ABBOTT LIMITED

Register to unlock more data on OkredoRegister

ABBOTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01602744

Incorporation date

08/12/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Banana House Chisels Lane, Neacroft, Christchurch BH23 8JUCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon17/02/2026
Director's details changed for Mr Andrew Vinycomb on 2026-02-17
dot icon17/02/2026
Secretary's details changed for Ms Frances Vinycomb on 2026-02-17
dot icon04/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon13/05/2021
Micro company accounts made up to 2021-03-31
dot icon30/12/2020
Confirmation statement made on 2020-12-29 with no updates
dot icon08/09/2020
Micro company accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/12/2018
Confirmation statement made on 2018-12-29 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/03/2017
Registered office address changed from Suite 3 Second Floor 15 Hanover Square London W1S 1HS to Banana House Chisels Lane Neacroft Christchurch BH23 8JU on 2017-03-05
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/01/2012
Appointment of Ms Frances Vinycomb as a secretary
dot icon09/01/2012
Director's details changed for Mr Andrew Vinycomb on 2012-01-09
dot icon09/01/2012
Termination of appointment of Mark Belcher as a secretary
dot icon28/12/2011
Registered office address changed from 26a Cadogan Square London SW1X 0JP on 2011-12-28
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Location of register of members
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon08/01/2008
Location of register of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
Location of register of members
dot icon07/02/2007
Return made up to 31/12/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon24/01/2006
Secretary's particulars changed
dot icon03/01/2006
Director's particulars changed
dot icon17/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Registered office changed on 24/05/05 from: 22 hans place london SW1X 0EP
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2004
Return made up to 31/12/03; no change of members
dot icon10/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/01/2003
Return made up to 31/12/02; no change of members
dot icon06/01/2003
Registered office changed on 06/01/03 from: 84 albert hall mansions kensington gore london SW7 2AQ
dot icon17/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-03-31
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon30/12/1999
Accounts for a small company made up to 1999-03-31
dot icon06/01/1999
Return made up to 31/12/98; full list of members
dot icon12/11/1998
Accounts for a small company made up to 1998-03-31
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon28/10/1997
Registered office changed on 28/10/97 from: 2 bedford gardens london W8 7EH
dot icon27/10/1997
Accounts for a small company made up to 1997-03-31
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon30/12/1996
Accounts for a small company made up to 1996-03-31
dot icon05/12/1996
Registered office changed on 05/12/96 from: 4-6 spicer st st albans herts AL3 4PQ
dot icon27/08/1996
Declaration of satisfaction of mortgage/charge
dot icon18/04/1996
Registered office changed on 18/04/96 from: 42 shad thames london SE1 2YD
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon19/01/1996
Accounts for a small company made up to 1995-03-31
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon15/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/04/1994
Return made up to 31/12/93; no change of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon17/05/1993
Return made up to 31/12/92; full list of members
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon14/07/1992
Accounts for a small company made up to 1991-03-31
dot icon24/01/1992
Return made up to 31/12/91; no change of members
dot icon19/06/1991
Accounts for a small company made up to 1990-03-31
dot icon28/03/1991
Return made up to 31/12/90; no change of members
dot icon01/11/1990
Particulars of mortgage/charge
dot icon01/11/1990
Particulars of mortgage/charge
dot icon01/11/1990
Particulars of mortgage/charge
dot icon01/11/1990
Particulars of mortgage/charge
dot icon01/11/1990
Particulars of mortgage/charge
dot icon01/11/1990
Particulars of mortgage/charge
dot icon16/10/1990
Director's particulars changed
dot icon21/06/1990
Return made up to 31/12/89; full list of members
dot icon01/03/1990
Secretary resigned;new secretary appointed
dot icon01/03/1990
Accounts for a small company made up to 1989-03-31
dot icon25/01/1990
Accounts for a small company made up to 1988-03-31
dot icon17/11/1989
Accounts for a small company made up to 1987-03-31
dot icon17/11/1989
Return made up to 14/01/89; full list of members
dot icon18/08/1989
First gazette
dot icon05/05/1988
Return made up to 31/12/87; no change of members
dot icon28/04/1988
Accounts for a small company made up to 1986-03-31
dot icon07/10/1987
Return made up to 31/12/86; full list of members
dot icon07/10/1987
Return made up to 31/12/85; full list of members
dot icon07/10/1987
Registered office changed on 07/10/87 from: 11 catherine place london SW1E 6DX
dot icon07/10/1987
Secretary resigned;new secretary appointed
dot icon23/09/1987
Accounts for a small company made up to 1985-03-31
dot icon08/09/1987
01/01/00 amend
dot icon26/05/1987
First gazette
dot icon08/08/1986
Declaration of satisfaction of mortgage/charge
dot icon02/06/1986
Full accounts made up to 1984-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
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
29/12/2026
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
1
260.61K
-
0.00
-
-
2022
1
238.00K
-
0.00
-
-
2023
1
162.73K
-
0.00
-
-
2023
1
162.73K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

162.73K £Descended-31.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vinycomb, Frances Ann Louise
Secretary
09/01/2012 - Present
-

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

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 LIMITED

ABBOTT LIMITED is an(a) Active company incorporated on 08/12/1981 with the registered office located at Banana House Chisels Lane, Neacroft, Christchurch BH23 8JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTT LIMITED?

toggle

ABBOTT LIMITED is currently Active. It was registered on 08/12/1981 .

Where is ABBOTT LIMITED located?

toggle

ABBOTT LIMITED is registered at Banana House Chisels Lane, Neacroft, Christchurch BH23 8JU.

What does ABBOTT LIMITED do?

toggle

ABBOTT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ABBOTT LIMITED have?

toggle

ABBOTT LIMITED had 1 employees in 2023.

What is the latest filing for ABBOTT LIMITED?

toggle

The latest filing was on 17/02/2026: Director's details changed for Mr Andrew Vinycomb on 2026-02-17.