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

ABIROSE LIMITED

GROUND FLOOR, 12 KING STREET, LEEDS, LS1 2HL,
Company Registration Number
07500101
Private Limited Company
Active

Company Overview

About Abirose Ltd
ABIROSE LIMITED was founded on 2011-01-20 and has its registered office in Leeds. The organisation's status is listed as "Active". Abirose 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
ABIROSE LIMITED
 
Legal Registered Office
GROUND FLOOR
12 KING STREET
LEEDS
LS1 2HL
Other companies in PE7
 
Previous Names
KIDDICARE.COM LIMITED07/10/2014
GWECO 498 LIMITED16/02/2011
Filing Information
Company Number 07500101
Company ID Number 07500101
Date formed 2011-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/12/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB192834971  
Last Datalog update: 2024-04-06 22:23:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABIROSE 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 ABIROSE LIMITED

Current Directors
Officer Role Date Appointed
DARREN WILLIAM FORSHAW
Director 2017-07-12
GARRY WILSON
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DEREK LOGAN
Director 2014-07-14 2018-07-26
CHRIS PAUL YATES
Director 2014-07-14 2014-11-28
ALISON CHARNOCK
Company Secretary 2013-10-18 2014-07-14
NIGEL MARK INCHES ROBERTSON
Director 2013-04-01 2014-07-14
GRANT JAMES HENLEY
Director 2012-09-03 2013-12-02
MANDY FLATLEY
Director 2012-09-03 2013-11-19
MARK ROWAN AMSDEN
Company Secretary 2013-02-13 2013-10-18
SIMON DAVID EASTWOOD
Director 2012-09-04 2013-10-18
ALISON LOUISE LANCASTER
Director 2012-09-03 2013-06-11
RICHARD JOHN PENNYCOOK
Director 2011-02-11 2013-04-10
ALISON BROWN
Director 2012-09-03 2013-04-08
ELAINE MARIE WEAVERS WRIGHT
Director 2011-02-28 2013-03-31
SCOTT PETER WEAVERS WRIGHT
Director 2011-02-28 2013-03-31
GREGORY JOSEPH MCMAHON
Company Secretary 2011-02-11 2013-01-11
ROBIN BROWN
Director 2011-02-28 2012-09-03
PAUL GERARD COYLE
Director 2011-02-11 2012-09-03
GREGORY JOSEPH MCMAHON
Director 2011-02-11 2012-09-03
GWECO DIRECTORS LIMITED
Director 2011-01-20 2011-02-11
JOHN LAYFIELD HOLDEN
Director 2011-01-20 2011-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN WILLIAM FORSHAW ENDLESS FIRST PARTNER LIMITED Director 2011-07-21 CURRENT 2011-06-17 Active
DARREN WILLIAM FORSHAW ENDLESS NEWCO LIMITED Director 2011-02-17 CURRENT 2011-02-17 Active - Proposal to Strike off
GARRY WILSON AMERICAN GOLF (TRADING) LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
GARRY WILSON INTERNATIONAL LEISURE GROUP LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
GARRY WILSON REDHALL NETWORK SOLUTIONS LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
GARRY WILSON BAWTRY CARBON LIMITED Director 2018-03-29 CURRENT 2018-03-29 In Administration
GARRY WILSON HIGH STREET TV BIDCO LIMITED Director 2018-02-23 CURRENT 2015-03-25 Active
GARRY WILSON HIGH STREET TV HOLDINGS LIMITED Director 2018-02-23 CURRENT 2015-03-25 Active
GARRY WILSON THEO FENNELL TOPCO LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
GARRY WILSON THEO FENNELL LIMITED Director 2017-03-16 CURRENT 2017-03-16 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
2024-03-20Current accounting period shortened from 30/04/24 TO 31/03/24
2024-01-24CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2024-01-2230/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-10-04Change of details for Cygnet Park Llp as a person with significant control on 2022-10-01
2022-10-04PSC05Change of details for Cygnet Park Llp as a person with significant control on 2022-10-01
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 3 Whitehall Quay Leeds LS1 4BF England
2022-10-03Change of details for Cygnet Park Llp as a person with significant control on 2022-10-01
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM Ground Floor King Street Leeds LS1 2HL England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 3 Whitehall Quay Leeds LS1 4BF England
2022-10-03PSC05Change of details for Cygnet Park Llp as a person with significant control on 2022-10-01
2022-09-27Unaudited abridged accounts made up to 2022-04-30
2022-01-25CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-11-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-11-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 075001010002
2019-09-06AA01Current accounting period shortened from 31/07/20 TO 30/04/20
2019-05-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-08-01AP01DIRECTOR APPOINTED MR GARRY WILSON
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK DEREK LOGAN
2018-05-15AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF
2018-01-26PSC09Withdrawal of a person with significant control statement on 2018-01-26
2018-01-26PSC02Notification of Cygnet Park Llp as a person with significant control on 2016-04-06
2017-11-02CH01Director's details changed for Mr Darren William Forshaw on 2017-10-03
