ABEL & COLE LIMITED

Register to unlock more data on OkredoRegister

ABEL & COLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03926343

Incorporation date

15/02/2000

Size

Full

Contacts

Registered address

Registered address

The Riverside Building, Livingstone Road, Hessle, East Yorkshire HU13 0DZCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2000)
dot icon31/03/2026
Director's details changed for Mr James William Hume on 2023-10-02
dot icon19/01/2026
Director's details changed for Mr Ben Reardon on 2026-01-19
dot icon19/01/2026
Director's details changed for Miss Sarah Blenkinship on 2026-01-19
dot icon19/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon08/01/2026
Full accounts made up to 2025-04-26
dot icon26/08/2025
Director's details changed for Miss Sarah Blenkinship on 2021-01-21
dot icon11/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon31/01/2025
Termination of appointment of Andrew John Green as a secretary on 2025-01-31
dot icon31/01/2025
Appointment of Mrs Katie Amanda Denyer as a secretary on 2025-01-31
dot icon20/12/2024
Full accounts made up to 2024-04-27
dot icon22/07/2024
Appointment of Mr Andrew John Green as a secretary on 2024-07-19
dot icon19/07/2024
Termination of appointment of Katie Amanda Denyer as a secretary on 2024-07-19
dot icon20/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon31/01/2024
Full accounts made up to 2023-04-29
dot icon06/06/2023
Termination of appointment of Emma Healey as a director on 2023-05-31
dot icon04/05/2023
Previous accounting period extended from 2023-04-29 to 2023-04-30
dot icon02/05/2023
Termination of appointment of Jeanette Sau Man Wong as a director on 2023-04-28
dot icon02/05/2023
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon28/03/2023
Appointment of Mr James William Hume as a director on 2023-03-13
dot icon21/03/2023
Termination of appointment of Hannah Clare Lury as a director on 2023-03-17
dot icon26/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon30/12/2022
Full accounts made up to 2022-04-30
dot icon31/10/2022
Director's details changed for Mrs Emma Dobson on 2022-10-31
dot icon10/05/2022
Appointment of Miss Hannah Clare Lury as a director on 2022-01-10
dot icon26/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon20/12/2021
Director's details changed for Mrs Jeanette Sau Man Wong on 2021-11-29
dot icon16/12/2021
Full accounts made up to 2021-04-24
dot icon16/06/2021
Director's details changed for Emma Healey on 2021-05-20
dot icon10/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon14/01/2021
Satisfaction of charge 7 in full
dot icon14/01/2021
Satisfaction of charge 8 in full
dot icon06/01/2021
Director's details changed for Hannah Jane Shipton on 2021-01-06
dot icon06/01/2021
Director's details changed for Mr Ben Reardon on 2021-01-06
dot icon06/01/2021
Director's details changed for Emma Healey on 2021-01-06
dot icon19/12/2020
Full accounts made up to 2020-04-25
dot icon01/12/2020
Appointment of Mrs Jeanette Sau Man Wong as a director on 2020-09-03
dot icon09/11/2020
Satisfaction of charge 039263430013 in full
dot icon09/11/2020
Satisfaction of charge 039263430012 in full
dot icon09/11/2020
Satisfaction of charge 039263430015 in full
dot icon09/11/2020
Satisfaction of charge 039263430016 in full
dot icon09/11/2020
Satisfaction of charge 039263430014 in full
dot icon07/10/2020
Registration of charge 039263430017, created on 2020-09-28
dot icon30/09/2020
Satisfaction of charge 039263430011 in full
dot icon30/09/2020
Satisfaction of charge 039263430010 in full
dot icon30/09/2020
Satisfaction of charge 039263430009 in full
dot icon01/09/2020
Termination of appointment of Sarah Jayne Doyle as a director on 2020-09-01
dot icon20/07/2020
Termination of appointment of Tim John Taylor as a director on 2020-07-10
dot icon02/06/2020
Termination of appointment of Norman Graeme Scott Soutar as a director on 2020-05-31
