Company NameAssociated Bodyshop Factors Limited
DirectorsAlasdair James Brown and Patricia Rosaleen Scully
Company StatusActive
Company Number05098842
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Alasdair James Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Riverside Drive
Flixton
Manchester
M41 9FL
Director NameMiss Patricia Rosaleen Scully
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Healey Grove
Whitworth
Rochdale
Lancashire
OL12 8RX
Secretary NameMr Alasdair James Brown
NationalityBritish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Riverside Drive
Flixton
Manchester
M41 9FL

Location

Registered Address166 Chaddock Lane
Worsley
Manchester
M28 1DF
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardBoothstown and Ellenbrook
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Patricia R. Scully
51.00%
Ordinary
49 at £1Alasdair J. Brown
49.00%
Ordinary

Financials

Year2014
Net Worth£102,044
Current Liabilities£2,419

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

25 April 2005Delivered on: 29 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
22 July 2004Delivered on: 28 July 2004
Satisfied on: 27 April 2006
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company.
Fully Satisfied
22 July 2004Delivered on: 28 July 2004
Satisfied on: 27 April 2006
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book and other debts, revenues and claims both present and future.
Fully Satisfied

Filing History

20 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
1 September 2022Registered office address changed from The Granary Suite 9 Barton Road Worsley Manchester M28 2EB England to 166 Chaddock Lane Worsley Manchester M28 1DF on 1 September 2022 (1 page)
14 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
27 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
18 May 2021Registered office address changed from P R Scully & Co Solicitors Cross House Sutton Road St Helens WA9 3DR to The Granary Suite 9 Barton Road Worsley Manchester M28 2EB on 18 May 2021 (1 page)
26 June 2020Micro company accounts made up to 30 June 2019 (6 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
22 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Alasdair James Brown on 8 April 2010 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Patricia Scully on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Alasdair James Brown on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Patricia Scully on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Alasdair James Brown on 8 April 2010 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Patricia Scully on 8 April 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 April 2009Return made up to 08/04/09; full list of members (4 pages)
16 April 2009Return made up to 08/04/09; full list of members (4 pages)
28 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
28 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 April 2008Return made up to 08/04/08; full list of members (4 pages)
18 April 2008Return made up to 08/04/08; full list of members (4 pages)
16 May 2007Return made up to 08/04/07; full list of members (2 pages)
16 May 2007Return made up to 08/04/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
10 April 2006Return made up to 08/04/06; full list of members (2 pages)
10 April 2006Return made up to 08/04/06; full list of members (2 pages)
28 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
28 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
3 May 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
(7 pages)
3 May 2005Return made up to 08/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
(7 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
7 March 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
7 March 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
8 April 2004Incorporation (15 pages)
8 April 2004Incorporation (15 pages)