Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBOTS 354 LIMITED
Company Information for

ABBOTS 354 LIMITED

11A READING ROAD, PANGBOURNE, READING, BERKS, RG8 7LR,
Company Registration Number
05528676
Private Limited Company
Active

Company Overview

About Abbots 354 Ltd
ABBOTS 354 LIMITED was founded on 2005-08-05 and has its registered office in Reading. The organisation's status is listed as "Active". Abbots 354 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
ABBOTS 354 LIMITED
 
Legal Registered Office
11A READING ROAD
PANGBOURNE
READING
BERKS
RG8 7LR
Other companies in RG8
 
Filing Information
Company Number 05528676
Company ID Number 05528676
Date formed 2005-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864456789  
Last Datalog update: 2024-09-09 01:55:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBOTS 354 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 ABBOTS 354 LIMITED

Current Directors
Officer Role Date Appointed
PETER STANLEY MELTON
Company Secretary 2005-10-28
SEAN EDWARD HOUGHTON
Director 2006-06-30
PETER STANLEY MELTON
Director 2005-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER THOMAS STANLEY BOYD
Director 2006-10-02 2017-06-29
CHRISTOPHER MICHAEL WILLIAM DENNE
Director 2005-10-28 2008-04-04
BOYES TURNER SECRETARIES LIMITED
Company Secretary 2005-08-05 2005-10-28
BOYES TURNER DIRECTORS LIMITED
Director 2005-08-05 2005-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STANLEY MELTON A J MORAN LIMITED Company Secretary 2005-12-22 CURRENT 1999-01-22 Active
SEAN EDWARD HOUGHTON A J MORAN LIMITED Director 2006-06-30 CURRENT 1999-01-22 Active
PETER STANLEY MELTON A J MORAN LIMITED Director 2004-10-01 CURRENT 1999-01-22 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
2024-10-10Notification of Abbots 355 Limited as a person with significant control on 2024-10-08
2024-10-10CESSATION OF SEAN EDWARD HOUGHTON AS A PERSON OF SIGNIFICANT CONTROL
2024-10-10CESSATION OF PETER STANLEY MELTON AS A PERSON OF SIGNIFICANT CONTROL
2024-09-23Change of details for Mr Peter Stanley Melton as a person with significant control on 2023-11-15
2024-09-23Director's details changed for Mr Peter Stanley Melton on 2023-11-15
2024-09-23SECRETARY'S DETAILS CHNAGED FOR MR PETER STANLEY MELTON on 2023-11-15
2024-08-05CONFIRMATION STATEMENT MADE ON 05/08/24, WITH NO UPDATES
2024-08-02REGISTRATION OF A CHARGE / CHARGE CODE 055286760007
2023-08-15CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-12-2130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-2130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-05-25PSC04Change of details for Mr Sean Edward Houghton as a person with significant control on 2016-04-06
2021-05-25CH01Director's details changed for Mr Sean Edward Houghton on 2009-12-31
2021-05-07PSC07CESSATION OF SOUTH EAST GROWTH FUND MANAGERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 135000
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS STANLEY BOYD
2017-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 135000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2015-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 135000
2015-08-12AR0105/08/15 ANNUAL RETURN FULL LIST
2014-11-17AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 135000
2014-08-12AR0105/08/14 ANNUAL RETURN FULL LIST
2013-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-08-07AR0105/08/13 ANNUAL RETURN FULL LIST
2012-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-08-07AR0105/08/12 ANNUAL RETURN FULL LIST
2012-03-21AD02Register inspection address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
2012-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-08-10AR0105/08/11 ANNUAL RETURN FULL LIST
2011-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-08-06AR0105/08/10 ANNUAL RETURN FULL LIST
2010-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/09
2009-10-14AD03Register(s) moved to registered inspection location
2009-10-14AD02Register inspection address has been changed
2009-08-12363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DENNE
2008-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-12169GBP IC 185000/135000 30/09/08 GBP SR 50000@1=50000
2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-08395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-04363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2007-12-13MISCSECTION 394 AUDITORS RESIGNATION
2007-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-26363sRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2006-11-16353LOCATION OF REGISTER OF MEMBERS
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-13288aNEW DIRECTOR APPOINTED
2006-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-08363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20RES13COMPANY BUSINESS 30/06/06
2006-07-2088(2)RAD 07/07/06--------- £ SI 50000@1=50000 £ IC 135000/185000
2006-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-05123NC INC ALREADY ADJUSTED 22/12/05
2006-01-05RES04£ NC 1000/235000 22/12
2006-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-0588(2)RAD 22/12/05--------- £ SI 134998@1=134998 £ IC 2/135000
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD
2005-11-17225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/04/06
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-08288bSECRETARY RESIGNED
2005-11-08288bDIRECTOR RESIGNED
2005-08-05NEWINCINCORPORATION 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 ABBOTS 354 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 ABBOTS 354 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-09 Outstanding SOUTH EAST GROWTH FUND LIMITED PARTNERSHIP
COMPOSITE GUARANTEE AND DEBENTURES 2008-10-08 Outstanding CENTRIC SPV 1 LIMITED
DEBENTURE 2008-10-03 Outstanding PETER STANLEY MELTON
DEBENTURE 2006-01-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-01-04 Outstanding ANDREW JOSEPH MORAN AND MAUREEN PATRICIA MORAN
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ABBOTS 354 LIMITED

Intangible Assets
Patents
We have not found any records of ABBOTS 354 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBOTS 354 LIMITED
Trademarks
We have not found any records of ABBOTS 354 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBOTS 354 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 ABBOTS 354 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 ABBOTS 354 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 ABBOTS 354 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 ABBOTS 354 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.