dot icon25/02/2020
Registration of charge 039263430016, created on 2020-02-13
dot icon17/02/2020
Appointment of Hannah May Haas as a director on 2019-09-02
dot icon17/02/2020
Registration of charge 039263430015, created on 2020-02-13
dot icon05/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon17/12/2019
Full accounts made up to 2019-04-27
dot icon26/10/2019
Memorandum and Articles of Association
dot icon24/09/2019
Resolutions
dot icon24/09/2019
Statement of company's objects
dot icon22/08/2019
Appointment of Miss Sarah Blenkinship as a director on 2019-08-10
dot icon30/07/2019
Appointment of Mrs Katie Amanda Denyer as a secretary on 2019-07-26
dot icon30/07/2019
Termination of appointment of Gary Martin Urmston as a secretary on 2019-07-26
dot icon30/07/2019
Termination of appointment of Gary Martin Urmston as a director on 2019-07-26
dot icon11/03/2019
Termination of appointment of Damian Thomas Paul Dixon as a director on 2019-03-04
dot icon05/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon29/01/2019
Full accounts made up to 2018-04-28
dot icon04/12/2018
Termination of appointment of David William Balmer as a director on 2018-11-13
dot icon04/12/2018
Appointment of Mr Damian Thomas Paul Dixon as a director on 2018-11-12
dot icon24/07/2018
Director's details changed for Mr Norman Graeme Scott Soutar on 2018-06-18
dot icon18/07/2018
Registration of charge 039263430014, created on 2018-07-13
dot icon28/06/2018
All of the property or undertaking has been released from charge 7
dot icon28/06/2018
All of the property or undertaking has been released from charge 8
dot icon28/06/2018
All of the property or undertaking has been released from charge 039263430009
dot icon28/06/2018
All of the property or undertaking has been released from charge 039263430010
dot icon28/06/2018
All of the property or undertaking has been released from charge 039263430011
dot icon05/06/2018
Registration of charge 039263430012, created on 2018-06-01
dot icon05/06/2018
Registration of charge 039263430013, created on 2018-06-01
dot icon06/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon22/01/2018
Full accounts made up to 2017-04-29
dot icon29/08/2017
Appointment of Mrs Sarah Jayne Doyle as a director on 2017-06-01
dot icon02/08/2017
Registration of charge 039263430011, created on 2017-07-29
dot icon21/06/2017
Appointment of Mr Ben Reardon as a director on 2017-06-12
dot icon24/05/2017
Appointment of Emma Healey as a director on 2017-05-22
dot icon22/03/2017
Termination of appointment of Edward Anthony Ingress Bell as a director on 2017-03-22
dot icon27/02/2017
Termination of appointment of Robert Anthony Grimmer as a director on 2017-02-14
dot icon26/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon23/01/2017
Full accounts made up to 2016-04-30
dot icon06/12/2016
Termination of appointment of Mark Newton as a director on 2016-11-30
dot icon13/10/2016
Termination of appointment of Claudia Ruane as a director on 2016-10-13
dot icon11/10/2016
Appointment of Mr Timothy John Taylor as a director on 2016-10-10
dot icon11/07/2016
Appointment of Mr Mark Newton as a director on 2016-07-04
dot icon06/07/2016
Termination of appointment of Chris Gort as a director on 2016-07-04
dot icon06/07/2016
Termination of appointment of Martin Curry as a director on 2016-06-17
dot icon29/03/2016
Appointment of Mr Edward Anthony Ingress Bell as a director on 2016-03-15
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon15/02/2016
Termination of appointment of Kevan Mark Mallinder as a director on 2016-02-08
dot icon15/02/2016
Appointment of Mr David William Balmer as a director on 2016-02-08
dot icon01/02/2016
Appointment of Mr Robert Anthony Grimmer as a director on 2016-02-01
dot icon20/01/2016
Full accounts made up to 2015-04-25
dot icon28/07/2015
Termination of appointment of Keith Russell Abel as a director on 2015-07-06
dot icon28/04/2015
