Chatburn
Clitheroe
Lancashire
BB7 4AU
Director Name | Mrs Anne Barrett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1995(9 years, 8 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suites 5 & 6 The Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB |
Secretary Name | Mrs Anne Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1995(10 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suites 5 & 6 The Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB |
Director Name | Mrs Jayne Hosler-Cowburn |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Warehouse Off Smethurst Lane Pemberton Wigan Lancashire WN5 8BL |
Director Name | Mrs Janice Spargo |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Warehouse Off Smethurst Lane Pemberton Wigan Lancashire WN5 8BL |
Director Name | Mr Jonathan Richard Westhead |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Warehouse Off Smethurst Lane Pemberton Wigan Lancashire WN5 8BL |
Director Name | Raymond Thomas Johnson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 23 Grange Close Oswaldtwistle Accrington Lancashire BB5 3TN |
Director Name | Mr Arthur Westall |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1992) |
Role | Bearing Factors |
Correspondence Address | 2 Marsden Fold Nelson Lancashire BB9 0ET |
Secretary Name | Mr Arthur Westall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 2 Marsden Fold Nelson Lancashire BB9 0ET |
Director Name | Helen Sonia Westall |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 2 Marsden Fold Nelson Lancashire BB9 0ET |
Secretary Name | Helen Sonia Westall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 2 Marsden Fold Nelson Lancashire BB9 0ET |
Director Name | Mr Donald Vincent Billingsley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 99 Cloverfield Clayton Le Woods Chorley Lancashire PR6 7RY |
Director Name | Mr Wayne Edwards |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 170 Scarisbrick Road Southport PR8 6LR |
Director Name | Mr Colin Robert Hardy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 26 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Palace Road Birkdale Southport Merseyside PR8 2BY |
Director Name | Michael John Keegan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 1 Lenora Street Dean Bolton Lancashire BL3 4EZ |
Website | www.abexpower.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 222928 |
Telephone region | Wigan |
Registered Address | The Warehouse Lamberhead Ind Estate Off Smethurst Lane Pemberton Wigan WN5 8EG |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
500 at £1 | Janice Spargo 8.33% Ordinary A |
---|---|
500 at £1 | Jayne Cowburn 8.33% Ordinary A |
500 at £1 | Jonathan Richard Westhead 8.33% Ordinary A |
2.3k at £1 | Anne Barrett 37.50% Ordinary |
2.3k at £1 | M.n. Barrett 37.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £468,407 |
Cash | £128,602 |
Current Liabilities | £815,363 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
28 June 2005 | Delivered on: 29 June 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
12 September 2003 | Delivered on: 2 October 2003 Persons entitled: Royal Bank Invoice Finance Limited S Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital. Outstanding |
17 December 1992 | Delivered on: 23 December 1992 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £25721.00. Particulars: All right title and interest in and to all sums payable under the insurance. Outstanding |
17 September 1991 | Delivered on: 23 September 1991 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- unit 3, manway business park, canal road, timperley, cheshire. Fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
18 August 1989 | Delivered on: 23 August 1989 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All intellectual property rights, choses in action & claims.. 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. Outstanding |
12 September 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
23 January 2023 | Director's details changed for Mrs Anne Barrett on 19 January 2023 (2 pages) |
23 January 2023 | Change of details for Mrs Anne Barrett as a person with significant control on 19 January 2023 (2 pages) |
23 January 2023 | Director's details changed for Mr Michael Norman Barrett on 19 January 2023 (2 pages) |
23 January 2023 | Change of details for Mr Michael Norman Barrett as a person with significant control on 19 January 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
10 January 2023 | Change of details for Mr Michael Norman Barrett as a person with significant control on 10 January 2023 (2 pages) |
10 January 2023 | Director's details changed for Mr Michael Norman Barrett on 10 January 2023 (2 pages) |
6 October 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
18 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
25 November 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
21 October 2021 | Change of details for Mrs Anne Barrett as a person with significant control on 20 October 2021 (2 pages) |
21 October 2021 | Director's details changed for Mr Michael Norman Barrett on 19 October 2021 (2 pages) |
21 October 2021 | Change of details for Mr Michael Norman Barrett as a person with significant control on 19 October 2021 (2 pages) |
