ACKROYD & ABBOTT LIMITED

Register to unlock more data on OkredoRegister

ACKROYD & ABBOTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00507624

Incorporation date

05/05/1952

Size

Total Exemption Full

Contacts

Registered address

Registered address

Storthfield, Storth Lane, Sheffield S10 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1976)
dot icon03/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon01/10/2025
Change of details for Mr Robert Matthew Rusling as a person with significant control on 2025-10-01
dot icon01/10/2025
Change of details for Mrs Johanna Margaret Rusling as a person with significant control on 2025-10-01
dot icon16/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon27/06/2024
Satisfaction of charge 005076240008 in full
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/11/2022
Confirmation statement made on 2022-10-14 with updates
dot icon28/01/2022
Registered office address changed from , Storthfield Storthfield, Storth Lane, Sheffield, S10 3BG, United Kingdom to Storthfield Storth Lane Sheffield S10 3BG on 2022-01-28
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/01/2022
Registered office address changed from , 2 Rutland Park, Sheffield, S10 2PD, England to Storthfield Storth Lane Sheffield S10 3BG on 2022-01-27
dot icon22/12/2021
Registration of charge 005076240008, created on 2021-12-13
dot icon04/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon11/02/2021
Registered office address changed from , Ellin House 42 Kingfield Road, Sheffield, S11 9DZ, England to Storthfield Storth Lane Sheffield S10 3BG on 2021-02-11
dot icon04/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon16/12/2019
Accounts for a small company made up to 2019-04-30
dot icon18/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon30/01/2019
Accounts for a small company made up to 2018-04-30
dot icon25/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon05/07/2018
Auditor's resignation
dot icon19/01/2018
Accounts for a small company made up to 2017-04-30
dot icon20/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon02/10/2017
Registered office address changed from , 2 Rotherham Road, Sheffield, S13 9LL to Storthfield Storth Lane Sheffield S10 3BG on 2017-10-02
dot icon13/09/2017
Second filing of Confirmation Statement dated 14/10/2016
dot icon12/01/2017
Accounts for a small company made up to 2016-04-30
dot icon28/11/2016
Purchase of own shares.
dot icon11/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon10/11/2016
Cancellation of shares. Statement of capital on 2016-09-21
dot icon16/09/2016
Cancellation of shares. Statement of capital on 2016-07-27
dot icon25/08/2016
Purchase of own shares.
dot icon01/08/2016
Director's details changed for Mr Robert Matthew Rusling on 2016-08-01
dot icon01/08/2016
Director's details changed for Mrs Johanna Margaret Rusling on 2016-08-01
dot icon01/08/2016
Secretary's details changed for Mrs Johanna Margaret Rusling on 2016-08-01
dot icon28/07/2016
Appointment of Mr Thomas William Rusling as a director on 2016-05-20
dot icon19/07/2016
Registration of charge 005076240007, created on 2016-07-18
dot icon19/07/2016
Satisfaction of charge 005076240005 in full
dot icon01/02/2016
Accounts for a small company made up to 2015-04-30
dot icon11/01/2016
Termination of appointment of Peter Horsepool as a director on 2015-12-07
dot icon09/01/2016
Satisfaction of charge 3 in full
dot icon05/01/2016
Registration of charge 005076240005, created on 2015-12-17
dot icon05/01/2016
Registration of charge 005076240006, created on 2015-12-17
dot icon19/12/2015
Registration of charge 005076240004, created on 2015-12-17
dot icon14/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon16/12/2014
Accounts for a small company made up to 2014-04-30
dot icon14/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon17/12/2013
Accounts for a small company made up to 2013-04-30
dot icon14/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon16/07/2013
Auditor's resignation
dot icon10/07/2013
Miscellaneous
dot icon06/12/2012
Full accounts made up to 2012-04-30
dot icon01/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon29/10/2012
Termination of appointment of George Wain as a director
dot icon11/01/2012
Full accounts made up to 2011-04-30
dot icon18/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon18/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon05/10/2010
Termination of appointment of Richard Horsepool as a director
dot icon05/08/2010
Full accounts made up to 2010-04-30
dot icon05/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Peter Horsepool on 2009-10-21
dot icon05/11/2009
Director's details changed for Mr George Arthur Wain on 2009-10-21
dot icon05/11/2009
Director's details changed for Mrs Johanna Margaret Rusling on 2009-10-21
dot icon05/11/2009
Director's details changed for Mr Robert Matthew Rusling on 2009-10-21
dot icon05/11/2009
Director's details changed for Mr Richard Neil Horsepool on 2009-10-21
dot icon21/08/2009
Full accounts made up to 2009-04-30
dot icon18/12/2008
Group of companies' accounts made up to 2008-04-30
dot icon17/10/2008
Return made up to 14/10/08; full list of members
dot icon17/10/2008
Director appointed mrs johanna margaret rusling
dot icon17/10/2008
