John David Hart on 2021-01-27
dot icon09/04/2021
Change of details for Mr John David Hart as a person with significant control on 2021-01-27
dot icon02/02/2021
Micro company accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon23/12/2016
Micro company accounts made up to 2016-03-31
dot icon19/12/2016
Registered office address changed from Bramley Lodge, Henley's Business Park, Manor Road Abbotskerswell Newton Abbot Devon TQ12 5NF England to Grosvenor House New Road Brixham TQ5 8LZ on 2016-12-19
dot icon23/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon23/02/2016
Termination of appointment of Timothy Nicholas Woolnough as a director on 2016-02-23
dot icon23/02/2016
Termination of appointment of Timothy Nicholas Woolnough as a secretary on 2016-02-23
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Registered office address changed from 8 Henley's Business Park Manor Road Abbotskerswell Newton Abbot Devon TQ12 5NF to Bramley Lodge, Henley's Business Park, Manor Road Abbotskerswell Newton Abbot Devon TQ12 5NF on 2015-10-06
dot icon03/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon11/02/2011
Termination of appointment of Gregory Little as a director
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon06/02/2010
Registered office address changed from 8 Henley's Business Park Manor Road, Abbotskerswell Newton Abbot Devon TQ12 5NF on 2010-02-06
dot icon05/02/2010
Termination of appointment of David French as a secretary
dot icon05/02/2010
Director's details changed for John David Hart on 2010-02-05
dot icon05/02/2010
Appointment of Mr Timothy Nicholas Woolnough as a secretary
dot icon05/02/2010
Termination of appointment of David French as a director
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Return made up to 04/02/09; full list of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from 8 henley's business park, manor road, abbotskerswell newton abbot devon TQ12 5NF
dot icon04/02/2009
Director and secretary's change of particulars / david french / 25/10/2008
dot icon14/08/2008
Director appointed john hart
dot icon14/08/2008
Director and secretary appointed david ian french
dot icon14/08/2008
Director appointed gregory john little
dot icon14/08/2008
Director appointed timothy nocholas woolnough
dot icon15/02/2008
Accounting reference date extended from 28/02/09 to 31/03/09
dot icon05/02/2008
Secretary resigned
dot icon05/02/2008
Director resigned
dot icon04/02/2008
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
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
41.96K
-
0.00
-
-
2023
0
54.08K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
04/02/2008 - 05/02/2008
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
04/02/2008 - 05/02/2008
41295
Mr John David Hart
Director
04/02/2008 - 02/04/2026
-
Woolnough, Timothy Nicholas
Director
04/02/2008 - 23/02/2016
11
Boome, Gary David
Director
02/04/2026 - Present
2

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+
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 INSURANCE CONSULTANTS LIMITED

ABBOT INSURANCE CONSULTANTS LIMITED is an(a) Active company incorporated on 04/02/2008 with the registered office located at Grosvenor House, New Road, Brixham TQ5 8LZ. 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 ABBOT INSURANCE CONSULTANTS LIMITED?

toggle

ABBOT INSURANCE CONSULTANTS LIMITED is currently Active. It was registered on 04/02/2008 .

Where is ABBOT INSURANCE CONSULTANTS LIMITED located?

toggle

ABBOT INSURANCE CONSULTANTS LIMITED is registered at Grosvenor House, New Road, Brixham TQ5 8LZ.

What does ABBOT INSURANCE CONSULTANTS LIMITED do?

toggle

ABBOT INSURANCE CONSULTANTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ABBOT INSURANCE CONSULTANTS LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of John David Hart as a director on 2026-04-02.