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

ABBOTSLEY LTD

EYNESBURY HARDWICKE MANOR DREWELS LANE, EYNESBURY HARDWICKE, ST. NEOTS, PE19 6XN,
Company Registration Number
02063798
Private Limited Company
Active

Company Overview

About Abbotsley Ltd
ABBOTSLEY LTD was founded on 1986-10-13 and has its registered office in St. Neots. The organisation's status is listed as "Active". Abbotsley Ltd is a Private Limited Company registered in ENGLAND 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
ABBOTSLEY LTD
 
Legal Registered Office
EYNESBURY HARDWICKE MANOR DREWELS LANE
EYNESBURY HARDWICKE
ST. NEOTS
PE19 6XN
Other companies in CB5
 
Previous Names
ABBOTSLEY GOLF & SQUASH CLUB LIMITED26/08/2010
Filing Information
Company Number 02063798
Company ID Number 02063798
Date formed 1986-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB455940232  
Last Datalog update: 2024-03-06 16:46:47
Primary Source:Companies House
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 ABBOTSLEY LTD
The following companies were found which have the same name as ABBOTSLEY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBOTSLEY FARMS LIMITED SUITE 12 WESTPOINT PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6FZ Active Company formed on the 2008-01-11
ABBOTSLEY VETERINARY PRACTICE LIMITED 3 CLARE LANE EAST MALLING WEST MALLING KENT ME19 6BN Active Company formed on the 2002-09-04
ABBOTSLEY ELECTRICAL LTD ABBOTSLEY 2 STODDENS ROAD BURNHAM-ON-SEA SOMERSET TA8 2NZ Active Company formed on the 2015-03-11
ABBOTSLEY SELECT LTD Unit 1c, 55 Forest Road FOREST ROAD Leicester LE5 0BT Active Company formed on the 2015-07-29
ABBOTSLEY ROOFING PRODUCTS USA, INC. 1560 EWING ST. NOKOMIS FL 34275 Inactive Company formed on the 2004-06-08
ABBOTSLEY USA, INC. 1560 EWING STREET NOKOMIS FL 34275 Inactive Company formed on the 2002-10-14
ABBOTSLEY VILLAGE SHOP CIC 9 Pyms Gardens Abbotsley St. Neots PE19 6UR Active - Proposal to Strike off Company formed on the 2021-01-21

Company Officers of ABBOTSLEY LTD

Current Directors
Officer Role Date Appointed
JENNIFER MARY WISSON
Company Secretary 1991-12-31
VIVIEN INEZ SAUNDERS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARY WISSON
Director 1991-12-31 1998-06-22
SHEILA PLANT
Director 1991-12-31 1995-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVIEN INEZ SAUNDERS ASSOCIATION OF GOLF COURSE OWNERS (1993) Director 2013-02-21 CURRENT 2013-02-21 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Receptionist (Part-time)St. NeotsAbbotsley Golf Hotel - Receptionist (Part Time) Abbotsley offers two permanent part time positions within our reception team. Applicants must be competent2016-02-14

Jobs results powered by Indeed
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
2024-02-12CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-08-3130/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-02-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-02-09CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-09-21AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-11-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM C/O Sterlings Ltd Lawford House Albert Place London N3 1QA England
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-12-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-01-23PSC04Change of details for Miss Vivien Inez Saunders as a person with significant control on 2018-01-20
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM C/O Stanes Rand and Co 10 Jesus Lane Cambridge CB5 8BA
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0129/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0129/01/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0129/01/14 ANNUAL RETURN FULL LIST
2013-07-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0129/01/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0129/01/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0129/01/11 ANNUAL RETURN FULL LIST
2011-01-08MG01Particulars of a mortgage or charge / charge no: 8
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-26CERTNMCompany name changed abbotsley golf & squash club LIMITED\certificate issued on 26/08/10
2010-05-14RES15CHANGE OF NAME 20/04/2010
2010-02-25AR0129/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN INEZ SAUNDERS / 01/10/2009
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-02-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-22363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-19363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-13363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-06363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-11-19287REGISTERED OFFICE CHANGED ON 19/11/02 FROM: LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA
2002-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-14363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-02363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-23363aRETURN MADE UP TO 29/01/00; NO CHANGE OF MEMBERS
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-11363aRETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-30288bDIRECTOR RESIGNED
1998-03-09363sRETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-04363sRETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS
1996-12-06395PARTICULARS OF MORTGAGE/CHARGE
1996-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-04-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-27363sRETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS
1996-01-09288DIRECTOR RESIGNED
1995-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-24ELRESS252 DISP LAYING ACC 10/01/95
1995-03-24363sRETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS
1995-03-24ELRESS366A DISP HOLDING AGM 10/01/95
1995-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-03395PARTICULARS OF MORTGAGE/CHARGE
1995-03-03395PARTICULARS OF MORTGAGE/CHARGE
1995-02-20400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1994-06-28SRES01ALTER MEM AND ARTS 16/05/94
1994-06-23MEM/ARTSMEMORANDUM OF ASSOCIATION
1994-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-01363sRETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS
1994-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities



Licences & Regulatory approval
We could not find any licences issued to ABBOTSLEY LTD 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 ABBOTSLEY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1996-12-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-07-24 Satisfied SCOTTISH & NEWCASTLE PLC
CHARGE 1992-03-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-12-15 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 544,868
Creditors Due After One Year 2011-12-31 £ 630,500
Creditors Due Within One Year 2012-12-31 £ 488,938
Creditors Due Within One Year 2011-12-31 £ 362,269
Provisions For Liabilities Charges 2012-12-31 £ 4,673
Provisions For Liabilities Charges 2011-12-31 £ 5,357

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-30

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 ABBOTSLEY LTD

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 438,321
Current Assets 2011-12-31 £ 400,352
Debtors 2012-12-31 £ 371,198
Debtors 2011-12-31 £ 325,978
Secured Debts 2012-12-31 £ 707,691
Secured Debts 2011-12-31 £ 746,866
Shareholder Funds 2012-12-31 £ 2,156,645
Shareholder Funds 2011-12-31 £ 2,243,133
Stocks Inventory 2012-12-31 £ 66,952
Stocks Inventory 2011-12-31 £ 74,171
Tangible Fixed Assets 2012-12-31 £ 2,756,803
Tangible Fixed Assets 2011-12-31 £ 2,840,907

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABBOTSLEY LTD registering or being granted any patents
Domain Names

ABBOTSLEY LTD owns 7 domain names.

englishgolf.co.uk   naughties.co.uk   womens-golf.co.uk   golfpros.co.uk   golfshops.co.uk   golf-schools.co.uk   viv.co.uk  

Trademarks

Trademark applications by ABBOTSLEY LTD

ABBOTSLEY LTD is the Original Applicant for the trademark TUTU Golf ™ (UK00003053991) through the UKIPO on the 2014-05-02
Trademark class: Golf and leisure booking service.
Income
Government Income
We have not found government income sources for ABBOTSLEY LTD. 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 (55100 - Hotels and similar accommodation) as ABBOTSLEY LTD are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ABBOTSLEY LTD 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 ABBOTSLEY LTD 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 ABBOTSLEY LTD 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.
    Other companies at postcode PE19 6XN