ABI (UK) LIMITED

Register to unlock more data on OkredoRegister

ABI (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03553786

Incorporation date

27/04/1998

Size

Full

Contacts

Registered address

Registered address

Swinemoor Lane, Beverley, East Yorkshire HU17 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1998)
dot icon12/02/2026
Director's details changed for Mr Dean Andrew Hague on 2026-02-01
dot icon27/01/2026
Satisfaction of charge 035537860018 in full
dot icon27/01/2026
Satisfaction of charge 035537860017 in full
dot icon31/12/2025
Registration of charge 035537860022, created on 2025-12-22
dot icon17/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon15/05/2025
Full accounts made up to 2024-08-31
dot icon27/11/2024
Registration of charge 035537860021, created on 2024-11-25
dot icon24/05/2024
Full accounts made up to 2023-08-31
dot icon07/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon01/06/2023
Full accounts made up to 2022-08-31
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon01/03/2023
Registration of charge 035537860020, created on 2023-02-28
dot icon08/12/2022
Registration of charge 035537860019, created on 2022-12-07
dot icon30/05/2022
Full accounts made up to 2021-08-31
dot icon09/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon01/06/2021
Full accounts made up to 2020-08-31
dot icon05/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon05/05/2021
Director's details changed for Mr Melvin Graham Copper on 2021-05-05
dot icon05/05/2021
Director's details changed for Mr Richard James Jones on 2021-05-05
dot icon29/04/2021
Change of share class name or designation
dot icon27/05/2020
Full accounts made up to 2019-08-31
dot icon05/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon28/02/2020
Memorandum and Articles of Association
dot icon28/02/2020
Resolutions
dot icon14/02/2020
Registration of charge 035537860017, created on 2020-02-04
dot icon14/02/2020
Registration of charge 035537860018, created on 2020-02-04
dot icon12/06/2019
Appointment of Joanne Cowl as a secretary on 2019-06-04
dot icon12/06/2019
Termination of appointment of Richard James Jones as a secretary on 2019-06-04
dot icon12/06/2019
Appointment of Mrs Joanne Cowl as a director on 2019-06-04
dot icon21/05/2019
Full accounts made up to 2018-08-31
dot icon02/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon10/10/2018
Notification of Abi Bidco Limited as a person with significant control on 2018-09-25
dot icon10/10/2018
Cessation of Abi (Uk) Holdings Limited as a person with significant control on 2018-09-25
dot icon30/05/2018
Full accounts made up to 2017-08-31
dot icon20/05/2018
Termination of appointment of Simon Patrick Campbell Carin as a director on 2018-04-24
dot icon09/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon20/02/2018
Appointment of Mr Simon Patrick Campbell Carin as a director on 2018-01-02
dot icon31/05/2017
Full accounts made up to 2016-08-31
dot icon09/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon11/06/2016
Satisfaction of charge 12 in full
dot icon11/06/2016
Satisfaction of charge 8 in full
dot icon11/06/2016
Satisfaction of charge 10 in full
dot icon11/06/2016
Satisfaction of charge 14 in full
dot icon11/06/2016
Satisfaction of charge 13 in full
dot icon11/06/2016
Satisfaction of charge 15 in full
dot icon11/06/2016
Satisfaction of charge 6 in full
dot icon11/06/2016
Satisfaction of charge 11 in full
dot icon03/06/2016
Resolutions
dot icon01/06/2016
Full accounts made up to 2015-08-31
dot icon25/05/2016
Registration of charge 035537860016, created on 2016-05-19
dot icon20/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon03/06/2015
Full accounts made up to 2014-08-31
dot icon19/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon29/09/2014
Appointment of Paul Alan Clackstone as a director on 2014-09-04
dot icon28/05/2014
Full accounts made up to 2013-08-31
dot icon13/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon13/05/2014
Director's details changed for Dean Andrew Hague on 2014-04-01
dot icon21/05/2013
Full accounts made up to 2012-08-31
dot icon20/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon20/05/2013
Director's details changed for Melvin Graham Copper on 2013-04-10
dot icon20/05/2013
Director's details changed for Richard James Jones on 2013-04-10
dot icon20/05/2013
Secretary's details changed for Richard James Jones on 2013-04-10
dot icon25/05/2012
Full accounts made up to 2011-08-31
dot icon08/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 15
dot icon10/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/08/2011
Director's details changed for Richard James Jones on 2011-08-23
dot icon30/08/2011
Secretary's details changed for Richard James Jones on 2011-08-23
dot icon27/05/2011
Full accounts made up to 2010-08-31
dot icon19/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon26/05/2010
Full accounts made up to 2009-08-31
dot icon12/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 14
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 13
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 12
dot icon29/06/2009
Full accounts made up to 2008-08-31
dot icon20/05/2009
Return made up to 27/04/09; full list of members
