ABLEWORLD (UK) LIMITED

Register to unlock more data on OkredoRegister

ABLEWORLD (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04048285

Incorporation date

07/08/2000

Size

Medium

Contacts

Registered address

Registered address

Stapeley Technology Park, London Road, Stapeley, Cheshire CW5 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2000)
dot icon23/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon30/05/2025
Accounts for a medium company made up to 2024-08-31
dot icon28/02/2025
Cessation of Michael James Williams as a person with significant control on 2025-02-28
dot icon28/02/2025
Notification of Ableworld Holdings (Uk) Limited as a person with significant control on 2025-02-28
dot icon01/08/2024
Confirmation statement made on 2024-07-21 with updates
dot icon31/05/2024
Full accounts made up to 2023-08-31
dot icon31/08/2023
Full accounts made up to 2022-08-31
dot icon21/07/2023
Director's details changed for Mr Anthony Leavy on 2022-10-01
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon05/12/2022
Resolutions
dot icon24/10/2022
Appointment of Mr Anthony Leavy as a director on 2022-10-01
dot icon10/08/2022
Resolutions
dot icon10/08/2022
Resolutions
dot icon08/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon31/05/2022
Accounts for a small company made up to 2021-08-31
dot icon09/04/2022
Resolutions
dot icon17/03/2022
Appointment of Mr Kenneth Edward Deary as a director on 2022-03-01
dot icon01/03/2022
Appointment of Tonya Louise Page as a director on 2022-02-01
dot icon09/11/2021
Termination of appointment of Paul William Boniface as a director on 2020-11-30
dot icon04/11/2021
Director's details changed
dot icon03/11/2021
Termination of appointment of Angela Fraser as a director on 2021-03-29
dot icon21/10/2021
Director's details changed for Ms Angela Fraser on 2021-03-29
dot icon23/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon28/05/2021
Accounts for a small company made up to 2020-08-31
dot icon27/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon22/07/2020
Change of details for Mr Michael James Williams as a person with significant control on 2020-07-20
dot icon21/07/2020
Director's details changed for Mr Michael James Williams on 2020-07-20
dot icon20/07/2020
Director's details changed for Ms Angela Fraser on 2020-07-20
dot icon20/03/2020
Accounts for a small company made up to 2019-08-31
dot icon26/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon16/05/2019
Accounts for a small company made up to 2018-08-31
dot icon25/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon24/05/2018
Accounts for a small company made up to 2017-08-31
dot icon26/09/2017
Registration of charge 040482850004, created on 2017-09-15
dot icon01/09/2017
Registration of charge 040482850003, created on 2017-08-31
dot icon31/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon30/05/2017
Accounts for a small company made up to 2016-08-31
dot icon29/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon06/06/2016
Accounts for a small company made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/04/2015
Previous accounting period shortened from 2015-01-31 to 2014-08-31
dot icon12/03/2015
Director's details changed for Mr Michael James Williams on 2015-03-03
dot icon11/03/2015
Director's details changed for Ms Angela Fraser on 2015-03-03
dot icon14/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/11/2013
Termination of appointment of Angela Fraser as a secretary
dot icon22/11/2013
Appointment of Mr Neil Derek Cox as a secretary
dot icon22/11/2013
Appointment of Mr Neil Derek Cox as a director
dot icon28/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/04/2012
Appointment of Paul William Boniface as a director
dot icon03/04/2012
Certificate of change of name
dot icon03/04/2012
Change of name notice
dot icon26/03/2012
Appointment of Ms Angela Fraser as a director
dot icon16/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon03/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2010-01-30
dot icon13/08/2009
Return made up to 21/07/09; full list of members
dot icon12/08/2009
Registered office changed on 12/08/2009 from, 39 beam street, nantwich, cheshire, CW5 5NF
dot icon23/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/02/2009
Ad 31/01/09-31/01/09\gbp si 235000@1=235000\gbp ic 665000/900000\
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/08/2008
Return made up to 21/07/08; full list of members
dot icon15/08/2008
Location of register of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/09/2007
Return made up to 21/07/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/07/2006
Return made up to 21/07/06; full list of members
dot icon02/02/2006
Ad 06/01/06--------- £ si 50000@1=50000 £ ic 615000/665000
dot icon01/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/11/2005
Ad 20/10/05--------- £ si 50000@1=50000 £ ic 565000/615000
dot icon08/11/2005
Registered office changed on 08/11/05 from:\63-67 welsh row, nantwich, cheshire CW5 5EW
dot icon22/08/2005
Return made up to 21/07/05; full list of members
dot icon22/08/2005
Secretary's particulars changed
dot icon22/08/2005
Location of register of members
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Accounts for a small company made up to 2004-01-31
dot icon27/07/2004
Return made up to 21/07/04; full list of members
dot icon28/01/2004
Ad 07/01/04--------- £ si 50000@1=50000 £ ic 515000/565000
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon26/09/2003
Return made up to 07/08/03; full list of members
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon03/09/2002
Return made up to 07/08/02; full list of members
dot icon15/08/2002
Ad 05/07/02--------- £ si 10000@1=10000 £ ic 505000/515000
dot icon15/08/2002
Ad 30/07/02--------- £ si 120000@1=120000 £ ic 385000/505000
dot icon14/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon22/02/2002
Ad 12/02/02--------- £ si 15000@1=15000 £ ic 370000/385000
dot icon18/12/2001
Ad 03/12/01--------- £ si 20000@1=20000 £ ic 350000/370000
dot icon04/11/2001
Secretary's particulars changed
dot icon06/09/2001
Return made up to 07/08/01; full list of members
dot icon12/07/2001
Particulars of mortgage/charge
dot icon12/07/2001
Particulars of mortgage/charge
dot icon18/05/2001
Certificate of change of name
dot icon09/01/2001
Accounting reference date extended from 31/08/01 to 31/01/02
dot icon04/10/2000
Ad 28/09/00--------- £ si 349999@1=349999 £ ic 1/350000
dot icon10/08/2000
Secretary resigned
dot icon10/08/2000
Director resigned
dot icon10/08/2000
New secretary appointed
dot icon10/08/2000
New director appointed
dot icon10/08/2000
Registered office changed on 10/08/00 from:\the britannia suite, st james's buildings 79 oxford, street manchester, lancashire M1 6FQ
dot icon07/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon29 *

