Company NameABS Brymar Floors Limited
DirectorNicholas Jon Cable
Company StatusActive
Company Number01838488
CategoryPrivate Limited Company
Incorporation Date6 August 1984(39 years, 9 months ago)
Previous NameAldenholme Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nicholas Jon Cable
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(22 years, 12 months after company formation)
Appointment Duration16 years, 9 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnydene
Hall Carr Lane Longton
Preston
PR4 5JN
Secretary NameMr Nicholas Cable
StatusCurrent
Appointed02 March 2016(31 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressUnit 10 Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
Director NameGeorge Cyril Brown
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years after company formation)
Appointment Duration6 years, 6 months (resigned 16 March 1998)
RoleBuilding Consultant
Correspondence Address28 Etchells Road
Heald Green
Cheadle
Cheshire
SK8 3AU
Director NameLeonard Reed
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years after company formation)
Appointment Duration6 years, 6 months (resigned 16 March 1998)
RoleMarketing Consultant
Correspondence Address49 Eskdale Avenue
Bramhall
Stockport
Cheshire
SK7 1DX
Secretary NameStella Reed
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years after company formation)
Appointment Duration6 years, 6 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address49 Eskdale Avenue
Bramhall
Stockport
Cheshire
SK7 1DX
Director NameStella Reed
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(8 years after company formation)
Appointment Duration5 years, 6 months (resigned 16 March 1998)
RoleSecretary
Correspondence Address49 Eskdale Avenue
Bramhall
Stockport
Cheshire
SK7 1DX
Director NameThomas Francis Jordan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(13 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Farm
Wrigley Lane
Over Alderley
Cheshire
SK10 4SA
Director NameMr Malachy Patrick O'Connor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(13 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Secretary NameThomas Francis Jordan
NationalityBritish
StatusResigned
Appointed16 March 1998(13 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Farm
Wrigley Lane
Over Alderley
Cheshire
SK10 4SA

Contact

Websitewww.absbrymarfloors.co.uk
Email address[email protected]
Telephone0161 9725000
Telephone regionManchester

Location

Registered Address1a "The Moorings"
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Manchester Urban Finance Corp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,474,324
Net Worth£907,029
Cash£60
Current Liabilities£4,510,141

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMedium
Accounts Year End31 July

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

5 March 2001Delivered on: 13 March 2001
Satisfied on: 7 August 2002
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.
Fully Satisfied
22 June 1990Delivered on: 29 June 1990
Satisfied on: 22 October 1999
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.
Fully Satisfied
1 March 2001Delivered on: 9 March 2001
Persons entitled: Manchester Urban Finance Corporation Limited

