UKBizDB.co.uk

G.ABEL AND SONS LIMITED

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

This company is commonly known as G.abel And Sons Limited. The company was founded 62 years ago and was given the registration number 00713697. The firm's registered office is in TAVISTOCK. You can find them at Lower Godsworthy, Peter Tavy, Tavistock, Devon. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:G.ABEL AND SONS LIMITED
Company Number:00713697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Lower Godsworthy, Peter Tavy, Tavistock, Devon, United Kingdom, PL19 9QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Godsworthy, Peter Tavy, Tavistock, United Kingdom, PL19 9QL

Secretary05 June 2012Active
Higher Godsworthy, Peter Tavy, Tavistock, England, PL19 9NY

Director05 June 2012Active
Lower Godsworthy, Peter Tavy, Tavistock, United Kingdom, PL19 9QL

Director27 March 2001Active
Dunkeld, Collaton, Tavistock, PL19 9JT

Secretary26 March 1998Active
15 Manor Road, Tavistock, PL19 0PL

Secretary-Active
Mayfield 66 Whitchurch Road, Tavistock, PL19 9BD

Secretary-Active
Lower Godsworthy, Peter Tavy, Tavistock, PL19 9NY

Director26 March 1998Active
Dunkeld, Collaton, Tavistock, PL19 9JT

Director27 March 2001Active
Dunkeld, Collaton, Tavistock, PL19 9JT

Director-Active
15 Manor Road, Tavistock, PL19 0PL

Director-Active
Mayfield 66 Whitchurch Road, Tavistock, PL19 9BD

Director-Active
Higher Godsworthy, Peter Tavy, Tavistock, PL19 9NY

Director26 March 1998Active
Higher Godsworthy, Peter Tavy, Tavistock, PL19 9NY

Director26 March 1998Active

People with Significant Control

Mr Philip George Abel
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Lower Godsworthy, Peter Tavy, Tavistock, United Kingdom, PL19 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Roger Abel
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Lower Godsworthy, Peter Tavy, Tavistock, United Kingdom, PL19 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Louise Abel
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Lower Godsworthy, Peter Tavy, Tavistock, United Kingdom, PL19 9QL
Nature of control:
  • Significant influence or control
Mrs Alison Abel
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Higher Godsworthy, Peter Tavy, Devon, England, PL19 9NY
Nature of control:
  • Significant influence or control
Mr Nicholas Richard Abel
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Lower Godsworthy, Peter Tavy, Tavistock, United Kingdom, PL19 9QL
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 (5 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-02-27Address

Change registered office address company with date old address new address.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Officers

Change person secretary company with change date.

Download
2020-02-26Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.