Registration of charge 039263430010, created on 2015-04-24
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon28/01/2015
Full accounts made up to 2014-04-26
dot icon30/04/2014
Termination of appointment of Edward Bell as a director
dot icon20/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon27/01/2014
Full accounts made up to 2013-04-27
dot icon10/01/2014
Current accounting period extended from 2014-04-27 to 2014-04-30
dot icon04/12/2013
Appointment of Mr Kevan Mark Mallinder as a director
dot icon23/10/2013
Appointment of Mr Martin Curry as a director
dot icon10/10/2013
Appointment of Hannah Jane Shipton as a director
dot icon27/09/2013
Termination of appointment of Norman Soutar as a director
dot icon27/09/2013
Appointment of Mr Norman Soutar as a director
dot icon27/09/2013
Appointment of Mr Gary Urmston as a director
dot icon18/06/2013
Registration of charge 039263430009
dot icon23/05/2013
Auditor's resignation
dot icon24/04/2013
Termination of appointment of Simon Ball as a director
dot icon14/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon24/01/2013
Full accounts made up to 2012-08-31
dot icon19/11/2012
Appointment of Claudia Ruane as a director
dot icon19/11/2012
Appointment of Chris Gort as a director
dot icon26/10/2012
Appointment of Gary Martin Urmston as a secretary
dot icon26/10/2012
Appointment of Wjs Executives Limited as a director
dot icon26/10/2012
Appointment of Simon Ball as a director
dot icon26/10/2012
Appointment of Gary Martin Urmston as a director
dot icon26/10/2012
Appointment of Mr Norman Graeme Scott Soutar as a director
dot icon26/10/2012
Registered office address changed from , 16 Waterside Way, Wimbledon, London, SW17 0HB on 2012-10-26
dot icon26/10/2012
Current accounting period shortened from 2013-08-31 to 2013-04-27
dot icon26/10/2012
Termination of appointment of Helen Older as a secretary
dot icon24/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 8
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 7
dot icon28/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon06/12/2011
Full accounts made up to 2011-08-31
dot icon03/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2010-08-31
dot icon11/06/2010
Termination of appointment of Alan Marriott as a director
dot icon12/04/2010
Full accounts made up to 2009-08-31
dot icon02/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon02/03/2010
Director's details changed for Alan David Marriott on 2010-02-15
dot icon30/12/2009
Termination of appointment of Stephen Richards as a director
dot icon23/11/2009
Director's details changed for Keith Russel Abel on 2008-06-12
dot icon30/06/2009
Appointment terminated director duncan gibson
dot icon11/06/2009
Director appointed stephen richards
dot icon05/06/2009
Full accounts made up to 2008-08-31
dot icon06/03/2009
Return made up to 15/02/09; full list of members
dot icon25/07/2008
Accounting reference date shortened from 31/10/2008 to 31/08/2008
dot icon04/06/2008
Accounting reference date extended from 31/08/2008 to 31/10/2008
dot icon28/03/2008
Director appointed alan david marriott
dot icon10/03/2008
Return made up to 15/02/08; full list of members
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Ad 19/10/07--------- £ si [email protected]=24 £ ic 1108/1132
dot icon05/11/2007
Resolutions
dot icon04/11/2007
Full accounts made up to 2007-08-31
dot icon30/10/2007
Particulars of mortgage/charge
dot icon27/10/2007
Resolutions
dot icon27/10/2007
Resolutions
dot icon27/10/2007
Declaration of assistance for shares acquisition
dot icon27/10/2007
Declaration of assistance for shares acquisition
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon12/10/2007
New director appointed
dot icon09/10/2007
Declaration of satisfaction of mortgage/charge
dot icon09/10/2007
Declaration of satisfaction of mortgage/charge
dot icon02/03/2007
Return made up to 15/02/07; full list of members
dot icon23/02/2007
Full accounts made up to 2006-08-31
