ABRACS LIMITED

Register to unlock more data on OkredoRegister

ABRACS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03721755

Incorporation date

26/02/1999

Size

Full

Contacts

Registered address

Registered address

C/O Rema Tip Top Holdings, Westland Square, Leeds, Westland Square, Leeds LS11 5XSCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1999)
dot icon27/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon29/10/2024
Satisfaction of charge 037217550009 in full
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon16/05/2024
Change of details for Abracs 2013 Limited as a person with significant control on 2024-05-01
dot icon29/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon09/10/2023
Registered office address changed from Abracs House George Cayley Drive York YO30 4XE England to C/O Rema Tip Top Holdings, Westland Square, Leeds Westland Square Leeds LS11 5XS on 2023-10-09
dot icon15/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon07/02/2023
Termination of appointment of Robin Neil Womersley as a secretary on 2023-01-23
dot icon07/02/2023
Termination of appointment of Robin Neil Womersley as a director on 2023-01-23
dot icon07/02/2023
Appointment of Victoria Rayment as a secretary on 2023-01-23
dot icon07/02/2023
Appointment of Mr Mark Brian Insley as a director on 2023-01-23
dot icon19/01/2023
Satisfaction of charge 037217550006 in full
dot icon19/01/2023
Satisfaction of charge 037217550007 in full
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon06/08/2021
Cessation of Robert Christopher Jeffery as a person with significant control on 2021-08-06
dot icon06/08/2021
Notification of Abracs 2013 Limited as a person with significant control on 2016-04-06
dot icon03/08/2021
Registration of charge 037217550009, created on 2021-08-02
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2020
Withdrawal of a person with significant control statement on 2020-06-23
dot icon04/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon20/02/2019
Registered office address changed from , Abracs House Unit 3, George Cayley Drive, York to Abracs House George Cayley Drive York YO30 4XE on 2019-02-20
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-02-26 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon24/08/2015
Satisfaction of charge 4 in full
dot icon24/08/2015
Satisfaction of charge 037217550005 in full
dot icon14/08/2015
Registration of charge 037217550008, created on 2015-08-03
dot icon14/08/2015
Registration of charge 037217550006, created on 2015-08-03
dot icon14/08/2015
Registration of charge 037217550007, created on 2015-08-03
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon05/08/2014
Registered office address changed from , Abracs House Glaisdale Road, Northminster Business Park, Upper Poppleton York, YO26 6QT to Abracs House George Cayley Drive York YO30 4XE on 2014-08-05
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon04/01/2014
Registration of charge 037217550005
dot icon21/05/2013
Satisfaction of charge 1 in full
dot icon15/05/2013
Satisfaction of charge 3 in full
dot icon15/05/2013
Satisfaction of charge 2 in full
dot icon25/04/2013
Appointment of Mr Rob Jeffery as a director
dot icon25/04/2013
Appointment of Mr Robin Neil Womersley as a secretary
dot icon25/04/2013
Appointment of Mr Robin Neil Womersley as a director
dot icon25/04/2013
Termination of appointment of Ivan Elcock as a director
dot icon25/04/2013
Termination of appointment of David Elcock as a director
dot icon25/04/2013
Termination of appointment of Andrew Elcock as a director
dot icon25/04/2013
Termination of appointment of Andrew Elcock as a secretary
dot icon15/04/2013
Memorandum and Articles of Association
dot icon15/04/2013
Resolutions
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon19/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon21/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon30/03/2010
Director's details changed for Andrew Mark Elcock on 2010-03-30
dot icon30/03/2010
Director's details changed for Mr David Mervyn Elcock on 2010-03-30
dot icon30/03/2010
Director's details changed for Mr Ivan Michael Elcock on 2010-03-30
dot icon30/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 26/02/09; full list of members
dot icon31/03/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon04/03/2009
Gbp nc 100000/99975\09/01/09
dot icon04/03/2009
Gbp ic 100/75\09/01/09\gbp sr 25@1=25\
dot icon27/02/2009
Resolutions
dot icon27/02/2009
Appointment terminated director rodney elcock
dot icon27/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon14/03/2008
Return made up to 26/02/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 26/02/07; full list of members
dot icon22/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/04/2006
Return made up to 26/02/06; full list of members
dot icon26/04/2006
Secretary's particulars changed;director's particulars changed
dot icon23/05/2005
Accounts for a small company made up to 2004-12-31
dot icon23/03/2005
Return made up to 26/02/05; full list of members
dot icon10/12/2004
Accounts for a small company made up to 2003-12-31
dot icon08/03/2004
Return made up to 26/02/04; full list of members
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
Ad 08/12/03--------- £ si 98@1=98 £ ic 2/100
dot icon12/06/2003
Return made up to 26/02/03; full list of members
dot icon19/02/2003
Particulars of mortgage/charge
dot icon20/01/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/01/2003
Particulars of mortgage/charge
dot icon26/10/2002
Registered office changed on 26/10/02 from: elcock house, fulford industrial estate, hospital fields road york, north yorkshire YO10 4FT
dot icon04/03/2002
Return made up to 26/02/02; full list of members
dot icon15/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/03/2001
Return made up to 26/02/01; full list of members
dot icon08/02/2001
Accounts for a dormant company made up to 2000-12-31
dot icon22/03/2000
Return made up to 26/02/00; full list of members
dot icon09/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon09/03/2000
Resolutions
dot icon17/03/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Secretary resigned
dot icon05/03/1999
New secretary appointed;new director appointed
dot icon05/03/1999
New director appointed
dot icon26/02/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

35
2021
change arrow icon0 % *

* during past year

Cash in Bank

£286,437.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
35
8.20M
-
0.00
286.44K
-
2021
35
8.20M
-
0.00
286.44K
-

Employees

2021

Employees

35 Ascended- *

Net Assets(GBP)

8.20M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

286.44K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elcock, Andrew Mark
Secretary
25/02/1999 - 04/04/2013
-
WATERLOW NOMINEES LIMITED
Nominee Director
25/02/1999 - 25/02/1999
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/02/1999 - 25/02/1999
38039
Elcock, Ivan Michael
Director
07/12/2003 - 04/04/2013
5
Jeffery, Robert Christopher
Director
05/04/2013 - Present
5

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ABRACS LIMITED

ABRACS LIMITED is an(a) Active company incorporated on 26/02/1999 with the registered office located at C/O Rema Tip Top Holdings, Westland Square, Leeds, Westland Square, Leeds LS11 5XS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of ABRACS LIMITED?

toggle

ABRACS LIMITED is currently Active. It was registered on 26/02/1999 .

Where is ABRACS LIMITED located?

toggle

ABRACS LIMITED is registered at C/O Rema Tip Top Holdings, Westland Square, Leeds, Westland Square, Leeds LS11 5XS.

What does ABRACS LIMITED do?

toggle

ABRACS LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does ABRACS LIMITED have?

toggle

ABRACS LIMITED had 35 employees in 2021.

What is the latest filing for ABRACS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-26 with no updates.