Director's change of particulars / george wain / 28/08/2008
dot icon17/10/2008
Director's change of particulars / robert rusling / 28/08/2008
dot icon28/08/2008
Appointment terminated director andrew hartley
dot icon30/10/2007
Return made up to 14/10/07; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon09/09/2007
Group of companies' accounts made up to 2007-04-30
dot icon17/10/2006
Return made up to 14/10/06; full list of members
dot icon17/10/2006
Group of companies' accounts made up to 2006-04-30
dot icon20/10/2005
Return made up to 14/10/05; full list of members
dot icon04/08/2005
Group of companies' accounts made up to 2005-04-30
dot icon26/10/2004
Return made up to 14/10/04; no change of members
dot icon21/10/2004
Group of companies' accounts made up to 2004-04-30
dot icon20/10/2003
Group of companies' accounts made up to 2003-04-30
dot icon06/10/2003
Return made up to 14/10/03; full list of members
dot icon19/03/2003
Auditor's resignation
dot icon16/12/2002
New director appointed
dot icon18/11/2002
Return made up to 14/10/02; full list of members
dot icon24/07/2002
Group of companies' accounts made up to 2002-04-30
dot icon11/10/2001
Return made up to 14/10/01; full list of members
dot icon26/07/2001
Group of companies' accounts made up to 2001-04-30
dot icon12/10/2000
Return made up to 14/10/00; full list of members
dot icon04/08/2000
Full group accounts made up to 2000-04-30
dot icon12/10/1999
Full group accounts made up to 1999-04-30
dot icon08/10/1999
Return made up to 14/10/99; full list of members
dot icon08/10/1998
Return made up to 14/10/98; full list of members
dot icon07/09/1998
Full group accounts made up to 1998-04-30
dot icon11/06/1998
Director's particulars changed
dot icon09/10/1997
Return made up to 14/10/97; no change of members
dot icon13/08/1997
Full group accounts made up to 1997-04-30
dot icon11/10/1996
Return made up to 14/10/96; no change of members
dot icon02/10/1996
Full group accounts made up to 1996-04-30
dot icon05/10/1995
Return made up to 14/10/95; full list of members
dot icon24/07/1995
Full group accounts made up to 1995-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 14/10/94; no change of members
dot icon19/08/1994
Full group accounts made up to 1994-04-30
dot icon07/01/1994
Director resigned
dot icon20/10/1993
Return made up to 14/10/93; no change of members
dot icon08/09/1993
Full group accounts made up to 1993-04-30
dot icon28/10/1992
Full group accounts made up to 1992-04-30
dot icon15/10/1992
Return made up to 14/10/92; full list of members
dot icon31/10/1991
Return made up to 14/10/91; no change of members
dot icon25/09/1991
Full group accounts made up to 1991-04-30
dot icon24/09/1991
Director resigned
dot icon14/02/1991
Full group accounts made up to 1990-04-30
dot icon14/02/1991
Return made up to 31/12/90; full list of members
dot icon23/10/1990
Secretary resigned;new secretary appointed
dot icon01/06/1990
Particulars of mortgage/charge
dot icon09/04/1990
New director appointed
dot icon02/02/1990
Full group accounts made up to 1989-04-30
dot icon02/02/1990
Return made up to 14/10/89; full list of members
dot icon11/12/1989
Resolutions
dot icon11/12/1989
Resolutions
dot icon21/07/1989
Return made up to 31/12/88; full list of members
dot icon29/06/1989
Full accounts made up to 1988-04-30
dot icon12/04/1988
New director appointed
dot icon07/04/1988
Full accounts made up to 1987-04-30
dot icon07/04/1988
Return made up to 06/01/88; full list of members
dot icon07/04/1988
Return made up to 31/12/87; full list of members
dot icon15/03/1988
New director appointed
dot icon15/03/1988
Secretary resigned;new secretary appointed;director resigned
dot icon19/10/1987
New director appointed
dot icon08/07/1987
Director resigned
dot icon21/02/1987
Group of companies' accounts made up to 1986-04-30
dot icon21/02/1987
Return made up to 08/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/07/1982
Accounts made up to 1979-04-30
dot icon16/01/1979
Accounts made up to 1978-04-30
dot icon20/06/1978
Accounts made up to 1977-04-30
dot icon23/05/1977
Accounts made up to 1976-04-30
dot icon08/04/1976
Accounts made up to 1975-04-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
28.19M
-
0.00
4.22M
-
2022
7
31.43M
-
0.00
17.72M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rusling, Johanna Margaret
Director
28/08/2008 - Present
17
Rusling, Robert Matthew
Director
01/12/2002 - Present
20
Rusling, Thomas William
Director
20/05/2016 - Present
11

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+
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 ACKROYD & ABBOTT LIMITED

ACKROYD & ABBOTT LIMITED is an(a) Active company incorporated on 05/05/1952 with the registered office located at Storthfield, Storth Lane, Sheffield S10 3BG. 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 ACKROYD & ABBOTT LIMITED?

toggle

ACKROYD & ABBOTT LIMITED is currently Active. It was registered on 05/05/1952 .

Where is ACKROYD & ABBOTT LIMITED located?

toggle

ACKROYD & ABBOTT LIMITED is registered at Storthfield, Storth Lane, Sheffield S10 3BG.

What does ACKROYD & ABBOTT LIMITED do?

toggle

ACKROYD & ABBOTT LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ACKROYD & ABBOTT LIMITED?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-04-30.