ABBOT INVESTMENTS (NORTH AFRICA) LIMITED

Register to unlock more data on OkredoRegister

ABBOT INVESTMENTS (NORTH AFRICA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05246036

Incorporation date

29/09/2004

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 29/09/2004)
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 icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon08/05/2025
Change of details for Abbot Group Limited as a person with significant control on 2017-07-04
dot icon25/02/2025
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 icon20/02/2025
Appointment of Jay Lee Porter as a director on 2025-02-12
dot icon22/01/2025
Satisfaction of charge 052460360013 in full
dot icon16/12/2024
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 icon15/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon12/10/2023
Confirmation statement made on 2023-09-29 with no updates
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 icon26/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
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 icon06/10/2022
Confirmation statement made on 2022-09-29 with no updates
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 icon19/01/2022
Termination of appointment of Anthony Joseph Byrne as a director on 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon30/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/08/2021
Satisfaction of charge 052460360006 in full
dot icon05/08/2021
Satisfaction of charge 052460360005 in full
dot icon05/08/2021
Satisfaction of charge 3 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 052460360012 in full
dot icon18/06/2021
Satisfaction of charge 052460360008 in full
dot icon18/06/2021
Satisfaction of charge 052460360007 in full
dot icon18/06/2021
Satisfaction of charge 052460360011 in full
dot icon18/06/2021
Satisfaction of charge 052460360010 in full
dot icon18/06/2021
Satisfaction of charge 052460360009 in full
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon21/12/2020
Registration of charge 052460360013, created on 2020-12-21
dot icon12/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon04/03/2020
Appointment of Mr Sean Richard Lawrence Branston as a director on 2020-03-02
dot icon04/03/2020
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 icon02/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon02/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Registration of charge 052460360011, created on 2018-04-27
dot icon03/05/2018
Registration of charge 052460360012, created on 2018-04-27
dot icon04/10/2017
Confirmation statement made on 2017-09-29 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 Warwickshire B4 6BH to 1 Park Row Leeds LS1 5AB on 2017-07-04
dot icon13/04/2017
Registration of charge 052460360009, created on 2017-04-05
dot icon13/04/2017
Registration of charge 052460360010, created on 2017-04-05
dot icon28/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2014-12-31
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 icon06/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Satisfaction of charge 052460360004 in full
dot icon05/06/2014
Satisfaction of charge 2 in full
dot icon23/05/2014
Registration of charge 052460360008
dot icon23/05/2014
Registration of charge 052460360007
dot icon01/04/2014
Appointment of Lynne Thomson as a director
dot icon31/03/2014
Termination of appointment of Louise Andrew as a secretary
dot icon31/03/2014
Termination of appointment of Louise Andrew as a director
dot icon14/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon02/10/2013
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 icon13/05/2013
Registration of charge 052460360004
dot icon13/05/2013
Registration of charge 052460360005
dot icon13/05/2013
Registration of charge 052460360006
dot icon30/04/2013
Resolutions
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 icon08/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Termination of appointment of Brian Taylor as a director
dot icon06/07/2012
Appointment of Mrs Louise Andrew as a director
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Secretary's details changed for Louise Cameron on 2011-05-03
dot icon11/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Termination of appointment of Peter Milne as a director
dot icon07/04/2010
Resolutions
dot icon23/03/2010
Secretary's details changed for Louise Cameron on 2010-03-15
dot icon04/11/2009
Appointment of Neil Graham Stevenson as a director
dot icon04/11/2009
Appointment of Mr Brian Christopher Taylor as a director
dot icon21/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Appointment terminated director maurice white
dot icon30/04/2009
Appointment terminated secretary alec banyard
dot icon30/04/2009
Secretary appointed louise cameron
dot icon04/12/2008
Return made up to 29/09/08; full list of members
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/06/2008
Declaration of assistance for shares acquisition
dot icon28/05/2008
Memorandum and Articles of Association
dot icon28/05/2008
Resolutions
dot icon19/05/2008
Appointment terminated director graham cowperthwaite
dot icon15/05/2008
Director appointed mark johnstone walker
dot icon09/05/2008
Duplicate mortgage certificatecharge no:1
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/12/2007
Resolutions
dot icon29/10/2007
Return made up to 29/09/07; no change of members
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon15/08/2007
Director resigned
dot icon01/11/2006
Return made up to 29/09/06; full list of members
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon13/10/2005
Return made up to 29/09/05; full list of members
dot icon22/11/2004
New director appointed
dot icon11/11/2004
New secretary appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
Director resigned
dot icon11/11/2004
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon11/11/2004
Registered office changed on 11/11/04 from: 1 park row leeds LS1 5AB
dot icon14/10/2004
Certificate of change of name
dot icon29/09/2004
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
29/09/2026
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

20
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
Cowperthwaite, Graham
Director
25/10/2004 - 27/04/2008
18
Andrew, Louise
Director
04/07/2012 - 30/03/2014
24
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
28/09/2004 - 25/10/2004
1710

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 INVESTMENTS (NORTH AFRICA) LIMITED

ABBOT INVESTMENTS (NORTH AFRICA) LIMITED is an(a) Active company incorporated on 29/09/2004 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 INVESTMENTS (NORTH AFRICA) LIMITED?

toggle

ABBOT INVESTMENTS (NORTH AFRICA) LIMITED is currently Active. It was registered on 29/09/2004 .

Where is ABBOT INVESTMENTS (NORTH AFRICA) LIMITED located?

toggle

ABBOT INVESTMENTS (NORTH AFRICA) LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does ABBOT INVESTMENTS (NORTH AFRICA) LIMITED do?

toggle

ABBOT INVESTMENTS (NORTH AFRICA) 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 INVESTMENTS (NORTH AFRICA) LIMITED?

toggle

The latest filing was on 12/02/2026: Appointment of Mr Niall David Polson as a director on 2026-02-12.