UKBizDB.co.uk

ABBOTT & BRAMWELL LIMITED

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

This company is commonly known as Abbott & Bramwell Limited. The company was founded 30 years ago and was given the registration number 02929143. The firm's registered office is in STOCKPORT. You can find them at Fairacres House Fairacres Road, High Lane, Stockport, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ABBOTT & BRAMWELL LIMITED
Company Number:02929143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Fairacres House Fairacres Road, High Lane, Stockport, England, SK6 8JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairacres House, Fairacres Road, High Lane, Stockport, England, SK6 8JQ

Director11 February 2019Active
Fairacres House, Fairacres Road, High Lane, Stockport, England, SK6 8JQ

Director11 February 2019Active
Fairacres House, Fairacres Road, High Lane, Stockport, England, SK6 8JQ

Director11 February 2019Active
Cold Harbour Farm, House, Platts Lane Hatton Heath, Chester, Great Britain, CH3 9AN

Secretary01 August 2000Active
12 Robins Close, Bramhall, Stockport, SK7 2PF

Secretary28 November 1994Active
72 Clumber Road, Poynton, Stockport, SK12 1NW

Secretary23 January 2006Active
79 Sandown Road, Hazel Grove, Stockport, SK7 4RT

Secretary01 June 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 May 1994Active
Cold Harbour Farm, House, Platts Lane Hatton Heath, Chester, Great Britain, CH3 9AN

Director28 September 1995Active
12 Robins Close, Bramhall, Stockport, SK7 2PF

Director01 January 2000Active
72 Clumber Road, Poynton, Stockport, SK12 1NW

Director01 June 1994Active
72 Clumber Road, Poynton, Stockport, SK12 1NW

Director01 January 2000Active
3 Merepool Close, Marple, Stockport, SK6 6JR

Director01 August 2000Active
Flat 4 Torkington Manor, Torkington Road Hazel Grove, Stockport, SK7 6PR

Director01 August 2000Active
Fairacres House, Fairacres Road, High Lane, Stockport, England, SK6 8JQ

Director31 October 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 May 1994Active

People with Significant Control

Dr & P Group Limited
Notified on:20 December 2019
Status:Active
Country of residence:England
Address:3 Greengate, Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
A & B Holdings Limited
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:Faircrass House, Fairacres Road, Stockport, England, SK6 8JQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Accounts

Accounts with accounts type small.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Mortgage

Mortgage satisfy charge part.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-08-23Accounts

Accounts with accounts type small.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Incorporation

Memorandum articles.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-09Accounts

Accounts with accounts type small.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.