Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBOT GROUP LIMITED
Company Information for

ABBOT GROUP LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
00623285
Private Limited Company
Active

Company Overview

About Abbot Group Ltd
ABBOT GROUP LIMITED was founded on 1959-03-17 and has its registered office in Leeds. The organisation's status is listed as "Active". Abbot Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABBOT GROUP LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in B4
 
Filing Information
Company Number 00623285
Company ID Number 00623285
Date formed 1959-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 22:31:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBOT GROUP LIMITED
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.
Companies with same name ABBOT GROUP LIMITED
The following companies were found which have the same name as ABBOT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBOT GROUP INC Delaware Unknown
ABBOT GROUP LLC North Carolina Unknown

Company Officers of ABBOT GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH BYRNE
Director 2014-11-18
NEIL PORTEOUS GILCHRIST
Director 2013-01-15
NORRIE ANDREW MCKAY
Director 2012-07-09
GARY NEIL PAVER
Director 2014-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE ANDREW
Company Secretary 2009-04-10 2014-03-31
LOUISE ANDREW
Director 2012-07-05 2014-03-31
GARY NEIL PAVER
Director 2013-03-21 2013-04-23
ALAN BIGMAN
Director 2012-07-09 2013-01-21
NEIL GRAHAM STEVENSON
Director 2009-01-01 2013-01-21
HOLGER TEMMEN
Director 2005-12-19 2012-07-31
BRIAN CHRISTOPHER TAYLOR
Director 2009-01-01 2012-07-09
PETER JOHN MILNE
Director 1995-06-19 2010-08-11
ALASDAIR JAMES DOUGALL LOCKE
Director 1995-06-19 2009-11-20
ALEC WILLIAM JAMES BANYARD
Company Secretary 1996-12-02 2009-04-10
ROBERT ALEXANDER DUNCAN
Director 2003-08-01 2008-03-17
FRANCISCO JAVIER FERRAN LARRAZ
Director 2005-05-17 2008-03-17
ISLA MARGARET SMITH
Director 2005-09-15 2008-03-17
MICHAEL JOHN LAWRENCE SALTER
Director 1995-09-05 2007-07-31
JOHN WINSTON HOLLIS
Director 1999-08-01 2007-05-23
GEOFFREY MARK PHILIPPS
Director 1995-06-19 2005-05-17
MICHAEL ALEXANDER MCDOWELL
Director 1995-06-19 2004-03-31
GUY DELEMERE LAFFERTY
Director 1995-06-19 2002-12-09
JOHN ANTHONY FOREMAN
Director 1992-11-14 1998-06-10
CHRISTOPHER ANTHONY ERIC THOMAS STEVENSON
Director 1995-06-19 1998-06-10
PETER JOHN MILNE
Company Secretary 1995-06-19 1996-12-02
NICHOLAS DAVID CLAYTON
Company Secretary 1992-11-14 1995-06-19
NICHOLAS DAVID CLAYTON
Director 1993-06-25 1995-06-19
YAM TUNKA IMRAN
Director 1992-11-14 1995-06-19
GOPALA KRISHNAN
Director 1994-05-03 1995-06-19
JEANNE LUKIMTO
Director 1993-06-30 1995-06-19
JONATHAN PHILIP MERVIS
Director 1993-06-28 1995-06-19
JOHN SMITH
Director 1992-11-14 1995-06-19
YAM TUNKU NAQUIYUDDIN
Director 1992-11-14 1994-05-03
JEREMY NICHOLAS OWEN
Director 1992-11-14 1993-06-30
YEOH KEAT HOR
Director 1992-11-14 1993-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH BYRNE KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG UK FINANCE PLC Director 2014-11-28 CURRENT 2014-04-28 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING RIGS I LIMITED Director 2014-11-18 CURRENT 2012-06-13 Liquidation
ANTHONY JOSEPH BYRNE KCA DEUTAG OFFSHORE UK LIMITED Director 2014-11-18 CURRENT 2014-05-06 Active - Proposal to Strike off
ANTHONY JOSEPH BYRNE ABBOT INVESTMENTS (NORTH AFRICA) LIMITED Director 2014-11-18 CURRENT 2004-09-29 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG (LAND RIG) LIMITED Director 2014-11-18 CURRENT 2005-12-20 Active
ANTHONY JOSEPH BYRNE RDS ENERGY SOLUTIONS LIMITED Director 2014-11-18 CURRENT 1990-03-12 Active
ANTHONY JOSEPH BYRNE RIG DESIGN SERVICES HOLDINGS LIMITED Director 2014-11-18 CURRENT 2001-09-13 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING LIMITED Director 2014-11-18 CURRENT 1957-01-11 Active
