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

ABEL HOLDINGS LIMITED

3 BLACKLANDS CRESCENT, FOREST ROW, EAST SUSSEX, RH18 5NN,
Company Registration Number
01615003
Private Limited Company
Active

Company Overview

About Abel Holdings Ltd
ABEL HOLDINGS LIMITED was founded on 1982-02-18 and has its registered office in Forest Row. The organisation's status is listed as "Active". Abel Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABEL HOLDINGS LIMITED
 
Legal Registered Office
3 BLACKLANDS CRESCENT
FOREST ROW
EAST SUSSEX
RH18 5NN
Other companies in RH18
 
Filing Information
Company Number 01615003
Company ID Number 01615003
Date formed 1982-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 07:04:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABEL HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARLES LAMB PROFESSIONAL SERVICES LIMITED   OBSIDIAN 99262 LIMITED   THE CUSTOM HOUSE (DUTY RECOVERY & ADVISORY SERVICES) 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.
Companies with same name ABEL HOLDINGS LIMITED
The following companies were found which have the same name as ABEL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABEL HOLDINGS (NORFOLK) LIMITED NEATON BUSINESS PARK (NORTH) NORWICH ROAD WATTON THETFORD NORFOLK IP25 6JB Active Company formed on the 2013-07-23
ABEL HOLDINGS, LLC 5267 ANGEL VALLEY ROAD SW - STONECREEK OH 43840 Active Company formed on the 2013-08-09
ABEL HOLDINGS PTY LTD TAS 7015 Active Company formed on the 2011-01-21
ABEL HOLDINGS CASHEW ROAD Singapore 679635 Dissolved Company formed on the 2016-10-26
ABEL HOLDINGS INCORPORATED Newfoundland and Labrador Dissolved
Abel Holdings LLC Delaware Unknown
ABEL HOLDINGS, INC. 1395 PANTHER LANE NAPLES FL 34109 Inactive Company formed on the 1991-02-06
ABEL HOLDINGS WF LLC 6506 FRANKFORD RD DALLAS TX 75252 Forfeited Company formed on the 2019-01-25
ABEL HOLDINGS WAKEFIELD PARK LLC North Carolina Unknown
ABEL HOLDINGS LLC Pennsylvannia Unknown
ABEL HOLDINGS LLC 8030 PETERS RD PLANTATION FL 33324 Active Company formed on the 2021-03-26

Company Officers of ABEL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARIANNE MARSHALL
Company Secretary 2007-09-12
JULIAN DAVID ABEL
Director 2007-09-12
HELEN ABRAHAMS
Director 2007-09-12
MARIANNE MARSHALL
Director 2007-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER DIANA ABEL
Company Secretary 1991-05-31 2007-09-12
DAVID JOHN ABEL
Director 1991-05-31 2007-09-12
HEATHER DIANA ABEL
Director 1991-05-31 2007-09-12
JULIAN DAVID ABEL
Director 1985-04-27 2000-11-30
HELEN ABRAHAMS
Director 1985-04-27 2000-11-30
MARIANNE MARSHALL
Director 1985-04-27 2000-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIANNE MARSHALL ABEL CRESCENT ESTATES LIMITED Company Secretary 2007-09-12 CURRENT 1986-03-12 Active
MARIANNE MARSHALL ABEL PROPERTY DEVELOPMENT LIMITED Company Secretary 2007-09-12 CURRENT 1996-08-28 Active
JULIAN DAVID ABEL ABEL PROPERTY GROUP LIMITED Director 2009-05-01 CURRENT 2005-01-28 Active
JULIAN DAVID ABEL ABEL CRESCENT ESTATES LIMITED Director 2007-09-12 CURRENT 1986-03-12 Active
JULIAN DAVID ABEL ABEL PROPERTY DEVELOPMENT LIMITED Director 2007-09-12 CURRENT 1996-08-28 Active
HELEN ABRAHAMS ABEL PROPERTY GROUP LIMITED Director 2009-05-01 CURRENT 2005-01-28 Active
HELEN ABRAHAMS ABEL CRESCENT ESTATES LIMITED Director 2007-09-12 CURRENT 1986-03-12 Active
MARIANNE MARSHALL ABEL PROPERTY GROUP LIMITED Director 2009-05-01 CURRENT 2005-01-28 Active
MARIANNE MARSHALL ABEL CRESCENT ESTATES LIMITED Director 2007-09-12 CURRENT 1986-03-12 Active
MARIANNE MARSHALL ABEL PROPERTY DEVELOPMENT LIMITED Director 2007-09-12 CURRENT 1996-08-28 Active
ANDREA JOY RUDDICK SURREY HEATH ARCHAEOLOGICAL AND HERITAGE TRUST Director 2003-04-10 - 2010-06-04 RESIGNED 1988-04-15 Active

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
2023-07-03CESSATION OF HELEN ABRAHAMS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-03APPOINTMENT TERMINATED, DIRECTOR HELEN ABRAHAMS
2023-07-03CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-11-0831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-0431/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-30Previous accounting period shortened from 31/07/21 TO 30/07/21
2022-04-30AA01Previous accounting period shortened from 31/07/21 TO 30/07/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-11-08AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-11-22AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20AA01Previous accounting period shortened from 31/01/19 TO 31/07/18
2019-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-23AA01Previous accounting period extended from 31/07/18 TO 31/01/19
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-02-22AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-11-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 400000
2016-07-04AR0131/05/16 ANNUAL RETURN FULL LIST
2015-11-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 400000
2015-06-23AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 400000
2014-06-09AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-09CH01Director's details changed for Helen Abrahams on 2013-06-01
2013-12-19AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-27CH01Director's details changed for Mr Julian David Abel on 2013-05-24
2012-11-15AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-26AR0131/05/12 ANNUAL RETURN FULL LIST
2012-03-28AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-15AR0131/05/11 ANNUAL RETURN FULL LIST
2011-03-15AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-08AR0131/05/10 ANNUAL RETURN FULL LIST
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/10 FROM Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-12AUDAUDITOR'S RESIGNATION
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-06-30363aReturn made up to 31/05/09; full list of members
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-06-11363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bSECRETARY RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-07-26363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-25363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: BALCOMBE MILL MILL LANE BALCOMBE HAYWARDS HEATH WEST SUSSEX RH17 6QT
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-29363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-05363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-15363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-06-20288bDIRECTOR RESIGNED
2001-06-13288bDIRECTOR RESIGNED
2001-06-13363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-06-13288bDIRECTOR RESIGNED
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-06-14363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-05-25AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-14363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-04-23AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-03-03363aRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS; AMEND
1998-06-15363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-05-31AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-06-25363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-06-02AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-07-03363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1996-06-04AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-17363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1995-06-02AAFULL ACCOUNTS MADE UP TO 31/07/94
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABEL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABEL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-12-20 Satisfied HEATHER DIANA ABEL
LEGAL MORTGAGE 1989-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1984-05-29 Satisfied ARBUTHNOT LATHAM BANK LTD.
LEGAL MORTGAGE 1984-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 874,019
Creditors Due Within One Year 2012-07-31 £ 873,907

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ABEL HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 400,000
Called Up Share Capital 2012-07-31 £ 400,000
Fixed Assets 2013-07-31 £ 1,569,345
Fixed Assets 2012-07-31 £ 1,569,554
Shareholder Funds 2013-07-31 £ 695,549
Shareholder Funds 2012-07-31 £ 696,293

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABEL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABEL HOLDINGS LIMITED
Trademarks
We have not found any records of ABEL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABEL HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as ABEL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ABEL HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABEL HOLDINGS 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 ABEL HOLDINGS 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.