21 October 2021 | Director's details changed for Mrs Anne Barrett on 20 October 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
21 January 2021 | Change of details for Mrs Anne Barrett as a person with significant control on 6 April 2020 (2 pages) |
20 January 2021 | Secretary's details changed for Mrs Anne Barrett on 9 December 2020 (1 page) |
20 January 2021 | Director's details changed for Mrs Anne Barrett on 9 December 2020 (2 pages) |
20 January 2021 | Change of details for Mr Michael Norman Barrett as a person with significant control on 6 April 2020 (2 pages) |
20 January 2021 | Change of details for Mrs Anne Barrett as a person with significant control on 9 December 2020 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
16 September 2020 | Satisfaction of charge 4 in full (1 page) |
10 September 2020 | Satisfaction of charge 3 in full (1 page) |
10 September 2020 | Satisfaction of charge 2 in full (1 page) |
10 September 2020 | Satisfaction of charge 1 in full (1 page) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
17 October 2018 | Appointment of Mrs Janice Spargo as a director on 1 January 2018 (2 pages) |
17 October 2018 | Appointment of Mrs Jayne Hosler-Cowburn as a director on 1 January 2018 (2 pages) |
17 October 2018 | Appointment of Mr Jonathan Richard Westhead as a director on 1 January 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 November 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 April 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Purchase of own shares. (3 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 18 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 18 March 2012
|
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2010 | Director's details changed for Michael Norman Barrett on 1 December 2009 (2 pages) |
21 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Anne Barrett on 1 December 2009 (2 pages) |
21 April 2010 | Director's details changed for Michael Norman Barrett on 1 December 2009 (2 pages) |
21 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Michael Norman Barrett on 1 December 2009 (2 pages) |
21 April 2010 | Director's details changed for Anne Barrett on 1 December 2009 (2 pages) |
21 April 2010 | Director's details changed for Anne Barrett on 1 December 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 March 2009 | Director's change of particulars / michael barrett / 26/03/2009 (1 page) |
26 March 2009 | Director's change of particulars / michael barrett / 26/03/2009 (1 page) |
20 February 2009 | Appointment terminated director colin hardy (1 page) |
20 February 2009 | Appointment terminated director colin hardy (1 page) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/04; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/04; full list of members (3 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
16 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
16 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members
|
7 January 2004 | Return made up to 31/12/03; full list of members
|
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
28 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
16 January 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
16 January 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 January 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
19 January 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
2 June 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 June 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
13 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Return made up to 31/12/98; no change of members
|
13 January 1999 | Return made up to 31/12/98; no change of members
|
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
26 February 1998 | Director's particulars changed (1 page) |
12 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
12 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
20 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
20 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Return made up to 31/12/95; no change of members (6 pages) |
2 April 1996 | Return made up to 31/12/95; no change of members (6 pages) |
2 April 1996 | New secretary appointed (2 pages) |
8 December 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
8 December 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
9 April 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
9 April 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
13 March 1995 | Return made up to 31/12/94; full list of members
|
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | Return made up to 31/12/94; full list of members
|
13 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
23 December 1992 | Particulars of mortgage/charge (5 pages) |
23 December 1992 | Particulars of mortgage/charge (5 pages) |
23 September 1991 | Particulars of mortgage/charge (5 pages) |
23 September 1991 | Particulars of mortgage/charge (5 pages) |
12 March 1991 | Resolutions
|
12 March 1991 | Resolutions
|
23 August 1989 | Particulars of mortgage/charge (3 pages) |
23 August 1989 | Particulars of mortgage/charge (3 pages) |
17 April 1985 | Incorporation (14 pages) |
17 April 1985 | Incorporation (14 pages) |