Company Information for ABBEY BUSINESS EQUIPMENT LIMITED
Caxton House Watermark Way, Foxholes Business Park, Hertford, SG13 7TZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ABBEY BUSINESS EQUIPMENT LIMITED | |
Legal Registered Office | |
Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ Other companies in GL51 | |
Company Number | 02200765 | |
---|---|---|
Company ID Number | 02200765 | |
Date formed | 1987-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-09-30 | |
Account next due | 2024-12-31 | |
Latest return | 2024-06-16 | |
Return next due | 2025-06-30 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-12 03:27:41 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN STEVENSON |
||
DAVID BERNARD GILES |
||
TIMOTHY DESMOND HARRIS |
||
CHARLES RICHARD HASTINGS |
||
STEPHEN LAYER |
||
DAVID JOHN STEVENSON |
||
MARK STRADLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL ANDREW BRIMBLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEY OFFICE INTERIORS LIMITED | Company Secretary | 1991-10-08 | CURRENT | 1990-10-08 | Active | |
ABBEY BUSINESS INTERIORS HOLDINGS LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
ABBEY OFFICE INTERIORS LIMITED | Director | 2015-06-01 | CURRENT | 1990-10-08 | Active | |
ABBEY LEISURE INTERIORS LIMITED | Director | 2015-06-01 | CURRENT | 2009-03-09 | Active | |
ABBEY BUSINESS INTERIORS LIMITED | Director | 2014-07-09 | CURRENT | 2014-02-27 | Active | |
ABBEY BUSINESS INTERIORS LIMITED | Director | 2015-06-01 | CURRENT | 2014-02-27 | Active | |
ABBEY OFFICE INTERIORS LIMITED | Director | 2015-06-01 | CURRENT | 1990-10-08 | Active | |
ABBEY LEISURE INTERIORS LIMITED | Director | 2015-06-01 | CURRENT | 2009-03-09 | Active | |
COMBINED SALES AND MARKETING LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Dissolved 2017-10-24 | |
KOHLER MIRA UK TRUSTEES LIMITED | Director | 2017-09-27 | CURRENT | 2001-04-24 | Active | |
ABBEY BUSINESS INTERIORS LIMITED | Director | 2015-06-01 | CURRENT | 2014-02-27 | Active | |
ABBEY OFFICE INTERIORS LIMITED | Director | 2015-06-01 | CURRENT | 1990-10-08 | Active | |
ABBEY LEISURE INTERIORS LIMITED | Director | 2015-06-01 | CURRENT | 2009-03-09 | Active | |
KOHLER MIRA UK EXECUTIVE TRUSTEES LIMITED | Director | 2008-04-02 | CURRENT | 2001-09-06 | Active | |
ABBEY BUSINESS INTERIORS LIMITED | Director | 2015-06-01 | CURRENT | 2014-02-27 | Active | |
ABBEY LEISURE INTERIORS LIMITED | Director | 2009-03-09 | CURRENT | 2009-03-09 | Active | |
ABBEY OFFICE INTERIORS LIMITED | Director | 1991-10-08 | CURRENT | 1990-10-08 | Active | |
ABBEY BUSINESS INTERIORS LIMITED | Director | 2015-06-01 | CURRENT | 2014-02-27 | Active | |
ABBEY LEISURE INTERIORS LIMITED | Director | 2009-03-09 | CURRENT | 2009-03-09 | Active | |
ANDYVILLE LIMITED | Director | 2008-07-09 | CURRENT | 2007-04-10 | Dissolved 2017-06-13 | |
ABBEY OFFICE INTERIORS LIMITED | Director | 1991-10-08 | CURRENT | 1990-10-08 | Active | |
ABBEY BUSINESS INTERIORS LIMITED | Director | 2015-06-01 | CURRENT | 2014-02-27 | Active | |
ABBEY LEISURE INTERIORS LIMITED | Director | 2009-03-09 | CURRENT | 2009-03-09 | Active | |
ABBEY OFFICE INTERIORS LIMITED | Director | 1991-10-08 | CURRENT | 1990-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022007650004 | ||
CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES | ||
Current accounting period extended from 30/09/23 TO 31/03/24 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/09/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES | |
RES13 | Resolutions passed:
| |
AA01 | Previous accounting period extended from 31/12/18 TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022007650004 | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD ROYSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BERNARD GILES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/19 FROM Units 23 & 24 Neptune Business Centre Tewkesbury Road Cheltenham Gloucestershire GL51 9FB | |
TM02 | Termination of appointment of David John Stevenson on 2019-04-02 | |
PSC02 | Notification of Vision Group (Holdings) Limited as a person with significant control on 2019-04-02 | |
PSC07 | CESSATION OF ABBEY BUSINESS EQUIPMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022007650003 | |
CH01 | Director's details changed for Mr David John Stevenson on 2015-06-01 | |
