ABL (HOLDING) LIMITED

Register to unlock more data on OkredoRegister

ABL (HOLDING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01647820

Incorporation date

02/07/1982

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

16 Hillbottom Road, High Wycombe, Buckinghamshire HP12 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1982)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon04/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon04/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon04/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon04/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon18/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon18/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon18/09/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon18/09/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon12/07/2023
Second filing for the termination of Suzanne Kathryn Andrews as a director
dot icon26/06/2023
Termination of appointment of Suzanne Kathryn Andrews as a director on 2023-06-23
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon10/08/2022
Secretary's details changed for John Wright on 2022-06-17
dot icon30/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon30/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon30/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon30/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/10/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon21/10/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon21/10/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon30/09/2021
Current accounting period shortened from 2020-09-30 to 2020-09-29
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/10/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon06/10/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon06/10/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon06/10/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/07/2019
Current accounting period extended from 2019-07-31 to 2019-09-30
dot icon09/05/2019
Audit exemption subsidiary accounts made up to 2018-07-31
dot icon09/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/07/18
dot icon09/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/07/18
dot icon09/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/07/18
dot icon23/04/2019
Previous accounting period extended from 2018-07-25 to 2018-07-31
dot icon04/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon22/02/2018
Director's details changed for Mr Nicholas Paul Andrews on 2018-02-21
dot icon23/01/2018
Total exemption small company accounts made up to 2016-07-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon04/01/2018
Withdrawal of a person with significant control statement on 2018-01-04
dot icon04/01/2018
Notification of Psv Glass & Glazing Limited as a person with significant control on 2016-07-28
dot icon24/07/2017
Previous accounting period shortened from 2016-07-26 to 2016-07-25
dot icon26/04/2017
Previous accounting period shortened from 2016-07-27 to 2016-07-26
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Register inspection address has been changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom to 166 College Road Harrow HA1 1RA
dot icon22/12/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2016
Current accounting period shortened from 2015-07-28 to 2015-07-27
dot icon27/04/2016
Previous accounting period shortened from 2015-07-29 to 2015-07-28
dot icon02/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/02/2016
Appointment of Mrs Suzanne Kathryn Andrews as a director on 2015-01-14
dot icon02/02/2016
Termination of appointment of Suzanne Kathryn Andrews as a secretary on 2015-01-14
dot icon02/02/2016
Termination of appointment of Nigel Patrick Mcclune as a director on 2015-01-14
dot icon02/02/2016
Termination of appointment of David Edward Best as a director on 2015-01-14
dot icon11/01/2016
Total exemption small company accounts made up to 2014-07-31
dot icon27/07/2015
Previous accounting period shortened from 2014-07-30 to 2014-07-29
dot icon29/04/2015
Previous accounting period shortened from 2014-07-31 to 2014-07-30
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/06/2014
Current accounting period extended from 2014-01-31 to 2014-07-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Gary Bunker as a director
dot icon05/11/2012
Accounts for a small company made up to 2012-01-31
dot icon20/04/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/04/2012
Secretary's details changed for John Wright on 2011-12-31
dot icon20/04/2012
Director's details changed for Mr Paul Marcus Andrews on 2011-12-31
dot icon20/04/2012
Secretary's details changed for Suzanne Kathryn Andrews on 2011-12-31
dot icon20/04/2012
Director's details changed for Mr Gary Peter Bunker on 2011-12-31
dot icon05/12/2011
Accounts for a small company made up to 2011-01-31
dot icon19/05/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/05/2011
Register(s) moved to registered inspection location
dot icon19/05/2011
Register inspection address has been changed
dot icon15/04/2011
Appointment of John Wright as a secretary
dot icon14/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon14/04/2011
Memorandum and Articles of Association
dot icon14/04/2011
Resolutions
dot icon13/04/2011
Appointment of Suzanne Kathryn Andrews as a secretary
dot icon13/04/2011
Appointment of Mr Paul Marcus Andrews as a director
dot icon12/02/2011
Compulsory strike-off action has been discontinued
dot icon09/02/2011
Accounts for a medium company made up to 2010-01-31
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon09/07/2010
Resolutions
dot icon09/07/2010
Sub-division of shares on 2010-06-18
dot icon02/06/2010
Accounts for a medium company made up to 2009-06-30
dot icon19/05/2010
Previous accounting period shortened from 2010-06-30 to 2010-01-31
dot icon15/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/02/2010
Director's details changed for Philip Iain Powell on 2009-10-01
dot icon16/03/2009
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon17/02/2009
Return made up to 31/12/08; full list of members
dot icon28/01/2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon23/01/2009
Director appointed mr. Gary peter bunker
dot icon01/12/2008
Accounts for a medium company made up to 2008-01-31
dot icon12/06/2008
