ABBOTTS (S.W.) LIMITED

Register to unlock more data on OkredoRegister

ABBOTTS (S.W.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04678740

Incorporation date

26/02/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 17 Barncoose Industrial Estate, Barncoose, Redruth TR15 3RQCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon05/03/2026
Director's details changed for Mr Richard James Abbott on 2026-01-23
dot icon13/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon31/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon14/10/2025
Termination of appointment of Stephen Paul Abbott as a director on 2025-10-14
dot icon18/02/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon12/02/2025
Register inspection address has been changed from 11 Green Lane Redruth Cornwall TR15 1JY United Kingdom to Unit 17 Barncoose Industrial Estate Barncoose Redruth TR15 3RQ
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon10/10/2024
Change of details for S & R Abbott Holdings Ltd as a person with significant control on 2024-05-17
dot icon01/10/2024
Satisfaction of charge 046787400005 in full
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2024
Director's details changed for Mr Stephen Paul Abbott on 2024-06-19
dot icon17/05/2024
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Unit 17 Barncoose Industrial Estate Barncoose Redruth TR15 3RQ on 2024-05-17
dot icon17/05/2024
Director's details changed for Mr Richard James Abbott on 2024-05-17
dot icon17/05/2024
Director's details changed for Mr Stephen Paul Abbott on 2024-05-17
dot icon19/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon13/09/2022
Notification of S & R Abbott Holdings Ltd as a person with significant control on 2022-01-10
dot icon13/09/2022
Cessation of Stephen Paul Abbott as a person with significant control on 2022-01-10
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Termination of appointment of Catherine Ann Abbott as a secretary on 2020-02-24
dot icon12/05/2020
Termination of appointment of Catherine Ann Abbott as a director on 2020-02-24
dot icon20/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon17/02/2020
Change of details for Mr Stephen Paul Abbott as a person with significant control on 2020-02-13
dot icon14/02/2020
Cessation of Catherine Ann Abbott as a person with significant control on 2020-02-13
dot icon13/02/2020
Change of details for Mr Stephen Paul Abbott as a person with significant control on 2020-02-13
dot icon13/02/2020
Termination of appointment of Mark David Abbott as a director on 2020-02-13
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Satisfaction of charge 046787400001 in full
dot icon19/04/2017
Satisfaction of charge 046787400003 in full
dot icon19/04/2017
Satisfaction of charge 046787400002 in full
dot icon03/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Appointment of Mr Richard James Abbott as a director on 2016-06-01
dot icon28/06/2016
Appointment of Mr Mark David Abbott as a director on 2016-06-01
dot icon16/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon04/02/2016
Registration of charge 046787400005, created on 2016-02-03
dot icon22/10/2015
Registration of charge 046787400004, created on 2015-10-22
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/04/2014
Registration of charge 046787400003
dot icon06/03/2014
Registration of charge 046787400002
dot icon28/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon28/02/2014
Director's details changed for Mr Stephen Paul Abbott on 2014-02-28
dot icon28/02/2014
Director's details changed for Catherine Ann Abbott on 2014-02-28
dot icon14/02/2014
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA on 2014-02-14
dot icon14/02/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon14/02/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon07/02/2014
Registered office address changed from 11 Green Lane Redruth Cornwall TR15 1JY England on 2014-02-07
dot icon07/02/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon25/01/2014
Registration of charge 046787400001
dot icon21/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon21/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon28/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon03/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon13/05/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Director's details changed for Catherine Ann Abbott on 2010-02-26
dot icon13/05/2010
Register inspection address has been changed
dot icon04/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon03/03/2009
Return made up to 26/02/09; full list of members
dot icon02/03/2009
Location of debenture register
dot icon02/03/2009
Registered office changed on 02/03/2009 from 11 green lane redruth cornwall TR15 1JY
dot icon02/03/2009
Location of register of members
dot icon07/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon28/05/2008
Return made up to 26/02/08; full list of members
dot icon28/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon03/04/2007
Return made up to 26/02/07; full list of members
dot icon16/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon02/06/2006
Return made up to 26/02/06; no change of members
dot icon23/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon07/03/2005
Return made up to 26/02/05; no change of members
dot icon16/11/2004
Accounts for a dormant company made up to 2004-04-30
dot icon22/03/2004
Return made up to 26/02/04; full list of members
dot icon27/04/2003
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon01/04/2003
Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon22/03/2003
Registered office changed on 22/03/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon22/03/2003
New director appointed
dot icon22/03/2003
New secretary appointed;new director appointed
dot icon22/03/2003
Secretary resigned
dot icon22/03/2003
Director resigned
dot icon26/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

25
2022
change arrow icon-99.73 % *

* during past year

Cash in Bank

£166.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
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
23
295.26K
-
0.00
62.24K
-
2022
25
306.07K
-
0.00
166.00
-
2022
25
306.07K
-
0.00
166.00
-

Employees

2022

Employees

25 Ascended9 % *

Net Assets(GBP)

306.07K £Ascended3.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

166.00 £Descended-99.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, Richard James
Director
01/06/2016 - Present
5
Abbott, Stephen Paul
Director
17/03/2003 - 14/10/2025
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ABBOTTS (S.W.) LIMITED

ABBOTTS (S.W.) LIMITED is an(a) Active company incorporated on 26/02/2003 with the registered office located at Unit 17 Barncoose Industrial Estate, Barncoose, Redruth TR15 3RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTTS (S.W.) LIMITED?

toggle

ABBOTTS (S.W.) LIMITED is currently Active. It was registered on 26/02/2003 .

Where is ABBOTTS (S.W.) LIMITED located?

toggle

ABBOTTS (S.W.) LIMITED is registered at Unit 17 Barncoose Industrial Estate, Barncoose, Redruth TR15 3RQ.

What does ABBOTTS (S.W.) LIMITED do?

toggle

ABBOTTS (S.W.) LIMITED operates in the Wholesale of china and glassware and cleaning materials (46.44 - SIC 2007) sector.

How many employees does ABBOTTS (S.W.) LIMITED have?

toggle

ABBOTTS (S.W.) LIMITED had 25 employees in 2022.

What is the latest filing for ABBOTTS (S.W.) LIMITED?

toggle

The latest filing was on 05/03/2026: Director's details changed for Mr Richard James Abbott on 2026-01-23.