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

ABBEYSTOKE LIMITED

22 Eaton Avenue, Matrix Office Park, Buckshaw Village, Euxton, Chorley, LANCASHIRE, PR7 7NA,
Company Registration Number
02826615
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Abbeystoke Ltd
ABBEYSTOKE LIMITED was founded on 1993-06-14 and has its registered office in Euxton, Chorley. The organisation's status is listed as "Active - Proposal to Strike off". Abbeystoke Limited is a Private Limited Company registered in ENGLAND 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
ABBEYSTOKE LIMITED
 
Legal Registered Office
22 Eaton Avenue, Matrix Office Park
Buckshaw Village
Euxton, Chorley
LANCASHIRE
PR7 7NA
Other companies in BN3
 
Filing Information
Company Number 02826615
Company ID Number 02826615
Date formed 1993-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-07-31
Account next due 30/04/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB604753156  
Last Datalog update: 2023-12-20 09:09:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYSTOKE 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 ABBEYSTOKE LIMITED

Current Directors
Officer Role Date Appointed
KENNETH HOLT
Director 1993-07-27
PAULINE ELIZABETH HOLT
Director 1994-07-18
MARCUS JONATHAN HOWARD LEEDHAM
Director 2011-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH HOLT
Company Secretary 1993-07-27 2010-08-31
BARBARA LEA HASLAM
Director 1997-04-06 2004-03-31
JOHN HENRY HASLAM
Director 1998-01-01 2004-03-31
JACQUELINE ANN LYTHGOE
Director 1993-07-27 1994-07-18
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1993-06-14 1993-07-27
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1993-06-14 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH HOLT TENANT LETTING SOFTWARE LIMITED Director 2011-11-21 CURRENT 2011-11-21 Dissolved 2015-01-20
MARCUS JONATHAN HOWARD LEEDHAM TENANT LETTING SOFTWARE LIMITED Director 2011-11-21 CURRENT 2011-11-21 Dissolved 2015-01-20

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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-29Application to strike the company off the register
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2023-02-03Memorandum articles filed
2023-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-01APPOINTMENT TERMINATED, DIRECTOR KENNETH HOLT
2023-02-01APPOINTMENT TERMINATED, DIRECTOR MARCUS JONATHAN HOWARD LEEDHAM
2022-12-2231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27Previous accounting period extended from 31/03/22 TO 31/07/22
2022-09-27AA01Previous accounting period extended from 31/03/22 TO 31/07/22
2022-06-29PSC05Change of details for Consumer Credit Solutions Limited as a person with significant control on 2022-06-23
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-09-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-09-09CH01Director's details changed for Mr Kenneth Holt on 2020-09-09
2020-09-09PSC05Change of details for Consumer Credit Solutions Limited as a person with significant control on 2020-09-09
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM Birbeck House Duke Street Penrith Cumbria CA11 7NA England
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-02-13SH10Particulars of variation of rights attached to shares
2019-02-13SH08Change of share class name or designation
2019-02-12PSC07CESSATION OF KENNETH HOLT AS A PERSON OF SIGNIFICANT CONTROL
2019-02-12RES12Resolution of varying share rights or name
2019-02-12AP01DIRECTOR APPOINTED MR ANDREW VICTOR WALLACE
2019-02-08PSC02Notification of Consumer Credit Solutions Limited as a person with significant control on 2019-01-08
2019-02-07AA01Current accounting period shortened from 31/07/19 TO 31/03/19
2019-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH HOLT
2019-01-18PSC09Withdrawal of a person with significant control statement on 2019-01-18
2018-11-28SH02Sub-division of shares on 2018-11-15
2018-11-27CC04Statement of company's objects
2018-11-27RES01ADOPT ARTICLES 27/11/18
2018-11-06CH01Director's details changed for Mr Marcus Jonathan Howard Leedham on 2018-10-19
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ELIZABETH HOLT
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM 62 Tulketh Brow Tulketh Brow Ashton-on-Ribble Preston PR2 2SD England
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/17 FROM First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
2017-02-07AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0114/06/16 FULL LIST
2016-04-01AA31/07/15 TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0114/06/15 FULL LIST
2014-11-17AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0114/06/14 FULL LIST
2014-04-28AA31/07/13 TOTAL EXEMPTION SMALL
2013-06-21AR0114/06/13 FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-26AR0114/06/12 FULL LIST
2012-04-17AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE BN3 6HP
2011-07-08AR0114/06/11 FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JONATHAN HOWARD LEEDHAM / 08/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH HOLT / 08/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HOLT / 08/07/2011
2011-04-06AP01DIRECTOR APPOINTED MR MARCUS JONATHAN HOWARD LEEDHAM
2010-11-05AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY KENNETH HOLT
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 61 STANIFIELD LANE LEYLAND LANCS PR25 4WF
2010-07-08AR0114/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELIZABETH HOLT / 01/10/2009
2010-01-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 61 STANIFIELD LANE FARINGTON LEYLAND LANCS PR25 4WF
2009-06-23190LOCATION OF DEBENTURE REGISTER
2009-06-23353LOCATION OF REGISTER OF MEMBERS
2009-01-19AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-31AA31/07/07 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-08-17363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-01-04363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-08-21363aRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-29363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-07-22288bDIRECTOR RESIGNED
2004-07-22288bDIRECTOR RESIGNED
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-04363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/02
2002-06-27363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-06-28363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-28363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-06-29363sRETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1999-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-04363sRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1998-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-13288aNEW DIRECTOR APPOINTED
1997-07-10288aNEW DIRECTOR APPOINTED
1997-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-27363sRETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1997-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-06-20363sRETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS
1996-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-06-20287REGISTERED OFFICE CHANGED ON 20/06/95 FROM: 61 STANFIELD LANE FARINGTON LEYLAND LANCASHIRE PR5 2QA
1995-06-20363sRETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS
1995-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-10-13287REGISTERED OFFICE CHANGED ON 13/10/94 FROM: JOHN FAIRHURST & CO DOUGLAS BANK HOUSE WIGAN LANE WIGAN WN1 2TB
1994-10-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-21ELRESS252 DISP LAYING ACC 13/07/94
1994-07-21ELRESS386 DISP APP AUDS 13/07/94
1994-07-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-07-21363sRETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ABBEYSTOKE 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 ABBEYSTOKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBEYSTOKE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-08-01 £ 18,097
Creditors Due Within One Year 2011-08-01 £ 13,620

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2019-03-31

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 ABBEYSTOKE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 8,112
Cash Bank In Hand 2011-08-01 £ 9,232
Current Assets 2012-08-01 £ 12,792
Current Assets 2011-08-01 £ 11,977
Debtors 2012-08-01 £ 4,680
Debtors 2011-08-01 £ 2,745
Fixed Assets 2012-08-01 £ 5,405
Fixed Assets 2011-08-01 £ 4,271
Shareholder Funds 2012-08-01 £ 100
Shareholder Funds 2011-08-01 £ 2,628
Tangible Fixed Assets 2012-08-01 £ 5,405
Tangible Fixed Assets 2011-08-01 £ 4,271

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABBEYSTOKE LIMITED registering or being granted any patents
Domain Names

ABBEYSTOKE LIMITED owns 1 domain names.

castlefields.co.uk  

Trademarks
We have not found any records of ABBEYSTOKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYSTOKE 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 (62020 - Information technology consultancy activities) as ABBEYSTOKE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ABBEYSTOKE 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 ABBEYSTOKE 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 ABBEYSTOKE 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.