ABM CATERING FOR LEISURE LIMITED

Register to unlock more data on OkredoRegister

ABM CATERING FOR LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02221416

Incorporation date

15/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Allgate House Clydesmuir Road Industrial Estate, Tremorfa, Cardiff, South Glam CF24 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1988)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon13/04/2023
Registration of charge 022214160002, created on 2023-04-06
dot icon14/03/2023
Cessation of Andrew Mervyn Bladon as a person with significant control on 2023-03-09
dot icon14/03/2023
Cessation of Shane Patrick Gately as a person with significant control on 2023-03-09
dot icon14/03/2023
Notification of Allgate Turn Key Solutions Limited as a person with significant control on 2023-03-09
dot icon21/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/10/2021
Notification of Shane Patrick Gately as a person with significant control on 2021-09-03
dot icon13/10/2021
Notification of Andrew Mervyn Bladon as a person with significant control on 2021-09-03
dot icon13/10/2021
Withdrawal of a person with significant control statement on 2021-10-13
dot icon23/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/08/2019
Termination of appointment of Mervyn James Bladon as a director on 2019-04-13
dot icon18/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon18/10/2016
Total exemption full accounts made up to 2016-04-30
dot icon30/06/2016
Director's details changed for Mervyn James Bladon on 2016-06-24
dot icon24/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/09/2015
Termination of appointment of Angela Blaydon as a secretary on 2015-08-20
dot icon04/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon06/02/2015
Appointment of Mr Gordon John Bennett as a director on 2015-02-01
dot icon17/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Appointment of Mr Andrew Mervyn Bladon as a director
dot icon24/04/2014
Appointment of Mr Shane Patrick Gately as a director
dot icon19/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon21/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/02/2009
Return made up to 12/02/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon04/03/2008
Return made up to 12/02/08; full list of members
dot icon29/02/2008
Registered office changed on 29/02/2008 from allgate house clydesmuir road industrial estate tremorfa cardiff CF2 2QS
dot icon29/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon21/02/2007
Return made up to 12/02/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon25/05/2006
Return made up to 07/02/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon15/02/2005
Return made up to 07/02/05; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon25/05/2004
Certificate of change of name
dot icon25/02/2004
Return made up to 07/02/04; full list of members
dot icon20/08/2003
Accounts for a small company made up to 2003-04-30
dot icon02/03/2003
Return made up to 07/02/03; full list of members
dot icon23/09/2002
Accounts for a small company made up to 2002-04-30
dot icon14/02/2002
Return made up to 07/02/02; full list of members
dot icon07/02/2002
Accounts for a small company made up to 2001-04-30
dot icon08/03/2001
Return made up to 16/02/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-04-30
dot icon08/03/2000
Return made up to 16/02/00; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1999-04-30
dot icon04/03/1999
Return made up to 16/02/99; no change of members
dot icon01/09/1998
Accounts for a small company made up to 1998-04-30
dot icon02/03/1998
Return made up to 23/02/98; no change of members
dot icon28/07/1997
Accounts for a small company made up to 1997-04-30
dot icon14/03/1997
Return made up to 07/03/97; full list of members
dot icon16/09/1996
Accounts for a small company made up to 1996-04-30
dot icon26/03/1996
Return made up to 15/03/96; no change of members
dot icon04/08/1995
Accounts for a small company made up to 1995-04-30
dot icon28/03/1995
Return made up to 31/03/95; no change of members
dot icon16/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Return made up to 31/03/94; full list of members
dot icon29/07/1993
Accounts for a small company made up to 1993-04-30
dot icon15/04/1993
Return made up to 31/03/93; no change of members
dot icon28/07/1992
Accounts for a small company made up to 1992-04-30
dot icon27/03/1992
Return made up to 31/03/92; no change of members
dot icon05/09/1991
Accounts for a small company made up to 1991-04-30
dot icon19/06/1991
Return made up to 31/03/91; full list of members
dot icon24/04/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon14/08/1990
Return made up to 31/03/90; full list of members
dot icon13/07/1990
Accounts for a small company made up to 1990-03-31
dot icon17/08/1989
Accounts for a small company made up to 1989-03-31
dot icon11/07/1989
Return made up to 31/05/89; full list of members
dot icon11/05/1988
Wd 07/04/88 pd 15/02/88--------- £ si 2@1
dot icon11/05/1988
Wd 07/04/88 ad 15/02/88--------- £ si 998@1=998 £ ic 2/1000
dot icon18/04/1988
Secretary resigned;new secretary appointed
dot icon12/04/1988
Particulars of mortgage/charge
dot icon15/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

20
2023
change arrow icon+76.39 % *

* during past year

Cash in Bank

£757,083.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
715.05K
-
0.00
681.22K
-
2022
25
720.13K
-
0.00
429.21K
-
2023
20
751.00K
-
0.00
757.08K
-
2023
20
751.00K
-
0.00
757.08K
-

Employees

2023

Employees

20 Descended-20 % *

Net Assets(GBP)

751.00K £Ascended4.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

757.08K £Ascended76.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gately, Shane Patrick
Director
24/04/2014 - Present
3
Bladon, Andrew Mervyn
Director
24/04/2014 - Present
3
Bennett, Gordon John
Director
01/02/2015 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ABM CATERING FOR LEISURE LIMITED

ABM CATERING FOR LEISURE LIMITED is an(a) Active company incorporated on 15/02/1988 with the registered office located at Allgate House Clydesmuir Road Industrial Estate, Tremorfa, Cardiff, South Glam CF24 2QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ABM CATERING FOR LEISURE LIMITED?

toggle

ABM CATERING FOR LEISURE LIMITED is currently Active. It was registered on 15/02/1988 .

Where is ABM CATERING FOR LEISURE LIMITED located?

toggle

ABM CATERING FOR LEISURE LIMITED is registered at Allgate House Clydesmuir Road Industrial Estate, Tremorfa, Cardiff, South Glam CF24 2QS.

What does ABM CATERING FOR LEISURE LIMITED do?

toggle

ABM CATERING FOR LEISURE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ABM CATERING FOR LEISURE LIMITED have?

toggle

ABM CATERING FOR LEISURE LIMITED had 20 employees in 2023.

What is the latest filing for ABM CATERING FOR LEISURE LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.