Company NameAbbeyride Limited
DirectorAdam John Hargreaves
Company StatusActive
Company Number06506925
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Adam John Hargreaves
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(2 weeks, 1 day after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address73a High Street
Little Lever
Bolton
BL3 1NA
Secretary NameMrs Brenda Jones
NationalityBritish
StatusResigned
Appointed04 March 2008(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 2013)
RoleCompany Director
Correspondence AddressFlat 2 Gatehouse Court
Bridgefield Drive
Bury
Lancashire
BL9 7PD
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.hargreavesaccountants.com

Location

Registered Address73a High Street
Little Lever
Bolton
BL3 1NA
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardLittle Lever and Darcy Lever
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Adam John Hargreaves
50.00%
Ordinary
100 at £1Alan John Hargreaves
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,288
Cash£2,752
Current Liabilities£23,601

Accounts

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

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

25 November 2022Delivered on: 29 November 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 73A high street, little lever, bolton, BL3 1NA.
Outstanding
21 November 2022Delivered on: 24 November 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200
(4 pages)
3 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 200
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Director's details changed for Mr Adam John Hargreaves on 17 July 2014 (2 pages)
25 August 2015Director's details changed for Mr Adam John Hargreaves on 17 July 2014 (2 pages)
18 February 2015Director's details changed for Mr Adam John Hargreaves on 17 July 2014 (2 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(4 pages)
18 February 2015Director's details changed for Mr Adam John Hargreaves on 17 July 2014 (2 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(4 pages)
19 February 2014Director's details changed for Mr Adam John Hargreaves on 16 September 2013 (2 pages)
19 February 2014Director's details changed for Mr Adam John Hargreaves on 16 September 2013 (2 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Registered office address changed from 11 Bridge Street Ramsbottom Bury Lancashire BL0 9AB United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 11 Bridge Street Ramsbottom Bury Lancashire BL0 9AB United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 11 Bridge Street Ramsbottom Bury Lancashire BL0 9AB United Kingdom on 1 August 2013 (1 page)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 February 2013Termination of appointment of Brenda Jones as a secretary (1 page)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 February 2013Termination of appointment of Brenda Jones as a secretary (1 page)
18 February 2013Termination of appointment of Brenda Jones as a secretary (1 page)
18 February 2013Termination of appointment of Brenda Jones as a secretary (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Secretary's details changed for Mrs Brenda Jones on 1 January 2012 (2 pages)
5 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
5 April 2012Secretary's details changed for Mrs Brenda Jones on 1 January 2012 (2 pages)
5 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 200
(4 pages)
18 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 200
(4 pages)
18 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 200
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 99
(2 pages)
17 March 2010Director's details changed for Mr Adam John Hargreaves on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 99
(2 pages)
17 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Adam John Hargreaves on 17 March 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
6 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
16 February 2009Return made up to 16/02/09; full list of members (3 pages)
16 February 2009Return made up to 16/02/09; full list of members (3 pages)
4 March 2008Director appointed mr adam john hargreaves (1 page)
4 March 2008Secretary appointed mrs brenda jones (1 page)
4 March 2008Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 March 2008Appointment terminated director A.C. directors LIMITED (1 page)
4 March 2008Registered office changed on 04/03/2008 from 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
4 March 2008Appointment terminated secretary A.C. secretaries LIMITED (1 page)
4 March 2008Director appointed mr adam john hargreaves (1 page)
4 March 2008Appointment terminated director A.C. directors LIMITED (1 page)
4 March 2008Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 March 2008Appointment terminated secretary A.C. secretaries LIMITED (1 page)
4 March 2008Secretary appointed mrs brenda jones (1 page)
4 March 2008Registered office changed on 04/03/2008 from 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
18 February 2008Incorporation (15 pages)
18 February 2008Incorporation (15 pages)