UKBizDB.co.uk

THE ABBOTSHURST GROUP LIMITED

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

This company is commonly known as The Abbotshurst Group Limited. The company was founded 42 years ago and was given the registration number 01606954. The firm's registered office is in STOKE-ON-TRENT. You can find them at Tolerant House Bellringer Road, Trentham Lakes South, Stoke-on-trent, Staffs. This company's SIC code is 80100 - Private security activities.

Company Information

Name:THE ABBOTSHURST GROUP LIMITED
Company Number:01606954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1982
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Tolerant House Bellringer Road, Trentham Lakes South, Stoke-on-trent, Staffs, United Kingdom, ST4 8GZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tolerant House, Bellringer Road, Trentham Lakes South, Stoke-On-Trent, United Kingdom, ST4 8GZ

Secretary30 March 2011Active
Tolerant House, Bellringer Road, Trentham Lakes South, Stoke-On-Trent, United Kingdom, ST4 8GZ

Director01 April 1998Active
Tolerant House, Bellringer Road, Trentham Lakes South, Stoke-On-Trent, United Kingdom, ST4 8GZ

Director29 September 2023Active
12 Clifford Close, Keyworth, Nottingham, NG12 5GZ

Secretary-Active
108 Station Road, Beeston, Nottingham, NG9 2AY

Secretary01 May 1992Active
Sunny House Farm, Draycott Road, Upper Tean, ST10 4JF

Director-Active
Tolerant House, Bellringer Road, Trentham Lakes South, Stoke-On-Trent, United Kingdom, ST4 8GZ

Director-Active
The Manor House, High Street, Uttoxeter, ST14 7JQ

Director01 July 1996Active
Tolerant House, Bellringer Road, Trentham Lakes South, Stoke-On-Trent, United Kingdom, ST4 8GZ

Director01 April 1998Active
Tolerant House, Bellringer Road, Trentham Lakes South, Stoke-On-Trent, United Kingdom, ST4 8GZ

Director01 July 1996Active
The Manor House, High Street, Uttoxeter, ST14 7JQ

Director-Active
108 Station Road, Beeston, Nottingham, NG9 2AY

Director01 April 1998Active
10 Ashbourne Road, Uttoxeter, ST14 7AZ

Director15 October 2001Active

People with Significant Control

Mr. Philip Derek Gee
Notified on:29 November 2019
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Tolerant House, Bellringer Road, Stoke-On-Trent, England, ST4 8GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Stewart Gee
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Tolerant House, Bellringer Road, Stoke-On-Trent, United Kingdom, ST4 8GZ
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 (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
2023-12-01Capital

Capital return purchase own shares.

Download
2023-11-07Capital

Capital cancellation shares.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type group.

Download
2022-09-22Accounts

Accounts with accounts type group.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type group.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type group.

Download
2020-03-18Capital

Capital cancellation shares.

Download
2020-03-18Capital

Capital return purchase own shares.

Download
2019-12-16Capital

Capital allotment shares.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-13Change of constitution

Statement of companys objects.

Download
2019-12-09Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.