ABBOTSWOOD LIMITED

Register to unlock more data on OkredoRegister

ABBOTSWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02359826

Incorporation date

10/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Adams Beeny, 4 Sudley Road, Bognor Regis, West Sussex PO21 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1989)
dot icon20/04/2026
Director's details changed for Miss Amy Elizabeth Battersby on 2026-04-20
dot icon14/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon26/03/2026
Registered office address changed from 1 Sudley Terrace High Street Bognor Regis West Sussex PO21 1EY to C/O Adams Beeny 4 Sudley Road Bognor Regis West Sussex PO21 1EU on 2026-03-26
dot icon18/02/2026
Change of details for Mrs Susan Christine Battersby as a person with significant control on 2025-11-11
dot icon01/12/2025
Notification of Benjamin Henry Ellinger as a person with significant control on 2025-11-11
dot icon01/12/2025
Notification of Amy Elizabeth Battersby as a person with significant control on 2025-11-11
dot icon22/10/2025
Director's details changed for Ms Amy Battersby on 2025-10-01
dot icon22/10/2025
Director's details changed for Ms Amy Battersby on 2025-10-01
dot icon25/07/2025
Micro company accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon07/04/2025
Withdrawal of a person with significant control statement on 2025-04-07
dot icon07/04/2025
Notification of Susan Battersby as a person with significant control on 2023-09-19
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/12/2024
Second filing for the appointment of Mr Benjamin Henry Ellinger as a director
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon20/03/2024
Director's details changed for Mr Benjamin Henry Ellinger on 2024-03-20
dot icon19/09/2023
Termination of appointment of Charles John Pearson Battersby as a director on 2023-08-10
dot icon19/09/2023
Cessation of Charles John Pearson Battersby as a person with significant control on 2023-08-10
dot icon19/09/2023
Notification of a person with significant control statement
dot icon08/08/2023
Appointment of Mr Benjamin Henry Ellinger as a director on 2023-08-05
dot icon08/08/2023
Appointment of Ms Amy Battersby as a director on 2023-08-05
dot icon18/07/2023
Micro company accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon10/11/2022
Termination of appointment of Susan Christine Battersby as a secretary on 2022-11-01
dot icon19/07/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon01/09/2021
Micro company accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon19/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon29/08/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/08/2009
Registered office changed on 25/08/2009 from c/o elliott & partners, city gates, 2-4 southgate chichester west sussex PO19 8DJ
dot icon02/04/2009
Return made up to 29/03/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 29/03/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 29/03/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/10/2006
Registered office changed on 02/10/06 from: city gates 2-4 southgate chichester west sussex PO19 8DJ
dot icon29/03/2006
Return made up to 29/03/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 29/03/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 29/03/04; full list of members
dot icon24/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/05/2003
Return made up to 17/04/03; full list of members
dot icon12/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/04/2002
Return made up to 17/04/02; full list of members
dot icon14/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/05/2001
Return made up to 27/04/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 2000-03-31
dot icon30/05/2000
Return made up to 10/05/00; full list of members
dot icon29/01/2000
Accounts for a small company made up to 1999-03-31
dot icon25/05/1999
Return made up to 17/05/99; full list of members
dot icon24/11/1998
Accounts for a small company made up to 1998-03-31
dot icon17/06/1998
Return made up to 30/05/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon01/07/1997
Return made up to 30/05/97; no change of members
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon12/06/1996
Return made up to 30/05/96; full list of members
dot icon08/12/1995
Full accounts made up to 1995-03-31
dot icon29/08/1995
Return made up to 30/05/95; no change of members
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon13/07/1994
Return made up to 30/05/94; no change of members
dot icon03/11/1993
Accounts for a small company made up to 1993-03-31
dot icon27/07/1993
Return made up to 30/05/93; full list of members
dot icon10/02/1993
Full accounts made up to 1992-03-31
dot icon06/10/1992
Return made up to 30/05/92; no change of members
dot icon06/10/1992
Registered office changed on 06/10/92
dot icon15/04/1992
Secretary resigned;director resigned;new director appointed
dot icon14/04/1992
Full accounts made up to 1991-03-31
dot icon11/07/1991
Full accounts made up to 1990-03-31
dot icon20/06/1991
Return made up to 30/05/91; full list of members
dot icon14/06/1991
Return made up to 30/08/90; full list of members
dot icon02/05/1989
Wd 18/04/89 ad 30/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon24/04/1989
Accounting reference date notified as 31/03
dot icon18/04/1989
Secretary resigned;new secretary appointed
dot icon18/04/1989
Director resigned;new director appointed
dot icon18/04/1989
Registered office changed on 18/04/89 from: 788/790 finchley road london NW11 7UR
dot icon10/03/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
29/03/2026
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)
2021
0
350.14K
-
0.00
-
-
2022
0
360.78K
-
0.00
-
-
2023
0
403.95K
-
0.00
-
-
2023
0
403.95K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

403.95K £Ascended11.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Battersby, Amy
Director
05/08/2023 - Present
31
Mr Benjamin Henry Ellinger
Director
05/08/2023 - Present
34

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTSWOOD LIMITED

ABBOTSWOOD LIMITED is an(a) Active company incorporated on 10/03/1989 with the registered office located at C/O Adams Beeny, 4 Sudley Road, Bognor Regis, West Sussex PO21 1EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTSWOOD LIMITED?

toggle

ABBOTSWOOD LIMITED is currently Active. It was registered on 10/03/1989 .

Where is ABBOTSWOOD LIMITED located?

toggle

ABBOTSWOOD LIMITED is registered at C/O Adams Beeny, 4 Sudley Road, Bognor Regis, West Sussex PO21 1EU.

What does ABBOTSWOOD LIMITED do?

toggle

ABBOTSWOOD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABBOTSWOOD LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Miss Amy Elizabeth Battersby on 2026-04-20.