ABIROSE LIMITED

Register to unlock more data on OkredoRegister

ABIROSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07500101

Incorporation date

20/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, 12 King Street, Leeds LS1 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2011)
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Current accounting period shortened from 2024-04-30 to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon23/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon04/10/2022
Change of details for Cygnet Park Llp as a person with significant control on 2022-10-01
dot icon03/10/2022
Registered office address changed from Ground Floor King Street Leeds LS1 2HL England to Ground Floor 12 King Street Leeds LS1 2HL on 2022-10-03
dot icon03/10/2022
Change of details for Cygnet Park Llp as a person with significant control on 2022-10-01
dot icon03/10/2022
Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF England to Ground Floor King Street Leeds LS1 2HL on 2022-10-03
dot icon27/09/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon25/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon19/12/2019
Registration of charge 075001010002, created on 2019-12-17
dot icon06/09/2019
Current accounting period shortened from 2020-07-31 to 2020-04-30
dot icon02/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon01/08/2018
Appointment of Mr Garry Wilson as a director on 2018-08-01
dot icon26/07/2018
Termination of appointment of Mark Derek Logan as a director on 2018-07-26
dot icon15/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon26/01/2018
Registered office address changed from 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF to 3 Whitehall Quay Leeds LS1 4BF on 2018-01-26
dot icon26/01/2018
Withdrawal of a person with significant control statement on 2018-01-26
dot icon26/01/2018
Notification of Cygnet Park Llp as a person with significant control on 2016-04-06
dot icon02/11/2017
Director's details changed for Mr Darren William Forshaw on 2017-10-03
dot icon12/07/2017
Appointment of Mr Darren William Forshaw as a director on 2017-07-12
dot icon09/05/2017
Full accounts made up to 2016-07-31
dot icon03/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon25/05/2016
Full accounts made up to 2015-07-31
dot icon07/03/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon07/03/2016
Termination of appointment of Chris Yates as a director on 2014-11-28
dot icon01/05/2015
Registered office address changed from 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF to 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF on 2015-05-01
dot icon01/05/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon01/05/2015
Registered office address changed from Cygnet Park Club Way Hampton Peterborough PE7 8JA United Kingdom to 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF on 2015-05-01
dot icon01/05/2015
Director's details changed for Mr Mark Derek Logan on 2015-04-30
dot icon01/05/2015
Current accounting period extended from 2015-01-31 to 2015-07-31
dot icon07/10/2014
Certificate of change of name
dot icon07/10/2014
Change of name notice
dot icon03/09/2014
Full accounts made up to 2014-02-02
dot icon28/08/2014
Appointment of Mr Chris Yates as a director on 2014-07-14
dot icon25/07/2014
Appointment of Mr Mark Logan as a director on 2014-07-14
dot icon25/07/2014
Registered office address changed from Hilmore House, Gain Lane Bradford West Yorkshire BD3 7DL to Cygnet Park Club Way Hampton Peterborough PE7 8JA on 2014-07-25
dot icon25/07/2014
Termination of appointment of Alison Charnock as a secretary on 2014-07-14
dot icon25/07/2014
Termination of appointment of Nigel Mark Inches Robertson as a director on 2014-07-14
dot icon16/07/2014
Registration of charge 075001010001, created on 2014-07-14
dot icon05/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon12/12/2013
Termination of appointment of Grant Henley as a director
dot icon26/11/2013
Termination of appointment of Mandy Flatley as a director
dot icon06/11/2013
Full accounts made up to 2013-02-03
dot icon24/10/2013
Appointment of Alison Charnock as a secretary
dot icon24/10/2013
Termination of appointment of Simon Eastwood as a director
dot icon24/10/2013
Termination of appointment of Mark Amsden as a secretary
dot icon20/06/2013
Termination of appointment of Alison Lancaster as a director
dot icon21/05/2013
Director's details changed for Mr Nigel Mark Inches Robertson on 2013-05-20
dot icon11/04/2013
Termination of appointment of Richard Pennycook as a director
dot icon09/04/2013
Termination of appointment of Elaine Weavers Wright as a director
dot icon09/04/2013
Termination of appointment of Scott Weavers Wright as a director
dot icon08/04/2013
Termination of appointment of Alison Brown as a director
dot icon02/04/2013
Appointment of Mr Nigel Mark Inches Robertson as a director
dot icon27/02/2013
Appointment of Mr Mark Rowan Amsden as a secretary
dot icon07/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon24/01/2013
Termination of appointment of Gregory Mcmahon as a secretary
dot icon23/10/2012
Full accounts made up to 2012-01-29
dot icon18/09/2012
Appointment of Mr Simon David Eastwood as a director
dot icon13/09/2012
Appointment of Mr Grant James Henley as a director
dot icon11/09/2012
Appointment of Mrs Mandy Flatley as a director
dot icon11/09/2012
Appointment of Mrs Alison Louise Lancaster as a director
dot icon11/09/2012
Appointment of Miss Alison Brown as a director
dot icon11/09/2012
Termination of appointment of Gregory Mcmahon as a director
dot icon11/09/2012
Termination of appointment of Paul Coyle as a director
dot icon11/09/2012
Termination of appointment of Robin Brown as a director
dot icon17/07/2012
Director's details changed for Scott Peter Weavers Wright on 2012-07-05
dot icon17/07/2012
Director's details changed for Elaine Marie Weavers Wright on 2012-07-05
dot icon14/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon09/03/2011
Appointment of Robin Brown as a director
dot icon09/03/2011
Appointment of Scott Peter Weavers Wright as a director
dot icon09/03/2011
Appointment of Elaine Marie Weavers Wright as a director
dot icon17/02/2011
Appointment of Richard Pennycook as a director
dot icon16/02/2011
Appointment of Gregory Joseph Mcmahon as a secretary
dot icon16/02/2011
Appointment of Mr Gregory Joseph Mcmahon as a director
dot icon16/02/2011
Appointment of Paul Gerard Coyle as a director
dot icon16/02/2011
Termination of appointment of Gweco Directors Limited as a director
dot icon16/02/2011
Termination of appointment of John Holden as a director
dot icon16/02/2011
Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 2011-02-16
dot icon16/02/2011
Certificate of change of name
dot icon16/02/2011
Change of name notice
dot icon20/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pennycook, Richard John
Director
11/02/2011 - 10/04/2013
38
Holden, John Layfield
Director
20/01/2011 - 11/02/2011
172
Forshaw, Darren William
Director
12/07/2017 - Present
68
Wilson, Garry
Director
01/08/2018 - Present
107

Persons with Significant Control

1
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 ABIROSE LIMITED

ABIROSE LIMITED is an(a) Active company incorporated on 20/01/2011 with the registered office located at Ground Floor, 12 King Street, Leeds LS1 2HL. There are currently 2 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 ABIROSE LIMITED?

toggle

ABIROSE LIMITED is currently Active. It was registered on 20/01/2011 .

Where is ABIROSE LIMITED located?

toggle

ABIROSE LIMITED is registered at Ground Floor, 12 King Street, Leeds LS1 2HL.

What does ABIROSE LIMITED do?

toggle

ABIROSE 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 ABIROSE LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-20 with no updates.