ANTHONY JOSEPH BYRNE SET DRILLING COMPANY LIMITED Director 2014-11-18 CURRENT 1996-08-06 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG LIMITED Director 2014-11-18 CURRENT 2008-10-03 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG FINANCE I LIMITED Director 2014-11-18 CURRENT 2012-05-02 Liquidation
ANTHONY JOSEPH BYRNE KCA DEUTAG FINANCE II LIMITED Director 2014-11-18 CURRENT 2012-06-11 Liquidation
ANTHONY JOSEPH BYRNE ABBOT HOLDINGS LIMITED Director 2014-11-18 CURRENT 1992-01-30 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG ENTERPRISES LIMITED Director 2014-11-18 CURRENT 2008-10-03 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2014-11-18 CURRENT 2001-05-22 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING SERVICES (UK) LIMITED Director 2014-11-18 CURRENT 2002-07-25 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2014-11-18 CURRENT 2012-04-05 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING GROUP LIMITED Director 2014-11-18 CURRENT 1972-06-29 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG CASPIAN LIMITED Director 2014-11-18 CURRENT 1985-01-16 Active
ANTHONY JOSEPH BYRNE KCA EUROPEAN HOLDINGS LIMITED Director 2014-11-18 CURRENT 2001-09-13 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG ALPHA LIMITED Director 2014-05-12 CURRENT 2007-11-21 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG ALPHA II LIMITED Director 2014-05-12 CURRENT 2008-02-21 Liquidation
NEIL PORTEOUS GILCHRIST KCA DEUTAG OFFSHORE UK LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
NEIL PORTEOUS GILCHRIST KCA DEUTAG UK FINANCE PLC Director 2014-04-28 CURRENT 2014-04-28 Active
NEIL PORTEOUS GILCHRIST ABBOT KEYSTONE LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
NEIL PORTEOUS GILCHRIST PRORIG LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
NEIL PORTEOUS GILCHRIST ABBOT INVESTMENTS (NORTH AFRICA) LIMITED Director 2013-01-15 CURRENT 2004-09-29 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG (LAND RIG) LIMITED Director 2013-01-15 CURRENT 2005-12-20 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG DRILLING LIMITED Director 2013-01-15 CURRENT 1957-01-11 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG FINANCE I LIMITED Director 2013-01-15 CURRENT 2012-05-02 Liquidation
NEIL PORTEOUS GILCHRIST KCA DEUTAG FINANCE II LIMITED Director 2013-01-15 CURRENT 2012-06-11 Liquidation
NEIL PORTEOUS GILCHRIST ABBOT HOLDINGS LIMITED Director 2013-01-15 CURRENT 1992-01-30 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2013-01-15 CURRENT 2001-05-22 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2013-01-15 CURRENT 2012-04-05 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG DRILLING GROUP LIMITED Director 2013-01-15 CURRENT 1972-06-29 Active
NEIL PORTEOUS GILCHRIST KCA DEUTAG CASPIAN LIMITED Director 2013-01-15 CURRENT 1985-01-16 Active
NEIL PORTEOUS GILCHRIST KCA EUROPEAN HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active
NORRIE ANDREW MCKAY SET DRILLING COMPANY LIMITED Director 2014-07-10 CURRENT 1996-08-06 Active
NORRIE ANDREW MCKAY PRORIG LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
NORRIE ANDREW MCKAY KCA DEUTAG DRILLING LIMITED Director 2012-07-09 CURRENT 1957-01-11 Active
NORRIE ANDREW MCKAY KCA DEUTAG DRILLING GROUP LIMITED Director 2012-07-09 CURRENT 1972-06-29 Active
NORRIE ANDREW MCKAY KCA DEUTAG ALPHA LIMITED Director 2011-11-01 CURRENT 2007-11-21 Active
NORRIE ANDREW MCKAY KCAD HOLDINGS I LIMITED Director 2011-11-01 CURRENT 2011-03-08 Liquidation
NORRIE ANDREW MCKAY KCA DEUTAG ALPHA II LIMITED Director 2011-11-01 CURRENT 2008-02-21 Liquidation
GARY NEIL PAVER LAND RIG VENTURES I LIMITED Director 2017-08-04 CURRENT 2017-08-04 Liquidation
GARY NEIL PAVER LAND RIG VENTURES II LIMITED Director 2017-08-04 CURRENT 2017-08-04 Liquidation
GARY NEIL PAVER KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
GARY NEIL PAVER KCA DEUTAG UK FINANCE PLC Director 2014-04-28 CURRENT 2014-04-28 Active
