ABSTRACT SOURCING AND TRADING LIMITED

Register to unlock more data on OkredoRegister

ABSTRACT SOURCING AND TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06677911

Incorporation date

20/08/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Britannia Court, 5 Moor Street, Worcester, Worcestershire WR1 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2008)
dot icon14/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon02/06/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon12/12/2024
Director's details changed for Mrs Janette Deyermond on 2024-12-09
dot icon10/10/2024
Registered office address changed from 51 Walkmill Crescent Carlisle Cumbria CA1 2WF to Britannia Court 5 Moor Street Worcester Worcestershire WR1 3DB on 2024-10-10
dot icon10/09/2024
Withdrawal of a person with significant control statement on 2024-09-10
dot icon22/08/2024
Notification of a person with significant control statement
dot icon22/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon13/08/2024
Appointment of Mr Michael Edwin Ranford as a director on 2024-06-27
dot icon13/08/2024
Appointment of Ellen Ruth Ranford as a director on 2024-06-27
dot icon13/08/2024
Appointment of Mr Samuel Arthur Ranford as a director on 2024-06-27
dot icon13/08/2024
Appointment of Mrs Janet Ann Ranford as a director on 2024-06-27
dot icon05/08/2024
Termination of appointment of Wilson Alexander Deyermond as a director on 2024-05-31
dot icon05/08/2024
Cessation of Wilson Alexander Deyermond as a person with significant control on 2024-05-31
dot icon05/08/2024
Appointment of Mr Andrew Edwin Ranford as a director on 2024-05-31
dot icon05/08/2024
Notification of Rm Systems Limited as a person with significant control on 2024-05-31
dot icon20/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon11/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon25/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon22/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon25/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon16/06/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon08/06/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon17/02/2014
Appointment of Mrs Janette Deyermond as a director
dot icon13/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon15/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon12/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon10/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mr Wilson Alexander Deyermond on 2010-08-20
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/08/2009
Return made up to 20/08/09; full list of members
dot icon20/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-15.58 % *

* during past year

Cash in Bank

£220,923.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
242.97K
-
0.00
234.79K
-
2022
2
226.03K
-
0.00
261.70K
-
2023
0
203.29K
-
0.00
220.92K
-
2023
0
203.29K
-
0.00
220.92K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

203.29K £Descended-10.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

220.92K £Descended-15.58 % *

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
Graham, Janette
Director
01/09/2013 - Present
2
Ranford, Michael Edwin
Director
27/06/2024 - Present
1
Ranford, Ellen Ruth
Director
27/06/2024 - Present
1
Deyermond, Wilson Alexander
Director
20/08/2008 - 31/05/2024
6
Ranford, Andrew Edwin
Director
31/05/2024 - Present
2

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSTRACT SOURCING AND TRADING LIMITED

ABSTRACT SOURCING AND TRADING LIMITED is an(a) Active company incorporated on 20/08/2008 with the registered office located at Britannia Court, 5 Moor Street, Worcester, Worcestershire WR1 3DB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSTRACT SOURCING AND TRADING LIMITED?

toggle

ABSTRACT SOURCING AND TRADING LIMITED is currently Active. It was registered on 20/08/2008 .

Where is ABSTRACT SOURCING AND TRADING LIMITED located?

toggle

ABSTRACT SOURCING AND TRADING LIMITED is registered at Britannia Court, 5 Moor Street, Worcester, Worcestershire WR1 3DB.

What does ABSTRACT SOURCING AND TRADING LIMITED do?

toggle

ABSTRACT SOURCING AND TRADING LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for ABSTRACT SOURCING AND TRADING LIMITED?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-08-09 with no updates.