ABCO DERBY LIMITED

Register to unlock more data on OkredoRegister

ABCO DERBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02486015

Incorporation date

28/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

43/44 Parker Centre, Mansfield Road, Derby, Derbyshire DE21 4SZCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1990)
dot icon09/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon14/10/2025
Registration of charge 024860150004, created on 2025-10-10
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon11/09/2024
Change of name notice
dot icon11/09/2024
Certificate of change of name
dot icon28/08/2024
Registered office address changed from Unit 1 Napoleon Business Park Weatherby Road Ascott Ind. Estate Derby Derbyshire DE24 8HL to 43/44 Parker Centre Mansfield Road Derby Derbyshire DE21 4SZ on 2024-08-28
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon16/10/2023
Satisfaction of charge 024860150002 in full
dot icon02/08/2023
Registration of charge 024860150003, created on 2023-07-21
dot icon02/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/04/2023
Confirmation statement made on 2023-03-28 with updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/07/2022
Previous accounting period shortened from 2022-08-31 to 2021-10-31
dot icon08/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/07/2022
Director's details changed for Mr James Andrew Gibson on 2022-07-07
dot icon01/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon05/05/2021
Confirmation statement made on 2021-03-28 with updates
dot icon05/03/2021
Registration of charge 024860150002, created on 2021-03-01
dot icon01/03/2021
Appointment of Mr Andrew Charles Gibson as a director on 2021-03-01
dot icon01/03/2021
Appointment of Mr James Andrew Gibson as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Brian Vayro as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Andrew Moore as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Patricia Ann Vayro as a secretary on 2021-03-01
dot icon01/03/2021
Termination of appointment of Samantha Jayne Redfern as a director on 2021-03-01
dot icon01/03/2021
Notification of Abco Holdings (Nottingham) Limited as a person with significant control on 2021-03-01
dot icon01/03/2021
Cessation of Patricia Ann Vayro as a person with significant control on 2021-03-01
dot icon01/03/2021
Cessation of Brian Vayro as a person with significant control on 2021-03-01
dot icon26/02/2021
Satisfaction of charge 1 in full
dot icon09/02/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon29/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon31/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon04/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon04/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon27/03/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon07/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon15/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon07/04/2014
Secretary's details changed for Mrs Patricia Ann Vayro on 2014-03-28
dot icon07/04/2014
Director's details changed for Samantha Jayne Redfern on 2014-03-28
dot icon07/04/2014
Director's details changed for Andrew Moore on 2014-03-28
dot icon07/04/2014
Director's details changed for Mr Brian Vayro on 2014-03-28
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon17/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/09/2011
Registered office address changed from 87, Old Road Heage Derbyshire DE56 2BN on 2011-09-02
dot icon02/09/2011
Director's details changed for Mr Brian Vayro on 2011-09-02
dot icon02/09/2011
Secretary's details changed for Mrs Patricia Ann Vayro on 2011-09-02
dot icon07/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon20/05/2010
Director's details changed for Andrew Moore on 2010-03-28
dot icon20/05/2010
Director's details changed for Samantha Jayne Redfern on 2010-03-28
dot icon20/05/2010
Director's details changed for Mr Brian Vayro on 2010-03-28
dot icon31/07/2009
Director's change of particulars / samantha vayro / 20/06/2009
dot icon21/05/2009
Return made up to 28/03/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/05/2008
Return made up to 28/03/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon05/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon11/04/2007
Return made up to 28/03/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/06/2006
Return made up to 28/03/06; full list of members
dot icon12/06/2006
Location of debenture register
dot icon12/06/2006
Location of register of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/04/2005
Return made up to 28/03/05; full list of members
dot icon15/05/2004
Accounts for a small company made up to 2003-08-31
dot icon07/04/2004
Return made up to 28/03/04; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon10/04/2003
Return made up to 28/03/03; full list of members
dot icon24/06/2002
Return made up to 28/03/02; full list of members
dot icon02/04/2002
Accounts for a small company made up to 2001-08-31
dot icon03/04/2001
Return made up to 28/03/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-08-31
dot icon17/05/2000
Return made up to 28/03/00; no change of members
dot icon16/03/2000
Accounts for a small company made up to 1999-08-31
dot icon23/04/1999
Return made up to 28/03/99; no change of members
dot icon11/03/1999
Accounts for a small company made up to 1998-08-31
dot icon30/03/1998
Return made up to 28/03/98; full list of members
dot icon20/01/1998
Accounts for a small company made up to 1997-08-31
dot icon15/05/1997
Return made up to 28/03/97; no change of members
dot icon05/02/1997
Accounts for a small company made up to 1996-08-31
dot icon28/05/1996
Return made up to 28/03/96; no change of members
dot icon12/03/1996
Accounts for a small company made up to 1995-08-31
dot icon13/06/1995
Ad 22/08/94--------- £ si 100@1
dot icon13/06/1995
Return made up to 28/03/95; full list of members
dot icon13/06/1995
Resolutions
dot icon26/05/1995
Accounts for a small company made up to 1994-08-31
dot icon15/11/1994
Particulars of mortgage/charge
dot icon20/04/1994
Return made up to 28/03/94; full list of members
dot icon08/04/1994
Accounts for a small company made up to 1993-08-31
dot icon26/01/1994
Memorandum and Articles of Association
dot icon24/01/1994
Certificate of change of name
dot icon24/01/1994
Certificate of change of name
dot icon14/05/1993
Return made up to 28/03/93; no change of members
dot icon26/02/1993
Accounts for a small company made up to 1992-08-31
dot icon04/02/1993
Restoration by order of the court
dot icon04/02/1993
Accounts for a small company made up to 1991-08-31
dot icon04/02/1993
Return made up to 28/03/92; no change of members
dot icon04/02/1993
Return made up to 28/03/91; full list of members
dot icon04/02/1993
Registered office changed on 04/02/93 from: 2 baches street london N1 6UB
dot icon04/02/1993
Ad 23/05/90--------- £ si 98@1=98 £ ic 2/100
dot icon04/02/1993
Secretary resigned;new secretary appointed
dot icon04/02/1993
Director resigned;new director appointed
dot icon04/02/1992
Final Gazette dissolved via compulsory strike-off
dot icon15/10/1991
First Gazette notice for compulsory strike-off
dot icon22/08/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon18/07/1991
Resolutions
dot icon14/01/1991
Resolutions
dot icon23/08/1990
Resolutions
dot icon28/03/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon-44.19 % *

