ABERCORN ENVIRONMENTAL LTD.

Register to unlock more data on OkredoRegister

ABERCORN ENVIRONMENTAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05384633

Incorporation date

07/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 Silver Street, Barnstaple EX32 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2005)
dot icon09/01/2026
Director's details changed for Mr Iain Christopher Neale on 2025-12-31
dot icon09/01/2026
Secretary's details changed for Joanna Elizabeth Northridge on 2025-12-31
dot icon09/01/2026
Director's details changed for Mr David Andrew Northridge on 2025-12-31
dot icon09/01/2026
Change of details for Mr David Andrew Northridge as a person with significant control on 2025-12-31
dot icon09/01/2026
Change of details for Mr Iain Christopher Neale as a person with significant control on 2025-12-31
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/08/2024
Director's details changed for Mr David Andrew Northridge on 2024-08-06
dot icon06/08/2024
Change of details for Mr David Andrew Northridge as a person with significant control on 2024-08-06
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon01/02/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon01/02/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon16/01/2023
Director's details changed for David Andrew Northridge on 2023-01-17
dot icon16/01/2023
Change of details for Mr David Andrew Northridge as a person with significant control on 2023-01-17
dot icon04/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon17/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon05/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon01/07/2020
Registered office address changed from The Offices of Perrins Limited the Custom House the Strand, Barnstaple Devon EX31 1EU to 1 Silver Street Barnstaple EX32 8HR on 2020-07-01
dot icon18/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon18/03/2020
Secretary's details changed for Joanna Elizabeth Northridge on 2020-03-18
dot icon18/03/2020
Change of details for Mr David Andrew Northridge as a person with significant control on 2020-03-18
dot icon18/03/2020
Director's details changed for David Andrew Northridge on 2020-03-18
dot icon18/03/2020
Change of details for Mr Iain Christopher Neale as a person with significant control on 2020-03-18
dot icon18/03/2020
Director's details changed for Mr Iain Christopher Neale on 2020-03-18
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon16/03/2017
Director's details changed for Mr Stephen Robert Clements on 2016-12-12
dot icon16/03/2017
Director's details changed for Stephen Robert Clements on 2016-12-12
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-07
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-07
dot icon14/11/2013
Secretary's details changed for Joanna Elizabeth Northridge on 2013-11-13
dot icon14/11/2013
Director's details changed for David Andrew Northridge on 2013-11-13
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-07
dot icon12/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-07
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 07/03/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 07/03/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/07/2007
Director's particulars changed
dot icon12/03/2007
Return made up to 07/03/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 07/03/06; full list of members
dot icon16/03/2006
Location of register of members
dot icon16/03/2006
Registered office changed on 16/03/06 from: the custom house, the strand barnstaple devon EX31 1EU
dot icon09/06/2005
New director appointed
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Resolutions
dot icon07/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
6.20K
-
0.00
7.71K
-
2022
3
7.36K
-
0.00
9.06K
-
2023
3
4.39K
-
0.00
-
-
2023
3
4.39K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

4.39K £Descended-40.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr David Andrew Northridge
Director
07/03/2005 - Present
6
Clements, Stephen Robert
Director
09/05/2005 - Present
4
Neale, Iain Christopher
Director
07/03/2005 - Present
4
Northridge, Joanna Elizabeth
Secretary
07/03/2005 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERCORN ENVIRONMENTAL LTD.

ABERCORN ENVIRONMENTAL LTD. is an(a) Active company incorporated on 07/03/2005 with the registered office located at 1 Silver Street, Barnstaple EX32 8HR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERCORN ENVIRONMENTAL LTD.?

toggle

ABERCORN ENVIRONMENTAL LTD. is currently Active. It was registered on 07/03/2005 .

Where is ABERCORN ENVIRONMENTAL LTD. located?

toggle

ABERCORN ENVIRONMENTAL LTD. is registered at 1 Silver Street, Barnstaple EX32 8HR.

What does ABERCORN ENVIRONMENTAL LTD. do?

toggle

ABERCORN ENVIRONMENTAL LTD. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ABERCORN ENVIRONMENTAL LTD. have?

toggle

ABERCORN ENVIRONMENTAL LTD. had 3 employees in 2023.

What is the latest filing for ABERCORN ENVIRONMENTAL LTD.?

toggle

The latest filing was on 09/01/2026: Director's details changed for Mr Iain Christopher Neale on 2025-12-31.