ABT LOADMAC LIMITED

Register to unlock more data on OkredoRegister

ABT LOADMAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07750099

Incorporation date

23/08/2011

Size

Group

Contacts

Registered address

Registered address

C/O ABT PRODUCTS LIMITED, Unit 3 Ashburton Industrial Estate, Ross-On-Wye, Herefordshire HR9 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2011)
dot icon05/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon28/10/2024
Second filing of Confirmation Statement dated 2023-08-23
dot icon24/10/2024
Second filing of Confirmation Statement dated 2023-08-23
dot icon22/10/2024
Second filing of Confirmation Statement dated 2024-08-23
dot icon16/10/2024
Satisfaction of charge 077500990005 in full
dot icon16/10/2024
Satisfaction of charge 4 in full
dot icon16/10/2024
Satisfaction of charge 3 in full
dot icon07/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon17/02/2024
Satisfaction of charge 1 in full
dot icon17/02/2024
Satisfaction of charge 2 in full
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/08/2023
23/08/23 Statement of Capital gbp 200000
dot icon23/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon11/08/2022
Director's details changed for Mr Mark John Hignett on 2022-08-11
dot icon04/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon30/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon13/01/2020
Director's details changed for Mr Timothy Mark Morris on 2020-01-06
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon04/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon03/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon14/06/2018
Accounts for a small company made up to 2017-12-31
dot icon12/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon27/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon07/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon21/04/2015
Termination of appointment of Stephen John Cheshire as a director on 2015-04-17
dot icon30/03/2015
Registration of charge 077500990005, created on 2015-03-17
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Mark John Hignett on 2014-08-26
dot icon17/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/04/2014
Auditor's resignation
dot icon28/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon12/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon16/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon23/11/2011
Current accounting period shortened from 2012-08-31 to 2011-12-31
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/11/2011
Resolutions
dot icon10/11/2011
Change of share class name or designation
dot icon10/11/2011
Registered office address changed from 5 Deansway Worcester WR1 2JG England on 2011-11-10
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-11-04
dot icon10/11/2011
Termination of appointment of Roderick Thomas as a director
dot icon10/11/2011
Appointment of Stephen John Cheshire as a director
dot icon10/11/2011
Appointment of Timothy Mark Morris as a director
dot icon10/11/2011
Appointment of Mark John Hignett as a director
dot icon18/10/2011
Certificate of change of name
dot icon23/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark John Hignett
Director
04/11/2011 - Present
10
Morris, Timothy Mark
Director
04/11/2011 - Present
5
Thomas, Roderick Michael
Director
23/08/2011 - 04/11/2011
105
Cheshire, Stephen John
Director
04/11/2011 - 17/04/2015
2

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 ABT LOADMAC LIMITED

ABT LOADMAC LIMITED is an(a) Active company incorporated on 23/08/2011 with the registered office located at C/O ABT PRODUCTS LIMITED, Unit 3 Ashburton Industrial Estate, Ross-On-Wye, Herefordshire HR9 7BW. There are currently 2 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 ABT LOADMAC LIMITED?

toggle

ABT LOADMAC LIMITED is currently Active. It was registered on 23/08/2011 .

Where is ABT LOADMAC LIMITED located?

toggle

ABT LOADMAC LIMITED is registered at C/O ABT PRODUCTS LIMITED, Unit 3 Ashburton Industrial Estate, Ross-On-Wye, Herefordshire HR9 7BW.

What does ABT LOADMAC LIMITED do?

toggle

ABT LOADMAC LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ABT LOADMAC LIMITED?

toggle

The latest filing was on 05/01/2026: Group of companies' accounts made up to 2024-12-31.