ABBOTT BARKER BROOKS LIMITED

Register to unlock more data on OkredoRegister

ABBOTT BARKER BROOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03823622

Incorporation date

11/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Pound Hill, Alresford SO24 9BWCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1999)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2022
Cessation of Julie Alice Abbott as a person with significant control on 2021-01-01
dot icon01/09/2022
Confirmation statement made on 2022-08-11 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/09/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon20/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/09/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon06/09/2016
Director's details changed for Julie Alice Abbott on 2016-09-01
dot icon06/09/2016
Director's details changed for Mr Alistair Norman Abbott on 2016-09-01
dot icon06/09/2016
Registered office address changed from The Old Stables Sutton Manor Farm Bishops Sutton Alresford Hampshire SO24 0AA to 24 Pound Hill Alresford SO24 9BW on 2016-09-06
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon17/11/2014
Registered office address changed from The Old Stables Bishop's Sutton Alresford Hampshire SO24 0AA England to The Old Stables Sutton Manor Farm Bishops Sutton Alresford Hampshire SO24 0AA on 2014-11-17
dot icon17/11/2014
Secretary's details changed for Julie Alice Abbott on 2014-10-24
dot icon17/11/2014
Registered office address changed from Sparrows Lower Wield Alresford Hampshire SO24 9RX to The Old Stables Sutton Manor Farm Bishops Sutton Alresford Hampshire SO24 0AA on 2014-11-17
dot icon17/11/2014
Director's details changed for Julie Alice Abbott on 2014-10-24
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon18/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon21/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon23/08/2010
Director's details changed for Julie Alice Abbott on 2010-08-11
dot icon23/08/2010
Director's details changed for Mr Alistair Norman Abbott on 2010-08-11
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/08/2009
Return made up to 11/08/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/08/2008
Return made up to 11/08/08; full list of members
dot icon18/12/2007
Registered office changed on 18/12/07 from: alexander barn 1 waverley lane farnham surrey GU9 8BB
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 11/08/07; no change of members
dot icon12/09/2006
Return made up to 11/08/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/08/2005
Return made up to 11/08/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/08/2004
Return made up to 11/08/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/08/2003
Return made up to 11/08/03; full list of members
dot icon22/08/2002
Return made up to 11/08/02; full list of members
dot icon16/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/09/2001
Resolutions
dot icon24/08/2001
Return made up to 11/08/01; full list of members
dot icon24/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/02/2001
Director resigned
dot icon01/09/2000
Ad 04/11/99--------- £ si 1@1
dot icon31/08/2000
Resolutions
dot icon31/08/2000
Return made up to 11/08/00; full list of members
dot icon26/05/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon09/11/1999
New secretary appointed;new director appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
Registered office changed on 09/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Secretary resigned;director resigned
dot icon11/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+10.98 % *

* during past year

Cash in Bank

£3,063.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.00
-
0.00
2.76K
-
2022
2
3.91K
-
0.00
3.06K
-
2022
2
3.91K
-
0.00
3.06K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

3.91K £Ascended130.07K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.06K £Ascended10.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, Julie Alice
Secretary
02/11/1999 - Present
-
Combined Nominees Limited
Nominee Director
10/08/1999 - 02/11/1999
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
10/08/1999 - 02/11/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
10/08/1999 - 02/11/1999
16826
Mr Alistair Norman Abbott
Director
03/11/1999 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABBOTT BARKER BROOKS LIMITED

ABBOTT BARKER BROOKS LIMITED is an(a) Active company incorporated on 11/08/1999 with the registered office located at 24 Pound Hill, Alresford SO24 9BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTT BARKER BROOKS LIMITED?

toggle

ABBOTT BARKER BROOKS LIMITED is currently Active. It was registered on 11/08/1999 .

Where is ABBOTT BARKER BROOKS LIMITED located?

toggle

ABBOTT BARKER BROOKS LIMITED is registered at 24 Pound Hill, Alresford SO24 9BW.

What does ABBOTT BARKER BROOKS LIMITED do?

toggle

ABBOTT BARKER BROOKS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does ABBOTT BARKER BROOKS LIMITED have?

toggle

ABBOTT BARKER BROOKS LIMITED had 2 employees in 2022.

What is the latest filing for ABBOTT BARKER BROOKS LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.