GARY NEIL PAVER ABBOT KEYSTONE LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
GARY NEIL PAVER KCA DEUTAG DRILLING LIMITED Director 2014-04-22 CURRENT 1957-01-11 Active
GARY NEIL PAVER KCA DEUTAG FINANCE I LIMITED Director 2014-04-22 CURRENT 2012-05-02 Liquidation
GARY NEIL PAVER KCA DEUTAG FINANCE II LIMITED Director 2014-04-22 CURRENT 2012-06-11 Liquidation
GARY NEIL PAVER KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2014-04-22 CURRENT 2001-05-22 Active
GARY NEIL PAVER KCA DEUTAG DRILLING GROUP LIMITED Director 2014-04-22 CURRENT 1972-06-29 Active
GARY NEIL PAVER KCA DEUTAG CASPIAN LIMITED Director 2014-04-22 CURRENT 1985-01-16 Active
GARY NEIL PAVER KCA EUROPE LIMITED Director 2013-01-15 CURRENT 1974-11-05 Dissolved 2014-10-14
GARY NEIL PAVER KCA DRILLING UK LIMITED Director 2013-01-15 CURRENT 1990-06-13 Dissolved 2014-10-09
GARY NEIL PAVER DEUTAG LIMITED Director 2013-01-15 CURRENT 1987-09-07 Dissolved 2014-10-14
GARY NEIL PAVER DEUTAG UK LIMITED Director 2013-01-15 CURRENT 1988-07-22 Dissolved 2014-10-14
GARY NEIL PAVER DEUTAG RESOURCE MANAGEMENT LIMITED Director 2013-01-15 CURRENT 1988-04-14 Dissolved 2014-10-09
GARY NEIL PAVER SANDPIPER DRILLING LIMITED Director 2013-01-15 CURRENT 1977-12-28 Dissolved 2014-10-14
GARY NEIL PAVER ALBYN DRILLING SERVICES LIMITED Director 2013-01-15 CURRENT 1989-06-22 Dissolved 2014-10-09
GARY NEIL PAVER KCA DEUTAG DRILLING RIGS I LIMITED Director 2013-01-15 CURRENT 2012-06-13 Liquidation
GARY NEIL PAVER ABBOT INVESTMENTS (NORTH AFRICA) LIMITED Director 2013-01-15 CURRENT 2004-09-29 Active
GARY NEIL PAVER KCA DEUTAG (LAND RIG) LIMITED Director 2013-01-15 CURRENT 2005-12-20 Active
GARY NEIL PAVER RDS ENERGY SOLUTIONS LIMITED Director 2013-01-15 CURRENT 1990-03-12 Active
GARY NEIL PAVER RIG DESIGN SERVICES HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active
GARY NEIL PAVER SET DRILLING COMPANY LIMITED Director 2013-01-15 CURRENT 1996-08-06 Active
GARY NEIL PAVER KCA DEUTAG LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
GARY NEIL PAVER ABBOT HOLDINGS LIMITED Director 2013-01-15 CURRENT 1992-01-30 Active
GARY NEIL PAVER KCA DEUTAG ENTERPRISES LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
GARY NEIL PAVER KCA DEUTAG DRILLING SERVICES (UK) LIMITED Director 2013-01-15 CURRENT 2002-07-25 Active
GARY NEIL PAVER KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2013-01-15 CURRENT 2012-04-05 Active
GARY NEIL PAVER KCA EUROPEAN HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 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
2023-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-07-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-12-22APPOINTMENT TERMINATED, DIRECTOR NIALL DAVID POLSON
2022-12-22DIRECTOR APPOINTED ALAINA RAMSAY
2022-12-22AP01DIRECTOR APPOINTED ALAINA RAMSAY
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NIALL DAVID POLSON
2022-11-21CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03DIRECTOR APPOINTED SARAH JANE WALTERS
2022-10-03AP01DIRECTOR APPOINTED SARAH JANE WALTERS
2022-07-14CH01Director's details changed for Mr Neil Porteous Gilchrist on 2022-07-14
2022-05-03APPOINTMENT TERMINATED, DIRECTOR LYNNE CLOW
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE CLOW
2022-01-19APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH BYRNE
2022-01-19DIRECTOR APPOINTED MR NIALL DAVID POLSON
2022-01-19AP01DIRECTOR APPOINTED MR NIALL DAVID POLSON
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH BYRNE
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2021-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006232850024
2021-05-12SH19Statement of capital on 2021-05-12 GBP 0.15
2021-05-12RES13Resolutions passed:
  • Cancel share prem account 23/04/2021
  • Resolution of reduction in issued share capital
2021-05-12SH20Statement by Directors
2021-05-12CAP-SSSolvency Statement dated 23/04/21
2021-05-12RES14Resolutions passed:
  • Capitalise capital contribution reserve 23/04/2021
2021-04-29SH0123/04/21 STATEMENT OF CAPITAL GBP 34855751.1
2021-02-23SH0130/12/20 STATEMENT OF CAPITAL GBP 34855750.95
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-24AP01DIRECTOR APPOINTED MR OLE FREDRIK MAIER
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN GEORGE SUTHERLAND
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006232850028
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 006232850027
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-03-05AP01DIRECTOR APPOINTED MR GAVIN GEORGE SUTHERLAND
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY NEIL PAVER
2019-12-23AP01DIRECTOR APPOINTED MR SIMON RENDLE DREW
2019-12-20AP01DIRECTOR APPOINTED MR SEAN RICHARD LAWRENCE BRANSTON
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03AP01DIRECTOR APPOINTED MR JOSEPH ELKHOURY
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NORRIE ANDREW MCKAY
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 34855750.8
2018-08-01RP04SH01Second filing of capital allotment of shares GBP34,855,750.80
2018-08-01ANNOTATIONClarification
2018-05-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2018-05-21RES01ALTER ARTICLES 30/04/2018
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 006232850026
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 006232850025
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 34855750.65
2018-05-01SH0130/04/18 STATEMENT OF CAPITAL GBP 34855750.65
2018-05-01SH0130/04/18 STATEMENT OF CAPITAL GBP 34855750.65
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 3 Colmore Circus Birmingham B4 6BH
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006232850023
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006232850024
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006232850021
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006232850022
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 34855750.65
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-04RES13Resolutions passed:
  • Co business-finance docs 03/02/2016
2016-02-22MR05
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 34855750.65
2015-11-24AR0114/11/15 ANNUAL RETURN FULL LIST
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-21AP01DIRECTOR APPOINTED ANTHONY JOSEPH BYRNE
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE THOMSON
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 34855750.65
2014-11-19AR0114/11/14 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006232850013
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 006232850020
2014-05-30ANNOTATIONOther
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 006232850019
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006232850018
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006232850017
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 006232850016
2014-04-07AP01DIRECTOR APPOINTED MR GARY NEIL PAVER
2014-04-01AP01DIRECTOR APPOINTED LYNNE THOMSON
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDREW
2014-03-31TM02APPOINTMENT TERMINATED, SECRETARY LOUISE ANDREW
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 34900705.65
2013-11-29AR0114/11/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GILCHRIST / 16/08/2013
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006232850013
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006232850015
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 006232850014
2013-04-30RES01ALTER ARTICLES 26/03/2013
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY PAVER
2013-03-21AP01DIRECTOR APPOINTED MR GARY NEIL PAVER
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALKER
2013-02-04AR0114/11/12 FULL LIST
2013-01-31AP01DIRECTOR APPOINTED NEIL GILCHRIST
2013-01-30RP04SECOND FILING WITH MUD 14/11/11 FOR FORM AR01
2013-01-30ANNOTATIONClarification
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BIGMAN
