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

ABBEY THERMAL INSULATION LIMITED

UNIT 14 CAPRICORN CENTRE, CRANES FARM ROAD, BASILDON, ESSEX, SS14 3JJ,
Company Registration Number
02814170
Private Limited Company
Active

Company Overview

About Abbey Thermal Insulation Ltd
ABBEY THERMAL INSULATION LIMITED was founded on 1993-04-30 and has its registered office in Basildon. The organisation's status is listed as "Active". Abbey Thermal Insulation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABBEY THERMAL INSULATION LIMITED
 
Legal Registered Office
UNIT 14 CAPRICORN CENTRE
CRANES FARM ROAD
BASILDON
ESSEX
SS14 3JJ
Other companies in SS11
 
Filing Information
Company Number 02814170
Company ID Number 02814170
Date formed 1993-04-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB627930817  
Last Datalog update: 2024-05-05 17:39:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY THERMAL INSULATION 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 ABBEY THERMAL INSULATION LIMITED

Current Directors
Officer Role Date Appointed
PAUL DERRICK
Director 2014-04-01
ROBERT JOHN STUBBS
Director 2014-04-01
RONALD CHARLES TURNER
Director 1994-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN COTTER
Director 1994-03-01 2016-11-02
DAVID JOHN OVENS
Company Secretary 1994-03-01 2014-10-31
DAVID JOHN OVENS
Director 1994-03-01 2014-10-31
RAYMUND ARTHUR KENNETH SOPER
Director 1994-03-01 2013-03-31
THOMAS LUFF
Company Secretary 1993-04-30 1994-03-01
STEPHEN BARRY LEECH
Director 1993-04-30 1994-03-01
THOMAS LUFF
Director 1993-04-30 1994-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-04-30 1993-04-30

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
2023-12-0430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21DIRECTOR APPOINTED MS DEBORAH ANNETTE TURNER
2022-11-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-25CH01Director's details changed for Mr Paul Derrick on 2022-04-25
2022-04-25PSC04Change of details for Mr Ronald Charles Turner as a person with significant control on 2022-04-25
2021-10-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2020-10-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/20 FROM 23-24 Riverside House Lower Southend Road Wickford Essex SS11 8BB England
2020-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/20 FROM 23-24 Riverside House Lower Southend Road Wickford Essex SS11 8BB
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2019-11-15AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-03-15AP01DIRECTOR APPOINTED MR STUART JAMES SARGEANT
2019-02-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 19200
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-04-12PSC04Change of details for Mr Ronald Charles Turner as a person with significant control on 2017-05-30
2018-01-18AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COTTER
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 19200
2017-05-30SH06Cancellation of shares. Statement of capital on 2017-05-03 GBP 19,200
2017-05-30RES09Resolution of authority to purchase a number of shares
2017-05-30SH03Purchase of own shares
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 38400
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-11-17AA30/06/16 TOTAL EXEMPTION SMALL
2016-11-17AA30/06/16 TOTAL EXEMPTION SMALL
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DERRICK / 16/04/2016
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COTTER / 16/04/2016
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 38400
2016-05-20AR0117/04/16 ANNUAL RETURN FULL LIST
2016-01-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 38400
2015-04-24AR0117/04/15 ANNUAL RETURN FULL LIST
2014-12-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 38400
2014-11-28SH06Cancellation of shares. Statement of capital on 2014-10-23 GBP 38,400
2014-11-28SH03Purchase of own shares
2014-11-19TM02Termination of appointment of David John Ovens on 2014-10-31
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN OVENS
2014-11-17RES09Resolution of authority to purchase a number of shares
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 52800
2014-04-22AR0117/04/14 ANNUAL RETURN FULL LIST
2014-04-14RES09Resolution of authority to purchase a number of shares
2014-04-14SH06Cancellation of shares. Statement of capital on 2014-04-14 GBP 52,800
2014-04-14SH03Purchase of own shares
2014-04-02AP01DIRECTOR APPOINTED MR PAUL DERRICK
2014-04-02AP01DIRECTOR APPOINTED MR ROBERT JOHN STUBBS
2014-03-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-25AR0117/04/13 FULL LIST
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RAYMUND SOPER
2013-03-20AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-27AR0117/04/12 FULL LIST
2012-02-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-06AR0117/04/11 FULL LIST
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN OVENS / 17/04/2011
2011-02-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-29AR0117/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHARLES TURNER / 17/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMUND ARTHUR KENNETH SOPER / 17/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COTTER / 17/04/2010
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN OVENS / 17/04/2010
2010-02-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-03-25AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-29363sRETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-25363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-06363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-18363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-03-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-09363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-03-19AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-04-24363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-05-24363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-26363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-28363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-19363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-15363sRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1997-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/96
1996-09-20363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1996-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-08-11123NC INC ALREADY ADJUSTED 01/03/94
1995-08-11ORES04£ NC 1000/100000 01/03
1995-08-11363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1995-08-1188(2)AD 01/03/94--------- £ SI 59998@1
1995-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-10-05225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06
1994-06-03395PARTICULARS OF MORTGAGE/CHARGE
1994-05-27363sRETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS
1994-03-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-14288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to ABBEY THERMAL INSULATION 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 ABBEY THERMAL INSULATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1994-06-03 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 293,862
Creditors Due Within One Year 2012-06-30 £ 614,296
Creditors Due Within One Year 2012-06-30 £ 614,296
Creditors Due Within One Year 2011-06-30 £ 613,778

