Company NameAbrasive Developments Limited
DirectorRobert Shaw
Company StatusActive
Company Number03654446
CategoryPrivate Limited Company
Incorporation Date16 October 1998(25 years, 6 months ago)
Previous NamesLong Acquisition Limited and USF Abrasives Development Limited

Business Activity

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

Directors

Director NameMr Robert Shaw
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleSenior Vp Finance & Group Controller
Country of ResidenceEngland
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameMiss Megan Roper
StatusCurrent
Appointed01 April 2022(23 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameJohn David Barnes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Canon Drive
Bowdon
Altrincham
Cheshire
WA14 3FD
Director NameMr Stuart Arthur Cole
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(8 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Long Lane
Worrall
Sheffield
South Yorkshire
S35 0AF
Director NameMichael Charles Edward Sturt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(8 months after company formation)
Appointment Duration1 year (resigned 12 July 2000)
RoleCompany Director
Correspondence Address18 Falmouth Close
Broken Cross
Macclesfield
Cheshire
SK10 3NS
Secretary NameMichael Charles Edward Sturt
NationalityBritish
StatusResigned
Appointed18 June 1999(8 months after company formation)
Appointment Duration1 year (resigned 12 July 2000)
RoleCompany Director
Correspondence Address18 Falmouth Close
Broken Cross
Macclesfield
Cheshire
SK10 3NS
Secretary NameNeil Christopher Moseley
NationalityBritish
StatusResigned
Appointed12 July 2000(1 year, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameHans Magnus Andresen
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed14 August 2003(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 2006)
RoleExecutive
Correspondence AddressAdalbert-Stifter-Strasse 17
Munich
D-81925
Foreign
Director NameMr Andrew Thomas Carmichael
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(4 years, 10 months after company formation)
Appointment Duration15 years, 12 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Ian Bruce Bird
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2019(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Neil Christopher Moseley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameMr Stephen Ross Darlington
StatusResigned
Appointed31 December 2020(22 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameLeboeuf Lamb Corporate Services Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence Address1 Minster Court
Mincing Lane
London
EC3R 7YL

Contact

Websitenoricangroup.com

Location

Registered AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Wheelabrator Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

19 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
6 April 2023Director's details changed for Mr Robert Shaw on 1 April 2023 (2 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 April 2022Appointment of Miss Megan Roper as a secretary on 1 April 2022 (2 pages)
4 April 2022Termination of appointment of Stephen Ross Darlington as a secretary on 31 March 2022 (1 page)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
15 July 2021Second filing for the termination of Neil Moseley as a director (5 pages)
24 June 2021Appointment of Mr Robert Shaw as a director on 23 June 2021 (2 pages)
23 June 2021Termination of appointment of Neil Christopher Moseley as a director on 23 June 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 15/07/2021
(2 pages)
8 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
4 January 2021Termination of appointment of Ian Bruce Bird as a director on 31 December 2020 (1 page)
2 January 2021Appointment of Mr Stephen Ross Darlington as a secretary on 31 December 2020 (2 pages)
2 January 2021Termination of appointment of Neil Christopher Moseley as a secretary on 31 December 2020 (1 page)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
12 August 2019Termination of appointment of Andrew Thomas Carmichael as a director on 9 August 2019 (1 page)
12 August 2019Appointment of Mr Neil Christopher Moseley as a director on 9 August 2019 (2 pages)
12 August 2019Appointment of Mr Ian Bird as a director on 9 August 2019 (2 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
19 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 May 2016Registered office address changed from PO Box 60 Craven Road Altringham Cheshire WA14 5EP to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page)
9 May 2016Registered office address changed from PO Box 60 Craven Road Altringham Cheshire WA14 5EP to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 May 2013Secretary's details changed for Neil Christopher Moseley on 13 May 2013 (1 page)
13 May 2013Director's details changed for Mr Andrew Thomas Carmichael on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Andrew Thomas Carmichael on 13 May 2013 (2 pages)
13 May 2013Secretary's details changed for Neil Christopher Moseley on 13 May 2013 (1 page)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
5 November 2009Director's details changed for Andrew Thomas Carmichael on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Andrew Thomas Carmichael on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Andrew Thomas Carmichael on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 October 2008Return made up to 16/10/08; full list of members (3 pages)
16 October 2008Return made up to 16/10/08; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 October 2007Return made up to 16/10/07; full list of members (2 pages)
30 October 2007Return made up to 16/10/07; full list of members (2 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Return made up to 16/10/06; full list of members (2 pages)
24 October 2006Return made up to 16/10/06; full list of members (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
17 October 2005Return made up to 16/10/05; full list of members (2 pages)
17 October 2005Return made up to 16/10/05; full list of members (2 pages)
25 October 2004Return made up to 16/10/04; full list of members (7 pages)
25 October 2004Return made up to 16/10/04; full list of members (7 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
27 October 2003Return made up to 16/10/03; full list of members (7 pages)
27 October 2003Return made up to 16/10/03; full list of members (7 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 October 2002Return made up to 16/10/02; full list of members (6 pages)
18 October 2002Return made up to 16/10/02; full list of members (6 pages)
28 December 2001Return made up to 16/10/01; full list of members (6 pages)
28 December 2001Return made up to 16/10/01; full list of members (6 pages)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
22 November 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
17 July 2000Secretary resigned;director resigned (1 page)
17 July 2000Secretary resigned;director resigned (1 page)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 November 1999Return made up to 16/10/99; full list of members (6 pages)
30 November 1999Return made up to 16/10/99; full list of members (6 pages)
8 September 1999Director resigned (1 page)
8 September 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
9 July 1999Registered office changed on 09/07/99 from: 6TH floor no.1 Minster court mincing lane london EC3R 7AA (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 6TH floor no.1 Minster court mincing lane london EC3R 7AA (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed;new director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (1 page)
16 February 1999Company name changed usf abrasives development limite d\certificate issued on 16/02/99 (2 pages)
16 February 1999Company name changed usf abrasives development limite d\certificate issued on 16/02/99 (2 pages)
22 December 1998Company name changed long acquisition LIMITED\certificate issued on 22/12/98 (2 pages)
22 December 1998Company name changed long acquisition LIMITED\certificate issued on 22/12/98 (2 pages)
16 October 1998Incorporation (23 pages)
16 October 1998Incorporation (23 pages)