ABRAXASCOOKSHOP LIMITED

Register to unlock more data on OkredoRegister

ABRAXASCOOKSHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05324781

Incorporation date

05/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barn Arcade Heart Of The Shires Shopping Village, Weedon, Northampton, Northamptonshire NN7 4LBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2005)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Change of details for Ms Sarah Elizabeth George as a person with significant control on 2017-01-05
dot icon13/11/2025
Change of details for Ms Helen Mary Sparrow as a person with significant control on 2017-01-05
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon14/10/2025
Change of details for Ms Helen Mary Sparrow as a person with significant control on 2025-10-14
dot icon14/10/2025
Change of details for Ms Helen Mary Sparrow as a person with significant control on 2025-10-14
dot icon14/10/2025
Director's details changed for Ms Helen Mary Sparrow on 2025-10-14
dot icon14/10/2025
Secretary's details changed for Ms Helen Mary Sparrow on 2025-10-14
dot icon14/10/2025
Director's details changed for Ms Helen Mary Sparrow on 2025-10-14
dot icon08/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/01/2024
Registered office address changed from A5, Heart of the Shires Shopping Village Watling Street Weedon Northampton NN7 4LB England to Barn Arcade Heart of the Shires Shopping Village Weedon Northampton Northamptonshire NN7 4LB on 2024-01-24
dot icon08/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Registered office address changed from 120a Station Road Station Road Tempsford Sandy SG19 2AY England to A5, Heart of the Shires Shopping Village Watling Street Weedon Northampton NN7 4LB on 2021-11-01
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon10/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW to 120a Station Road Station Road Tempsford Sandy SG19 2AY on 2019-11-15
dot icon09/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon23/02/2010
Director's details changed for Helen Mary Sparrow on 2010-01-04
dot icon23/02/2010
Director's details changed for Sarah Elizabeth George on 2010-01-04
dot icon27/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 05/01/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 05/01/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 05/01/07; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon20/01/2006
Return made up to 05/01/06; full list of members
dot icon20/01/2006
Secretary's particulars changed;director's particulars changed
dot icon17/01/2006
Ad 07/01/05--------- £ si 1@1=1 £ ic 1/2
dot icon31/03/2005
Memorandum and Articles of Association
dot icon29/03/2005
Secretary resigned
dot icon29/03/2005
Director resigned
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New secretary appointed;new director appointed
dot icon22/03/2005
Certificate of change of name
dot icon18/03/2005
Certificate of change of name
dot icon14/01/2005
Memorandum and Articles of Association
dot icon11/01/2005
Certificate of change of name
dot icon05/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
193.64K
-
0.00
2.40K
-
2022
8
201.76K
-
0.00
100.00
-
2023
7
35.09K
-
0.00
100.00
-
2023
7
35.09K
-
0.00
100.00
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

35.09K £Descended-82.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

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
Sparrow, Helen Mary
Director
11/01/2005 - Present
3
George, Sarah Elizabeth
Director
11/01/2005 - Present
3
Sparrow, Helen Mary
Secretary
11/01/2005 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ABRAXASCOOKSHOP LIMITED

ABRAXASCOOKSHOP LIMITED is an(a) Active company incorporated on 05/01/2005 with the registered office located at Barn Arcade Heart Of The Shires Shopping Village, Weedon, Northampton, Northamptonshire NN7 4LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ABRAXASCOOKSHOP LIMITED?

toggle

ABRAXASCOOKSHOP LIMITED is currently Active. It was registered on 05/01/2005 .

Where is ABRAXASCOOKSHOP LIMITED located?

toggle

ABRAXASCOOKSHOP LIMITED is registered at Barn Arcade Heart Of The Shires Shopping Village, Weedon, Northampton, Northamptonshire NN7 4LB.

What does ABRAXASCOOKSHOP LIMITED do?

toggle

ABRAXASCOOKSHOP 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 ABRAXASCOOKSHOP LIMITED have?

toggle

ABRAXASCOOKSHOP LIMITED had 7 employees in 2023.

What is the latest filing for ABRAXASCOOKSHOP LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.