Company NameAB And N Holdings Ltd
DirectorsAnnabelle Louise Marlow and Nicholas John Anthony Marlow
Company StatusActive
Company Number03946791
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Annabelle Louise Marlow
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House, 260/8 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Nicholas John Anthony Marlow
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House, 260/8 Chapel Street
Salford
Manchester
M3 5JZ
Secretary NameAnnabelle Louise Marlow
NationalityBritish
StatusCurrent
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAlex House, 260/8 Chapel Street
Salford
Manchester
M3 5JZ
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameSusan Elizabeth Hilditch
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Rishworth Close
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SQ
Director NameJohanna Patricia Marlow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 May 2004)
RoleCompany Director
Correspondence AddressFlat 1 St Annes Court
Reeth Road
Richmond
North Yorkshire
DL10 7PL
Director NameJohn Richard Marlow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 May 2004)
RoleCompany Director
Correspondence AddressRichmond Equestrian Centre
Breckenbrough Farm
Brough Richmond
North Yorkshire
DL10 7PL

Location

Registered AddressAlex House, 260/8 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£8,397
Cash£484
Current Liabilities£898,106

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

8 April 2019Delivered on: 11 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 June 2005Delivered on: 2 July 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

10 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
15 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 December 2022Confirmation statement made on 10 December 2022 with updates (5 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
19 October 2021Memorandum and Articles of Association (30 pages)
19 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 October 2021Change of share class name or designation (2 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 April 2019Registration of charge 039467910002, created on 8 April 2019 (62 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
20 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
(3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 March 2015Director's details changed for Mr Nicholas John Anthony Marlow on 1 May 2014 (2 pages)
19 March 2015Director's details changed for Mr Nicholas John Anthony Marlow on 1 May 2014 (2 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Director's details changed for Mrs Annabelle Louise Marlow on 1 May 2014 (2 pages)
19 March 2015Director's details changed for Mrs Annabelle Louise Marlow on 1 May 2014 (2 pages)
19 March 2015Director's details changed for Mr Nicholas John Anthony Marlow on 1 May 2014 (2 pages)
19 March 2015Director's details changed for Mrs Annabelle Louise Marlow on 1 May 2014 (2 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
18 March 2015Secretary's details changed for Annabelle Louise Marlow on 1 May 2014 (1 page)
18 March 2015Secretary's details changed for Annabelle Louise Marlow on 1 May 2014 (1 page)
18 March 2015Secretary's details changed for Annabelle Louise Marlow on 1 May 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 October 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
2 October 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
6 December 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
6 December 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Nicholas John Anthony Marlow on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Annabelle Louise Marlow on 5 March 2010 (2 pages)
8 March 2010Registered office address changed from 3 Oaks 50 Hillcrest Road Camberley Surrey GU15 1LG on 8 March 2010 (1 page)
8 March 2010Director's details changed for Nicholas John Anthony Marlow on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Annabelle Louise Marlow on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Annabelle Louise Marlow on 5 March 2010 (2 pages)
8 March 2010Registered office address changed from 3 Oaks 50 Hillcrest Road Camberley Surrey GU15 1LG on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Annabelle Louise Marlow on 5 March 2010 (1 page)
8 March 2010Registered office address changed from 3 Oaks 50 Hillcrest Road Camberley Surrey GU15 1LG on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Annabelle Louise Marlow on 5 March 2010 (1 page)
8 March 2010Secretary's details changed for Annabelle Louise Marlow on 5 March 2010 (1 page)
8 March 2010Director's details changed for Nicholas John Anthony Marlow on 5 March 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 May 2009Company name changed rec business solutions LIMITED\certificate issued on 16/05/09 (2 pages)
14 May 2009Company name changed rec business solutions LIMITED\certificate issued on 16/05/09 (2 pages)
23 March 2009Return made up to 14/03/09; full list of members (4 pages)
23 March 2009Return made up to 14/03/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 March 2008Return made up to 14/03/08; full list of members (4 pages)
27 March 2008Return made up to 14/03/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 April 2007Return made up to 14/03/07; full list of members (7 pages)
28 April 2007Return made up to 14/03/07; full list of members (7 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
9 October 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Registered office changed on 07/06/06 from: three oaks 50 hillcrest road camberley surrey GU15 1LG (1 page)
7 June 2006Registered office changed on 07/06/06 from: three oaks 50 hillcrest road camberley surrey GU15 1LG (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Secretary's particulars changed;director's particulars changed (1 page)
31 March 2006Return made up to 14/03/06; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2006Return made up to 14/03/06; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 July 2005Particulars of mortgage/charge (9 pages)
2 July 2005Particulars of mortgage/charge (9 pages)
23 June 2005Registered office changed on 23/06/05 from: 7 sandown reach coole lane nantwich cheshire CW5 8AY (1 page)
23 June 2005Registered office changed on 23/06/05 from: 7 sandown reach coole lane nantwich cheshire CW5 8AY (1 page)
23 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 November 2004Company name changed richmond equestrian centre limit ed\certificate issued on 12/11/04 (2 pages)
12 November 2004Company name changed richmond equestrian centre limit ed\certificate issued on 12/11/04 (2 pages)
7 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
18 March 2003Return made up to 14/03/03; full list of members (8 pages)
18 March 2003Return made up to 14/03/03; full list of members (8 pages)
8 September 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
8 September 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
22 March 2002Return made up to 14/03/02; full list of members (7 pages)
22 March 2002Return made up to 14/03/02; full list of members (7 pages)
14 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 May 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
24 May 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
21 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Director resigned (1 page)
29 March 2000Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2000Incorporation (21 pages)
14 March 2000Incorporation (21 pages)