ABBOTT ELLETSON LIMITED

Register to unlock more data on OkredoRegister

ABBOTT ELLETSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03780517

Incorporation date

01/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

130 Abercrombie Road, Fleetwood, Lancashire FY7 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1999)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/07/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon04/07/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-06-30
dot icon13/07/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/07/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon01/06/2021
Appointment of Mr Christopher Alexander Green as a secretary on 2021-05-27
dot icon30/05/2021
Confirmation statement made on 2021-05-30 with updates
dot icon30/05/2021
Director's details changed for Mr Christopher Alexander Green on 2021-05-27
dot icon30/05/2021
Termination of appointment of Andrea Clare Green as a secretary on 2021-05-27
dot icon30/05/2021
Termination of appointment of Andrea Clare Green as a director on 2021-05-27
dot icon30/05/2021
Cessation of Andrea Clare Green as a person with significant control on 2021-05-27
dot icon28/04/2021
Notification of Stella Dorothy Green as a person with significant control on 2019-07-01
dot icon28/04/2021
Notification of Andrea Clare Green as a person with significant control on 2019-07-01
dot icon28/04/2021
Notification of Christopher Alexander Green as a person with significant control on 2019-07-01
dot icon23/04/2021
Satisfaction of charge 1 in full
dot icon23/04/2021
Satisfaction of charge 2 in full
dot icon23/04/2021
Satisfaction of charge 3 in full
dot icon23/04/2021
Satisfaction of charge 4 in full
dot icon09/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/08/2018
Notification of Harry Robert Dingle as a person with significant control on 2018-01-01
dot icon11/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon30/06/2014
Director's details changed for Mr Christopher Alexander Green on 2014-05-01
dot icon30/06/2014
Director's details changed for Mrs Andrea Clare Green on 2014-05-01
dot icon30/06/2014
Secretary's details changed for Mrs Andrea Clare Green on 2014-05-01
dot icon02/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon25/07/2010
Director's details changed for Mrs Andrea Clare Green on 2009-12-01
dot icon25/07/2010
Director's details changed for Stella Dorothy Green on 2009-12-01
dot icon25/07/2010
Director's details changed for Mr Christopher Alexander Green on 2009-12-01
dot icon25/07/2010
Secretary's details changed for Mrs Andrea Clare Green on 2010-05-01
dot icon25/07/2010
Director's details changed for Harry Robert Dingle on 2009-12-01
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/07/2009
Return made up to 01/06/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/11/2008
Return made up to 01/06/08; no change of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/11/2007
Return made up to 01/06/07; no change of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/11/2006
Return made up to 01/06/06; full list of members
dot icon12/09/2006
Registered office changed on 12/09/06 from: 89 marsden road blackpool lancashire FY4 3BY
dot icon23/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/12/2005
Return made up to 01/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/01/2005
Particulars of mortgage/charge
dot icon03/08/2004
Return made up to 01/06/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon25/07/2003
Return made up to 01/06/03; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon29/08/2002
Return made up to 01/06/02; full list of members
dot icon05/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon06/07/2001
Return made up to 01/06/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-06-30
dot icon29/06/2000
Return made up to 01/06/00; full list of members
dot icon15/10/1999
Particulars of mortgage/charge
dot icon02/10/1999
Particulars of mortgage/charge
dot icon02/10/1999
Particulars of mortgage/charge
dot icon03/06/1999
Secretary resigned
dot icon01/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.38K
-
0.00
-
-
2022
0
69.33K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/05/1999 - 31/05/1999
99600
Green, Andrea Clare
Secretary
31/05/1999 - 26/05/2021
-
Green, Christopher Alexander
Secretary
26/05/2021 - Present
-
Mr Harry Robert Dingle
Director
01/06/1999 - Present
-
Miss Stella Dorothy Green
Director
01/06/1999 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTT ELLETSON LIMITED

ABBOTT ELLETSON LIMITED is an(a) Active company incorporated on 01/06/1999 with the registered office located at 130 Abercrombie Road, Fleetwood, Lancashire FY7 7AY. There are currently 4 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 ELLETSON LIMITED?

toggle

ABBOTT ELLETSON LIMITED is currently Active. It was registered on 01/06/1999 .

Where is ABBOTT ELLETSON LIMITED located?

toggle

ABBOTT ELLETSON LIMITED is registered at 130 Abercrombie Road, Fleetwood, Lancashire FY7 7AY.

What does ABBOTT ELLETSON LIMITED do?

toggle

ABBOTT ELLETSON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABBOTT ELLETSON LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.