ABSSAC LIMITED

Register to unlock more data on OkredoRegister

ABSSAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01677177

Incorporation date

10/11/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit E1a The Enterprise Centre, Enterprise Way Vale Park, Evesham, Worcestershire WR11 1GSCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1986)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon23/12/2025
Second filing of Confirmation Statement dated 2019-11-14
dot icon23/12/2025
Second filing of Confirmation Statement dated 2020-11-14
dot icon22/12/2025
Amended total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Sub-division of shares on 2025-09-16
dot icon02/10/2025
Resolutions
dot icon02/10/2025
Memorandum and Articles of Association
dot icon02/10/2025
Memorandum and Articles of Association
dot icon30/09/2025
Change of share class name or designation
dot icon09/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/06/2025
Termination of appointment of Kerry Anne Easton as a secretary on 2025-03-30
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon25/03/2025
Registration of charge 016771770005, created on 2025-03-18
dot icon01/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/04/2024
Cessation of Simon Adrian Cattle as a person with significant control on 2023-11-07
dot icon04/04/2024
Appointment of Mrs Alison Cattle as a secretary on 2023-11-30
dot icon04/04/2024
Notification of Alison Cattle as a person with significant control on 2024-03-20
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon23/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon17/11/2023
Termination of appointment of Simon Adrian Cattle as a director on 2023-11-07
dot icon06/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon04/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon03/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon13/11/2017
Change of details for Mr Simon Adrian Cattle as a person with significant control on 2016-04-06
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Appointment of Mrs Kerry Anne Easton as a director
dot icon03/06/2013
Director's details changed for Mr Simon Adrian Cattle on 2013-02-07
dot icon10/12/2012
Cancellation of shares. Statement of capital on 2012-12-10
dot icon10/12/2012
Resolutions
dot icon10/12/2012
Purchase of own shares.
dot icon28/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Registered office address changed from Bond Industrial Estate Pitchers Hill Wickhamford Evesham Worcestershire WR11 7RH on 2010-04-22
dot icon04/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon04/12/2009
Register(s) moved to registered inspection location
dot icon04/12/2009
Director's details changed for Mr Simon Adrian Cattle on 2009-10-01
dot icon04/12/2009
Register inspection address has been changed
dot icon04/12/2009
Secretary's details changed for Kerry Anne Easton on 2009-10-01
dot icon10/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2009
Return made up to 14/11/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2007
Return made up to 14/11/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/11/2006
Return made up to 14/11/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/11/2005
Return made up to 14/11/05; full list of members
dot icon16/11/2005
Secretary's particulars changed
dot icon26/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/11/2004
Return made up to 14/11/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/11/2003
Return made up to 14/11/03; full list of members
dot icon07/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/12/2002
Return made up to 14/11/02; full list of members
dot icon18/09/2002
Secretary resigned
dot icon18/09/2002
New secretary appointed
dot icon16/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/11/2001
Return made up to 14/11/01; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2001-03-31
dot icon20/06/2001
Registered office changed on 20/06/01 from: unit 20 the bond industrial estate, pitchers hill, wickhamford, evesham worcestershire WR11 6RT
dot icon30/01/2001
Declaration of satisfaction of mortgage/charge
dot icon30/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Ad 13/11/00--------- £ si 500@1
dot icon18/12/2000
Nc inc already adjusted 13/11/00
dot icon18/12/2000
Resolutions
dot icon18/12/2000
Resolutions
dot icon18/12/2000
Resolutions
dot icon18/12/2000
Memorandum and Articles of Association
dot icon14/11/2000
Return made up to 14/11/00; full list of members
dot icon24/10/2000
Declaration of satisfaction of mortgage/charge
dot icon25/08/2000
Accounts for a small company made up to 2000-03-31
dot icon17/12/1999
Accounts for a small company made up to 1999-03-31
dot icon13/12/1999
Return made up to 14/11/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-03-31
dot icon26/01/1999
Return made up to 14/11/98; no change of members
dot icon11/12/1998
Particulars of mortgage/charge
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/01/1998
Return made up to 14/11/97; full list of members
dot icon30/05/1997
Particulars of mortgage/charge
dot icon15/12/1996
Accounts for a small company made up to 1996-03-31
dot icon15/12/1996
Return made up to 14/11/96; no change of members
dot icon13/12/1995
Return made up to 14/11/95; no change of members
dot icon06/11/1995
Accounts for a small company made up to 1995-03-31
dot icon29/09/1995
Particulars of mortgage/charge
dot icon07/01/1995
Accounts for a small company made up to 1994-03-31
dot icon25/11/1994
Return made up to 14/11/94; full list of members
dot icon13/01/1994
Accounts for a small company made up to 1993-03-31
dot icon15/12/1993
Return made up to 14/11/93; no change of members
dot icon08/01/1993
Accounts for a small company made up to 1992-03-31
dot icon03/12/1992
Return made up to 14/11/92; no change of members
dot icon20/11/1991
Return made up to 14/11/91; full list of members
dot icon08/10/1991
Accounts for a small company made up to 1991-03-31
dot icon29/11/1990
Accounts for a small company made up to 1990-03-31
dot icon29/11/1990
Return made up to 14/11/90; full list of members
dot icon23/11/1989
Accounts for a small company made up to 1989-03-31
dot icon23/11/1989
Return made up to 14/11/89; full list of members
dot icon24/04/1989
Accounts for a small company made up to 1988-03-31
dot icon24/04/1989
Secretary resigned;new secretary appointed;director resigned
dot icon24/04/1989
Return made up to 31/12/88; full list of members
dot icon12/04/1988
Return made up to 30/12/87; full list of members
dot icon18/01/1988
Director resigned
dot icon25/11/1987
Accounts for a small company made up to 1987-03-31
dot icon25/11/1987
New director appointed
dot icon25/11/1987
Director resigned
dot icon03/11/1986
Accounts for a small company made up to 1986-03-31
dot icon03/11/1986
Return made up to 06/10/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

7
2023
change arrow icon+21.33 % *

* during past year

Cash in Bank

£1,041,236.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
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
7
1.23M
-
0.00
928.47K
-
2022
10
1.05M
-
0.00
858.20K
-
2023
7
1.03M
-
0.00
1.04M
-
2023
7
1.03M
-
0.00
1.04M
-

Employees

2023

Employees

7 Descended-30 % *

Net Assets(GBP)

1.03M £Descended-1.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04M £Ascended21.33 % *

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
Easton, Kerry Anne
Director
31/05/2013 - Present
1
Cattle, Alison
Secretary
30/11/2023 - Present
-
Easton, Kerry Anne
Secretary
09/09/2002 - 30/03/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ABSSAC LIMITED

ABSSAC LIMITED is an(a) Active company incorporated on 10/11/1982 with the registered office located at Unit E1a The Enterprise Centre, Enterprise Way Vale Park, Evesham, Worcestershire WR11 1GS. There are currently 2 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 ABSSAC LIMITED?

toggle

ABSSAC LIMITED is currently Active. It was registered on 10/11/1982 .

Where is ABSSAC LIMITED located?

toggle

ABSSAC LIMITED is registered at Unit E1a The Enterprise Centre, Enterprise Way Vale Park, Evesham, Worcestershire WR11 1GS.

What does ABSSAC LIMITED do?

toggle

ABSSAC LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does ABSSAC LIMITED have?

toggle

ABSSAC LIMITED had 7 employees in 2023.

What is the latest filing for ABSSAC LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with updates.