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENSON
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR HOLGER TEMMEN
2012-07-10AP01DIRECTOR APPOINTED MR NORMAN ANDREW MCKAY
2012-07-10AP01DIRECTOR APPOINTED MR ALAN BIGMAN
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR
2012-07-06AP01DIRECTOR APPOINTED MRS LOUISE ANDREW
2011-11-21AR0114/11/11 FULL LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WIEST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 03/05/2011
2011-05-06AP01DIRECTOR APPOINTED MR MARK JOHNSTONE WALKER
2010-11-24AR0114/11/10 FULL LIST
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01AP01DIRECTOR APPOINTED DANIEL WIEST
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILNE
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 15/03/2010
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LOCKE
2009-12-02AR0114/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLGER TEMMEN / 02/12/2009
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MAURICE WHITE
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY ALEC BANYARD
2009-04-30288aSECRETARY APPOINTED LOUISE CAMERON
2009-04-14RES13SECTION 175 25/03/2009
2009-04-14RES01ADOPT MEM AND ARTS 25/03/2009
2009-01-12288aDIRECTOR APPOINTED BRIAN CHRISTOPHER TAYLOR
2009-01-09288aDIRECTOR APPOINTED NEIL GRAHAM STEVENSON
2009-01-06363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2009-01-06353LOCATION OF REGISTER OF MEMBERS
2008-12-31353LOCATION OF REGISTER OF MEMBERS
2008-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM, 58 MARKHAM ROAD, CHARMINSTER, BOURNEMOUTH, DORSET, BH9 1HZ
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ABBOT GROUP LIMITED 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 ABBOT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-05 Outstanding LLOYDS BANK PLC
2017-04-05 Outstanding LLOYDS BANK PLC
2017-04-05 Outstanding LLOYDS BANK PLC
2017-04-05 Outstanding LLOYDS BANK PLC
2014-06-04 Outstanding LLOYDS BANK PLC
2014-05-30 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2014-05-23 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS BANK PLC
2014-05-23 Outstanding LLOYDS BANK PLC
2014-05-23 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2013-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SHARE PLEDGE 2008-07-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
BANK ACCOUNT CHARGE 2008-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
FIXED AND FLOATING SECURITY DOCUMENT 2008-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE BENEFICIARIES
DEBENTURE 2001-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY ASSECURITY TRUSTEE FOR ITSELF AND ON BEHALF OF EACH FINANCE PARTIES (THE "SECURITY TRUSTEE")
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 03 OCTOBER 2001 AND 2001-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 29 SEPTEMBER 1999 AND 1999-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-11-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GURANTEE AND DEBENTURE 1992-09-16 Satisfied ROBERT FLEMING & CO LIMITED
CREDIT AGREEMENT 1992-08-04 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1986-12-01 Satisfied LLOYDS BANK PLC
DEBENTURE 1985-10-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-08-03 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ABBOT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ABBOT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBOT GROUP LIMITED
Trademarks
We have not found any records of ABBOT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBOT GROUP LIMITED. 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 (06100 - Extraction of crude petroleum) as ABBOT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBOT GROUP LIMITED 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 ABBOT GROUP LIMITED 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 ABBOT GROUP LIMITED 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.