Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABRASIVE BLADES LIMITED
Company Information for

ABRASIVE BLADES LIMITED

WILDER CO LTD CAMPUS 6 OXFORD HOUSE CAMPUS 6, CAXTON WAY, STEVENAGE, HERTFORDSHIRE, SG1 2XD,
Company Registration Number
00478958
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Abrasive Blades Ltd
ABRASIVE BLADES LIMITED was founded on 1950-03-01 and has its registered office in Stevenage. The organisation's status is listed as "In Administration
Administrative Receiver". Abrasive Blades Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ABRASIVE BLADES LIMITED
 
Legal Registered Office
WILDER CO LTD CAMPUS 6 OXFORD HOUSE CAMPUS 6
CAXTON WAY
STEVENAGE
HERTFORDSHIRE
SG1 2XD
Other companies in WD18
 
Filing Information
Company Number 00478958
Company ID Number 00478958
Date formed 1950-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-11 23:47:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABRASIVE BLADES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABRASIVE BLADES LIMITED

Current Directors
Officer Role Date Appointed
ALAN MICHAEL JUDD
Director 2004-02-04
ROBERT ANTHONY SNEESBY
Director 2002-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CHARLES IRVINE
Director 2002-12-03 2016-09-15
ANDREW KENNETH PHILLIPS
Company Secretary 2007-02-23 2010-01-31
ANDREW KENNETH PHILLIPS
Director 2007-02-23 2010-01-31
SUMIKO SNEESBY
Company Secretary 2002-12-03 2007-02-23
ANTHONY ERNEST GODDARD
Director 2003-04-16 2005-03-31
MONTAGUE SYDNEY PENFOLD
Director 2002-12-03 2003-05-31
RICHARD DOUGLAS BRUTON
Company Secretary 1991-07-30 2002-12-03
RICHARD DOUGLAS BRUTON
Director 1991-07-30 2002-12-03
ANTHONY ERNEST GODDARD
Director 1991-07-30 2002-12-03
LIONEL JAMES LAWRANCE
Director 1991-07-30 2002-12-03
MONTAGUE SYDNEY PENFOLD
Director 1991-07-30 2002-12-03
HAROLD BRUCE PARRISH
Director 1995-12-01 2002-07-31
JOHN EDWARD STEER
Director 1991-07-30 2001-01-31
ELSIE FLORENCE LAWRANCE
Director 1991-07-30 1995-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MICHAEL JUDD AB ABRASIVES LIMITED Director 2005-04-13 CURRENT 2005-04-13 Liquidation
ROBERT ANTHONY SNEESBY AB ABRASIVES LIMITED Director 2005-04-13 CURRENT 2005-04-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-03GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-03AM23Liquidation. Administration move to dissolve company
2018-09-28AM10Administrator's progress report
2018-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-19AM06Notice of deemed approval of proposals
2018-05-01AM03Statement of administrator's proposal
2018-05-01AM02Liquidation statement of affairs AM02SOA
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM 4 Greenhill Crescent Watford Business Park Watford Herts WD18 8RE
2018-03-15AM01Appointment of an administrator
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES IRVINE
2016-08-13LATEST SOC13/08/16 STATEMENT OF CAPITAL;GBP 380000
2016-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 380000
2015-08-27AR0130/07/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 380000
2014-08-14AR0130/07/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0130/07/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AR0130/07/12 ANNUAL RETURN FULL LIST
2011-08-16AR0130/07/11 ANNUAL RETURN FULL LIST
2011-08-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-27SH0112/08/10 STATEMENT OF CAPITAL GBP 380000
2010-09-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-24RES04NC INC ALREADY ADJUSTED 06/08/2010
2010-09-14AR0130/07/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY SNEESBY / 30/07/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL JUDD / 30/07/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES IRVINE / 30/07/2010
2010-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS
2010-01-31TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PHILLIPS
2009-10-02363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN JUDD / 04/02/2004
2009-05-13MISCFORM 122 REDUCE AUTH CAP DATED 20/02/2003
2009-05-13MISCFORM 122 REDUCE AUTH CAP DATED 3/12/02
2009-05-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-01AA31/03/08 TOTAL EXEMPTION SMALL
2009-04-22RES13500 ISSUED ORD SHARES CANCELLED/500 UNISSUED SHARE ALLOTTED UPDATE RECORDS 26/03/2009
2009-04-15123NC INC ALREADY ADJUSTED 27/03/09
2009-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-15RES01ADOPT MEM AND ARTS 26/03/2009
2009-04-1588(2)CAPITALS NOT ROLLED UP
2009-04-1588(2)AD 27/03/09 GBP SI 370000@1=370000 GBP IC 1000/371000
2008-08-18363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-04363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-03-10288bSECRETARY RESIGNED
2007-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-24363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-09-08363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-20225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04
2004-08-31363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-04-01288aNEW DIRECTOR APPOINTED
2004-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-09-08363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-12288bDIRECTOR RESIGNED
2003-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-13288aNEW SECRETARY APPOINTED
2003-01-06169£ IC 1000/500 03/12/02 £ SR 500@1=500
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-17288bDIRECTOR RESIGNED
2002-12-17MEM/ARTSARTICLES OF ASSOCIATION
2002-12-17288bDIRECTOR RESIGNED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288bDIRECTOR RESIGNED
2002-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17123NC INC ALREADY ADJUSTED 03/12/02
2002-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-17RES04£ NC 500/1000 03/12/0
2002-12-1788(2)RAD 03/12/02--------- £ SI 500@1=500 £ IC 500/1000
2002-12-10395PARTICULARS OF MORTGAGE/CHARGE
2002-12-04395PARTICULARS OF MORTGAGE/CHARGE
2002-08-06363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-08-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABRASIVE BLADES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-02
Fines / Sanctions
No fines or sanctions have been issued against ABRASIVE BLADES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-10 Outstanding IAN CAMPBELL IRVINE
ALL ASSETS DEBENTURE 2002-12-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 219,300
Creditors Due After One Year 2012-04-01 £ 229,200
Creditors Due Within One Year 2013-03-31 £ 452,982
Creditors Due Within One Year 2012-04-01 £ 404,867