* during past year

Number of employees

166
2022
change arrow icon+10.89 % *

* during past year

Cash in Bank

£742,805.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
137
1.81M
-
0.00
669.83K
-
2022
166
1.74M
-
15.24M
742.81K
-
2022
166
1.74M
-
15.24M
742.81K
-

Employees

2022

Employees

166 Ascended21 % *

Net Assets(GBP)

1.74M £Descended-3.97 % *

Total Assets(GBP)

-

Turnover(GBP)

15.24M £Ascended- *

Cash in Bank(GBP)

742.81K £Ascended10.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Michael James
Director
07/08/2000 - Present
19
Boniface, Paul William
Director
29/02/2012 - 29/11/2020
6
Deary, Kenneth Edward
Director
01/03/2022 - Present
33
Cox, Neil Derek
Director
01/11/2013 - Present
17
Britannia Company Formations Limited
Nominee Secretary
06/08/2000 - 06/08/2000
3196

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About ABLEWORLD (UK) LIMITED

ABLEWORLD (UK) LIMITED is an(a) Active company incorporated on 07/08/2000 with the registered office located at Stapeley Technology Park, London Road, Stapeley, Cheshire CW5 7JW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 166 according to last financial statements.

Frequently Asked Questions

What is the current status of ABLEWORLD (UK) LIMITED?

toggle

ABLEWORLD (UK) LIMITED is currently Active. It was registered on 07/08/2000 .

Where is ABLEWORLD (UK) LIMITED located?

toggle

ABLEWORLD (UK) LIMITED is registered at Stapeley Technology Park, London Road, Stapeley, Cheshire CW5 7JW.

What does ABLEWORLD (UK) LIMITED do?

toggle

ABLEWORLD (UK) LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does ABLEWORLD (UK) LIMITED have?

toggle

ABLEWORLD (UK) LIMITED had 166 employees in 2022.

What is the latest filing for ABLEWORLD (UK) LIMITED?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-21 with updates.