ABNEY 2003 LIMITED

Register to unlock more data on OkredoRegister

ABNEY 2003 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04787114

Incorporation date

04/06/2003

Size

Small

Contacts

Registered address

Registered address

Union, Albert Square, Manchester M2 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2003)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon05/12/2025
Director's details changed for Rachel Hannah Brunt on 2025-11-28
dot icon19/08/2025
Cessation of Jean Davies Oglesby as a person with significant control on 2025-08-12
dot icon25/07/2025
Notification of Christopher George Oglesby as a person with significant control on 2021-04-29
dot icon25/07/2025
Change of details for Mrs Jean Davies Oglesby as a person with significant control on 2021-04-29
dot icon25/07/2025
Notification of Katharine Jane Vokes as a person with significant control on 2021-04-29
dot icon25/07/2025
Change of details for Mr Christopher George Oglesby as a person with significant control on 2025-07-08
dot icon25/07/2025
Notification of Kathryn Ann Graham as a person with significant control on 2025-07-08
dot icon25/07/2025
Notification of Edmund George Jenkins as a person with significant control on 2025-07-08
dot icon25/07/2025
Cessation of Katharine Jane Vokes as a person with significant control on 2025-07-08
dot icon23/05/2025
Accounts for a small company made up to 2024-09-30
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon10/01/2025
Appointment of Rachel Hannah Brunt as a director on 2025-01-08
dot icon29/06/2024
Accounts for a small company made up to 2023-09-30
dot icon24/05/2024
Termination of appointment of Katharine Jane Vokes as a director on 2023-12-28
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon18/05/2023
Accounts for a small company made up to 2022-09-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon29/03/2022
Accounts for a small company made up to 2021-09-30
dot icon16/04/2021
Accounts for a small company made up to 2020-09-30
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon08/01/2021
Cessation of Michael John Oglesby Deceased as a person with significant control on 2020-12-03
dot icon07/01/2021
Change of details for Mrs Jean Davies Oglesby as a person with significant control on 2020-12-03
dot icon24/11/2020
Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE
dot icon24/11/2020
Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE
dot icon14/05/2020
Accounts for a small company made up to 2019-09-30
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon09/04/2020
Change of details for Mr Michael John Oglesby as a person with significant control on 2019-11-21
dot icon18/12/2019
Termination of appointment of Michael John Oglesby as a director on 2019-11-21
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon04/04/2019
Full accounts made up to 2018-09-30
dot icon29/05/2018
Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 2018-05-29
dot icon04/05/2018
Full accounts made up to 2017-09-30
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon05/12/2017
Termination of appointment of Katharine Jane Vokes as a secretary on 2017-11-29
dot icon11/04/2017
Full accounts made up to 2016-09-30
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/06/2016
Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 2016-06-07
dot icon21/04/2016
Resolutions
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-09-30
dot icon21/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon12/04/2015
Full accounts made up to 2014-09-30
dot icon25/04/2014
Resolutions
dot icon15/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon13/02/2014
Full accounts made up to 2013-09-30
dot icon23/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon15/04/2013
Full accounts made up to 2012-09-30
dot icon19/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon08/02/2012
Full accounts made up to 2011-09-30
dot icon21/12/2011
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 2011-12-21
dot icon14/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon17/02/2011
Full accounts made up to 2010-09-30
dot icon16/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon01/04/2010
Director's details changed for Katharine Jane Vokes on 2010-04-01
dot icon01/04/2010
Director's details changed for Christopher George Oglesby on 2010-04-01
dot icon01/04/2010
Director's details changed for Mr Michael John Oglesby on 2010-04-01
dot icon01/04/2010
Secretary's details changed for Katharine Jane Vokes on 2010-04-01
dot icon10/03/2010
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 2010-03-10
dot icon01/03/2010
Full accounts made up to 2009-09-30
dot icon29/04/2009
Return made up to 31/03/09; full list of members
dot icon24/12/2008
Full accounts made up to 2008-09-30
dot icon12/08/2008
Particulars of contract relating to shares
dot icon12/08/2008
Ad 09/06/08\gbp si 50200@1=50200\gbp ic 40000100/40050300\
dot icon11/08/2008
Resolutions
dot icon08/07/2008
Nc inc already adjusted 09/06/08
dot icon08/07/2008
Resolutions
dot icon29/04/2008
Return made up to 31/03/08; full list of members
dot icon21/12/2007
Full accounts made up to 2007-09-30
dot icon10/12/2007
Secretary's particulars changed;director's particulars changed
dot icon03/10/2007
Director's particulars changed
dot icon02/05/2007
Return made up to 31/03/07; full list of members
dot icon11/12/2006
Full accounts made up to 2006-09-30
dot icon26/04/2006
Return made up to 31/03/06; full list of members
dot icon20/12/2005
Full accounts made up to 2005-09-30
dot icon19/04/2005
Return made up to 31/03/05; full list of members
dot icon30/11/2004
Full accounts made up to 2004-09-30
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon06/07/2004
Return made up to 04/06/04; full list of members
dot icon08/06/2004
Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED
dot icon01/03/2004
Statement of affairs
dot icon01/03/2004
Ad 30/09/03--------- £ si 40000000@1=40000000 £ ic 100/40000100
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon14/10/2003
Resolutions
dot icon07/10/2003
Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon07/10/2003
Nc inc already adjusted 25/09/03
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon07/10/2003
Registered office changed on 07/10/03 from: 100 barbirolli square manchester M2 3AB
dot icon07/10/2003
Director resigned
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
New secretary appointed;new director appointed
dot icon07/10/2003
New director appointed
dot icon07/10/2003
New director appointed
dot icon09/09/2003
Certificate of change of name
dot icon04/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INHOCO FORMATIONS LIMITED
Nominee Director
03/06/2003 - 08/09/2003
1430
A G SECRETARIAL LIMITED
Corporate Secretary
03/06/2003 - 08/09/2003
1337
Oglesby, Michael John
Director
08/09/2003 - 20/11/2019
29
Vokes, Katharine Jane
Secretary
09/09/2003 - 29/11/2017
27
Oglesby, Christopher George
Director
09/09/2003 - Present
191

Persons with Significant Control

7
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 ABNEY 2003 LIMITED

ABNEY 2003 LIMITED is an(a) Active company incorporated on 04/06/2003 with the registered office located at Union, Albert Square, Manchester M2 6LW. There are currently 2 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 ABNEY 2003 LIMITED?

toggle

ABNEY 2003 LIMITED is currently Active. It was registered on 04/06/2003 .

Where is ABNEY 2003 LIMITED located?

toggle

ABNEY 2003 LIMITED is registered at Union, Albert Square, Manchester M2 6LW.

What does ABNEY 2003 LIMITED do?

toggle

ABNEY 2003 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABNEY 2003 LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with updates.