ABBOTT DEBT RECOVERY LTD

Register to unlock more data on OkredoRegister

ABBOTT DEBT RECOVERY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05355799

Incorporation date

07/02/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2005)
dot icon18/12/2025
Termination of appointment of Brett Gladden as a secretary on 2025-12-05
dot icon16/12/2025
Resolutions
dot icon16/12/2025
Appointment of a voluntary liquidator
dot icon16/12/2025
Declaration of solvency
dot icon16/12/2025
Registered office address changed from Drax Power Station Drax Selby North Yorkshire YO8 8PH to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-12-16
dot icon01/12/2025
Termination of appointment of Dwight Daniel Willard Gardiner as a director on 2025-11-25
dot icon31/10/2025
Satisfaction of charge 053557990008 in full
dot icon31/10/2025
Satisfaction of charge 053557990009 in full
dot icon31/10/2025
Satisfaction of charge 053557990007 in full
dot icon31/10/2025
Satisfaction of charge 053557990006 in full
dot icon31/10/2025
Satisfaction of charge 053557990010 in full
dot icon31/10/2025
Satisfaction of charge 053557990005 in full
dot icon13/10/2025
Appointment of Mr Frank Hendrikus Lemmink as a director on 2025-10-03
dot icon10/10/2025
Termination of appointment of Andrew Keith Skelton as a director on 2025-10-03
dot icon18/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon13/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/12/24
dot icon13/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/12/24
dot icon13/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/12/24
dot icon13/08/2025
Audit exemption subsidiary accounts made up to 2024-12-30
dot icon06/09/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon19/08/2024
Registered office address changed from PO Box 4385 05355799 - Companies House Default Address Cardiff CF14 8LH to Drax Power Station Drax Selby North Yorkshire YO8 8PH on 2024-08-19
dot icon19/08/2024
Director's details changed for Mr Dwight Daniel Willard Gardiner on 2024-07-18
dot icon19/08/2024
Director's details changed for Mr Paul Nathan Sheffield on 2024-07-18
dot icon19/08/2024
Director's details changed for Mr Andrew Keith Skelton on 2024-07-18
dot icon19/08/2024
Secretary's details changed for Mr Brett Gladden on 2024-07-18
dot icon17/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/12/23
dot icon17/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/12/23
dot icon17/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/12/23
dot icon17/07/2024
Audit exemption subsidiary accounts made up to 2023-12-30
dot icon10/07/2024
Change of details for Opus Energy Group Limited as a person with significant control on 2017-02-10
dot icon01/07/2024
Registered office address changed to PO Box 4385, 05355799 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-01
dot icon01/07/2024
Address of officer Mr Brett Gladden changed to 05355799 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-01
dot icon01/07/2024
Address of officer Mr Dwight Daniel Willard Gardiner changed to 05355799 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-01
dot icon01/07/2024
Address of officer Mr Paul Nathan Sheffield changed to 05355799 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-01
dot icon01/07/2024
Address of officer Mr Andrew Keith Skelton changed to 05355799 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-01
dot icon08/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon19/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/12/22
dot icon19/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/12/22
dot icon19/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/12/22
dot icon19/07/2023
Audit exemption subsidiary accounts made up to 2022-12-30
dot icon15/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon22/07/2022
Satisfaction of charge 053557990004 in full
dot icon06/07/2022
Audit exemption subsidiary accounts made up to 2021-12-30
dot icon06/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/12/21
dot icon06/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/12/21
dot icon06/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/12/21
dot icon06/09/2021
Audit exemption subsidiary accounts made up to 2020-12-30
dot icon06/09/2021