PSC05 | Change of details for Abbey Business Equipment Holdings Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 30/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STRADLING / 25/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STEVENSON / 25/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAYER / 25/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BERNARD GILES / 25/04/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN STEVENSON / 25/04/2017 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/16 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/15 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STEVENSON / 01/06/2015 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/05/16 STATEMENT OF CAPITAL GBP 1000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BRIMBLE | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY DESMOND HARRIS | |
AP01 | DIRECTOR APPOINTED MR CHARLES RICHARD HASTINGS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022007650003 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/15 FULL LIST | |
AR01 | 30/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STEVENSON / 15/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAYER / 30/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW BRIMBLE / 31/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN STEVENSON / 15/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/05/13 FULL LIST | |
AR01 | 30/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 30/05/11 FULL LIST | |
AA01 | CURREXT FROM 30/06/2010 TO 31/12/2010 | |
AR01 | 30/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STEVENSON / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERNARD GILES / 30/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN STEVENSON / 01/07/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/06/2009 FROM UNIT 1 MANCHESTER BUSINESS PARK TEWKESBURY ROAD CHELTENHAM GL51 9EJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID BERNARD GILES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 30/05/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/95 FROM: UNIT 18 KNIGHTSBRIDGE BUSINESS CENTRE CHELTENHAM GLOS GL51 9TA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1126761 | Active | Licenced property: NEPTUNE BUSINESS CENTRE UNIT 23-24 TEWKESBURY ROAD CHELTENHAM TEWKESBURY ROAD GB GL51 9FB. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1126761 | Active | Licenced property: NEPTUNE BUSINESS CENTRE UNIT 23-24 TEWKESBURY ROAD CHELTENHAM TEWKESBURY ROAD GB GL51 9FB. |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 BUSINESS EQUIPMENT LIMITED
ABBEY BUSINESS EQUIPMENT LIMITED owns 1 domain names.
abbeybusinessequipment.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | ABBEY FURNITURE LIMITED | 2011-09-29 | Outstanding |
We have found 1 mortgage charges which are owed to ABBEY BUSINESS EQUIPMENT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Cotswold District Council | |
|
Furniture - Purchases |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
South Gloucestershire Council | |
|
Other Premises Costs |
Herefordshire Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucester City Council | |
|
copy costs Nov13 |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucester City Council | |
|
COPY COSTS OCTOBER 2013 |
Forest of Dean Council | |
|
R & M of Build - Reactive Repairs |
Gloucestershire County Council | |
|
|
Gloucester City Council | |
|
copy costs September 2013 |
Worcestershire County Council | |
|
Building Maintenance Work (Non AMP Related) |
Gloucester City Council | |
|
copy costs August 2013 |
Gloucestershire County Council | |
|
|
Cotswold District Council | |
|
Photocopier Charges - Usage |
Cotswold District Council | |
|
Photocopier Charges - Usage |
Gloucestershire County Council | |
|
|
Worcestershire County Council | |
|
Building Maintenance Work (Non AMP Related) |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Gloucestershire County Council | |
|
|
Isle of Wight Council | |
|
|
Forest of Dean Council | |
|
Services - Professional Fees |
Cotswold District Council | |
|
Photocopier Charges - Usage |
Bristol City Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Bristol City Council | |
|
|
Gloucestershire County Council | |
|
|
Bristol City Council | |
|
|
Cotswold District Council | |
|
Photocopier Charges - Usage |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Bristol City Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
South Gloucestershire Council | |
|
Office Supplies & Equipment |
Gloucestershire County Council | |
|
|
Bristol City Council | |
|
|
Gloucestershire County Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Gloucestershire County Council | |
|
|
Forest of Dean Council | |
|
R & M of Build - Reactive Repairs |
Bristol City Council | |
|
690 ST BERNADETTE PRIMARY |
Bristol City Council | |
|
690 ST BERNADETTE PRIMARY |
Bristol City Council | |
|
690 ST BERNADETTE PRIMARY |
Bristol City Council | |
|
690 ST BERNADETTE PRIMARY |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |