UKBizDB.co.uk

ABEL & COLE LIMITED

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

This company is commonly known as Abel & Cole Limited. The company was founded 24 years ago and was given the registration number 03926343. The firm's registered office is in HESSLE. You can find them at The Riverside Building, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ABEL & COLE LIMITED
Company Number:03926343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2000
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Secretary26 July 2019Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director10 August 2019Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director02 September 2019Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director13 March 2023Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director12 June 2017Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director01 October 2013Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Corporate Director10 October 2012Active
22 Osward Road, London, SW17 7SS

Secretary15 February 2000Active
3 Loraine House, Acre Lane, Wallington, SM6 7NX

Secretary18 January 2005Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Secretary10 October 2012Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary15 February 2000Active
The Manor, Rectory Road, Oakley, Basingstoke, RG23 7ED

Director15 February 2000Active
Welland House, Dodma Road, Weasenham, PE32 2TN

Director01 September 2004Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director10 October 2012Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director08 February 2016Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director15 March 2016Active
Wood Cottage, Church Lane, Sparsholt, Winchester, SO21 2NJ

Director14 August 2006Active
26, Valley Drive, Brighton, BN1 5FA

Director01 September 2004Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director01 October 2013Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director12 November 2018Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director01 June 2017Active
40 Collett Close, Hedge End, Southampton, SO30 2RR

Director01 February 2004Active
Partridge Farm, Staffhurst Wood, Edenbridge, TN8 6QP

Director13 March 2006Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director16 October 2012Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director01 February 2016Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director22 May 2017Active
20d Dulwich Road, London, SE24 0PA

Director01 February 2004Active
Abel And Cole Limited, 16, Waterside Way, London, England, SW17 0HB

Director10 January 2022Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director11 November 2013Active
16 Waterside Way, Wimbledon, London, SW17 0HB

Director26 March 2008Active
28 Thorne Street, London, SW13 0PR

Director12 October 2007Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director04 July 2016Active
Mill Farm House, Barkston Road, Marston, Grantham, NG32 2HN

Director01 May 2009Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director16 October 2012Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director10 October 2012Active

People with Significant Control

William Jackson Food Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-05-04Accounts

Change account reference date company previous extended.

Download
2023-05-02Accounts

Change account reference date company previous shortened.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.