UKBizDB.co.uk

ABBOT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbot Holdings Limited. The company was founded 32 years ago and was given the registration number 02682916. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ABBOT HOLDINGS LIMITED
Company Number:02682916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Park Row, Leeds, England, LS1 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Director02 March 2020Active
Group Headquarters, Bankhead Drive, City South Office Park, Portlethen, Aberdeen, Scotland, AB12 4XX

Director15 January 2013Active
16, Colthill Road, Milltimber, AB13 0EF

Secretary10 April 2009Active
17 Hampstead Gardens, Hockley, SS5 5HN

Secretary02 December 1996Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary14 April 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 January 1992Active
3 Colmore Circus, Birmingham, B4 6BH

Director05 July 2012Active
Kca Deutag Drilling Group Limited, Minto Drive, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LW

Director18 November 2014Active
Holmendammen Terr 6, Oslo 0387, Norway, FOREIGN

Director29 August 1994Active
6 Pensford Avenue, Kew Gardens, Richmond, TW9 4HP

Director29 August 1994Active
Glenrinnes Lodge, Dufftown, Keith, Scotland, AB55 4BS

Director-Active
Craigwood, Blairs, Aberdeen, AB12 5YT

Director07 November 1996Active
26 Applegarth Road, London, W14 0HY

Director05 May 1992Active
Kca Deutag Drilling Group Limited, Minto Drive, Altens, Aberdeen, Scotland, AB12 3LW

Director15 January 2013Active
48 Pembridge Villas, London, W11 3EG

Director14 April 1992Active
3 Colmore Circus, Birmingham, B4 6BH

Director05 July 2012Active
9, Richmondhill Road, Aberdeen, AB15 5EQ

Director18 January 2010Active
Kca Deutag Drilling Limited, Minto Drive, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LW

Director31 March 2014Active
4, Conglass Place, Inverurie, AB51 4LH

Director18 January 2010Active
Pienzenauerstr. 74, Munchen, Germany, 81925

Director20 August 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 January 1992Active

People with Significant Control

Abbot Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 Colmore Circus, Colmore Circus Queensway, Birmingham, England, B4 6BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-26Accounts

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-19Accounts

Legacy.

Download
2022-08-16Other

Legacy.

Download
2022-08-16Other

Legacy.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Accounts

Legacy.

Download
2021-08-04Other

Legacy.

Download
2021-08-04Other

Legacy.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.