Accounts for a medium company made up to 2007-01-31
dot icon29/04/2008
Appointment terminated director david coldron
dot icon24/04/2008
Appointment terminated director john wright
dot icon24/04/2008
Appointment terminated director paul andrews
dot icon03/03/2008
Return made up to 31/12/07; full list of members
dot icon28/03/2007
Return made up to 31/12/06; full list of members
dot icon28/03/2007
Director's particulars changed
dot icon28/03/2007
Director's particulars changed
dot icon05/12/2006
Full accounts made up to 2006-01-31
dot icon10/07/2006
Return made up to 31/12/05; full list of members
dot icon06/07/2006
Location of register of members (non legible)
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon14/02/2006
Particulars of mortgage/charge
dot icon07/12/2005
Accounts for a medium company made up to 2005-01-31
dot icon29/06/2005
Accounts for a medium company made up to 2004-01-31
dot icon23/05/2005
Registered office changed on 23/05/05 from: 2 crane court, fleet street, london, EC4A 2BL
dot icon16/02/2005
Return made up to 31/12/04; full list of members
dot icon04/05/2004
Return made up to 31/12/03; full list of members
dot icon10/12/2003
Accounts for a medium company made up to 2003-01-31
dot icon07/05/2003
Return made up to 31/12/02; no change of members
dot icon07/05/2003
Location of register of members
dot icon15/04/2003
Director's particulars changed
dot icon02/04/2003
Registered office changed on 02/04/03 from: 31 southampton row, london, WC1B 5HJ
dot icon07/02/2003
Accounts for a medium company made up to 2002-01-31
dot icon15/03/2002
Return made up to 31/12/01; full list of members
dot icon14/02/2002
New director appointed
dot icon04/12/2001
Accounts for a medium company made up to 2001-01-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon28/11/2000
Accounts for a medium company made up to 2000-01-31
dot icon15/07/2000
Declaration of satisfaction of mortgage/charge
dot icon24/03/2000
Return made up to 31/12/99; full list of members
dot icon24/03/2000
Accounts for a medium company made up to 1999-01-31
dot icon13/12/1999
Return made up to 31/12/98; full list of members
dot icon10/12/1999
Accounts for a medium company made up to 1998-01-31
dot icon26/08/1999
Registered office changed on 26/08/99 from: verulam gardens, 70,grays inn road, london, WC1X 8NF
dot icon06/04/1998
New director appointed
dot icon26/03/1998
Return made up to 31/12/97; no change of members
dot icon12/11/1997
New secretary appointed
dot icon12/11/1997
Secretary resigned
dot icon11/09/1997
Accounts for a medium company made up to 1997-01-31
dot icon11/09/1997
Accounts for a medium company made up to 1996-01-31
dot icon21/01/1997
Return made up to 31/12/96; no change of members
dot icon22/10/1996
Particulars of mortgage/charge
dot icon28/02/1996
Accounts for a small company made up to 1995-01-31
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon07/07/1995
Secretary resigned;new secretary appointed
dot icon12/04/1995
Resolutions
dot icon01/04/1995
Particulars of mortgage/charge
dot icon23/02/1995
Registered office changed on 23/02/95 from: 20 red lion street, london, WC1R 4AE
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
New director appointed
dot icon12/09/1994
Accounts for a small company made up to 1994-01-31
dot icon18/01/1994
Return made up to 31/12/93; no change of members
dot icon14/06/1993
Accounts for a small company made up to 1993-01-31
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon10/12/1992
Registered office changed on 10/12/92 from: 1-10 marlborough west wycombe, road high wycombe, buckinghamshire, HP11 2LB
dot icon04/12/1992
Particulars of mortgage/charge
dot icon04/12/1992
Particulars of mortgage/charge
dot icon04/12/1992
Particulars of mortgage/charge
dot icon28/09/1992
Full accounts made up to 1992-01-31
dot icon15/06/1992
Full accounts made up to 1991-01-31
dot icon06/03/1992
Return made up to 31/12/91; change of members
dot icon22/05/1991
Full accounts made up to 1990-01-31
dot icon30/04/1991
Return made up to 31/12/90; no change of members
dot icon12/02/1991
Particulars of mortgage/charge
dot icon26/11/1990
Full accounts made up to 1988-10-31
dot icon03/11/1990
Declaration of satisfaction of mortgage/charge
dot icon03/11/1990
Declaration of satisfaction of mortgage/charge
dot icon26/04/1990
Certificate of change of name
dot icon18/04/1990
Secretary resigned;new secretary appointed
dot icon03/04/1990
Return made up to 31/12/89; full list of members
dot icon08/11/1989
Accounting reference date shortened from 31/10 to 31/01
dot icon05/02/1989
Full accounts made up to 1987-10-31
dot icon01/06/1988
Director resigned
dot icon10/05/1988
Full accounts made up to 1986-10-31
dot icon10/05/1988
Return made up to 03/05/88; full list of members
dot icon10/05/1988
Return made up to 31/12/87; full list of members
dot icon18/04/1988
Wd 10/03/88 ad 23/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/1987
Full accounts made up to 1985-10-31
dot icon13/02/1987
Return made up to 28/10/86; full list of members
dot icon21/01/1987
Particulars of mortgage/charge
dot icon28/11/1986
New director appointed
dot icon16/09/1986
New director appointed
dot icon17/12/1985
Memorandum and Articles of Association
dot icon05/12/1985
Certificate of change of name
dot icon02/07/1982
Incorporation
dot icon02/07/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Paul Marcus
Director
30/09/1984 - 01/02/2008
33
Andrews, Paul Marcus
Director
01/07/2010 - Present
33
Powell, Philip Iain
Director
01/09/1994 - Present
3
Andrews, Suzanne Kathryn
Director
14/01/2015 - 12/06/2023
2
Mr Nicholas Paul Andrews
Director
01/02/2002 - Present
12

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 ABL (HOLDING) LIMITED

ABL (HOLDING) LIMITED is an(a) Active company incorporated on 02/07/1982 with the registered office located at 16 Hillbottom Road, High Wycombe, Buckinghamshire HP12 4HJ. 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 ABL (HOLDING) LIMITED?

toggle

ABL (HOLDING) LIMITED is currently Active. It was registered on 02/07/1982 .

Where is ABL (HOLDING) LIMITED located?

toggle

ABL (HOLDING) LIMITED is registered at 16 Hillbottom Road, High Wycombe, Buckinghamshire HP12 4HJ.

What does ABL (HOLDING) LIMITED do?

toggle

ABL (HOLDING) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ABL (HOLDING) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with updates.