ABLE-TO-ENABLE LIMITED

Register to unlock more data on OkredoRegister

ABLE-TO-ENABLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03665932

Incorporation date

11/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crockey Hill, York, North Yorkshire YO19 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon30/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon16/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon12/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon19/06/2020
Termination of appointment of David Leslie Benson as a director on 2020-06-19
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon13/03/2019
Particulars of variation of rights attached to shares
dot icon13/03/2019
Change of share class name or designation
dot icon13/03/2019
Statement of company's objects
dot icon12/03/2019
Resolutions
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon29/08/2017
Appointment of Mr David Leslie Benson as a director on 2017-08-26
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon24/11/2016
Director's details changed for Mr Lewis George Samuel Gibson on 2016-10-14
dot icon09/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon21/11/2015
Director's details changed for Mr Lewis George Samuel Gibson on 2015-11-11
dot icon09/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/06/2015
Registered office address changed from Unit 7 Stirling Park, Clifton Moor, York North Yorkshire Y030 4Wu to Crockey Hill York North Yorkshire YO19 4SJ on 2015-06-24
dot icon01/06/2015
Director's details changed for Mr Lewis George Samuel Gibson on 2015-05-13
dot icon08/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/05/2014
Termination of appointment of Mark Gibson as a director
dot icon15/05/2014
Appointment of Mr Lewis George Samuel Gibson as a director
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon19/02/2013
Termination of appointment of Sonia Gibson as a director
dot icon19/02/2013
Termination of appointment of Sonia Gibson as a secretary
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon11/01/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mark Adrian Gibson on 2009-11-01
dot icon20/11/2009
Director's details changed for Sonia Mary Gibson on 2009-10-15
dot icon16/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/05/2009
Return made up to 11/11/08; full list of members
dot icon08/01/2009
Appointment terminated director trevor gibson
dot icon18/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/02/2008
Return made up to 11/11/07; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon25/06/2007
New director appointed
dot icon05/12/2006
Return made up to 11/11/06; full list of members
dot icon05/12/2006
Registered office changed on 05/12/06 from: unit 3 hookstone park hookstone chase harrogate north yorkshire HG2 7DB
dot icon09/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon09/12/2005
Return made up to 11/11/05; full list of members
dot icon30/09/2005
Total exemption full accounts made up to 2005-02-28
dot icon23/02/2005
Accounts for a dormant company made up to 2004-02-28
dot icon08/12/2004
Return made up to 11/11/04; full list of members
dot icon21/04/2004
Particulars of mortgage/charge
dot icon12/03/2004
Accounting reference date extended from 30/11/03 to 28/02/04
dot icon17/11/2003
Return made up to 11/11/03; full list of members
dot icon12/07/2003
Accounts for a dormant company made up to 2002-11-30
dot icon20/11/2002
Return made up to 11/11/02; full list of members
dot icon01/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon06/12/2001
Return made up to 11/11/01; full list of members
dot icon21/08/2001
Accounts for a dormant company made up to 2000-11-30
dot icon25/04/2001
Accounts for a dormant company made up to 1999-11-30
dot icon12/02/2001
Return made up to 11/11/00; full list of members
dot icon10/12/1999
Return made up to 11/11/99; full list of members
dot icon18/11/1998
New secretary appointed;new director appointed
dot icon18/11/1998
New director appointed
dot icon18/11/1998
Secretary resigned
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Registered office changed on 18/11/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon11/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-7.55 % *

* during past year

Cash in Bank

£79,183.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
124.52K
-
0.00
85.65K
-
2022
8
202.13K
-
0.00
79.18K
-
2022
8
202.13K
-
0.00
79.18K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

202.13K £Ascended62.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.18K £Descended-7.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Lewis George Samuel
Director
05/05/2014 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ABLE-TO-ENABLE LIMITED

ABLE-TO-ENABLE LIMITED is an(a) Active company incorporated on 11/11/1998 with the registered office located at Crockey Hill, York, North Yorkshire YO19 4SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ABLE-TO-ENABLE LIMITED?

toggle

ABLE-TO-ENABLE LIMITED is currently Active. It was registered on 11/11/1998 .

Where is ABLE-TO-ENABLE LIMITED located?

toggle

ABLE-TO-ENABLE LIMITED is registered at Crockey Hill, York, North Yorkshire YO19 4SJ.

What does ABLE-TO-ENABLE LIMITED do?

toggle

ABLE-TO-ENABLE LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

How many employees does ABLE-TO-ENABLE LIMITED have?

toggle

ABLE-TO-ENABLE LIMITED had 8 employees in 2022.

What is the latest filing for ABLE-TO-ENABLE LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-02-28.