ABBOTS (UK) LIMITED

Register to unlock more data on OkredoRegister

ABBOTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05028102

Incorporation date

28/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Spring Park, Hemel Hempstead, Hertfordshire HP2 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2004)
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Satisfaction of charge 050281020001 in full
dot icon27/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Change of details for Mrs Marion Audrey Barling as a person with significant control on 2024-04-02
dot icon02/09/2024
Change of details for Miss Marion Audrey Barling as a person with significant control on 2024-04-02
dot icon02/09/2024
Notification of Christopher Mark Barling as a person with significant control on 2024-04-02
dot icon02/09/2024
Confirmation statement made on 2024-08-26 with updates
dot icon26/04/2024
Termination of appointment of Costas Nicolaou as a secretary on 2024-03-31
dot icon26/04/2024
Termination of appointment of Costas Nicolaou as a director on 2024-03-31
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-08-26 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Registered office address changed from Chira House Faraday Close Watford Business Park Watford Hertofrdshire WD18 8SA to 5 Spring Park Hemel Hempstead Hertfordshire HP2 7ER on 2020-12-21
dot icon18/09/2020
Registration of charge 050281020001, created on 2020-09-17
dot icon02/09/2020
Confirmation statement made on 2020-08-26 with updates
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon09/11/2016
Director's details changed for Mr Costas Nicolaou on 2016-11-01
dot icon09/11/2016
Director's details changed for Marion Audrey Barling on 2016-11-01
dot icon09/11/2016
Director's details changed for Christopher Mark Barling on 2016-11-01
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon16/02/2016
Director's details changed for Mr Costas Nicolaou on 2016-02-01
dot icon16/02/2016
Director's details changed for Marion Audrey Barling on 2016-02-01
dot icon16/02/2016
Director's details changed for Christopher Mark Barling on 2016-02-01
dot icon16/02/2016
Secretary's details changed for Mr Costas Nicolaou on 2016-02-01
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Re-registration of Memorandum and Articles
dot icon29/03/2010
Certificate of re-registration from Public Limited Company to Private
dot icon29/03/2010
Re-registration from a public company to a private limited company
dot icon29/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon22/09/2009
Full accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 28/01/09; full list of members
dot icon08/02/2009
Ad 22/01/09\gbp si 1000@1=1000\gbp ic 50000/51000\
dot icon08/02/2009
Statement of rights attached to allotted shares
dot icon08/02/2009
Nc inc already adjusted 22/01/09
dot icon08/02/2009
Resolutions
dot icon28/10/2008
Full accounts made up to 2008-03-31
dot icon14/02/2008
Return made up to 28/01/08; full list of members
dot icon02/11/2007
Full accounts made up to 2007-03-31
dot icon08/03/2007
Return made up to 28/01/07; full list of members
dot icon20/10/2006
Full accounts made up to 2006-03-31
dot icon15/02/2006
Director's particulars changed
dot icon09/02/2006
Return made up to 28/01/06; full list of members
dot icon24/07/2005
Full accounts made up to 2005-03-31
dot icon17/02/2005
Return made up to 28/01/05; full list of members
dot icon16/04/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon27/02/2004
Secretary resigned
dot icon27/02/2004
New secretary appointed;new director appointed
dot icon11/02/2004
Secretary resigned;director resigned
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Registered office changed on 11/02/04 from: 134 percival road enfield middlesex EN1 1QU
dot icon09/02/2004
Secretary resigned
dot icon09/02/2004
Director resigned
dot icon06/02/2004
Director resigned
dot icon06/02/2004
New secretary appointed
dot icon06/02/2004
New director appointed
dot icon06/02/2004
New director appointed
dot icon28/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* 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
31/03/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
20
421.90K
-
0.00
329.90K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Mark Barling
Director
28/01/2004 - Present
6
RWL REGISTRARS LIMITED
Nominee Secretary
27/01/2004 - 27/01/2004
4603
RWL REGISTRARS LIMITED
Nominee Director
27/01/2004 - 27/01/2004
4603
BONUSWORTH LIMITED
Nominee Director
27/01/2004 - 27/01/2004
1272
Miss Marion Audrey Barling
Director
28/01/2004 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ABBOTS (UK) LIMITED

ABBOTS (UK) LIMITED is an(a) Active company incorporated on 28/01/2004 with the registered office located at 5 Spring Park, Hemel Hempstead, Hertfordshire HP2 7ER. 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 ABBOTS (UK) LIMITED?

toggle

ABBOTS (UK) LIMITED is currently Active. It was registered on 28/01/2004 .

Where is ABBOTS (UK) LIMITED located?

toggle

ABBOTS (UK) LIMITED is registered at 5 Spring Park, Hemel Hempstead, Hertfordshire HP2 7ER.

What does ABBOTS (UK) LIMITED do?

toggle

ABBOTS (UK) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ABBOTS (UK) LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-03-31.