dot icon02/09/2008
Director appointed dean andrew hague
dot icon24/06/2008
Full accounts made up to 2007-08-31
dot icon16/05/2008
Return made up to 27/04/08; full list of members
dot icon09/10/2007
Secretary's particulars changed;director's particulars changed
dot icon04/09/2007
Secretary's particulars changed;director's particulars changed
dot icon27/06/2007
Full accounts made up to 2006-08-31
dot icon16/05/2007
Return made up to 27/04/07; no change of members
dot icon13/04/2007
Secretary resigned;director resigned
dot icon11/03/2007
New secretary appointed;new director appointed
dot icon26/08/2006
Particulars of mortgage/charge
dot icon16/06/2006
Full accounts made up to 2005-08-31
dot icon16/05/2006
Return made up to 27/04/06; full list of members
dot icon04/07/2005
Auditor's resignation
dot icon09/06/2005
Full accounts made up to 2004-08-31
dot icon04/05/2005
Return made up to 27/04/05; full list of members
dot icon08/04/2005
Declaration of satisfaction of mortgage/charge
dot icon05/04/2005
Particulars of mortgage/charge
dot icon04/04/2005
Declaration of assistance for shares acquisition
dot icon04/04/2005
Resolutions
dot icon11/10/2004
New secretary appointed
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/07/2004
Declaration of assistance for shares acquisition
dot icon30/06/2004
Full accounts made up to 2003-08-31
dot icon17/05/2004
Auditor's resignation
dot icon05/05/2004
Return made up to 27/04/04; full list of members
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Particulars of mortgage/charge
dot icon08/03/2004
Auditor's resignation
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Secretary resigned;director resigned
dot icon01/03/2004
Director resigned
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon20/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon08/05/2003
Return made up to 27/04/03; full list of members
dot icon07/05/2003
Full accounts made up to 2002-08-31
dot icon03/08/2002
Particulars of mortgage/charge
dot icon14/07/2002
Full accounts made up to 2001-08-31
dot icon28/06/2002
Delivery ext'd 3 mth 31/08/01
dot icon07/06/2002
Return made up to 27/04/02; full list of members
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon12/10/2001
Full accounts made up to 2000-08-31
dot icon22/06/2001
Delivery ext'd 3 mth 31/08/00
dot icon19/06/2001
Ad 23/05/01--------- £ si 2059000@1=2059000 £ ic 5000000/7059000
dot icon18/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Return made up to 27/04/01; full list of members
dot icon04/06/2001
Resolutions
dot icon04/06/2001
Resolutions
dot icon04/06/2001
Resolutions
dot icon04/06/2001
£ nc 5000000/7059000 23/05/01
dot icon02/06/2001
Particulars of mortgage/charge
dot icon11/05/2001
Director resigned
dot icon29/01/2001
Director resigned
dot icon30/05/2000
Return made up to 27/04/00; full list of members
dot icon15/03/2000
Director resigned
dot icon01/03/2000
Full accounts made up to 1999-08-31
dot icon12/01/2000
Particulars of mortgage/charge
dot icon06/12/1999
Director resigned
dot icon20/10/1999
Accounting reference date extended from 31/12/98 to 31/08/99
dot icon30/07/1999
New director appointed
dot icon30/07/1999
New director appointed
dot icon14/06/1999
Return made up to 27/04/99; full list of members
dot icon25/02/1999
Particulars of mortgage/charge
dot icon22/02/1999
Ad 13/01/99--------- £ si 4999999@1=4999999 £ ic 1/5000000
dot icon22/02/1999
Nc inc already adjusted 13/01/99
dot icon22/02/1999
Resolutions
dot icon22/02/1999
Resolutions
dot icon03/02/1999
Particulars of mortgage/charge
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon23/09/1998
Registered office changed on 23/09/98 from: 6 queen street mayfair london W1X 7PH
dot icon03/08/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New secretary appointed;new director appointed
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Secretary resigned
dot icon15/05/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon15/05/1998
Registered office changed on 15/05/98 from: 50 stratton street london W1X 6NX
dot icon13/05/1998
Certificate of change of name
dot icon27/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horne, Edwin Charles
Director
05/11/1998 - 05/02/2004
7
Carin, Simon Patrick Campbell
Director
02/01/2018 - 24/04/2018
7
Ritchie, William James
Director
20/07/1999 - 05/02/2004
68
Copper, Melvin Graham
Director
16/01/2001 - Present
30
Allwood, Andrew Michael
Director
01/09/2001 - 31/03/2007
7

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 ABI (UK) LIMITED

ABI (UK) LIMITED is an(a) Active company incorporated on 27/04/1998 with the registered office located at Swinemoor Lane, Beverley, East Yorkshire HU17 0LJ. There are currently 6 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 ABI (UK) LIMITED?

toggle

ABI (UK) LIMITED is currently Active. It was registered on 27/04/1998 .

Where is ABI (UK) LIMITED located?

toggle

ABI (UK) LIMITED is registered at Swinemoor Lane, Beverley, East Yorkshire HU17 0LJ.

What does ABI (UK) LIMITED do?

toggle

ABI (UK) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ABI (UK) LIMITED?

toggle

The latest filing was on 12/02/2026: Director's details changed for Mr Dean Andrew Hague on 2026-02-01.