ABL (REDHILL) LIMITED

Register to unlock more data on OkredoRegister

ABL (REDHILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05298643

Incorporation date

29/11/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor Reigate Place, 43 London Road, Reigate, Surrey RH2 9PWCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2004)
dot icon27/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon11/09/2025
Appointment of Mr Steven James Foster as a director on 2025-09-04
dot icon11/09/2025
Termination of appointment of Duncan Edward Taylor as a director on 2025-09-04
dot icon11/09/2025
Termination of appointment of Graham Mark Roberts as a director on 2025-09-04
dot icon11/09/2025
Appointment of Chris Fenlon as a director on 2025-09-04
dot icon01/09/2025
Termination of appointment of Jean-Philippe Verhelle as a director on 2025-07-25
dot icon17/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon04/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/09/2024
Termination of appointment of Susan Jane Grobbelaar as a director on 2024-09-18
dot icon23/09/2024
Appointment of Mr Jean-Philippe Verhelle as a director on 2024-09-18
dot icon26/01/2024
Termination of appointment of Rejaul Islam as a director on 2023-12-29
dot icon25/01/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon20/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/12/2023
Appointment of Mrs Susan Jane Grobbelaar as a director on 2023-11-15
dot icon02/02/2023
Director's details changed for Mr Graham Mark Roberts on 2023-02-02
dot icon02/02/2023
Director's details changed for Mr Duncan Edward Taylor on 2023-02-02
dot icon03/12/2022
Appointment of Mr Rejaul Islam as a director on 2022-11-23
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon05/10/2022
Termination of appointment of Jonathan Edward Radford as a director on 2022-07-20
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon13/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/12/2020
Registration of charge 052986430004, created on 2020-12-13
dot icon17/12/2020
Termination of appointment of David Morriss as a director on 2020-12-13
dot icon17/12/2020
Termination of appointment of Sue Morris as a director on 2020-12-13
dot icon17/12/2020
Termination of appointment of Sue Morris as a secretary on 2020-12-13
dot icon02/12/2020
Satisfaction of charge 2 in full
dot icon02/12/2020
Satisfaction of charge 3 in full
dot icon01/12/2020
Satisfaction of charge 1 in full
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with updates
dot icon05/06/2020
Full accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon24/05/2019
Registered office address changed from 42/44 Holmethorpe Avenue Redhill Surrey RH1 2NL to 2nd Floor Reigate Place 43 London Road Reigate Surrey RH2 9PW on 2019-05-24
dot icon30/11/2018
Confirmation statement made on 2018-11-29 with updates
dot icon24/07/2018
Accounts for a small company made up to 2017-12-31
dot icon08/01/2018
Appointment of Mr Graham Mark Roberts as a director on 2017-12-15
dot icon01/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon19/04/2017
Appointment of Mr Duncan Edward Taylor as a director on 2017-03-01
dot icon06/03/2017
Appointment of Mr Jonathan Radford as a director on 2017-02-17
dot icon14/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon17/12/2015
Director's details changed for Sue Morris on 2009-11-29
dot icon22/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon14/08/2014
Accounts for a medium company made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon20/06/2013
Accounts for a medium company made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/11/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon02/06/2011
Accounts for a small company made up to 2010-12-31
dot icon19/01/2011
Secretary's details changed for Sue Morris on 2010-11-29
dot icon17/01/2011
Director's details changed for Sue Morris on 2010-11-29
dot icon17/01/2011
Director's details changed for Mr David Morriss on 2010-11-29
dot icon04/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon27/04/2010
Accounts for a small company made up to 2009-12-31
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/04/2009
Accounts for a small company made up to 2008-12-31
dot icon07/02/2009
Return made up to 29/11/08; full list of members
dot icon06/02/2009
Accounts for a small company made up to 2007-12-31
dot icon21/01/2008
Accounting reference date shortened from 28/05/08 to 31/12/07
dot icon29/12/2007
Return made up to 29/11/07; full list of members
dot icon22/10/2007
Accounts for a small company made up to 2007-05-28
dot icon08/12/2006
Return made up to 29/11/06; full list of members
dot icon07/11/2006
Accounts for a small company made up to 2006-05-28
dot icon09/01/2006
Return made up to 29/11/05; full list of members
dot icon03/10/2005
Accounting reference date extended from 30/11/05 to 28/05/06
dot icon21/04/2005
Ad 29/11/04--------- £ si 2@1=2 £ ic 1/3
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New secretary appointed;new director appointed
dot icon07/12/2004
Secretary resigned
dot icon07/12/2004
Director resigned
dot icon29/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morriss, David
Director
29/11/2004 - 13/12/2020
28
Grobbelaar, Susan Jane
Director
15/11/2023 - 18/09/2024
83
Foster, Steven James
Director
04/09/2025 - Present
31
Islam, Rejaul
Director
23/11/2022 - 29/12/2023
19
Roberts, Graham Mark
Director
15/12/2017 - 04/09/2025
17

Persons with Significant Control

0

No PSC data available.

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 (REDHILL) LIMITED

ABL (REDHILL) LIMITED is an(a) Active company incorporated on 29/11/2004 with the registered office located at 2nd Floor Reigate Place, 43 London Road, Reigate, Surrey RH2 9PW. 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 ABL (REDHILL) LIMITED?

toggle

ABL (REDHILL) LIMITED is currently Active. It was registered on 29/11/2004 .

Where is ABL (REDHILL) LIMITED located?

toggle

ABL (REDHILL) LIMITED is registered at 2nd Floor Reigate Place, 43 London Road, Reigate, Surrey RH2 9PW.

What does ABL (REDHILL) LIMITED do?

toggle

ABL (REDHILL) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

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

toggle

The latest filing was on 27/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.