2017-07-12AP01DIRECTOR APPOINTED MR DARREN WILLIAM FORSHAW
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-07AR0120/01/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS YATES
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 3 WHITEHALL QUAY WHITEHALL QUAY LEEDS LS1 4BF
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-01AR0120/01/15 ANNUAL RETURN FULL LIST
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM CYGNET PARK CLUB WAY HAMPTON PETERBOROUGH PE7 8JA UNITED KINGDOM
2015-05-01CH01Director's details changed for Mr Mark Derek Logan on 2015-04-30
2015-05-01AA01Current accounting period extended from 31/01/15 TO 31/07/15
2014-10-07RES15CHANGE OF NAME 01/10/2014
2014-10-07CERTNMCompany name changed kiddicare.com LIMITED\certificate issued on 07/10/14
2014-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-03AAFULL ACCOUNTS MADE UP TO 02/02/14
2014-08-28AP01DIRECTOR APPOINTED MR CHRIS YATES
2014-07-25AP01DIRECTOR APPOINTED MR MARK LOGAN
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM HILMORE HOUSE, GAIN LANE BRADFORD WEST YORKSHIRE BD3 7DL
2014-07-25TM02APPOINTMENT TERMINATED, SECRETARY ALISON CHARNOCK
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERTSON
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 075001010001
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-05AR0120/01/14 FULL LIST
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GRANT HENLEY
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MANDY FLATLEY
2013-11-06AAFULL ACCOUNTS MADE UP TO 03/02/13
2013-10-24AP03SECRETARY APPOINTED ALISON CHARNOCK
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EASTWOOD
2013-10-24TM02APPOINTMENT TERMINATED, SECRETARY MARK AMSDEN
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LANCASTER
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK INCHES ROBERTSON / 20/05/2013
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PENNYCOOK
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE WEAVERS WRIGHT
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WEAVERS WRIGHT
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BROWN
2013-04-02AP01DIRECTOR APPOINTED MR NIGEL MARK INCHES ROBERTSON
2013-02-27AP03SECRETARY APPOINTED MR MARK ROWAN AMSDEN
2013-02-07AR0120/01/13 FULL LIST
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MCMAHON
2012-10-23AAFULL ACCOUNTS MADE UP TO 29/01/12
2012-09-18AP01DIRECTOR APPOINTED MR SIMON DAVID EASTWOOD
2012-09-13AP01DIRECTOR APPOINTED MR GRANT JAMES HENLEY
2012-09-11AP01DIRECTOR APPOINTED MRS MANDY FLATLEY
2012-09-11AP01DIRECTOR APPOINTED MRS ALISON LOUISE LANCASTER
2012-09-11AP01DIRECTOR APPOINTED MISS ALISON BROWN
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MCMAHON
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COYLE
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BROWN
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PETER WEAVERS WRIGHT / 05/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARIE WEAVERS WRIGHT / 05/07/2012
2012-02-14AR0120/01/12 FULL LIST
2011-03-09AP01DIRECTOR APPOINTED ROBIN BROWN
2011-03-09AP01DIRECTOR APPOINTED SCOTT PETER WEAVERS WRIGHT
2011-03-09AP01DIRECTOR APPOINTED ELAINE MARIE WEAVERS WRIGHT
2011-02-17AP01DIRECTOR APPOINTED RICHARD PENNYCOOK
2011-02-16AP03SECRETARY APPOINTED GREGORY JOSEPH MCMAHON
2011-02-16AP01DIRECTOR APPOINTED MR GREGORY JOSEPH MCMAHON
2011-02-16AP01DIRECTOR APPOINTED PAUL GERARD COYLE
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GWECO DIRECTORS LIMITED
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN
2011-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2011 FROM FORWARD HOUSE 8 DUKE STREET BRADFORD WEST YORKSHIRE BD1 3QX UNITED KINGDOM
2011-02-16RES15CHANGE OF NAME 15/02/2011
2011-02-16CERTNMCOMPANY NAME CHANGED GWECO 498 LIMITED CERTIFICATE ISSUED ON 16/02/11
2011-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-01-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ABIROSE 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 ABIROSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-16 Outstanding ENCINA FINANCE LLP
Intangible Assets
Patents
We have not found any records of ABIROSE LIMITED registering or being granted any patents
Domain Names

ABIROSE LIMITED owns 9 domain names.

babyweavers.co.uk   thehappynappyco.co.uk   thehappynappycompany.co.uk   just4bums.co.uk   kiddicare.co.uk   kiddicouture.co.uk   babyboudior.co.uk   letthegardengrow.co.uk   love-wine.co.uk  

Trademarks
We have not found any records of ABIROSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABIROSE 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 (68209 - Other letting and operating of own or leased real estate) as ABIROSE LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where ABIROSE 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 ABIROSE 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 ABIROSE 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.