Company NameAbbey Masterbatch Limited
Company StatusActive
Company Number01793834
CategoryPrivate Limited Company
Incorporation Date22 February 1984(40 years, 2 months ago)
Previous NameAbbey Thermosets Limited

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr John Michael Shirt
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleChemist
Country of ResidenceEngland
Correspondence AddressRawling House North Lane
Cawthorne
Barnsley
South Yorkshire
S75 4AF
Director NameMrs Ruth Jennifer Shirt
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1996(12 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRowling House
North Lane, Cawthorne
Barnsley
South Yorkshire
S75 4AF
Secretary NameMr John Michael Shirt
NationalityBritish
StatusCurrent
Appointed29 May 1996(12 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawling House North Lane
Cawthorne
Barnsley
South Yorkshire
S75 4AF
Secretary NameLouisa Carla Mather
NationalityBritish
StatusCurrent
Appointed29 June 2000(16 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleSecretary
Correspondence Address5 Tate Drive
Haslington
Crewe
Cheshire
CW1 5FZ
Director NameLouisa Carla Mather
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2005(21 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleSecretary
Correspondence Address5 Tate Drive
Haslington
Crewe
Cheshire
CW1 5FZ
Director NameMr Mark Andrew Shirt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2005(21 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Carmarthen Close
Callands
Warrington
Cheshire
WA5 5UT
Director NameMr Richard Julian Shirt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2005(21 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleQuality Control Manager
Country of ResidenceEngland
Correspondence AddressRawling House Barn North Lane
Cawthorne
Barnsley
Yorkshire
S75 4AF
Director NameGeoffrey Harry Langdon Andrew
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 1995)
RoleChemist
Correspondence Address85 Woodlands Road
Aigburth
Liverpool
Merseyside
L17 0AN
Director NameHarry Goddard
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(8 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 January 1993)
RoleIndustrial Chemist
Correspondence Address602 Huddersfield Road
Carrbrook
Stalybridge
Cheshire
SK15 3RA
Secretary NameMr Assad Thomas Ghazi
NationalityBritish
StatusResigned
Appointed03 July 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Ballbrook Avenue
Didsbury
Manchester
Lancashire
M20 3JG
Director NameStephen Scott Bennett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 1996)
RoleAccountant
Correspondence Address50 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SA
Director NameMichael David Simson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed20 July 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 1996)
RoleFinance Director
Correspondence Address20 Seymour Road
Chiswick
London
W4 5ES
Secretary NameMr Joseph Bryan Shaw
NationalityBritish
StatusResigned
Appointed11 April 1994(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Myddleton Lane
Winwick
Warrington
Cheshire
WA2 8NA

Contact

Websitewww.abbeymb.com
Telephone0161 3082550
Telephone regionManchester

Location

Registered AddressWhitelands Mill
Whitelands Road
Ashton Under Lyne
Greater Manchester
OL6 6UG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

47k at £1A.t.l. Industries LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,278,881
Gross Profit£2,215,827
Net Worth£4,669,045
Cash£2,703,962
Current Liabilities£927,991

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

29 May 1996Delivered on: 7 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a whitelands mill whitelands road aston-under-lyne lancashire t/no:- GM302511 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
29 May 1996Delivered on: 5 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 July 1993Delivered on: 16 August 1993
Satisfied on: 1 June 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south side of whitelands road ashton under lyne greater manchester t/no GM302511.
Fully Satisfied
26 July 1993Delivered on: 6 August 1993
Satisfied on: 1 June 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 1986Delivered on: 5 November 1986
Satisfied on: 7 May 1993
Persons entitled: Tsb England and Wales

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property being land and buildings on the south side of whitelands road, ashton under lynes title number GM302511.
Fully Satisfied
26 November 1985Delivered on: 4 December 1985
Satisfied on: 7 May 1993
Persons entitled: Tsb England and Wales

