Company NameAbbey & Co Associates Limited
Company StatusActive
Company Number04718280
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMrs Abeda Faruk Patel
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(2 days after company formation)
Appointment Duration21 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Abbey & Co Associates 1st Floor, Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
Director NameMr Faruk Yakoob Patel
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(6 years after company formation)
Appointment Duration15 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Abbey & Co 1st Floor, Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
Director NameMr Bilal Yakoob Patel
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(10 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Abbey & Co Associates 1st, Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
Secretary NameMrs Taslima Patel
StatusCurrent
Appointed01 January 2015(11 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressC/O Abbey & Co Associates 1st, Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
Secretary NameMr Faruk Yakoob Patel
NationalityBritish
StatusResigned
Appointed03 April 2003(2 days after company formation)
Appointment Duration8 years (resigned 01 April 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address161 Armadale Road
Bolton
Lancashire
BL3 4TP
Secretary NameMr Yunus Yakoob Patel
StatusResigned
Appointed01 April 2011(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address4 View Street
Bolton
Lancashire
BL3 6LZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteabbey-co.com
Email address[email protected]
Telephone01204 386305
Telephone regionBolton

Location

Registered Address1st Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

180 at £1Abeda F. Patel
36.00%
Ordinary A
120 at £1Faruk Y. Patel
24.00%
Ordinary A
100 at £1Bilal Y. Patel
20.00%
Ordinary B
100 at £1Yamin A.y Patel
20.00%
Ordinary C

Financials

Year2014
Net Worth£345,368
Cash£22,602
Current Liabilities£100,811

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 April 2024 (2 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

29 September 2016Delivered on: 30 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
24 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 April 2019Change of details for Mrs Abeda Faruk Patel as a person with significant control on 1 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Faruk Yakoob Patel on 1 April 2019 (2 pages)
9 April 2019Change of details for Mr Faruk Yakoob Patel as a person with significant control on 1 April 2019 (2 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
9 April 2019Secretary's details changed for Mrs Taslima Patel on 1 April 2019 (1 page)
9 April 2019Director's details changed for Mr Bilal Yakoob Patel on 1 April 2019 (2 pages)
9 April 2019Director's details changed for Mrs Abeda Faruk Patel on 1 April 2019 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 September 2016Registration of charge 047182800001, created on 29 September 2016 (8 pages)
30 September 2016Registration of charge 047182800001, created on 29 September 2016 (8 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 500
(6 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 500
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 May 2015Appointment of Mrs Taslima Patel as a secretary on 1 January 2015 (2 pages)
14 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 500
(6 pages)
14 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 500
(6 pages)
14 May 2015Appointment of Mrs Taslima Patel as a secretary on 1 January 2015 (2 pages)
14 May 2015Termination of appointment of Yunus Yakoob Patel as a secretary on 1 January 2015 (1 page)
14 May 2015Termination of appointment of Yunus Yakoob Patel as a secretary on 1 January 2015 (1 page)
14 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 500
(6 pages)
14 May 2015Appointment of Mrs Taslima Patel as a secretary on 1 January 2015 (2 pages)
14 May 2015Termination of appointment of Yunus Yakoob Patel as a secretary on 1 January 2015 (1 page)
31 January 2015Micro company accounts made up to 31 March 2014 (7 pages)
31 January 2015Micro company accounts made up to 31 March 2014 (7 pages)
23 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 500
(7 pages)
23 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 500
(7 pages)
23 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 500
(7 pages)
22 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 500
(3 pages)
22 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 500
(3 pages)
22 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 500
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
10 May 2013Appointment of Mr Bilal Yakoob Patel as a director (2 pages)
10 May 2013Appointment of Mr Bilal Yakoob Patel as a director (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Registered office address changed from Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD United Kingdom on 18 December 2012 (1 page)
5 December 2012Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 5 December 2012 (1 page)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Termination of appointment of Faruk Patel as a secretary (1 page)
19 May 2011Termination of appointment of Faruk Patel as a secretary (1 page)
19 May 2011Appointment of Mr Yunus Yakoob Patel as a secretary (2 pages)
19 May 2011Appointment of Mr Yunus Yakoob Patel as a secretary (2 pages)
19 April 2011Amended accounts made up to 31 March 2010 (5 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
19 April 2011Amended accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Abeda Faruk Patel on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Abeda Faruk Patel on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Abeda Faruk Patel on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Director appointed mr faruk yakoob patel (2 pages)
14 July 2009Director appointed mr faruk yakoob patel (2 pages)
22 May 2009Return made up to 01/04/09; full list of members (4 pages)
22 May 2009Return made up to 01/04/09; full list of members (4 pages)
20 May 2009Ad 01/04/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2009Nc inc already adjusted 01/04/09 (2 pages)
20 May 2009Nc inc already adjusted 01/04/09 (2 pages)
20 May 2009Ad 01/04/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 01/04/08; full list of members (3 pages)
2 April 2008Return made up to 01/04/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Registered office changed on 21/06/07 from: 271 derby street bolton lancashire BL3 6LA (1 page)
21 June 2007Registered office changed on 21/06/07 from: 271 derby street bolton lancashire BL3 6LA (1 page)
30 May 2007Return made up to 01/04/07; full list of members (2 pages)
30 May 2007Return made up to 01/04/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Return made up to 01/04/06; full list of members (2 pages)
19 April 2006Return made up to 01/04/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 May 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2004Ad 03/04/03--------- £ si 100@1 (2 pages)
13 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
13 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
13 April 2004Ad 03/04/03--------- £ si 100@1 (2 pages)
13 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 April 2003Incorporation (6 pages)
1 April 2003Incorporation (6 pages)