Company NameAbbey Thermosets Limited
Company StatusActive
Company Number03563753
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Previous NameAbbey Masterbatch Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLouisa Carla Mather
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleAdministrator
Correspondence Address5 Tate Drive
Haslington
Crewe
Cheshire
CW1 5FZ
Director NameMr John Michael Shirt
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawling House North Lane
Cawthorne
Barnsley
South Yorkshire
S75 4AF
Director NameMr Mark Andrew Shirt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleManager
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
Appointed14 May 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressRawling House Barn North Lane
Cawthorne
Barnsley
Yorkshire
S75 4AF
Secretary NameLouisa Carla Mather
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Tate Drive
Haslington
Crewe
Cheshire
CW1 5FZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteabbeymb.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

1 at £1John Michael Shirt
50.00%
Ordinary
1 at £1Ruth Jennifer Shirt
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Filing History

1 June 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
29 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
29 May 2020Director's details changed for Richard Julian Shirt on 24 December 2019 (2 pages)
19 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
22 January 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
9 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(7 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(7 pages)
4 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(7 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(7 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(7 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(7 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
9 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
4 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 September 2008Return made up to 14/05/08; no change of members (4 pages)
24 September 2008Return made up to 14/05/08; no change of members (4 pages)
24 September 2008Director's change of particulars / richard shirt / 28/01/2005 (1 page)
24 September 2008Director and secretary's change of particulars / louisa mather / 01/01/2005 (1 page)
24 September 2008Director's change of particulars / richard shirt / 28/01/2005 (1 page)
24 September 2008Director and secretary's change of particulars / louisa mather / 01/01/2005 (1 page)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 June 2007Return made up to 14/05/07; no change of members (8 pages)
5 June 2007Return made up to 14/05/07; no change of members (8 pages)
28 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 May 2006Return made up to 14/05/06; full list of members (8 pages)
24 May 2006Return made up to 14/05/06; full list of members (8 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 May 2005Return made up to 14/05/05; full list of members (8 pages)
27 May 2005Return made up to 14/05/05; full list of members (8 pages)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 May 2004Return made up to 14/05/04; full list of members (8 pages)
21 May 2004Return made up to 14/05/04; full list of members (8 pages)
29 April 2004Company name changed abbey masterbatch LIMITED\certificate issued on 29/04/04 (2 pages)
29 April 2004Company name changed abbey masterbatch LIMITED\certificate issued on 29/04/04 (2 pages)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 May 2003Return made up to 14/05/03; full list of members (8 pages)
21 May 2003Return made up to 14/05/03; full list of members (8 pages)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 May 2002Return made up to 14/05/02; full list of members (8 pages)
14 May 2002Return made up to 14/05/02; full list of members (8 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 May 2001Return made up to 14/05/01; full list of members (7 pages)
30 May 2001Return made up to 14/05/01; full list of members (7 pages)
24 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 June 2000Return made up to 14/05/00; full list of members (7 pages)
2 June 2000Return made up to 14/05/00; full list of members (7 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Secretary resigned (1 page)
14 May 1998Incorporation (17 pages)
14 May 1998Incorporation (17 pages)