UKBizDB.co.uk

ABERGAVENNY HOLDINGS LIMITED

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

This company is commonly known as Abergavenny Holdings Limited. The company was founded 4 years ago and was given the registration number 12544108. The firm's registered office is in PONTYPOOL. You can find them at Unit 7 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:ABERGAVENNY HOLDINGS LIMITED
Company Number:12544108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Unit 7 Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales, NP4 9RL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales, NP4 9RL

Director31 March 2021Active
Unit 7, Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales, NP4 9RL

Director31 March 2021Active
Unit 7, Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales, NP4 9RL

Director21 November 2022Active
Unit 7, Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales, NP4 9RL

Secretary02 April 2020Active
Unit 7, Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales, NP4 9RL

Secretary31 March 2021Active
Unit 7, Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales, NP4 9RL

Secretary02 April 2020Active
Unit 7, Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales, NP4 9RL

Director02 April 2020Active
Unit 7, Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales, NP4 9RL

Director05 March 2021Active
Unit 7, Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales, NP4 9RL

Director02 April 2020Active
Unit 7, Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales, NP4 9RL

Director02 April 2020Active
Unit 7, Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales, NP4 9RL

Director05 March 2021Active
Unit 7, Gilchrist Thomas Industrial Estate, Blaenavon, Pontypool, Wales, NP4 9RL

Director21 November 2022Active

People with Significant Control

Frostkrone Uk Limited
Notified on:31 March 2021
Status:Active
Country of residence:Scotland
Address:Barncraig, Boreland Road, Kirkcaldy, Scotland, KY1 2YG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Melanie Louise Anne Bowman
Notified on:02 April 2020
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:Wales
Address:Unit 7, Gilchrist Thomas Industrial Estate, Pontypool, Wales, NP4 9RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bryson John Craske
Notified on:02 April 2020
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:Wales
Address:Unit 7, Gilchrist Thomas Industrial Estate, Pontypool, Wales, NP4 9RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Accounts

Accounts with accounts type group.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-23Officers

Termination secretary company with name termination date.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-04Accounts

Accounts with accounts type group.

Download
2022-01-05Accounts

Change account reference date company previous shortened.

Download
2021-12-31Accounts

Accounts with accounts type group.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2021-05-14Incorporation

Memorandum articles.

Download
2021-05-14Resolution

Resolution.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.