Company NameA & B Holdings Limited
Company StatusDissolved
Company Number06867760
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Christopher Bland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2019(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameMr John David Page
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2019(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameMr Craig Arthur Seed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2019(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 20 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Secretary NameLLM Nominees Limited (Corporation)
StatusClosed
Appointed02 April 2009(same day as company formation)
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameIan Duncan Bramwell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address72 Clumber Road
Poynton
Stockport
Cheshire
SK12 1NW
Director NameMr David Ian Abbott
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 London Road
Hazel Grove
Stockport
Cheshire
SK7 4RF
Director NameMr David Jason Riley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 February 2019)
RoleDrector
Country of ResidenceUnited Kingdom
Correspondence Address3 Merepool Close
Marple
Stockport
Cheshire
SK6 6JR
Director NameMr Mark Jonathan Rogers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 6PR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteriskprotection.co.uk
Telephone0161 4827250
Telephone regionManchester

Location

Registered AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1David Ian Abbott
25.00%
Ordinary
10 at £1David Jason Riley
25.00%
Ordinary
10 at £1Iain Duncan Bramwell
25.00%
Ordinary
10 at £1Mark Jonathan Rogers
25.00%
Ordinary

Financials

Year2014
Net Worth£450,128
Current Liabilities£213,104

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

11 February 2019Delivered on: 13 February 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
22 July 2015Delivered on: 27 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 July 2011Delivered on: 30 July 2011
Satisfied on: 6 October 2015
Persons entitled: Macquarie Bank Limited

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 charge over the undertaking and all property present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied