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 THERMAL INSULATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 52,800
Called Up Share Capital 2012-06-30 £ 60,000
Called Up Share Capital 2012-06-30 £ 60,000
Called Up Share Capital 2011-06-30 £ 60,000
Cash Bank In Hand 2013-06-30 £ 509,973
Cash Bank In Hand 2012-06-30 £ 250,497
Cash Bank In Hand 2012-06-30 £ 250,497
Cash Bank In Hand 2011-06-30 £ 768,638
Current Assets 2013-06-30 £ 930,419
Current Assets 2012-06-30 £ 1,248,754
Current Assets 2012-06-30 £ 1,248,754
Current Assets 2011-06-30 £ 1,283,581
Debtors 2013-06-30 £ 177,443
Debtors 2012-06-30 £ 351,988
Debtors 2012-06-30 £ 351,988
Debtors 2011-06-30 £ 382,203
Shareholder Funds 2013-06-30 £ 641,268
Shareholder Funds 2012-06-30 £ 645,086
Shareholder Funds 2012-06-30 £ 645,086
Shareholder Funds 2011-06-30 £ 701,117
Stocks Inventory 2013-06-30 £ 243,003
Stocks Inventory 2012-06-30 £ 646,269
Stocks Inventory 2012-06-30 £ 646,269
Stocks Inventory 2011-06-30 £ 132,740
Tangible Fixed Assets 2013-06-30 £ 4,711
Tangible Fixed Assets 2012-06-30 £ 10,628
Tangible Fixed Assets 2012-06-30 £ 10,628
Tangible Fixed Assets 2011-06-30 £ 31,314

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABBEY THERMAL INSULATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY THERMAL INSULATION LIMITED
Trademarks
We have not found any records of ABBEY THERMAL INSULATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY THERMAL INSULATION 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 (43290 - Other construction installation) as ABBEY THERMAL INSULATION LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
Business rates information was found for ABBEY THERMAL INSULATION LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES 22 Riverside House Lower Southend Road Wickford Essex SS11 8BB 7,6002014-04-01
Basildon Council OFFICES AND PREMISES 23-24 Riverside House Lower Southend Road Wickford Essex SS11 8BB 12,7502014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY THERMAL INSULATION 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 ABBEY THERMAL INSULATION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1