ABERTRADE LIMITED

Register to unlock more data on OkredoRegister

ABERTRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04546736

Incorporation date

26/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire LS19 7ZACopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2002)
dot icon26/02/2026
Micro company accounts made up to 2025-11-30
dot icon29/09/2025
Confirmation statement made on 2025-09-26 with updates
dot icon24/02/2025
Micro company accounts made up to 2024-11-30
dot icon07/01/2025
Memorandum and Articles of Association
dot icon07/01/2025
Resolutions
dot icon06/01/2025
Statement of capital following an allotment of shares on 2025-01-02
dot icon06/01/2025
Change of details for Mr Timothy James Long as a person with significant control on 2025-01-02
dot icon09/10/2024
Director's details changed for Timothy James Long on 2024-10-09
dot icon09/10/2024
Change of details for Mr Timothy James Long as a person with significant control on 2024-10-09
dot icon04/10/2024
Change of details for Mr Timothy James Long as a person with significant control on 2024-10-04
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon05/04/2024
Micro company accounts made up to 2023-11-30
dot icon08/11/2023
Termination of appointment of Paul Norman Long as a director on 2023-09-28
dot icon04/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon18/04/2023
Micro company accounts made up to 2022-11-30
dot icon28/02/2023
Director's details changed for Timothy James Long on 2023-02-28
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon22/02/2022
Micro company accounts made up to 2021-11-30
dot icon05/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-11-30
dot icon15/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-11-30
dot icon08/11/2019
Confirmation statement made on 2019-09-26 with updates
dot icon03/05/2019
Notification of Timothy James Long as a person with significant control on 2019-01-10
dot icon03/05/2019
Cessation of Susan Long as a person with significant control on 2019-01-10
dot icon03/05/2019
Cessation of Paul Norman Long as a person with significant control on 2019-01-10
dot icon26/03/2019
Micro company accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon11/01/2018
Micro company accounts made up to 2017-11-30
dot icon02/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon04/04/2016
Total exemption full accounts made up to 2015-11-30
dot icon27/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon05/08/2014
Director's details changed for Mrs Susan Long on 2014-07-30
dot icon05/08/2014
Director's details changed for Mr Paul Norman Long on 2014-07-30
dot icon05/08/2014
Secretary's details changed for Mrs Susan Long on 2014-07-30
dot icon19/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon16/10/2012
Registered office address changed from the Saltings Abersoch Gwynedd on 2012-10-16
dot icon28/09/2012
Certificate of change of name
dot icon28/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon03/10/2011
Director's details changed for Timothy James Long on 2011-09-26
dot icon30/09/2011
Director's details changed for Mrs Susan Long on 2010-09-26
dot icon30/09/2011
Director's details changed for Mr Paul Norman Long on 2010-09-26
dot icon11/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/10/2010
Annual return made up to 2010-09-26
dot icon14/06/2010
Director's details changed for Mr Paul Norman Long on 2010-03-03
dot icon26/04/2010
Secretary's details changed for Mrs Susan Long on 2010-03-03
dot icon26/04/2010
Director's details changed for Mrs Susan Long on 2010-03-03
dot icon23/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/09/2009
Return made up to 26/09/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/09/2008
Return made up to 26/09/08; no change of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/11/2007
Return made up to 26/09/07; no change of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/03/2007
Certificate of change of name
dot icon06/03/2007
New director appointed
dot icon24/11/2006
Return made up to 26/09/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/11/2005
Return made up to 26/09/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/01/2005
Return made up to 26/09/04; full list of members
dot icon23/06/2004
Director resigned
dot icon11/06/2004
Director resigned
dot icon11/06/2004
Secretary resigned;director resigned
dot icon03/06/2004
New secretary appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon03/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon31/12/2003
Return made up to 26/09/03; full list of members
dot icon24/04/2003
Ad 01/12/02--------- £ si 999@1=999 £ ic 1/1000
dot icon15/11/2002
Secretary resigned
dot icon15/11/2002
Director resigned
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New secretary appointed;new director appointed
dot icon21/10/2002
Registered office changed on 21/10/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon21/10/2002
Accounting reference date extended from 30/09/03 to 30/11/03
dot icon26/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
29.46K
-
0.00
-
-
2022
4
25.24K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Norman Long
Director
28/05/2004 - 28/09/2023
3
Bourne, Nigel Stanley
Director
25/09/2002 - 27/05/2004
1
Rm Registrars Limited
Nominee Secretary
25/09/2002 - 25/09/2002
2792
RM NOMINEES LIMITED
Nominee Director
25/09/2002 - 25/09/2002
2323
Mr Timothy James Long
Director
24/01/2007 - Present
2

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

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 ABERTRADE LIMITED

ABERTRADE LIMITED is an(a) Active company incorporated on 26/09/2002 with the registered office located at Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire LS19 7ZA. There are currently 3 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 ABERTRADE LIMITED?

toggle

ABERTRADE LIMITED is currently Active. It was registered on 26/09/2002 .

Where is ABERTRADE LIMITED located?

toggle

ABERTRADE LIMITED is registered at Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire LS19 7ZA.

What does ABERTRADE LIMITED do?

toggle

ABERTRADE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ABERTRADE LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-11-30.