* during past year

Cash in Bank

£61,042.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.26M
-
0.00
109.38K
-
2022
11
1.27M
-
0.00
61.04K
-
2022
11
1.27M
-
0.00
61.04K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

1.27M £Ascended1.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.04K £Descended-44.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Andrew Charles
Director
01/03/2021 - Present
3
Gibson, James Andrew
Director
01/03/2021 - Present
8
Moore, Andrew
Director
31/08/2007 - 28/02/2021
1
Redfern, Samantha Jayne
Director
31/08/2007 - 28/02/2021
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ABCO DERBY LIMITED

ABCO DERBY LIMITED is an(a) Active company incorporated on 28/03/1990 with the registered office located at 43/44 Parker Centre, Mansfield Road, Derby, Derbyshire DE21 4SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ABCO DERBY LIMITED?

toggle

ABCO DERBY LIMITED is currently Active. It was registered on 28/03/1990 .

Where is ABCO DERBY LIMITED located?

toggle

ABCO DERBY LIMITED is registered at 43/44 Parker Centre, Mansfield Road, Derby, Derbyshire DE21 4SZ.

What does ABCO DERBY LIMITED do?

toggle

ABCO DERBY LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ABCO DERBY LIMITED have?

toggle

ABCO DERBY LIMITED had 11 employees in 2022.

What is the latest filing for ABCO DERBY LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-28 with no updates.