Classification: Debenture
Secured details: All moneys and liabilities due or to become due from the company to the chargee under the provisions of any relevant document on any account whatsoever.
Particulars: All the freehold and leasehold property of the company, plant machinery, chattels or other equipment, the goodwill and uncalled capital, book debts and other debts due or owing, stock in trade, work in progress, prepayments, investments, cash and all other property and assets of the company.
Outstanding
13 October 1989Delivered on: 19 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & property k/a old road wharf street stockport and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 January 1988Delivered on: 16 January 1988
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: Premises on the south side of wharf street and on the west side of sheffield street henton norris stockport greater manchester t/n ch 53900 and CH91840 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
14 March 2023Full accounts made up to 31 July 2022 (21 pages)
28 November 2022Secretary's details changed for Mr Nicholas Cable on 28 November 2022 (1 page)
1 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
29 March 2022Full accounts made up to 31 July 2021 (22 pages)
8 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
16 April 2021Full accounts made up to 31 July 2020 (21 pages)
29 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
25 March 2020Full accounts made up to 31 July 2019 (22 pages)
25 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
17 April 2019Full accounts made up to 31 July 2018 (21 pages)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
10 April 2018Full accounts made up to 31 July 2017 (21 pages)
6 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
26 April 2017Accounts for a medium company made up to 31 July 2016 (19 pages)
26 April 2017Accounts for a medium company made up to 31 July 2016 (19 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 July 2016Satisfaction of charge 1 in full (1 page)
13 July 2016Satisfaction of charge 2 in full (1 page)
13 July 2016Satisfaction of charge 1 in full (1 page)
13 July 2016Satisfaction of charge 4 in full (2 pages)
13 July 2016Satisfaction of charge 2 in full (1 page)
13 July 2016Satisfaction of charge 4 in full (2 pages)
13 April 2016Accounts for a medium company made up to 31 July 2015 (16 pages)
13 April 2016Accounts for a medium company made up to 31 July 2015 (16 pages)
14 March 2016Appointment of Mr Nicholas Cable as a secretary on 2 March 2016 (2 pages)
14 March 2016Termination of appointment of Thomas Francis Jordan as a secretary on 2 March 2016 (1 page)
14 March 2016Termination of appointment of Malachy Patrick O'connor as a director on 2 March 2016 (1 page)
14 March 2016Termination of appointment of Malachy Patrick O'connor as a director on 2 March 2016 (1 page)
14 March 2016Termination of appointment of Thomas Francis Jordan as a director on 2 March 2016 (1 page)
14 March 2016Termination of appointment of Thomas Francis Jordan as a secretary on 2 March 2016 (1 page)
14 March 2016Termination of appointment of Thomas Francis Jordan as a director on 2 March 2016 (1 page)
14 March 2016Appointment of Mr Nicholas Cable as a secretary on 2 March 2016 (2 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(6 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(6 pages)
6 May 2015Accounts for a medium company made up to 31 July 2014 (17 pages)
6 May 2015Accounts for a medium company made up to 31 July 2014 (17 pages)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(6 pages)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(6 pages)
23 April 2014Accounts for a medium company made up to 31 July 2013 (15 pages)
23 April 2014Accounts for a medium company made up to 31 July 2013 (15 pages)
11 October 2013Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 11 October 2013 (1 page)
11 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(6 pages)
11 October 2013Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 11 October 2013 (1 page)
11 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(6 pages)
3 April 2013Accounts for a medium company made up to 31 July 2012 (15 pages)
3 April 2013Accounts for a medium company made up to 31 July 2012 (15 pages)
14 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
5 April 2012Accounts for a medium company made up to 31 July 2011 (16 pages)
5 April 2012Accounts for a medium company made up to 31 July 2011 (16 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
7 April 2011Accounts for a medium company made up to 31 July 2010 (16 pages)
7 April 2011Accounts for a medium company made up to 31 July 2010 (16 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
5 May 2010Accounts for a medium company made up to 31 July 2009 (17 pages)
5 May 2010Accounts for a medium company made up to 31 July 2009 (17 pages)
15 September 2009Return made up to 31/08/09; full list of members (4 pages)
15 September 2009Return made up to 31/08/09; full list of members (4 pages)
27 May 2009Accounts for a medium company made up to 31 July 2008 (18 pages)
27 May 2009Accounts for a medium company made up to 31 July 2008 (18 pages)
29 September 2008Return made up to 31/08/08; full list of members (4 pages)
29 September 2008Return made up to 31/08/08; full list of members (4 pages)
7 March 2008Accounts for a medium company made up to 31 July 2007 (20 pages)
7 March 2008Accounts for a medium company made up to 31 July 2007 (20 pages)
19 October 2007Return made up to 31/08/07; full list of members (3 pages)
19 October 2007Return made up to 31/08/07; full list of members (3 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
21 May 2007Accounts for a medium company made up to 31 July 2006 (22 pages)
