ABUNDANTUK LTD

Register to unlock more data on OkredoRegister

ABUNDANTUK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06862801

Incorporation date

30/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Malthouse, Commercial Road, Grantham, Lincolnshire NG31 6DECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2009)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/09/2025
Appointment of Mrs Laura Clayton as a director on 2025-09-25
dot icon25/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Change of details for Mr Christopher Joe Wade as a person with significant control on 2023-09-28
dot icon13/09/2023
Change of details for Mr Christopher Joe Wade as a person with significant control on 2022-04-04
dot icon08/09/2023
Director's details changed for Mr Christopher Joe Wade on 2023-09-07
dot icon08/09/2023
Change of details for Mr Christopher Joe Wade as a person with significant control on 2023-09-07
dot icon13/07/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon11/08/2022
Micro company accounts made up to 2022-03-31
dot icon02/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon02/06/2022
Cessation of Sally Anne Todd as a person with significant control on 2022-04-04
dot icon30/04/2022
Confirmation statement made on 2022-04-30 with updates
dot icon04/04/2022
Termination of appointment of Sally Anne Todd as a director on 2022-04-04
dot icon31/01/2022
Micro company accounts made up to 2021-03-31
dot icon19/07/2021
Registration of charge 068628010005, created on 2021-07-15
dot icon07/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon25/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Cancellation of shares. Statement of capital on 2019-07-27
dot icon12/09/2019
Purchase of own shares.
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon15/04/2019
Cancellation of shares. Statement of capital on 2018-12-05
dot icon15/04/2019
Purchase of own shares.
dot icon29/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon02/11/2018
Satisfaction of charge 068628010002 in full
dot icon24/10/2018
Satisfaction of charge 1 in full
dot icon13/10/2018
Registration of charge 068628010004, created on 2018-10-10
dot icon29/09/2018
Registration of charge 068628010003, created on 2018-09-25
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Director's details changed for Mrs Sally Anne Todd on 2017-10-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon15/02/2018
Termination of appointment of Christopher Rollinson as a director on 2018-02-09
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Appointment of Christopher Rollinson as a director on 2017-12-19
dot icon05/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon14/03/2017
Termination of appointment of Michael Stephen Todd as a director on 2017-03-13
dot icon21/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon08/09/2016
Resolutions
dot icon06/06/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon03/02/2016
Director's details changed for Mr Christopher Joe Wade on 2016-02-03
dot icon02/02/2016
Director's details changed for Mr Christopher Joe Wade on 2016-02-02
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Change of share class name or designation
dot icon31/07/2015
Statement of company's objects
dot icon31/07/2015
Resolutions
dot icon10/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Change of share class name or designation
dot icon10/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon02/10/2013
Registered office address changed from the Chestnuts 27 New Beacon Road Grantham NG31 9JS on 2013-10-02
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Registration of charge 068628010002
dot icon02/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon02/04/2013
Director's details changed for Mr Christopher Joe Wade on 2012-11-28
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2012
Statement of capital following an allotment of shares on 2012-11-17
dot icon29/11/2012
Appointment of Mr Michael Stephen Todd as a director
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Certificate of change of name
dot icon20/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon14/02/2012
Amended accounts made up to 2011-03-31
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/06/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon19/05/2011
Certificate of change of name
dot icon06/05/2011
Resolutions
dot icon06/05/2011
Change of name notice
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Christopher Joe Wade on 2010-04-10
dot icon12/04/2010
Director's details changed for Mrs Sally Anne Todd on 2010-04-10
dot icon30/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,476.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
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
17
-
-
0.00
-
-
2022
19
49.44K
-
0.00
-
-
2023
6
142.07K
-
0.00
2.48K
-
2023
6
142.07K
-
0.00
2.48K
-

Employees

2023

Employees

6 Descended-68 % *

Net Assets(GBP)

142.07K £Ascended187.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.48K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wade, Christopher Joe
Director
30/03/2009 - Present
29
Clayton, Laura
Director
25/09/2025 - Present
-

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

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 ABUNDANTUK LTD

ABUNDANTUK LTD is an(a) Active company incorporated on 30/03/2009 with the registered office located at The Old Malthouse, Commercial Road, Grantham, Lincolnshire NG31 6DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ABUNDANTUK LTD?

toggle

ABUNDANTUK LTD is currently Active. It was registered on 30/03/2009 .

Where is ABUNDANTUK LTD located?

toggle

ABUNDANTUK LTD is registered at The Old Malthouse, Commercial Road, Grantham, Lincolnshire NG31 6DE.

What does ABUNDANTUK LTD do?

toggle

ABUNDANTUK LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does ABUNDANTUK LTD have?

toggle

ABUNDANTUK LTD had 6 employees in 2023.

What is the latest filing for ABUNDANTUK LTD?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.