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h and l/h property (see doc M10). Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 September 1984Delivered on: 8 October 1984
Persons entitled: Colloids Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See M9). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 October 2020Full accounts made up to 31 December 2019 (18 pages)
9 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
25 February 2020Director's details changed for Richard Julian Shirt on 24 December 2019 (2 pages)
13 September 2019Full accounts made up to 31 December 2018 (18 pages)
8 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
24 August 2018Full accounts made up to 31 December 2017 (19 pages)
10 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (18 pages)
12 September 2017Full accounts made up to 31 December 2016 (18 pages)
6 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
6 July 2017Change of details for Atl Industries Limited as a person with significant control on 23 August 2016 (2 pages)
6 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
6 July 2017Change of details for Atl Industries Limited as a person with significant control on 23 August 2016 (2 pages)
25 August 2016Full accounts made up to 31 December 2015 (21 pages)
25 August 2016Full accounts made up to 31 December 2015 (21 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 47,000
(8 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 47,000
(8 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 47,000
(8 pages)
21 August 2014Full accounts made up to 31 December 2013 (16 pages)
21 August 2014Full accounts made up to 31 December 2013 (16 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 47,000
(8 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 47,000
(8 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 47,000
(8 pages)
31 July 2013Full accounts made up to 31 December 2012 (15 pages)
31 July 2013Full accounts made up to 31 December 2012 (15 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (15 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (15 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (8 pages)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
14 September 2010Full accounts made up to 31 December 2009 (16 pages)
14 September 2010Full accounts made up to 31 December 2009 (16 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
29 August 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
29 August 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
8 July 2009Return made up to 03/07/09; full list of members (5 pages)
8 July 2009Return made up to 03/07/09; full list of members (5 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 August 2008Return made up to 03/07/08; full list of members (4 pages)
21 August 2008Return made up to 03/07/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2007Return made up to 03/07/07; no change of members (9 pages)
26 July 2007Return made up to 03/07/07; no change of members (9 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 July 2006Return made up to 03/07/06; full list of members (9 pages)
13 July 2006Return made up to 03/07/06; full list of members (9 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
15 September 2005Return made up to 03/07/05; full list of members (7 pages)
15 September 2005Return made up to 03/07/05; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 September 2004Return made up to 03/07/04; full list of members (7 pages)
1 September 2004Return made up to 03/07/04; full list of members (7 pages)
29 April 2004Company name changed abbey thermosets LIMITED\certificate issued on 29/04/04 (2 pages)
29 April 2004Company name changed abbey thermosets LIMITED\certificate issued on 29/04/04 (2 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 July 2003Return made up to 03/07/03; full list of members (7 pages)
8 July 2003Return made up to 03/07/03; full list of members (7 pages)
5 September 2002Return made up to 03/07/02; full list of members (7 pages)
5 September 2002Return made up to 03/07/02; full list of members (7 pages)
18 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 03/07/01; full list of members (7 pages)
8 January 2002Return made up to 03/07/01; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 August 2000Return made up to 03/07/00; full list of members (6 pages)
25 August 2000Return made up to 03/07/00; full list of members (6 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
8 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 September 1998Return made up to 03/07/98; no change of members (4 pages)
25 September 1998Return made up to 03/07/98; no change of members (4 pages)
25 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 October 1997Full accounts made up to 31 December 1996 (18 pages)
23 October 1997Full accounts made up to 31 December 1996 (18 pages)
19 August 1997Return made up to 03/07/97; no change of members (4 pages)
19 August 1997Return made up to 03/07/97; no change of members (4 pages)
21 April 1997Return made up to 03/07/96; full list of members
  • 363(287) ‐ Registered office changed on 21/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1997Return made up to 03/07/96; full list of members
  • 363(287) ‐ Registered office changed on 21/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1996Full accounts made up to 31 December 1995 (14 pages)
5 August 1996Full accounts made up to 31 December 1995 (14 pages)
7 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1996Registered office changed on 10/06/96 from: 17 george street st helens merseyside WA10 1DB (1 page)
10 June 1996Registered office changed on 10/06/96 from: 17 george street st helens merseyside WA10 1DB (1 page)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996Registered office changed on 06/06/96 from: dennis road widnes cheshire WN8 osl (1 page)
6 June 1996Secretary resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Registered office changed on 06/06/96 from: dennis road widnes cheshire WN8 osl (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Declaration of assistance for shares acquisition (5 pages)
6 June 1996Director resigned (1 page)
6 June 1996Secretary resigned (1 page)
6 June 1996New secretary appointed (2 pages)
6 June 1996Declaration of assistance for shares acquisition (5 pages)
6 June 1996New secretary appointed (2 pages)
6 June 1996New director appointed (2 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
1 September 1995Return made up to 03/07/95; full list of members (10 pages)
1 September 1995Return made up to 03/07/95; full list of members (10 pages)
21 April 1995Full accounts made up to 31 December 1994 (14 pages)
21 April 1995Full accounts made up to 31 December 1994 (14 pages)
8 October 1984Particulars of mortgage/charge (3 pages)
8 October 1984Particulars of mortgage/charge (3 pages)