dot icon12/09/2006
Particulars of mortgage/charge
dot icon16/08/2006
New director appointed
dot icon24/07/2006
Director's particulars changed
dot icon27/06/2006
Accounts for a medium company made up to 2005-08-31
dot icon29/03/2006
New director appointed
dot icon24/02/2006
Return made up to 15/02/06; full list of members
dot icon13/02/2006
Ad 14/11/05--------- £ si [email protected]=108 £ ic 1000/1108
dot icon10/02/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Registered office changed on 27/01/06 from: units 8-13 mgi estate, milkwood road, london, SE24 0FJ
dot icon23/08/2005
Particulars of mortgage/charge
dot icon20/06/2005
Accounts for a small company made up to 2004-08-31
dot icon17/06/2005
Director resigned
dot icon11/03/2005
Return made up to 15/02/05; full list of members
dot icon24/01/2005
New secretary appointed
dot icon21/01/2005
Secretary resigned
dot icon19/01/2005
Director resigned
dot icon17/01/2005
New director appointed
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Nc inc already adjusted 30/09/04
dot icon21/10/2004
S-div 30/09/04
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon18/10/2004
New director appointed
dot icon17/09/2004
Particulars of mortgage/charge
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director's particulars changed
dot icon01/09/2004
Director's particulars changed
dot icon14/06/2004
Accounts for a small company made up to 2003-08-31
dot icon28/02/2004
Return made up to 15/02/04; full list of members
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon10/06/2003
Accounts for a small company made up to 2002-08-31
dot icon28/05/2003
Particulars of mortgage/charge
dot icon09/02/2003
Return made up to 15/02/03; full list of members
dot icon01/07/2002
Accounting reference date extended from 31/08/01 to 31/08/02
dot icon25/02/2002
Return made up to 15/02/02; full list of members
dot icon27/12/2001
Particulars of mortgage/charge
dot icon14/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon29/06/2001
Accounting reference date shortened from 28/02/02 to 31/08/01
dot icon02/03/2001
Return made up to 15/02/01; full list of members
dot icon13/10/2000
New secretary appointed
dot icon13/10/2000
New director appointed
dot icon24/08/2000
Ad 16/06/00--------- £ si 25@1=25 £ ic 975/1000
dot icon23/08/2000
Miscellaneous
dot icon05/07/2000
Ad 15/06/00--------- £ si 975@1=975 £ ic 2/977
dot icon25/02/2000
Registered office changed on 25/02/00 from: 381 kingsway, hove, east sussex BN3 4QD
dot icon22/02/2000
Secretary resigned
dot icon22/02/2000
Director resigned
dot icon15/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/04/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
26/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Stephen Wallace
Director
01/05/2009 - 02/12/2009
31
Mallinder, Kevan Mark
Director
11/11/2013 - 08/02/2016
13
Taylor, Timothy John
Director
10/10/2016 - 10/07/2020
10
Conlan, James
Director
01/09/2004 - 16/06/2005
29
Soutar, Norman
Director
10/10/2012 - 10/10/2012
-

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+
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 ABEL & COLE LIMITED

ABEL & COLE LIMITED is an(a) Active company incorporated on 15/02/2000 with the registered office located at The Riverside Building, Livingstone Road, Hessle, East Yorkshire HU13 0DZ. There are currently 7 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 ABEL & COLE LIMITED?

toggle

ABEL & COLE LIMITED is currently Active. It was registered on 15/02/2000 .

Where is ABEL & COLE LIMITED located?

toggle

ABEL & COLE LIMITED is registered at The Riverside Building, Livingstone Road, Hessle, East Yorkshire HU13 0DZ.

What does ABEL & COLE LIMITED do?

toggle

ABEL & COLE LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ABEL & COLE LIMITED?

toggle

The latest filing was on 31/03/2026: Director's details changed for Mr James William Hume on 2023-10-02.