ABBREY & REECE LIMITED

Register to unlock more data on OkredoRegister

ABBREY & REECE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05878845

Incorporation date

17/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

The Red House, Horringer, Bury St. Edmunds IP29 5PHCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2006)
dot icon12/11/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon22/09/2025
Micro company accounts made up to 2025-04-30
dot icon08/08/2025
Notification of Heather Warren as a person with significant control on 2025-08-08
dot icon23/07/2025
Change of details for Mr Daniel George Warren as a person with significant control on 2025-07-23
dot icon23/07/2025
Secretary's details changed for Mrs Heather May Warren on 2025-07-23
dot icon23/07/2025
Director's details changed for Daniel George Warren on 2025-07-23
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon25/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-04-30
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon31/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon05/02/2023
Micro company accounts made up to 2022-04-30
dot icon28/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon30/03/2022
Compulsory strike-off action has been discontinued
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon23/03/2022
Micro company accounts made up to 2021-04-30
dot icon17/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-04-30
dot icon02/10/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon30/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon19/02/2019
Registered office address changed from 15 Out Westgate Bury St. Edmunds Suffolk IP33 3NZ to The Red House Horringer Bury St. Edmunds IP29 5PH on 2019-02-19
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon09/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon14/09/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon20/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon14/07/2015
Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St Edmunds IP32 7AB to 15 Out Westgate Bury St. Edmunds Suffolk IP33 3NZ on 2015-07-14
dot icon14/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon23/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon23/08/2010
Director's details changed for Daniel George Warren on 2010-07-17
dot icon28/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/07/2009
Return made up to 17/07/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/08/2008
Return made up to 17/07/08; no change of members
dot icon19/08/2008
Registered office changed on 19/08/2008 from 15 whiting street bury st edmunds suffolk IP33 1NX
dot icon27/05/2008
Secretary appointed mrs heather may warren
dot icon23/05/2008
Appointment terminated secretary doreen warren
dot icon21/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/04/2008
Accounting reference date shortened from 31/07/2007 to 30/04/2007
dot icon04/09/2007
Return made up to 16/07/07; full list of members
dot icon17/07/2006
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
30/04/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
69.41K
-
0.00
-
-
2022
1
82.96K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel George Warren
Director
17/07/2006 - Present
2
Warren, Heather May
Secretary
01/05/2008 - Present
-
Warren, Doreen Francis
Secretary
17/07/2006 - 01/05/2008
-

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+
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 ABBREY & REECE LIMITED

ABBREY & REECE LIMITED is an(a) Active company incorporated on 17/07/2006 with the registered office located at The Red House, Horringer, Bury St. Edmunds IP29 5PH. 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 ABBREY & REECE LIMITED?

toggle

ABBREY & REECE LIMITED is currently Active. It was registered on 17/07/2006 .

Where is ABBREY & REECE LIMITED located?

toggle

ABBREY & REECE LIMITED is registered at The Red House, Horringer, Bury St. Edmunds IP29 5PH.

What does ABBREY & REECE LIMITED do?

toggle

ABBREY & REECE LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ABBREY & REECE LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-09-12 with no updates.