ABBOTT AND HOLDER LIMITED

Register to unlock more data on OkredoRegister

ABBOTT AND HOLDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04101849

Incorporation date

03/11/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

30 Museum Street, London WC1A 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2000)
dot icon08/12/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon08/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon02/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon07/12/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon15/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon01/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/03/2022
Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA to 30 Museum Street London WC1A 1LH on 2022-03-14
dot icon17/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon16/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/04/2021
Notification of Edwards Fine Art Holdings Limited as a person with significant control on 2021-03-31
dot icon12/04/2021
Termination of appointment of Philip Lawrence Athill as a director on 2021-03-31
dot icon12/04/2021
Termination of appointment of Annabel Jane Athill as a secretary on 2021-03-31
dot icon12/04/2021
Cessation of Philip Lawrence Athill as a person with significant control on 2021-03-31
dot icon23/03/2021
Satisfaction of charge 1 in full
dot icon02/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon30/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon15/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon04/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/07/2017
Change of details for Mr Philip Lawrence Athill as a person with significant control on 2017-07-07
dot icon17/11/2016
Director's details changed for David Thomas Edwards on 2016-11-03
dot icon17/11/2016
Director's details changed for Mr Philip Lawrence Athill on 2016-11-03
dot icon17/11/2016
Secretary's details changed for Annabel Jane Athill on 2016-11-03
dot icon15/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2015
Director's details changed for David Thomas Edwards on 2015-11-25
dot icon20/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon05/11/2013
Statement of capital following an allotment of shares on 2013-10-28
dot icon31/10/2013
Appointment of David Thomas Edwards as a director
dot icon31/10/2013
Particulars of variation of rights attached to shares
dot icon31/10/2013
Change of share class name or designation
dot icon31/10/2013
Resolutions
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/06/2013
Statement of capital following an allotment of shares on 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon12/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon21/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon01/12/2009
Director's details changed for Philip Athill on 2009-10-01
dot icon27/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/11/2008
Return made up to 03/11/08; full list of members
dot icon05/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/11/2007
Return made up to 03/11/07; full list of members
dot icon09/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/12/2006
Director's particulars changed
dot icon29/11/2006
Return made up to 03/11/06; full list of members
dot icon13/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/11/2005
Return made up to 03/11/05; full list of members
dot icon02/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/10/2004
Return made up to 03/11/04; full list of members
dot icon07/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/10/2003
Return made up to 03/11/03; full list of members
dot icon25/07/2003
Full accounts made up to 2003-03-31
dot icon30/10/2002
Return made up to 03/11/02; full list of members
dot icon30/08/2002
Full accounts made up to 2002-03-31
dot icon31/10/2001
Return made up to 03/11/01; full list of members
dot icon25/06/2001
Particulars of mortgage/charge
dot icon27/03/2001
Secretary resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
New secretary appointed
dot icon27/03/2001
New director appointed
dot icon23/03/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon23/03/2001
Ad 03/11/00--------- £ si 99@1=99 £ ic 1/100
dot icon03/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-18.77 % *

* during past year

Cash in Bank

£235,844.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
5
733.97K
-
0.00
275.37K
-
2022
5
739.76K
-
0.00
290.33K
-
2023
6
740.28K
-
0.00
235.84K
-
2023
6
740.28K
-
0.00
235.84K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

740.28K £Ascended0.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

235.84K £Descended-18.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/11/2000 - 03/11/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/11/2000 - 03/11/2000
67500
Athill, Philip Lawrence
Director
03/11/2000 - 31/03/2021
1
Edwards, David Thomas
Director
28/10/2013 - Present
4
Athill, Annabel Jane
Secretary
03/11/2000 - 31/03/2021
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABBOTT AND HOLDER LIMITED

ABBOTT AND HOLDER LIMITED is an(a) Active company incorporated on 03/11/2000 with the registered office located at 30 Museum Street, London WC1A 1LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTT AND HOLDER LIMITED?

toggle

ABBOTT AND HOLDER LIMITED is currently Active. It was registered on 03/11/2000 .

Where is ABBOTT AND HOLDER LIMITED located?

toggle

ABBOTT AND HOLDER LIMITED is registered at 30 Museum Street, London WC1A 1LH.

What does ABBOTT AND HOLDER LIMITED do?

toggle

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

How many employees does ABBOTT AND HOLDER LIMITED have?

toggle

ABBOTT AND HOLDER LIMITED had 6 employees in 2023.

What is the latest filing for ABBOTT AND HOLDER LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-03 with no updates.