ABC WORCESTER LIMITED

Register to unlock more data on OkredoRegister

ABC WORCESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08736272

Incorporation date

17/10/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Severn House, Prescott Drive, Worcester WR4 9NECopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2013)
dot icon23/12/2025
-
dot icon22/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon04/07/2025
Change of share class name or designation
dot icon02/07/2025
Second filing of Confirmation Statement dated 2024-10-17
dot icon01/07/2025
Second filing of Confirmation Statement dated 2023-10-17
dot icon27/06/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon03/01/2025
Registered office address changed from Chilton House 37 Foregate Street Worcester WR1 1EE England to Severn House Prescott Drive Worcester WR4 9NE on 2025-01-03
dot icon18/12/2024
Appointment of Mrs Veronica Ann Beard as a director on 2024-12-16
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon16/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/09/2024
Appointment of Ms Katherine Laura Collins as a director on 2024-09-02
dot icon02/09/2024
Termination of appointment of Holly Michelle Brewster as a director on 2024-09-02
dot icon16/07/2024
Appointment of Ms Leigh Andrea Wills as a director on 2024-07-15
dot icon30/04/2024
Registration of charge 087362720001, created on 2024-04-29
dot icon27/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon06/06/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon06/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-10-17 with updates
dot icon23/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-04-08
dot icon22/11/2021
Appointment of Mr Robert Francis Bradley as a director on 2021-11-19
dot icon19/11/2021
Confirmation statement made on 2021-10-17 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/07/2021
Appointment of Ms Holly Brewster as a director on 2021-07-19
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon03/11/2020
Appointment of Mrs Lisa Jane Johnson as a director on 2020-10-26
dot icon05/04/2020
Termination of appointment of Julian Wintle as a director on 2020-02-28
dot icon06/01/2020
Termination of appointment of Zoe Simone Upson as a director on 2020-01-06
dot icon06/01/2020
Director's details changed for Mr Andrew Robert Bradley on 2020-01-06
dot icon29/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon20/11/2018
Confirmation statement made on 2018-10-17 with updates
dot icon01/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-01-22
dot icon30/08/2018
Sub-division of shares on 2018-01-19
dot icon30/08/2018
Change of share class name or designation
dot icon21/03/2018
Appointment of Mrs Gillian Lorna Wooldridge as a director on 2018-01-22
dot icon20/03/2018
Appointment of Mr Julian Wintle as a director on 2018-01-22
dot icon30/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon31/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Appointment of Mrs Zoe Simone Upson as a director on 2016-09-15
dot icon01/03/2016
Registered office address changed from County House St. Marys Street Worcester WR1 1HB to Chilton House 37 Foregate Street Worcester WR1 1EE on 2016-03-01
dot icon12/01/2016
Appointment of Mrs Elizabeth Amy Bradley as a director on 2016-01-12
dot icon12/01/2016
Termination of appointment of Daniel John Morgan as a director on 2016-01-12
dot icon06/01/2016
Termination of appointment of James Matthew Phelps as a director on 2016-01-06
dot icon16/12/2015
Appointment of Mr Andrew Barry Haynes as a director on 2015-12-01
dot icon16/12/2015
Appointment of Mr Daniel John Morgan as a director on 2015-12-01
dot icon13/11/2015
Resolutions
dot icon02/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon28/10/2015
Appointment of Mr. James Matthew Phelps as a director on 2015-10-28
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon13/08/2014
Registered office address changed from C/O Perrigo Consultants Limited Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ England to County House St. Marys Street Worcester WR1 1HB on 2014-08-13
dot icon09/02/2014
Registered office address changed from 2 Somme Crescent Worcester Worcestershire WR5 2GB England on 2014-02-09
dot icon17/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

28
2022
change arrow icon-22.63 % *

* during past year

Cash in Bank

£131,487.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
87.95K
-
0.00
169.95K
-
2022
28
127.80K
-
0.00
131.49K
-
2022
28
127.80K
-
0.00
131.49K
-

Employees

2022

Employees

28 Ascended27 % *

Net Assets(GBP)

127.80K £Ascended45.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.49K £Descended-22.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upson, Zoe Simone
Director
15/09/2016 - 06/01/2020
24
Wintle, Julian
Director
22/01/2018 - 28/02/2020
-
Johnson, Lisa Jane
Director
26/10/2020 - Present
-
Bradley, Robert Francis
Director
19/11/2021 - Present
-
Bradley, Andrew Robert
Director
17/10/2013 - Present
7

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ABC WORCESTER LIMITED

ABC WORCESTER LIMITED is an(a) Active company incorporated on 17/10/2013 with the registered office located at Severn House, Prescott Drive, Worcester WR4 9NE. There are currently 9 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of ABC WORCESTER LIMITED?

toggle

ABC WORCESTER LIMITED is currently Active. It was registered on 17/10/2013 .

Where is ABC WORCESTER LIMITED located?

toggle

ABC WORCESTER LIMITED is registered at Severn House, Prescott Drive, Worcester WR4 9NE.

What does ABC WORCESTER LIMITED do?

toggle

ABC WORCESTER LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does ABC WORCESTER LIMITED have?

toggle

ABC WORCESTER LIMITED had 28 employees in 2022.

What is the latest filing for ABC WORCESTER LIMITED?

toggle

The latest filing was on 23/12/2025: undefined.