Filing History

9 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
7 April 2020Change of details for Yarndell Limited as a person with significant control on 15 February 2019 (2 pages)
7 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
16 December 2019Solvency Statement dated 11/12/19 (1 page)
16 December 2019Statement of capital on 16 December 2019
  • GBP 40
(3 pages)
16 December 2019Statement by Directors (1 page)
16 December 2019Resolutions
  • RES13 ‐ Share premium account cancelled 11/12/2019
(2 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
20 February 2019Resolutions
  • RES13 ‐ Documents 11/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
14 February 2019Withdrawal of a person with significant control statement on 14 February 2019 (2 pages)
14 February 2019Notification of Yarndell Limited as a person with significant control on 11 February 2019 (2 pages)
13 February 2019Appointment of Mr Simon Christopher Bland as a director on 11 February 2019 (2 pages)
13 February 2019Termination of appointment of David Ian Abbott as a director on 11 February 2019 (1 page)
13 February 2019Appointment of Mr John David Page as a director on 11 February 2019 (2 pages)
13 February 2019Termination of appointment of Ian Duncan Bramwell as a director on 11 February 2019 (1 page)
13 February 2019Termination of appointment of Mark Jonathan Rogers as a director on 11 February 2019 (1 page)
13 February 2019Registration of charge 068677600003, created on 11 February 2019 (21 pages)
13 February 2019Termination of appointment of David Jason Riley as a director on 11 February 2019 (1 page)
13 February 2019Appointment of Mr Craig Arthur Seed as a director on 11 February 2019 (2 pages)
24 January 2019Satisfaction of charge 068677600002 in full (1 page)
23 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 October 2016Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 40
(6 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 40
(6 pages)
23 November 2015Appointment of Mr David Ian Abbott as a director on 23 November 2015 (2 pages)
23 November 2015Appointment of Mr David Ian Abbott as a director on 23 November 2015 (2 pages)
6 October 2015Satisfaction of charge 1 in full (4 pages)
6 October 2015Satisfaction of charge 1 in full (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 July 2015Registration of charge 068677600002, created on 22 July 2015 (5 pages)
27 July 2015Registration of charge 068677600002, created on 22 July 2015 (5 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 40
(7 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 40
(7 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 40
(7 pages)
14 October 2014Termination of appointment of David Ian Abbott as a director on 10 October 2014 (1 page)
14 October 2014Termination of appointment of David Ian Abbott as a director on 10 October 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40
(8 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40
(8 pages)
10 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40
(8 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 April 2013Director's details changed for Mr David Ian Abbott on 1 January 2013 (2 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
4 April 2013Director's details changed for Mark Jonathan Rogers on 1 January 2013 (2 pages)
4 April 2013Director's details changed for Mark Jonathan Rogers on 1 January 2013 (2 pages)
4 April 2013Director's details changed for Mr David Ian Abbott on 1 January 2013 (2 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
4 April 2013Director's details changed for Mr David Ian Abbott on 1 January 2013 (2 pages)
4 April 2013Director's details changed for Mark Jonathan Rogers on 1 January 2013 (2 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
11 April 2012Secretary's details changed for Llm Nominees Limited on 11 April 2012 (2 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
11 April 2012Secretary's details changed for Llm Nominees Limited on 11 April 2012 (2 pages)
8 September 2011Memorandum and Articles of Association (17 pages)
8 September 2011Memorandum and Articles of Association (17 pages)
23 August 2011Appointment of Mr David Ian Abbott as a director (3 pages)
23 August 2011Appointment of Mr David Ian Abbott as a director (3 pages)
23 August 2011Appointment of Mark Jonathan Rogers as a director (3 pages)
23 August 2011Appointment of Mr David Jason Riley as a director (3 pages)
23 August 2011Appointment of Mark Jonathan Rogers as a director (3 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
23 August 2011Appointment of Mr David Jason Riley as a director (3 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 August 2011Resolutions
  • RES13 ‐ Acquisitions documents 22/07/2011
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 40
(4 pages)
9 August 2011Resolutions
  • RES13 ‐ Acquisitions documents 22/07/2011
(3 pages)
9 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 40
(4 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 April 2011Secretary's details changed for Llm Nominees Limited on 2 April 2011 (2 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
13 April 2011Secretary's details changed for Llm Nominees Limited on 2 April 2011 (2 pages)
13 April 2011Secretary's details changed for Llm Nominees Limited on 2 April 2011 (2 pages)
13 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 October 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
1 October 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Ian Bramwell on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Llm Nominees Limited on 2 April 2010 (2 pages)
22 April 2010Secretary's details changed for Llm Nominees Limited on 2 April 2010 (2 pages)
22 April 2010Secretary's details changed for Llm Nominees Limited on 2 April 2010 (2 pages)
22 April 2010Director's details changed for Ian Bramwell on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Ian Bramwell on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 April 2010Registered office address changed from Maine House Adlington Park Adlington Cheshire SK10 4PZ on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Maine House Adlington Park Adlington Cheshire SK10 4PZ on 20 April 2010 (1 page)
24 November 2009Appointment of Ian Bramwell as a director
  • ANNOTATION Clarification this document is a duplicate of AP01 registered on 24/11/2009
(1 page)
24 November 2009Appointment of Ian Bramwell as a director (1 page)
24 November 2009Appointment of Ian Bramwell as a director (1 page)
24 November 2009Appointment of Llm Nominees Limited as a secretary (2 pages)
24 November 2009Appointment of Ian Bramwell as a director
  • ANNOTATION Clarification this document is a duplicate of AP01 registered on 24/11/2009
(1 page)
24 November 2009Appointment of Llm Nominees Limited as a secretary (2 pages)
24 November 2009Appointment of Ian Bramwell as a director (1 page)
24 November 2009Appointment of Llm Nominees Limited as a secretary (2 pages)
24 November 2009Appointment of Llm Nominees Limited as a secretary
  • ANNOTATION Clarification the document is an exact duplicate of AP04 registered on 24/11/2009
(2 pages)
24 November 2009Appointment of Llm Nominees Limited as a secretary
  • ANNOTATION Clarification the document is an exact duplicate of AP04 registered on 24/11/2009
(2 pages)
3 April 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
3 April 2009Appointment terminated director lee gilburt (1 page)
3 April 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
3 April 2009Appointment terminated director lee gilburt (1 page)
3 April 2009Registered office changed on 03/04/2009 from a & b holdings LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
3 April 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 April 2009Registered office changed on 03/04/2009 from a & b holdings LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
3 April 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2009Incorporation (18 pages)
2 April 2009Incorporation (18 pages)