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

ABBOTCASTLE LIMITED

OLD PRINTERS YARD, 156 SOUTH STREET, DORKING, SURREY, RH4 2HF,
Company Registration Number
01784809
Private Limited Company
Active

Company Overview

About Abbotcastle Ltd
ABBOTCASTLE LIMITED was founded on 1984-01-20 and has its registered office in Dorking. The organisation's status is listed as "Active". Abbotcastle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ABBOTCASTLE LIMITED
 
Legal Registered Office
OLD PRINTERS YARD
156 SOUTH STREET
DORKING
SURREY
RH4 2HF
Other companies in RH4
 
Filing Information
Company Number 01784809
Company ID Number 01784809
Date formed 1984-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 15:47:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBOTCASTLE 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.

Company Officers of ABBOTCASTLE LIMITED

Current Directors
Officer Role Date Appointed
TERENCE EDWARDS
Company Secretary 1992-12-31
JAMES EDWARD ATKINSON
Director 1992-12-31
TERENCE EDWARDS
Director 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD ATKINSON KEEP CASTLE LIMITED Director 1992-03-01 CURRENT 1984-10-04 Active - Proposal to Strike off
TERENCE EDWARDS TEMANI LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active - Proposal to Strike off
TERENCE EDWARDS CLOAK NOMINEES LIMITED Director 1993-01-02 CURRENT 1973-04-02 Active - Proposal to Strike off
TERENCE EDWARDS BULLIMORES MANAGEMENT LIMITED Director 1992-09-17 CURRENT 1985-08-15 Liquidation
TERENCE EDWARDS EDWARDS SECURITIES LIMITED Director 1992-04-04 CURRENT 1957-11-26 Liquidation

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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MARY EDWARDS
2022-12-09PSC07CESSATION OF TERENCE EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-06TM02Termination of appointment of Terence Edwards on 2022-08-29
2022-09-06APPOINTMENT TERMINATED, DIRECTOR TERENCE EDWARDS
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE EDWARDS
2022-01-26MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-02AP01DIRECTOR APPOINTED MRS LUCY ALICE BUBB
2020-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-17CH01Director's details changed for James Edward Atkinson on 2012-01-13
2018-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06CH01Director's details changed for James Edward Atkinson on 2016-12-28
2016-12-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-09AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-30AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-16AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 ANNUAL RETURN FULL LIST
2010-08-20AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-08AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-07AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-17AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-15363aReturn made up to 31/12/08; full list of members
2008-01-02363aReturn made up to 31/12/07; full list of members
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-26363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-01-18363aRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-13363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-08363aRETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-17363aRETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS
2001-01-15363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
1999-12-23363aRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-12363aRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-22363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-22287REGISTERED OFFICE CHANGED ON 22/01/98 FROM: BULLIMORES 154-156 SOUTH STREET DORKING SURREY RH4 2EU
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-03-17288cDIRECTOR'S PARTICULARS CHANGED
1997-01-10363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-02-28395PARTICULARS OF MORTGAGE/CHARGE
1996-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-01-16363xRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-04AUDAUDITOR'S RESIGNATION
1995-03-31SRES01ADOPT MEM AND ARTS 29/03/95
1995-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-28395PARTICULARS OF MORTGAGE/CHARGE
1995-01-17363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-01-13363xRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1993-01-08363xRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-01-08325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
1992-01-08353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1992-01-08363xRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ABBOTCASTLE 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 ABBOTCASTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-02-28 Outstanding COWBRIDGE INVESTMENTS LIMITED
LEGAL CHARGE 1995-01-19 Satisfied DOMITIA LIMITED
LEGAL CHARGE 1988-07-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2004-05-31
Annual Accounts
2003-05-31

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 ABBOTCASTLE LIMITED

Intangible Assets
Patents
We have not found any records of ABBOTCASTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBOTCASTLE LIMITED
Trademarks
We have not found any records of ABBOTCASTLE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE HIGH TREES STABLE BLOCK MANAGEMENT LIMITED 1994-11-15 Outstanding

We have found 1 mortgage charges which are owed to ABBOTCASTLE LIMITED

Income
Government Income
We have not found government income sources for ABBOTCASTLE 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 (41100 - Development of building projects) as ABBOTCASTLE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ABBOTCASTLE 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 ABBOTCASTLE 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 ABBOTCASTLE 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.