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

ABWICH LIMITED

UNIT 11 SKETCHLEY MEADOWS, SKETCHLEY MEADOWS INDUSTRIAL ESTATE, HINCKLEY, LEICESTERSHIRE, LE10 3EN,
Company Registration Number
04705861
Private Limited Company
Active

Company Overview

About Abwich Ltd
ABWICH LIMITED was founded on 2003-03-20 and has its registered office in Hinckley. The organisation's status is listed as "Active". Abwich Limited is a Private Limited Company registered in 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
ABWICH LIMITED
 
Legal Registered Office
UNIT 11 SKETCHLEY MEADOWS
SKETCHLEY MEADOWS INDUSTRIAL ESTATE
HINCKLEY
LEICESTERSHIRE
LE10 3EN
Other companies in LE10
 
Filing Information
Company Number 04705861
Company ID Number 04705861
Date formed 2003-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:56:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABWICH 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 ABWICH LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT BRAY
Company Secretary 2003-03-31
JOHN ROBERT BRAY
Director 2003-03-25
STEWART MAURICE I'ANSON
Director 2003-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN WALKER
Director 2003-03-25 2013-03-28
MARK ANDREW CHAPMAN
Director 2003-03-25 2009-04-01
KEVIN WALKER
Company Secretary 2003-03-25 2004-03-25
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-03-20 2003-03-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-03-20 2003-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT BRAY HYDRAPOWER LIMITED Company Secretary 2007-10-29 CURRENT 2007-10-29 Active
JOHN ROBERT BRAY HYDRAPOWER SYSTEMS AND DISTRIBUTION LIMITED Company Secretary 2006-04-20 CURRENT 2006-04-20 Active
JOHN ROBERT BRAY A.C. HYDRAULICS LIMITED Company Secretary 2003-03-31 CURRENT 1977-09-09 Active
JOHN ROBERT BRAY A.C. HYDRAULICS LIMITED Director 2000-07-11 CURRENT 1977-09-09 Active
STEWART MAURICE I'ANSON HYDRAPOWER SYSTEMS AND DISTRIBUTION LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
STEWART MAURICE I'ANSON A.C. HYDRAULICS LIMITED Director 2000-07-11 CURRENT 1977-09-09 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
2024-04-30CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-07-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-02-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-04-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 80
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 80
2016-04-01AR0120/03/16 ANNUAL RETURN FULL LIST
2016-02-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 80
2015-04-20AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 80
2014-04-16AR0120/03/14 ANNUAL RETURN FULL LIST
2013-05-23AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0120/03/13 ANNUAL RETURN FULL LIST
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WALKER
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WALKER
2013-04-17SH06Cancellation of shares. Statement of capital on 2013-04-17 GBP 80
2013-04-17SH03Purchase of own shares
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/13 FROM 12 Mandervell Road Oadby Industrial Estate Oadby Leicestershire
2012-04-05AR0120/03/12 ANNUAL RETURN FULL LIST
2012-04-05CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ROBERT BRAY on 2012-04-05
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WALKER / 05/04/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART MAURICE I'ANSON / 05/04/2012
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BRAY / 05/04/2012
2012-01-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0120/03/11 FULL LIST
2011-04-12AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-07AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-01AR0120/03/10 FULL LIST
2009-05-11363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR MARK CHAPMAN
2009-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-2288(2)AD 01/04/09 GBP SI 20@1=20 GBP IC 100/120
2009-01-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-30363sRETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS
2008-05-09AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-04363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-23363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-15363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-06363(288)SECRETARY RESIGNED
2004-04-06363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-03-29225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03
2003-06-27288bSECRETARY RESIGNED
2003-06-27288aNEW DIRECTOR APPOINTED
2003-06-27287REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-06-27288bDIRECTOR RESIGNED
2003-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-27288aNEW DIRECTOR APPOINTED
2003-06-27288aNEW DIRECTOR APPOINTED
2003-05-27SASHARES AGREEMENT OTC
2003-05-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-2788(2)RAD 06/05/03--------- £ SI 99@1=99 £ IC 1/100
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09288aNEW SECRETARY APPOINTED
2003-04-09288bSECRETARY RESIGNED
2003-04-09288bSECRETARY RESIGNED
2003-04-09288aNEW SECRETARY APPOINTED
2003-03-25CERTNMCOMPANY NAME CHANGED FEATHERDOME LIMITED CERTIFICATE ISSUED ON 25/03/03
2003-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ABWICH 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 ABWICH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-16 Satisfied ALAN COBLEY, SHEILA ANN COBLEY & MARTIN VINCENT TREVOR HILL AS TRUSTEES OF THE A C SETTLEMENTAND THE S C SETTLEMENT
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ABWICH LIMITED

Intangible Assets
Patents
We have not found any records of ABWICH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABWICH LIMITED
Trademarks
We have not found any records of ABWICH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABWICH 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 (70100 - Activities of head offices) as ABWICH LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ABWICH 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 ABWICH 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 ABWICH 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.