Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEY ESTATE (BURTON) LIMITED(THE)
Company Information for

ABBEY ESTATE (BURTON) LIMITED(THE)

5-6 ABBEY ARCADE, BURTON-ON-TRENT, DE14 1HQ,
Company Registration Number
00261108
Private Limited Company
Active

Company Overview

About Abbey Estate (burton) Limited(the)
ABBEY ESTATE (BURTON) LIMITED(THE) was founded on 1931-12-15 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Abbey Estate (burton) Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABBEY ESTATE (BURTON) LIMITED(THE)
 
Legal Registered Office
5-6 ABBEY ARCADE
BURTON-ON-TRENT
DE14 1HQ
Other companies in DE14
 
Filing Information
Company Number 00261108
Company ID Number 00261108
Date formed 1931-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 13:56:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBEY ESTATE (BURTON) LIMITED(THE)

Current Directors
Officer Role Date Appointed
LIONEL GWYN CONNER
Company Secretary 1991-12-31
ARTHUR NIGEL BIRCH
Director 1991-12-31
BRYAN JOHN BIRCH
Director 1997-11-04
ELEANOR MARY GORDON
Director 1992-03-24
JOHN PROTHERO SMITH
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA FRANCES BIRCH
Director 1991-12-31 1999-08-27
ARTHUR JACK BENJAMIN BIRCH
Director 1991-12-31 1994-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PROTHERO SMITH BRITISH GLASS FOUNDATION Director 2017-12-12 CURRENT 2010-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-14PSC07CESSATION OF ARTHUR NIGEL BIRCH AS A PERSON OF SIGNIFICANT CONTROL
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-11Change of details for Mr Alyastair Benedict Protheroe Smith as a person with significant control on 2023-08-11
2023-08-11Director's details changed for Mr Alistair Benedict Protheroe Smith on 2021-02-01
2023-08-11CH01Director's details changed for Mr Alistair Benedict Protheroe Smith on 2021-02-01
2023-08-11PSC04Change of details for Mr Alyastair Benedict Protheroe Smith as a person with significant control on 2023-08-11
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05Change of details for Mr Alyastair Benedict Protheroe Smith as a person with significant control on 2020-04-20
2022-01-05PSC04Change of details for Mr Alyastair Benedict Protheroe Smith as a person with significant control on 2020-04-20
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-08PSC04Change of details for Mr Alistair Benedict Protheroe Smith as a person with significant control on 2021-05-22
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM , Abbey Arcade, Market Place, Burton upon Trent, DE14 1HQ
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR BENEDICT PROTHEROE SMITH
2020-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR BENEDICT PROTHEROE SMITH
2020-01-14PSC07CESSATION OF JOHN PROTHERO SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-01-14PSC07CESSATION OF JOHN PROTHERO SMITH AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25MEM/ARTSARTICLES OF ASSOCIATION
2019-06-10RES01ADOPT ARTICLES 10/06/19
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-24CH01Director's details changed for Mr Colin Peter Digby Birch on 2019-05-15
2019-05-24AP01DIRECTOR APPOINTED MR CHRISTOPHER DUNN BIRCH
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PROTHERO SMITH
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 19451
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 19451
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-04-30SH03Purchase of own shares
2015-03-16CH01Director's details changed for Mrs Mary Eleanor Gordon on 2015-03-13
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 19534
2015-02-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 19534
2014-02-18AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-15SH06Cancellation of shares. Statement of capital on 2012-11-15 GBP 19,534
2012-11-15SH03Purchase of own shares
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PROTHERO SMITH / 01/05/2012
2012-04-05AR0131/12/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-31AR0131/12/10 FULL LIST
2010-07-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-20AR0131/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIRCH SMITH / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELEANOR GORDON / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRYAN JOHN BIRCH / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR NIGEL BIRCH / 12/01/2010
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 31/12/1991
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-04363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-09363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-10288bDIRECTOR RESIGNED
1999-01-14363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-05288cDIRECTOR'S PARTICULARS CHANGED
1998-01-12363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-11288aNEW DIRECTOR APPOINTED
1997-10-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-17363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-16363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-10AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-25363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-08-17AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-04-20363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-04-20288DIRECTOR RESIGNED
1994-02-05AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-20363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-10-18AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-04-01288NEW DIRECTOR APPOINTED
1992-01-17363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ABBEY ESTATE (BURTON) LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEY ESTATE (BURTON) LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1932-12-14 Satisfied R SAMBLE/A.J.B. BIRCH/J.C. HARLOW.
Creditors
Creditors Due Within One Year 2012-12-31 £ 131,613
Creditors Due Within One Year 2011-12-31 £ 119,680

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEY ESTATE (BURTON) LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 19,534
Called Up Share Capital 2011-12-31 £ 19,534
Cash Bank In Hand 2012-12-31 £ 88,985
Cash Bank In Hand 2011-12-31 £ 62,922
Current Assets 2012-12-31 £ 95,143
Current Assets 2011-12-31 £ 73,168
Debtors 2012-12-31 £ 6,158
Debtors 2011-12-31 £ 10,246
Fixed Assets 2012-12-31 £ 1,176,510
Fixed Assets 2011-12-31 £ 1,165,885
Shareholder Funds 2012-12-31 £ 1,140,040
Shareholder Funds 2011-12-31 £ 1,119,373
Tangible Fixed Assets 2012-12-31 £ 1,000,000
Tangible Fixed Assets 2011-12-31 £ 1,000,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABBEY ESTATE (BURTON) LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY ESTATE (BURTON) LIMITED(THE)
Trademarks
We have not found any records of ABBEY ESTATE (BURTON) LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY ESTATE (BURTON) LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ABBEY ESTATE (BURTON) LIMITED(THE) are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ABBEY ESTATE (BURTON) LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY ESTATE (BURTON) LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEY ESTATE (BURTON) LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DE14 1HQ