ABRABROOK LIMITED

Register to unlock more data on OkredoRegister

ABRABROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04194061

Incorporation date

04/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Imagination House, Station Road, Chepstow NP16 5PBCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2001)
dot icon27/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon26/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/02/2026
Registration of charge 041940610011, created on 2026-02-09
dot icon12/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon07/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon03/10/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon19/07/2022
Termination of appointment of Brian John Scriven as a director on 2022-07-05
dot icon24/06/2022
Appointment of Mr Brett John Scriven as a director on 2022-06-23
dot icon24/06/2022
Termination of appointment of Michael Charles Walker as a secretary on 2022-06-23
dot icon23/06/2022
Appointment of Mrs Alaina Diane Scriven-Risbey as a secretary on 2022-06-23
dot icon23/06/2022
Appointment of Mrs Alaina Diane Scriven-Risbey as a director on 2022-06-23
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/01/2022
Registered office address changed from 18a Moor Street Chepstow Monmouthshire NP16 5DB to Imagination House Station Road Chepstow NP16 5PB on 2022-01-06
dot icon02/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/03/2014
Secretary's details changed for Mr Michael Charles Walker on 2013-03-01
dot icon28/11/2013
Satisfaction of charge 7 in full
dot icon28/11/2013
Satisfaction of charge 1 in full
dot icon28/11/2013
Satisfaction of charge 2 in full
dot icon06/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/03/2009
Return made up to 28/02/09; full list of members
dot icon05/03/2009
Registered office changed on 05/03/2009 from 29 moor street chepstow monmouthshire NP16 5DD
dot icon05/03/2009
Location of register of members
dot icon05/03/2009
Location of debenture register
dot icon01/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 10
dot icon25/04/2008
Return made up to 28/02/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon28/03/2007
Return made up to 28/02/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon26/10/2006
Particulars of mortgage/charge
dot icon20/03/2006
Return made up to 28/02/06; full list of members
dot icon26/01/2006
Particulars of mortgage/charge
dot icon19/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/09/2005
Particulars of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon01/06/2005
Particulars of mortgage/charge
dot icon10/05/2005
Return made up to 28/02/05; full list of members; amend
dot icon29/03/2005
Return made up to 28/02/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon29/10/2004
Particulars of mortgage/charge
dot icon29/10/2004
Particulars of mortgage/charge
dot icon19/03/2004
Return made up to 28/02/04; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon31/03/2003
Return made up to 28/02/03; full list of members
dot icon06/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon08/05/2002
Return made up to 04/04/02; full list of members
dot icon05/07/2001
Ad 01/05/01--------- £ si 2@1=2 £ ic 2/4
dot icon05/07/2001
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Secretary resigned
dot icon25/05/2001
New secretary appointed
dot icon25/05/2001
New director appointed
dot icon01/05/2001
Registered office changed on 01/05/01 from: 6-8 underwood street london N1 7JQ
dot icon04/04/2001
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
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
312.03K
-
0.00
4.16K
-
2022
2
338.76K
-
0.00
1.67K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/04/2001 - 19/04/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/04/2001 - 19/04/2001
36021
Scriven, Brian John
Director
19/04/2001 - 05/07/2022
10
Scriven, Brett John
Director
23/06/2022 - Present
4
Scriven-Risbey, Alaina Diane
Director
23/06/2022 - Present
5

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+
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 ABRABROOK LIMITED

ABRABROOK LIMITED is an(a) Active company incorporated on 04/04/2001 with the registered office located at Imagination House, Station Road, Chepstow NP16 5PB. There are currently 3 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 ABRABROOK LIMITED?

toggle

ABRABROOK LIMITED is currently Active. It was registered on 04/04/2001 .

Where is ABRABROOK LIMITED located?

toggle

ABRABROOK LIMITED is registered at Imagination House, Station Road, Chepstow NP16 5PB.

What does ABRABROOK LIMITED do?

toggle

ABRABROOK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABRABROOK LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-13 with updates.