Company NameAB Sundecks Limited
DirectorsDerek John Beaumont and Laura Jane Beaumont
Company StatusActive
Company Number05622935
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Derek John Beaumont
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wintergreen Close
Leigh
Lancashire
WN7 4BL
Director NameMrs Laura Jane Beaumont
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(7 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont House Oakhill Trading Estate, Devonshire
Worsley
Manchester
M28 3PT
Director NameMrs Bernadette Mary More
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Craven Avenue
Lowton
Warrington
Cheshire
WA3 2PF
Secretary NameMrs Bernadette Mary More
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Craven Avenue
Lowton
Warrington
Cheshire
WA3 2PF
Director NameMr Andrew Beaumont
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bedford Square
Leigh
Lancashire
WN7 2AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteabsundecks.co.uk
Telephone01204 709029
Telephone regionBolton

Location

Registered AddressBeaumont House Oakhill Trading Estate, Devonshire Road
Worsley
Manchester
M28 3PT
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

26 at £1Derek Beaumont
52.00%
Ordinary
24 at £1Laura Beaumont
48.00%
Ordinary

Financials

Year2014
Net Worth£1,548,667
Cash£1,086,191
Current Liabilities£1,155,891

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

9 September 2011Delivered on: 17 September 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & buildings on the south side of devonshire road, little hulton, greater manchester t/no LA369289 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 December 2007Delivered on: 21 December 2007
Persons entitled: Ubs Global Asset Management (UK) LTD

Classification: Deed of rental deposit
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 interest in the interest earning deposit account and which is placed the initial deposit of £4,450.57 and the amount from time to time standing to the credit of or accruing to the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

27 January 2021Change of details for Mr Derek John Beaumont as a person with significant control on 25 January 2021 (2 pages)
27 January 2021Change of details for Mrs Laura Jane Beaumont as a person with significant control on 27 January 2021 (2 pages)
27 January 2021Director's details changed for Mrs Laura Jane Beaumont on 27 January 2021 (2 pages)
26 November 2020Memorandum and Articles of Association (11 pages)
26 November 2020Change of share class name or designation (2 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 November 2020Confirmation statement made on 31 October 2020 with updates (6 pages)
19 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 September 2019Satisfaction of charge 1 in full (1 page)
30 September 2019Satisfaction of charge 2 in full (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
25 October 2017Director's details changed for Mr Derek John Beaumont on 23 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Derek John Beaumont on 23 October 2017 (2 pages)
25 October 2017Change of details for Mr Derek John Beaumont as a person with significant control on 23 October 2017 (2 pages)
25 October 2017Director's details changed for Mrs Laura Jane Beaumont on 23 October 2017 (2 pages)
25 October 2017Change of details for Mrs Laura Jane Beaumont as a person with significant control on 23 October 2017 (2 pages)
25 October 2017Director's details changed for Mrs Laura Jane Beaumont on 23 October 2017 (2 pages)
25 October 2017Change of details for Mrs Laura Jane Beaumont as a person with significant control on 23 October 2017 (2 pages)
25 October 2017Change of details for Mr Derek John Beaumont as a person with significant control on 23 October 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
15 March 2016Change of share class name or designation (2 pages)
15 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 March 2016Change of share class name or designation (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50
(4 pages)
9 April 2014Purchase of own shares. (3 pages)
9 April 2014Purchase of own shares. (3 pages)
24 March 2014Cancellation of shares. Statement of capital on 24 March 2014
  • GBP 50
(5 pages)
24 March 2014Cancellation of shares. Statement of capital on 24 March 2014
  • GBP 50
(5 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
7 November 2013Termination of appointment of Andrew Beaumont as a director (1 page)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
7 November 2013Appointment of Mrs Laura Jane Beaumont as a director (2 pages)
7 November 2013Termination of appointment of Andrew Beaumont as a director (1 page)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
7 November 2013Appointment of Mrs Laura Jane Beaumont as a director (2 pages)
7 December 2012Termination of appointment of Bernadette More as a secretary (1 page)
7 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
7 December 2012Termination of appointment of Bernadette More as a secretary (1 page)
27 November 2012Registered office address changed from Unit B1 Fallons Road Wardley Industrial Estate Worsley Manchester M28 2NY on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Unit B1 Fallons Road Wardley Industrial Estate Worsley Manchester M28 2NY on 27 November 2012 (1 page)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Derek John Beaumont on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Derek John Beaumont on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Andrew Beaumont on 1 December 2009 (2 pages)
2 March 2010Director's details changed for Mr Andrew Beaumont on 1 December 2009 (2 pages)
2 March 2010Director's details changed for Mr Andrew Beaumont on 1 December 2009 (2 pages)
2 March 2010Director's details changed for Mr Derek John Beaumont on 2 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Director's details changed for Andrew Beaumont on 1 January 2008 (2 pages)
1 December 2009Director's details changed for Derek John Beaumont on 18 May 2008 (2 pages)
1 December 2009Director's details changed for Andrew Beaumont on 1 January 2008 (2 pages)
1 December 2009Director's details changed for Derek John Beaumont on 18 May 2008 (2 pages)
1 December 2009Director's details changed for Andrew Beaumont on 1 January 2008 (2 pages)
20 February 2009Return made up to 15/11/08; full list of members (5 pages)
20 February 2009Return made up to 15/11/08; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2008Appointment terminated director bernadette more (1 page)
5 November 2008Appointment terminated director bernadette more (1 page)
5 November 2008Director appointed andrew beaumont (2 pages)
5 November 2008Director appointed andrew beaumont (2 pages)
29 February 2008Registered office changed on 29/02/2008 from unit B1 wardley point fallons road wardley industrial estate worsley manchester M28 2NY (1 page)
29 February 2008Registered office changed on 29/02/2008 from unit B1 wardley point fallons road wardley industrial estate worsley manchester M28 2NY (1 page)
5 February 2008Registered office changed on 05/02/08 from: unit G04 howe bridge mill gloucester street atherton, manchester lancashire M46 0JT (1 page)
5 February 2008Registered office changed on 05/02/08 from: unit G04 howe bridge mill gloucester street atherton, manchester lancashire M46 0JT (1 page)
4 February 2008Return made up to 15/11/07; full list of members (7 pages)
4 February 2008Return made up to 15/11/07; full list of members (7 pages)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 December 2007Particulars of mortgage/charge (5 pages)
21 December 2007Particulars of mortgage/charge (5 pages)
18 December 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
18 December 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
13 December 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
13 December 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
9 May 2007Registered office changed on 09/05/07 from: 3 craven avenue lowton warrington cheshire WA3 2PF (1 page)
9 May 2007Registered office changed on 09/05/07 from: 3 craven avenue lowton warrington cheshire WA3 2PF (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Registered office changed on 07/12/06 from: unit G04 howe bridge mill gloucester street atherton manchester M46 0JT (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Return made up to 15/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2006Registered office changed on 07/12/06 from: unit G04 howe bridge mill gloucester street atherton manchester M46 0JT (1 page)
7 December 2006Return made up to 15/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2005Registered office changed on 13/12/05 from: unit G04 howe bridge mill gloucester street atherton manchester M46 0JT (1 page)
13 December 2005Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2005New director appointed (1 page)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: unit G04 howe bridge mill gloucester street atherton manchester M46 0JT (1 page)
13 December 2005New director appointed (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Incorporation (9 pages)
15 November 2005Director resigned (1 page)
15 November 2005Incorporation (9 pages)