21 May 2007Accounts for a medium company made up to 31 July 2006 (22 pages)
26 October 2006Return made up to 31/08/06; full list of members (7 pages)
26 October 2006Return made up to 31/08/06; full list of members (7 pages)
31 May 2006Accounts for a medium company made up to 31 July 2005 (18 pages)
31 May 2006Accounts for a medium company made up to 31 July 2005 (18 pages)
25 November 2005Return made up to 31/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 November 2005Return made up to 31/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 April 2005Accounts for a small company made up to 31 July 2004 (8 pages)
21 April 2005Accounts for a small company made up to 31 July 2004 (8 pages)
5 November 2004Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/11/04
(7 pages)
5 November 2004Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/11/04
(7 pages)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Registered office changed on 02/07/04 from: the old stables 2B marsland road sale cheshire M33 3HQ (1 page)
2 July 2004Registered office changed on 02/07/04 from: the old stables 2B marsland road sale cheshire M33 3HQ (1 page)
1 June 2004Accounts for a medium company made up to 31 July 2003 (16 pages)
1 June 2004Accounts for a medium company made up to 31 July 2003 (16 pages)
20 October 2003Return made up to 31/08/03; full list of members (7 pages)
20 October 2003Return made up to 31/08/03; full list of members (7 pages)
24 May 2003Accounts for a medium company made up to 31 July 2002 (18 pages)
24 May 2003Accounts for a medium company made up to 31 July 2002 (18 pages)
18 September 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 September 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2002Declaration of satisfaction of mortgage/charge (1 page)
7 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Accounts for a medium company made up to 31 July 2001 (13 pages)
6 June 2002Accounts for a medium company made up to 31 July 2001 (13 pages)
18 December 2001Registered office changed on 18/12/01 from: c/o teasdales charlton house chester road old trafford manchester M16 0GW (1 page)
18 December 2001Registered office changed on 18/12/01 from: c/o teasdales charlton house chester road old trafford manchester M16 0GW (1 page)
10 September 2001Return made up to 31/08/01; full list of members (6 pages)
10 September 2001Return made up to 31/08/01; full list of members (6 pages)
19 March 2001Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
19 March 2001Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
21 December 2000Accounts for a medium company made up to 31 July 2000 (15 pages)
21 December 2000Accounts for a medium company made up to 31 July 2000 (15 pages)
21 September 2000Return made up to 31/08/00; full list of members (6 pages)
21 September 2000Return made up to 31/08/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 July 1999 (15 pages)
31 January 2000Accounts for a small company made up to 31 July 1999 (15 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 October 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
8 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 December 1998Return made up to 31/08/98; full list of members
  • 363(287) ‐ Registered office changed on 14/12/98
(6 pages)
14 December 1998Return made up to 31/08/98; full list of members
  • 363(287) ‐ Registered office changed on 14/12/98
(6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 June 1998Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
17 June 1998Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998Registered office changed on 14/04/98 from: avonlea old road heaton norris stockport cheshire SK4 1UA (1 page)
14 April 1998Registered office changed on 14/04/98 from: avonlea old road heaton norris stockport cheshire SK4 1UA (1 page)
14 April 1998Secretary resigned;director resigned (1 page)
14 April 1998Secretary resigned;director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
9 April 1998Company name changed aldenholme LIMITED\certificate issued on 14/04/98 (2 pages)
9 April 1998Company name changed aldenholme LIMITED\certificate issued on 14/04/98 (2 pages)
3 March 1998Return made up to 31/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1998Return made up to 31/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 September 1996Return made up to 31/08/96; no change of members (4 pages)
18 September 1996Return made up to 31/08/96; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (15 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (15 pages)
5 September 1995Return made up to 31/08/95; no change of members (4 pages)
5 September 1995Return made up to 31/08/95; no change of members (4 pages)
16 May 1995Full accounts made up to 31 December 1994 (15 pages)
16 May 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
29 June 1990Particulars of mortgage/charge (3 pages)
29 June 1990Particulars of mortgage/charge (3 pages)
19 October 1989Particulars of mortgage/charge (3 pages)
19 October 1989Particulars of mortgage/charge (3 pages)
18 November 1988Memorandum and Articles of Association (6 pages)
18 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
18 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
18 November 1988Memorandum and Articles of Association (6 pages)
16 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1988Nc inc already adjusted (1 page)
16 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1988Nc inc already adjusted (1 page)
16 January 1988Particulars of mortgage/charge (3 pages)
16 January 1988Particulars of mortgage/charge (3 pages)
15 December 1986Return made up to 02/07/86; full list of members (4 pages)
15 December 1986Return made up to 02/07/86; full list of members (4 pages)
6 August 1984Certificate of incorporation (1 page)
6 August 1984Certificate of incorporation (1 page)