THE ABBOTSHURST GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Termination of appointment of Fergus Mcillduff as a director on 2025-01-31

View Document

22/11/2422 November 2024 Appointment of Mr Terry Hughes as a director on 2024-10-23

View Document

22/11/2422 November 2024 Appointment of Mr Fergus Mcillduff as a director on 2024-10-23

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

11/11/2411 November 2024 Cessation of Anthony Stewart Gee as a person with significant control on 2024-10-23

View Document

11/11/2411 November 2024 Notification of Tate Group Holdings Limited as a person with significant control on 2024-10-23

View Document

27/10/2427 October 2024 Registration of charge 016069540016, created on 2024-10-23

View Document

25/10/2425 October 2024 Satisfaction of charge 016069540015 in full

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

26/06/2426 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

01/12/231 December 2023 Purchase of own shares.

View Document

07/11/237 November 2023 Cancellation of shares. Statement of capital on 2023-09-29

View Document

09/10/239 October 2023 Cessation of Philip Derek Gee as a person with significant control on 2023-09-29

View Document

09/10/239 October 2023 Change of details for Mr Anthony Stewart Gee as a person with significant control on 2023-09-29

View Document

09/10/239 October 2023 Termination of appointment of Philip Derek Gee as a director on 2023-09-29

View Document

09/10/239 October 2023 Appointment of Mr Stephen Mark Owen as a director on 2023-09-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

23/06/2323 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Group of companies' accounts made up to 2021-09-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

07/04/207 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

18/03/2018 March 2020 29/11/19 STATEMENT OF CAPITAL GBP 25250

View Document

18/03/2018 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY STEWART GEE / 29/11/2019

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016069540014

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DEREK GEE

View Document

16/12/1916 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 25251

View Document

13/12/1913 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

09/12/199 December 2019 ADOPT ARTICLES 29/11/2019

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016069540013

View Document

29/11/1929 November 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-11-28

View Document

29/11/1929 November 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/11/1929 November 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

29/11/1929 November 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/11/1927 November 2019 SAIL ADDRESS CREATED

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

02/04/192 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR BETTY NEEDLE

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

04/04/184 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK GEE

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

05/04/175 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM THE MANOR HOUSE HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7JQ

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

05/04/165 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

01/10/151 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/1516 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

25/09/1425 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

25/03/1425 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

26/09/1326 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

27/03/1327 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR DOREEN GEE

View Document

29/08/1229 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 TERMINATE DIR APPOINTMENT

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE NEEDLE

View Document

30/05/1230 May 2012 SHARE BUSINESS 11/05/2012

View Document

28/03/1228 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

06/09/116 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEWART GEE / 14/08/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY NEEDLE / 14/08/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ERNEST GEE / 14/08/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DEREK GEE / 14/08/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN SYLVIA GEE / 14/08/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE NEEDLE / 14/08/2011

View Document

06/04/116 April 2011 SECRETARY APPOINTED MR STEPHEN MARK OWEN

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR JASBIR PANESAR

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY JASBIR PANESAR

View Document

29/12/1029 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

29/09/1029 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

01/11/091 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/09/0910 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS; AMEND

View Document

26/05/0926 May 2009 REMOVE/APPOINT AUDITOR 11/03/2009

View Document

26/05/0926 May 2009 NOTICE OF RES REMOVING AUDITOR

View Document

28/04/0928 April 2009 AUDITOR'S RESIGNATION

View Document

25/11/0825 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 14/08/08; NO CHANGE OF MEMBERS

View Document

02/12/072 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

30/11/0630 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

01/09/061 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS; AMEND

View Document

24/08/0424 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 £ IC 48500/46500 30/04/04 £ SR 2000@1=2000

View Document

13/05/0413 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/048 February 2004 AUDITOR'S RESIGNATION

View Document

01/12/031 December 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

21/11/0321 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

24/10/0324 October 2003 £ IC 50500/48500 02/10/03 £ SR 2000@1=2000

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 SHARE SALE AGREEMENT 02/10/03

View Document

14/10/0314 October 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/08/0320 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

11/12/0211 December 2002 AUDITOR'S RESIGNATION

View Document

06/09/026 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 AUDITOR'S RESIGNATION

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 10 ASHBOURNE ROAD UTTOXETER STAFFORDSHIRE ST14 7AZ

View Document

26/03/0226 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

18/08/9918 August 1999 ALTER MEM AND ARTS 14/06/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

18/09/9718 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

30/04/9730 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9725 April 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/04/9725 April 1997 AUDITORS' STATEMENT

View Document

25/04/9725 April 1997 BALANCE SHEET

View Document

25/04/9725 April 1997 AUDITORS' REPORT

View Document

25/04/9725 April 1997 REREGISTRATION PRI-PLC 14/04/97

View Document

25/04/9725 April 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

25/04/9725 April 1997 ADOPT MEM AND ARTS 14/04/97

View Document

25/04/9725 April 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/04/9725 April 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/04/9722 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9722 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9722 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 NC INC ALREADY ADJUSTED 14/04/97

View Document

18/04/9718 April 1997 £ NC 10100/50500 14/04/

View Document

21/03/9721 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9616 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9616 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9616 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/966 October 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 14/08/94; CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/03/931 March 1993 AUDITOR'S RESIGNATION

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM: HILL STREET HOUSE 49 HILL STREET STOKE ST4 1NS

View Document

08/11/928 November 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9126 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/911 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

01/06/911 June 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 REGISTERED OFFICE CHANGED ON 30/01/91 FROM: 4 PALMERSTON RD SHEFFIELD S10 2TE

View Document

07/01/917 January 1991 ALTER MEM AND ARTS 14/12/90

View Document

08/10/908 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/908 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/07/909 July 1990 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/01/8918 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 WD 05/12/88 AD 07/11/88--------- £ SI 10098@1=10098 £ IC 2/10100

View Document

04/12/884 December 1988 NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 NC INC ALREADY ADJUSTED

View Document

01/12/881 December 1988 ALTER MEM AND ARTS 07/11/88

View Document

28/11/8828 November 1988 COMPANY NAME CHANGED ABBOTSHURST LIMITED CERTIFICATE ISSUED ON 29/11/88

View Document

09/11/889 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/888 November 1988 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/09/8823 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/05/8726 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

08/04/878 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8624 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8522 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/11/85

View Document

07/01/827 January 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company