Consolidated accounts of parent company for subsidiary company period ending 30/12/20
dot icon06/09/2021
Notice of agreement to exemption from audit of accounts for period ending 30/12/20
dot icon06/09/2021
Audit exemption statement of guarantee by parent company for period ending 30/12/20
dot icon16/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon15/06/2021
Memorandum and Articles of Association
dot icon15/06/2021
Resolutions
dot icon31/03/2021
Full accounts made up to 2019-12-30
dot icon18/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon07/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon01/04/2020
Termination of appointment of Carl Goulton as a director on 2020-03-31
dot icon18/02/2020
Director's details changed for Mr Dwight Daniel Willard Gardiner on 2020-02-18
dot icon13/09/2019
Appointment of Mr Paul Nathan Sheffield as a director on 2019-09-04
dot icon13/09/2019
Termination of appointment of Jonathan Anantha Kini as a director on 2019-09-04
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon26/07/2019
Registration of charge 053557990010, created on 2019-07-24
dot icon14/06/2019
Appointment of Mr Andrew Keith Skelton as a director on 2019-06-13
dot icon24/05/2019
Full accounts made up to 2018-12-31
dot icon18/05/2019
Registration of charge 053557990009, created on 2019-05-16
dot icon18/03/2019
Termination of appointment of Nicola Karen Flanders as a director on 2019-03-06
dot icon11/03/2019
Termination of appointment of David Mccallum as a secretary on 2019-01-31
dot icon11/03/2019
Appointment of Mr Brett Gladden as a secretary on 2019-02-01
dot icon25/12/2018
Registration of charge 053557990008, created on 2018-12-21
dot icon24/12/2018
Registration of charge 053557990007, created on 2018-12-21
dot icon08/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon08/08/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Registration of charge 053557990006, created on 2018-04-26
dot icon13/02/2018
Appointment of Mr Carl Goulton as a director on 2018-02-08
dot icon13/02/2018
Appointment of Nicola Karen Flanders as a director on 2018-02-08
dot icon21/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon17/08/2017
Accounts for a small company made up to 2016-12-31
dot icon16/06/2017
Registered office address changed from , Greyfriars Court Paradise Square, Oxford, Oxfordshire, OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2ET on 2017-06-16
dot icon11/05/2017
Satisfaction of charge 053557990003 in full
dot icon11/05/2017
Satisfaction of charge 053557990002 in full
dot icon11/05/2017
Satisfaction of charge 1 in full
dot icon10/05/2017
Registration of charge 053557990004, created on 2017-05-05
dot icon09/05/2017
Registration of charge 053557990005, created on 2017-05-05
dot icon08/05/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon10/02/2017
Appointment of Mr Dwight Daniel Willard Gardiner as a director on 2017-02-10
dot icon10/02/2017
Appointment of Mr David Mccallum as a secretary on 2017-02-10
dot icon10/02/2017
Appointment of Mr Jonathan Anantha Kini as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Ian James Stockbridge as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Stephen Edmund Foster as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Frederick William Andrew Esiri as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Charles Kenneth Crossley Cooke as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Timothy Edward Boylan as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Louise Douglas Boland as a director on 2017-02-10
dot icon07/11/2016
Director's details changed for Mr Frederick William Andrew Esiri on 2016-10-31
dot icon07/11/2016
Director's details changed for Miss Louise Douglas Boland on 2016-10-31
dot icon09/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon07/07/2016
Accounts for a small company made up to 2016-03-31
dot icon22/03/2016
Registration of charge 053557990003, created on 2016-03-18
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon22/06/2015
Accounts for a small company made up to 2015-03-31
dot icon07/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon15/07/2014
Resolutions
dot icon05/07/2014
Registration of charge 053557990002
dot icon04/07/2014
Appointment of Mr Ian James Stockbridge as a director
dot icon01/07/2014
