ABERCROMBIE PARTNERS LTD

Register to unlock more data on OkredoRegister

ABERCROMBIE PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08588316

Incorporation date

27/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rutland House, Minerva Business Park, Lynch Wood, Peterborough PE2 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2013)
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon06/01/2022
Confirmation statement made on 2021-11-15 with updates
dot icon06/01/2022
Change of details for Mr Duncan William Harold Thomson as a person with significant control on 2021-03-31
dot icon06/01/2022
Cessation of Thomas Edward Bradshaw as a person with significant control on 2021-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/07/2021
Termination of appointment of Thomas Edward Bradshaw as a director on 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/11/2019
Notification of Duncan William Harold Thomson as a person with significant control on 2019-09-01
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon15/11/2019
Resolutions
dot icon15/11/2019
Termination of appointment of James Hamilton Low as a director on 2019-09-01
dot icon01/11/2019
Second filing of Confirmation Statement dated 27/06/2018
dot icon01/11/2019
Second filing of Confirmation Statement dated 27/06/2017
dot icon20/09/2019
Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 2019-09-20
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/11/2018
Compulsory strike-off action has been discontinued
dot icon02/11/2018
Confirmation statement made on 2018-06-27 with updates
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon14/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon04/10/2017
Total exemption small company accounts made up to 2016-12-31
dot icon02/10/2017
Resolutions
dot icon01/08/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon01/08/2017
Notification of Thomas Edward Bradshaw as a person with significant control on 2016-04-06
dot icon07/02/2017
Previous accounting period extended from 2016-06-30 to 2016-12-31
dot icon25/08/2016
Director's details changed for Mr Thomas Edward Bradshaw on 2016-08-24
dot icon01/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-11-19
dot icon27/11/2015
Appointment of Mr Duncan William Harold Thomson as a director on 2015-09-28
dot icon27/11/2015
Appointment of James Low as a director on 2015-09-28
dot icon23/10/2015
Statement of capital following an allotment of shares on 2015-09-29
dot icon23/10/2015
Consolidation of shares on 2015-09-28
dot icon23/10/2015
Resolutions
dot icon08/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon28/04/2014
Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 2014-04-28
dot icon09/07/2013
Director's details changed for Thomas Edward Bradshaw on 2013-07-09
dot icon27/06/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
121.11K
-
0.00
22.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Thomson, Duncan William Harold
Director
28/09/2015 - Present
17
Low, James Hamilton
Director
28/09/2015 - 01/09/2019
1
Bradshaw, Thomas Edward
Director
27/06/2013 - 31/03/2021
6

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 ABERCROMBIE PARTNERS LTD

ABERCROMBIE PARTNERS LTD is an(a) Active company incorporated on 27/06/2013 with the registered office located at Rutland House, Minerva Business Park, Lynch Wood, Peterborough PE2 6PZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERCROMBIE PARTNERS LTD?

toggle

ABERCROMBIE PARTNERS LTD is currently Active. It was registered on 27/06/2013 .

Where is ABERCROMBIE PARTNERS LTD located?

toggle

ABERCROMBIE PARTNERS LTD is registered at Rutland House, Minerva Business Park, Lynch Wood, Peterborough PE2 6PZ.

What does ABERCROMBIE PARTNERS LTD do?

toggle

ABERCROMBIE PARTNERS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ABERCROMBIE PARTNERS LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-12-31.