ABLEBECK LIMITED

Register to unlock more data on OkredoRegister

ABLEBECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01660428

Incorporation date

26/08/1982

Size

Micro Entity

Contacts

Registered address

Registered address

13 Whatley Road, Clifton, Bristol BS8 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1982)
dot icon17/09/2025
Micro company accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon17/07/2024
Micro company accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-06-15 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-15 with updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/12/2022
Appointment of Ms Jessica Louise Trott as a director on 2022-11-11
dot icon06/12/2022
Appointment of Mr Jacob Antony Edward Heenan as a director on 2022-11-11
dot icon06/12/2022
Termination of appointment of Emily Kathryn Kendle as a director on 2022-11-11
dot icon15/07/2022
Confirmation statement made on 2022-06-15 with updates
dot icon29/10/2021
Micro company accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-15 with updates
dot icon08/06/2021
Termination of appointment of Stephanie Anne Cox Konsta as a secretary on 2021-05-27
dot icon05/03/2021
Termination of appointment of Stephanie Anne Cox Konsta as a director on 2021-03-03
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon08/06/2020
Micro company accounts made up to 2020-03-31
dot icon25/07/2019
Micro company accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon02/11/2018
Micro company accounts made up to 2018-03-31
dot icon21/06/2018
Director's details changed for Mrs Stephanie Anne Cox Konsta on 2018-06-21
dot icon21/06/2018
Secretary's details changed for Mrs Stephanie Anne Cox Konsta on 2018-06-21
dot icon21/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon27/06/2017
Micro company accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon15/06/2016
Appointment of Ms Emily Kathryn Kendle as a director on 2016-06-03
dot icon15/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon14/06/2016
Termination of appointment of James Pearce Lewis as a director on 2016-06-03
dot icon23/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon17/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon29/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon16/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon30/12/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon14/07/2011
Appointment of Mr James Pearce Lewis as a director
dot icon14/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon14/07/2011
Termination of appointment of Claire Bowers as a director
dot icon22/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon14/07/2010
Director's details changed for Claire Anne Marie Matthews on 2009-11-01
dot icon13/07/2010
Director's details changed for Jeremy William Ernest Johnson on 2009-11-01
dot icon13/07/2010
Director's details changed for Hilary Jane Ryland on 2009-11-01
dot icon13/07/2010
Director's details changed for Mrs Stephanie Anne Cox Konsta on 2009-11-01
dot icon01/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 18/06/09; full list of members
dot icon30/07/2009
Director's change of particulars / claire matthews / 01/09/2008
dot icon17/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/07/2008
Return made up to 18/06/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/09/2007
Return made up to 18/06/07; change of members
dot icon23/08/2007
New director appointed
dot icon18/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 18/06/06; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon14/11/2005
Director's particulars changed
dot icon14/11/2005
Secretary's particulars changed;director's particulars changed
dot icon19/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/07/2005
Return made up to 18/06/05; full list of members
dot icon06/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/06/2004
Return made up to 18/06/04; full list of members
dot icon19/12/2003
New director appointed
dot icon30/08/2003
New director appointed
dot icon16/07/2003
Return made up to 18/06/03; full list of members
dot icon22/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/07/2002
Return made up to 18/06/02; full list of members
dot icon27/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/07/2001
Return made up to 18/06/01; full list of members
dot icon08/09/2000
Full accounts made up to 2000-03-31
dot icon12/07/2000
Return made up to 18/06/00; full list of members
dot icon17/09/1999
Full accounts made up to 1999-03-31
dot icon16/06/1999
Return made up to 18/06/99; no change of members
dot icon17/11/1998
Full accounts made up to 1998-03-31
dot icon14/07/1998
Return made up to 18/06/98; full list of members
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon22/08/1997
Full accounts made up to 1997-03-31
dot icon28/06/1997
Return made up to 18/06/97; no change of members
dot icon23/07/1996
Full accounts made up to 1996-03-31
dot icon08/07/1996
Return made up to 18/06/96; no change of members
dot icon04/10/1995
Full accounts made up to 1995-03-31
dot icon12/06/1995
Return made up to 18/06/95; full list of members
dot icon26/10/1994
Full accounts made up to 1994-03-31
dot icon08/08/1994
Return made up to 18/06/94; full list of members
dot icon21/10/1993
Director resigned;new director appointed
dot icon22/08/1993
Full accounts made up to 1993-03-31
dot icon18/06/1993
Return made up to 18/06/93; full list of members
dot icon06/10/1992
Full accounts made up to 1992-03-31
dot icon10/07/1992
Return made up to 18/06/92; no change of members
dot icon22/08/1991
Return made up to 18/06/91; no change of members
dot icon23/07/1991
Full accounts made up to 1991-03-31
dot icon12/07/1990
Full accounts made up to 1990-03-31
dot icon12/07/1990
Return made up to 18/06/90; full list of members
dot icon20/06/1990
Director resigned;new director appointed
dot icon22/06/1989
New director appointed
dot icon22/06/1989
New director appointed
dot icon22/05/1989
Full accounts made up to 1988-03-31
dot icon18/05/1989
Full accounts made up to 1989-03-31
dot icon18/05/1989
Return made up to 14/05/89; no change of members
dot icon17/03/1989
Return made up to 10/07/88; no change of members
dot icon06/10/1987
Accounts made up to 1987-03-31
dot icon06/10/1987
Return made up to 11/09/87; full list of members
dot icon06/10/1987
Full accounts made up to 1986-03-31
dot icon22/10/1986
Return made up to 19/08/86; full list of members
dot icon02/10/1986
New director appointed
dot icon26/08/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.00
-
0.00
-
-
2022
3
4.00
-
0.00
-
-
2023
4
4.00
-
0.00
-
-
2023
4
4.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heenan, Jacob Antony Edward
Director
11/11/2022 - Present
2
Ryland, Hilary Jane
Director
22/09/1993 - Present
5
Kendle, Emily Kathryn
Director
03/06/2016 - 11/11/2022
-
Trott, Jessica Louise
Director
11/11/2022 - Present
2
Johnson, Jeremy William Ernest
Director
19/08/2006 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABLEBECK LIMITED

ABLEBECK LIMITED is an(a) Active company incorporated on 26/08/1982 with the registered office located at 13 Whatley Road, Clifton, Bristol BS8 2PS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ABLEBECK LIMITED?

toggle

ABLEBECK LIMITED is currently Active. It was registered on 26/08/1982 .

Where is ABLEBECK LIMITED located?

toggle

ABLEBECK LIMITED is registered at 13 Whatley Road, Clifton, Bristol BS8 2PS.

What does ABLEBECK LIMITED do?

toggle

ABLEBECK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does ABLEBECK LIMITED have?

toggle

ABLEBECK LIMITED had 4 employees in 2023.

What is the latest filing for ABLEBECK LIMITED?

toggle

The latest filing was on 17/09/2025: Micro company accounts made up to 2025-03-31.