Accounts for a small company made up to 2014-03-31
dot icon28/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon08/07/2013
Resolutions
dot icon27/06/2013
Accounts for a small company made up to 2013-03-31
dot icon01/03/2013
Registered office address changed from , Avalon House Marcham Road, Abingdon, Oxon, OX14 1UD on 2013-03-01
dot icon29/01/2013
Director's details changed for Mr Timothy Edward Boylan on 2013-01-29
dot icon20/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon10/08/2012
Accounts for a small company made up to 2012-03-31
dot icon06/12/2011
Accounts for a small company made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon10/02/2011
Appointment of Mr Stephen Edmund Foster as a director
dot icon06/12/2010
Accounts for a small company made up to 2010-03-31
dot icon06/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr Frederick William Andrew Esiri on 2010-07-31
dot icon06/08/2010
Director's details changed for Mr Charles Kenneth Crossley Cooke on 2010-07-31
dot icon06/08/2010
Director's details changed for Timothy Edward Boylan on 2010-07-31
dot icon06/08/2010
Director's details changed for Miss Louise Douglas Boland on 2010-07-31
dot icon29/03/2010
Resolutions
dot icon12/08/2009
Return made up to 31/07/09; full list of members
dot icon12/08/2009
Director's change of particulars / timothy boylan / 31/07/2009
dot icon06/07/2009
Accounts for a small company made up to 2009-03-31
dot icon13/05/2009
Appointment terminated secretary graham broadley
dot icon30/10/2008
Accounts for a small company made up to 2008-03-31
dot icon08/08/2008
Return made up to 31/07/08; full list of members
dot icon27/06/2008
Return made up to 07/02/08; full list of members
dot icon27/06/2008
Registered office changed on 27/06/2008 from, avalon house, marcham road, abingdon, oxfordshire, OX14 1UD
dot icon23/01/2008
Director's particulars changed
dot icon19/01/2008
Particulars of mortgage/charge
dot icon17/01/2008
Accounts for a small company made up to 2007-03-31
dot icon10/10/2007
Registered office changed on 10/10/07 from:\3 newbury street, wantage, oxfordshire, OX12 8BU
dot icon14/02/2007
Return made up to 07/02/07; full list of members
dot icon06/02/2007
Director's particulars changed
dot icon01/02/2007
Registered office changed on 01/02/07 from:\c/o critchleys, chartered accountants, avalon house marcham road, abingdon oxfordshire OX14 1UD
dot icon16/01/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon05/09/2006
Accounts for a small company made up to 2006-04-30
dot icon22/05/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon22/05/2006
New director appointed
dot icon28/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon13/02/2006
Return made up to 07/02/06; full list of members
dot icon06/04/2005
New director appointed
dot icon06/04/2005
Accounting reference date shortened from 28/02/06 to 30/04/05
dot icon08/03/2005
New director appointed
dot icon01/03/2005
New secretary appointed
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
Registered office changed on 01/03/05 from:\marquess court, 69 southampton row, london, WC1B 4ET
dot icon01/03/2005
New director appointed
dot icon07/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goulton, Carl
Director
08/02/2018 - 31/03/2020
37
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/02/2005 - 07/02/2005
10049
LONDON LAW SERVICES LIMITED
Nominee Director
07/02/2005 - 07/02/2005
9963
Foster, Stephen Edmund
Director
08/02/2011 - 10/02/2017
28
Esiri, Frederick William Andrew
Director
18/02/2005 - 10/02/2017
19

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTT DEBT RECOVERY LTD

ABBOTT DEBT RECOVERY LTD is an(a) Liquidation company incorporated on 07/02/2005 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 ABBOTT DEBT RECOVERY LTD?

toggle

ABBOTT DEBT RECOVERY LTD is currently Liquidation. It was registered on 07/02/2005 .

Where is ABBOTT DEBT RECOVERY LTD located?

toggle

ABBOTT DEBT RECOVERY LTD is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does ABBOTT DEBT RECOVERY LTD do?

toggle

ABBOTT DEBT RECOVERY LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ABBOTT DEBT RECOVERY LTD?

toggle

The latest filing was on 18/12/2025: Termination of appointment of Brett Gladden as a secretary on 2025-12-05.