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABRASIVE BLADES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 380,000
Called Up Share Capital 2012-04-01 £ 380,000
Cash Bank In Hand 2012-04-01 £ 178
Current Assets 2013-03-31 £ 738,109
Current Assets 2012-04-01 £ 740,987
Debtors 2013-03-31 £ 540,879
Debtors 2012-04-01 £ 565,175
Fixed Assets 2013-03-31 £ 560,086
Fixed Assets 2012-04-01 £ 565,997
Stocks Inventory 2013-03-31 £ 196,974
Stocks Inventory 2012-04-01 £ 175,634
Tangible Fixed Assets 2013-03-31 £ 60,237
Tangible Fixed Assets 2012-04-01 £ 66,148

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABRASIVE BLADES LIMITED registering or being granted any patents
Domain Names

ABRASIVE BLADES LIMITED owns 1 domain names.

bondedabrasives.co.uk  

Trademarks
We have not found any records of ABRASIVE BLADES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABRASIVE BLADES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ABRASIVE BLADES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ABRASIVE BLADES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ABRASIVE BLADES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0168042218Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of artificial abrasives, with binder of synthetic or artificial resin, reinforced (excl. of agglomerated synthetic or natural diamond, hand sharpening or polishing stones, perfumed pumice stones, and grinding wheels etc. specifically for dental drill engines)
2015-02-0128492000Carbides of silicon, whether or not chemically defined
2015-02-0168042218Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of artificial abrasives, with binder of synthetic or artificial resin, reinforced (excl. of agglomerated synthetic or natural diamond, hand sharpening or polishing stones, perfumed pumice stones, and grinding wheels etc. specifically for dental drill engines)
2014-12-0168042290Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated natural abrasives or ceramics (excl. of agglomerated synthetic or natural diamond, hand sharpening or polishing stones, perfumed pumice stones, and grinding wheels etc. specifically for dental drill engines)
2014-11-0128492000Carbides of silicon, whether or not chemically defined
2014-01-0144152090Box pallets and other load boards, of wood (excl. containers specially designed and equipped for one or more modes of transport; flat pallets and pallet collars)
2013-10-0128492000Carbides of silicon, whether or not chemically defined
2013-10-0168042212Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of artificial abrasives, with binder of synthetic or artificial resin, not reinforced (excl. of agglomerated synthetic or natural diamond, hand sharpening or polishing stones, perfumed pumice stones, and grinding wheels etc. specifically for dental drill engines)
2013-07-0168
2013-06-0128492000Carbides of silicon, whether or not chemically defined
2013-02-0128492000Carbides of silicon, whether or not chemically defined
2012-12-0128492000Carbides of silicon, whether or not chemically defined
2012-10-0128492000Carbides of silicon, whether or not chemically defined
2012-09-0128492000Carbides of silicon, whether or not chemically defined
2012-07-0128492000Carbides of silicon, whether or not chemically defined
2012-06-0128492000Carbides of silicon, whether or not chemically defined
2012-03-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2011-07-0168042290Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated natural abrasives or ceramics (excl. of agglomerated synthetic or natural diamond, hand sharpening or polishing stones, perfumed pumice stones, and grinding wheels etc. specifically for dental drill engines)
2011-04-0128492000Carbides of silicon, whether or not chemically defined
2010-11-0168042100Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of agglomerated synthetic or natural diamond (excl. hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines)
2010-06-0168042300Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of natural stone (excl. of agglomerated natural abrasives or ceramics, perfumed pumice stones, hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines)
2010-05-0168042300Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of natural stone (excl. of agglomerated natural abrasives or ceramics, perfumed pumice stones, hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines)
2010-04-0173261100Grinding balls and similar articles for mills, of iron or steel, forged or stamped, but not further worked

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyABRASIVE BLADES LIMITEDEvent Date2018-03-02
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2018-001094 ABRASIVE BLADES LIMITED (Company Number 00478958 ) Nature of Business: Other manufacturing n…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABRASIVE BLADES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABRASIVE BLADES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.