ABERWOOD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ABERWOOD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02893828

Incorporation date

02/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Moor House Farm Long Lane, Crathorne, Yarm TS15 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1994)
dot icon31/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/11/2025
Secretary's details changed for Mrs Karen Ann Woodall on 2025-01-06
dot icon05/11/2025
Director's details changed for Mrs Karen Ann Woodall on 2025-01-06
dot icon30/01/2025
Secretary's details changed for Mrs Karen Ann Hallam on 2025-01-06
dot icon30/01/2025
Director's details changed for Mrs Karen Ann Hallam on 2025-01-06
dot icon30/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/02/2023
Micro company accounts made up to 2022-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon23/01/2023
Registered office address changed from 379 Norton Road Stockton-on-Tees Co Durham TS20 2PJ England to Moor House Farm Long Lane Crathorne Yarm TS15 0AD on 2023-01-23
dot icon23/01/2023
Change of details for Mr Norman Woodall as a person with significant control on 2023-01-20
dot icon23/01/2023
Director's details changed for Mrs Karen Ann Hallam on 2023-01-20
dot icon23/01/2023
Director's details changed for Mr Norman Woodall on 2023-01-20
dot icon28/02/2022
Micro company accounts made up to 2021-03-31
dot icon09/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon04/11/2021
Director's details changed for Mr Norman Woodall on 2021-11-01
dot icon04/11/2021
Director's details changed for Mrs Karen Ann Hallam on 2021-11-01
dot icon04/11/2021
Change of details for Mr Norman Woodall as a person with significant control on 2021-11-01
dot icon15/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon11/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/11/2018
Director's details changed for Mr Norman Woodall on 2018-11-06
dot icon19/11/2018
Change of details for Mr Norman Woodall as a person with significant control on 2018-11-06
dot icon05/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/10/2017
Registered office address changed from 379 Norton Road Stockton-on-Tees Co Durham TS20 2PJ England to 379 Norton Road Stockton-on-Tees Co Durham TS20 2PJ on 2017-10-13
dot icon13/10/2017
Registered office address changed from Marwood House 2 Marwood Wynd Stainton Middlesbrough TS8 9AD England to 379 Norton Road Stockton-on-Tees Co Durham TS20 2PJ on 2017-10-13
dot icon13/10/2017
Appointment of Mrs Karen Ann Hallam as a director on 2017-10-13
dot icon07/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Registered office address changed from Stainton House 4 Marwood Wynd Stainton Middlesbrough TS8 9AD to Marwood House 2 Marwood Wynd Stainton Middlesbrough TS8 9AD on 2016-09-27
dot icon05/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Director's details changed for Mr Norman Woodall on 2014-11-25
dot icon25/11/2014
Secretary's details changed for Mrs Karen Ann Hallam on 2014-11-25
dot icon25/11/2014
Registered office address changed from Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD England to Stainton House 4 Marwood Wynd Stainton Middlesbrough TS8 9AD on 2014-11-25
dot icon06/11/2014
Registered office address changed from Stainton House Hemlington Road Stainton Middlesbrough Cleveland TS8 9AJ to Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD on 2014-11-06
dot icon05/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/09/2011
Registered office address changed from 379 Norton Road Stockton-on-Tees Cleveland TS20 2PJ United Kingdom on 2011-09-26
dot icon10/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Registered office address changed from Stainton House 2 Hemlington Road Stainton Middlesbrough TS8 9AJ on 2010-08-19
dot icon09/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Norman Woodall on 2010-02-09
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 29/01/09; full list of members
dot icon06/03/2009
Director's change of particulars / norman woodall / 01/10/2008
dot icon06/03/2009
Secretary's change of particulars / karen hallam / 01/10/2008
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Registered office changed on 15/01/2009 from 4 blackbull wynd aislaby village eaglescliffe TS16 0GN
dot icon30/01/2008
Return made up to 29/01/08; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/05/2007
Secretary's particulars changed
dot icon17/05/2007
Registered office changed on 17/05/07 from: 4 blackbull wynd aislaby village eaglescliffe TS16 0GN
dot icon17/05/2007
Director's particulars changed
dot icon17/05/2007
Registered office changed on 17/05/07 from: stainton house stainton village middlesborough TS8 9AJ
dot icon09/02/2007
Return made up to 29/01/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/02/2006
Return made up to 29/01/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/02/2005
Return made up to 29/01/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 29/01/04; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/01/2003
Return made up to 29/01/03; full list of members
dot icon10/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/02/2002
Return made up to 29/01/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/07/2001
Director's particulars changed
dot icon30/07/2001
Secretary's particulars changed
dot icon11/07/2001
Registered office changed on 11/07/01 from: 84 high street norton stockton on tees cleveland TS20 1DR
dot icon12/03/2001
Return made up to 29/01/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-03-31
dot icon23/03/2000
Registered office changed on 23/03/00 from: thorpe house 84 high street norton stockton on tees cleveland TS20 1DR
dot icon16/02/2000
Return made up to 29/01/00; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1999-03-31
dot icon04/02/1999
Return made up to 29/01/99; no change of members
dot icon25/11/1998
Accounts for a small company made up to 1998-03-31
dot icon10/02/1998
Return made up to 02/02/98; full list of members
dot icon10/12/1997
Accounts for a small company made up to 1997-03-31
dot icon10/02/1997
Return made up to 02/02/97; full list of members
dot icon19/10/1996
Accounts for a small company made up to 1996-03-31
dot icon27/02/1996
Return made up to 02/02/96; full list of members
dot icon11/08/1995
Accounts for a small company made up to 1995-03-31
dot icon08/02/1995
Return made up to 02/02/95; full list of members
dot icon12/05/1994
Accounting reference date notified as 31/03
dot icon28/02/1994
New director appointed
dot icon28/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon28/02/1994
Registered office changed on 28/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
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
29/01/2027
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
2
818.14K
-
0.00
-
-
2022
2
865.90K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Norman Woodall
Director
16/02/1994 - Present
9
London Law Services Limited
Nominee Director
02/02/1994 - 02/02/1994
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/02/1994 - 02/02/1994
16011
Hallam, Karen Ann
Director
13/10/2017 - Present
3
Hallam, Karen Ann
Secretary
16/02/1994 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABERWOOD DEVELOPMENTS LIMITED

ABERWOOD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 02/02/1994 with the registered office located at Moor House Farm Long Lane, Crathorne, Yarm TS15 0AD. 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 ABERWOOD DEVELOPMENTS LIMITED?

toggle

ABERWOOD DEVELOPMENTS LIMITED is currently Active. It was registered on 02/02/1994 .

Where is ABERWOOD DEVELOPMENTS LIMITED located?

toggle

ABERWOOD DEVELOPMENTS LIMITED is registered at Moor House Farm Long Lane, Crathorne, Yarm TS15 0AD.

What does ABERWOOD DEVELOPMENTS LIMITED do?

toggle

ABERWOOD DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABERWOOD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-29 with updates.