ABURNET LIMITED

Register to unlock more data on OkredoRegister

ABURNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00202702

Incorporation date

29/12/1924

Size

Group

Contacts

Registered address

Registered address

Manners Avenue Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire DE7 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1986)
dot icon30/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon13/01/2026
Appointment of Mrs Melanie Conroy as a director on 2025-12-23
dot icon10/12/2025
Termination of appointment of Wendy Smith as a director on 2025-12-02
dot icon14/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon17/03/2025
Group of companies' accounts made up to 2023-12-31
dot icon18/10/2024
Registration of charge 002027020005, created on 2024-10-16
dot icon23/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon30/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/07/2023
Termination of appointment of Paul David Michael Parsons as a director on 2023-07-28
dot icon07/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon14/02/2023
Group of companies' accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/12/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon20/12/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon24/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon20/12/2018
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon20/12/2018
All of the property or undertaking has been released from charge 1
dot icon20/12/2018
All of the property or undertaking has been released from charge 002027020004
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon26/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/08/2017
Registration of charge 002027020004, created on 2017-08-02
dot icon03/07/2017
Notification of Richard John Stacey Burnet as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon02/12/2016
Appointment of Mrs Wendy Smith as a director on 2016-12-01
dot icon02/12/2016
Termination of appointment of Paul Hedley Dixon as a director on 2016-11-30
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon05/01/2016
Registered office address changed from . Walter Street Draycott Derby Derbyshire DE72 3NU to Manners Avenue Manners Avenue Manners Industrial Estate Ilkeston Derbyshire DE7 8EF on 2016-01-05
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon03/01/2013
Appointment of Mr Paul Hedley Dixon as a director
dot icon21/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/10/2011
Purchase of own shares.
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon23/06/2011
Director's details changed for Mr Richard John Stacey Burnet on 2011-06-20
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon22/06/2010
Secretary's details changed for Mr Richard John Stacey Burnet on 2010-06-20
dot icon22/06/2010
Director's details changed for Mr Richard John Stacey Burnet on 2010-06-20
dot icon22/06/2010
Director's details changed for Paul David Michael Parsons on 2010-06-20
dot icon22/06/2010
Registered office address changed from Walter Street Draycott Derbyshire DE7 3NU on 2010-06-22
dot icon18/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2010
Purchase of own shares.
dot icon26/10/2009
Director's details changed for Paul David Michael Parsons on 2009-10-21
dot icon03/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2009
Director and secretary's change of particulars / richard burnet / 23/06/2009
dot icon23/06/2009
Return made up to 20/06/09; full list of members
dot icon14/04/2009
Secretary appointed mr richard james stacey burnet
dot icon14/04/2009
Appointment terminated director lynne blackburn
dot icon14/04/2009
Appointment terminated secretary lynne blackburn
dot icon07/04/2009
Director's change of particulars / richard burnet / 07/04/2009
dot icon28/10/2008
Capitals not rolled up
dot icon28/10/2008
Resolutions
dot icon07/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 20/06/08; full list of members
dot icon12/07/2007
Director resigned
dot icon21/06/2007
Return made up to 20/06/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
New director appointed
dot icon04/07/2006
Return made up to 20/06/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/10/2005
Particulars of mortgage/charge
dot icon22/06/2005
Return made up to 20/06/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/04/2005
New director appointed
dot icon30/06/2004
Return made up to 20/06/04; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/11/2003
New director appointed
dot icon04/07/2003
Return made up to 20/06/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/07/2002
Return made up to 20/06/02; full list of members
dot icon13/05/2002
New secretary appointed
dot icon13/05/2002
Secretary resigned
dot icon25/04/2002
Accounts for a small company made up to 2001-12-31
dot icon03/07/2001
Return made up to 20/06/01; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2000-12-31
dot icon14/06/2000
Return made up to 20/06/00; full list of members
dot icon18/05/2000
Accounts for a small company made up to 1999-12-31
dot icon24/08/1999
Director resigned
dot icon15/06/1999
Return made up to 20/06/99; no change of members
dot icon25/05/1999
Accounts for a small company made up to 1998-12-31
dot icon27/10/1998
New director appointed
dot icon22/06/1998
Return made up to 20/06/98; full list of members
dot icon26/05/1998
Accounts for a small company made up to 1997-12-31
dot icon02/07/1997
Return made up to 20/06/97; no change of members
dot icon16/06/1997
Accounts for a small company made up to 1996-12-31
dot icon04/07/1996
Accounts for a small company made up to 1995-12-31
dot icon27/06/1996
Return made up to 20/06/96; full list of members
dot icon09/05/1996
Secretary resigned;director resigned
dot icon09/05/1996
New secretary appointed
dot icon27/06/1995
Return made up to 20/06/95; no change of members
dot icon20/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 20/06/94; full list of members
dot icon02/06/1994
Accounts for a small company made up to 1993-12-31
dot icon28/09/1993
Return made up to 20/06/93; no change of members
dot icon04/06/1993
Accounts for a small company made up to 1992-12-31
dot icon10/07/1992
Return made up to 20/06/92; no change of members
dot icon18/06/1992
Group accounts for a small company made up to 1991-12-31
dot icon18/07/1991
Group accounts for a small company made up to 1990-12-31
dot icon29/06/1991
Return made up to 20/06/91; full list of members
dot icon13/11/1990
Secretary resigned;new secretary appointed
dot icon04/06/1990
Group accounts for a small company made up to 1989-12-31
dot icon04/06/1990
Return made up to 06/06/90; full list of members
dot icon23/06/1989
Accounts for a small company made up to 1988-12-31
dot icon23/06/1989
Return made up to 08/06/89; full list of members
dot icon10/08/1988
Accounts for a small company made up to 1987-12-31
dot icon10/08/1988
Return made up to 09/06/88; full list of members
dot icon10/08/1988
Director resigned
dot icon25/09/1987
Registered office changed on 25/09/87 from: wycliffe mills mount street new basford nottingham
dot icon17/06/1987
Accounts for a small company made up to 1986-12-31
dot icon17/06/1987
Return made up to 07/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/06/1986
Accounts for a small company made up to 1985-12-31
dot icon07/06/1986
Return made up to 30/06/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.45M
-
0.00
556.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnet, Richard John Stacey
Director
17/09/1998 - Present
17
Blackburn, Lynne
Director
01/07/2003 - 14/04/2009
-
Dixon, Paul Hedley
Director
01/01/2013 - 30/11/2016
2
Long, Brian William
Director
29/03/2005 - 01/07/2007
-
Parsons, Paul David Michael
Director
17/01/2007 - 28/07/2023
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 ABURNET LIMITED

ABURNET LIMITED is an(a) Active company incorporated on 29/12/1924 with the registered office located at Manners Avenue Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire DE7 8EF. There are currently 3 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 ABURNET LIMITED?

toggle

ABURNET LIMITED is currently Active. It was registered on 29/12/1924 .

Where is ABURNET LIMITED located?

toggle

ABURNET LIMITED is registered at Manners Avenue Manners Avenue, Manners Industrial Estate, Ilkeston, Derbyshire DE7 8EF.

What does ABURNET LIMITED do?

toggle

ABURNET LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for ABURNET LIMITED?

toggle

The latest filing was on 30/01/2026: Group of companies' accounts made up to 2024-12-31.