ABLEWAY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ABLEWAY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03314297

Incorporation date

06/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire NN7 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1997)
dot icon11/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon20/11/2025
Sub-division of shares on 2025-11-08
dot icon23/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon12/12/2024
Appointment of Mr Theo Jon Simpson as a director on 2024-12-11
dot icon30/07/2024
Registered office address changed from Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH England to The Old Mill Blisworth Hill Farm, Stoke Road Blisworth Northampton Northamptonshire NN7 3DB on 2024-07-30
dot icon30/07/2024
Director's details changed for Mr Jon Paul Simpson on 2024-07-30
dot icon30/07/2024
Director's details changed for Mrs Kelly Simpson on 2024-07-30
dot icon30/07/2024
Change of details for Mrs Kelly Simpson as a person with significant control on 2024-07-30
dot icon30/07/2024
Change of details for Mr Jon Paul Simpson as a person with significant control on 2024-07-30
dot icon12/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon30/01/2024
Change of details for Mr Jon Paul Simpson as a person with significant control on 2024-01-30
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Director's details changed for Mr Jon Paul Simpson on 2022-09-06
dot icon15/11/2022
Director's details changed for Kelly Simpson on 2022-09-06
dot icon18/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon18/02/2022
Change of details for Mrs Kelly Simpson as a person with significant control on 2022-02-18
dot icon18/02/2022
Change of details for Mr Jon Paul Simpson as a person with significant control on 2022-02-18
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Satisfaction of charge 1 in full
dot icon24/04/2020
Satisfaction of charge 033142970003 in full
dot icon24/04/2020
Satisfaction of charge 2 in full
dot icon20/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2019
Registered office address changed from C/O Kelsall Steele Woodland Court Truro Business Park Truro Cornwall TR4 9NH to Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH on 2019-07-18
dot icon01/04/2019
Satisfaction of charge 033142970004 in full
dot icon20/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/11/2016
Registration of charge 033142970004, created on 2016-11-05
dot icon04/08/2016
Director's details changed for Kelly Simpson on 2016-07-28
dot icon04/08/2016
Director's details changed for Mr Jon Paul Simpson on 2016-07-28
dot icon28/07/2016
Secretary's details changed for Kelly Simpson on 2016-07-28
dot icon01/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Registration of charge 033142970003, created on 2015-02-17
dot icon18/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Director's details changed for Mr Jon Paul Simpson on 2014-04-23
dot icon16/05/2014
Director's details changed for Kelly Simpson on 2014-04-23
dot icon16/05/2014
Secretary's details changed for Kelly Simpson on 2014-04-23
dot icon27/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon29/11/2011
Amended accounts made up to 2011-03-31
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon10/02/2011
Director's details changed for Jon Paul Simpson on 2011-02-10
dot icon10/02/2011
Director's details changed for Kelly Simpson on 2011-02-10
dot icon20/10/2010
Registered office address changed from C/O Greenwood & Wilson the Old School the Stennack St Ives Cornwall TR26 1QU on 2010-10-20
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 06/02/09; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 06/02/08; full list of members
dot icon24/08/2007
Particulars of mortgage/charge
dot icon23/08/2007
Director's particulars changed
dot icon23/08/2007
Director's particulars changed
dot icon17/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/02/2007
Return made up to 06/02/07; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2006
Return made up to 06/02/06; full list of members
dot icon07/02/2006
Director's particulars changed
dot icon07/02/2006
Director's particulars changed
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 06/02/05; full list of members
dot icon25/10/2004
Secretary's particulars changed;director's particulars changed
dot icon25/10/2004
Director's particulars changed
dot icon11/06/2004
Nc inc already adjusted 25/05/04
dot icon11/06/2004
Resolutions
dot icon11/06/2004
Resolutions
dot icon08/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/06/2004
Ad 25/05/04--------- £ si 1@1=1 £ ic 100/101
dot icon26/02/2004
Return made up to 06/02/04; full list of members
dot icon07/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/05/2003
New director appointed
dot icon13/02/2003
Return made up to 06/02/03; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/02/2002
Return made up to 06/02/02; full list of members
dot icon07/06/2001
Accounts for a small company made up to 2001-03-31
dot icon12/02/2001
Return made up to 06/02/01; full list of members
dot icon23/06/2000
Accounts for a small company made up to 2000-03-31
dot icon07/02/2000
Return made up to 06/02/00; full list of members
dot icon05/01/2000
Particulars of mortgage/charge
dot icon23/09/1999
Accounts for a small company made up to 1999-03-31
dot icon11/02/1999
Return made up to 06/02/99; no change of members
dot icon27/11/1998
Accounts for a small company made up to 1998-03-31
dot icon11/02/1998
Return made up to 06/02/98; full list of members
dot icon23/05/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon03/05/1997
Director resigned
dot icon03/05/1997
Secretary resigned
dot icon03/05/1997
New director appointed
dot icon03/05/1997
New secretary appointed
dot icon03/05/1997
Registered office changed on 03/05/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon06/02/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.26M
-
0.00
357.31K
-
2022
5
3.37M
-
0.00
1.69M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Kelly
Director
20/03/2003 - Present
4
BRIGHTON SECRETARY LIMITED
Nominee Secretary
05/02/1997 - 16/04/1997
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
05/02/1997 - 16/04/1997
9606
Simpson, Jon Paul
Director
17/04/1997 - Present
8
Simpson, Theo Jon
Director
11/12/2024 - Present
6

Persons with Significant Control

2
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 ABLEWAY DEVELOPMENTS LIMITED

ABLEWAY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 06/02/1997 with the registered office located at The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire NN7 3DB. There are currently 4 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 ABLEWAY DEVELOPMENTS LIMITED?

toggle

ABLEWAY DEVELOPMENTS LIMITED is currently Active. It was registered on 06/02/1997 .

Where is ABLEWAY DEVELOPMENTS LIMITED located?

toggle

ABLEWAY DEVELOPMENTS LIMITED is registered at The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northamptonshire NN7 3DB.

What does ABLEWAY DEVELOPMENTS LIMITED do?

toggle

ABLEWAY DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ABLEWAY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-06 with updates.