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

ABACUS CARDS LIMITED

THE STUDIO, OAKS DRIVE, NEWMARKET, SUFFOLK, CB8 7SX,
Company Registration Number
02599961
Private Limited Company
Active

Company Overview

About Abacus Cards Ltd
ABACUS CARDS LIMITED was founded on 1991-04-10 and has its registered office in Newmarket. The organisation's status is listed as "Active". Abacus Cards 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
ABACUS CARDS LIMITED
 
Legal Registered Office
THE STUDIO
OAKS DRIVE
NEWMARKET
SUFFOLK
CB8 7SX
Other companies in CB8
 
Telephone01638 552399
 
Filing Information
Company Number 02599961
Company ID Number 02599961
Date formed 1991-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB813045074  
Last Datalog update: 2024-03-06 16:49:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABACUS CARDS 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 ABACUS CARDS LIMITED

Current Directors
Officer Role Date Appointed
CLIVE JOHN WEBB
Company Secretary 1992-04-10
BRIAN JOHN CAREY
Director 1992-04-10
NICHOLAS MARK CAREY
Director 2014-08-01
JEFFREY JOHN FOTHERGILL
Director 1991-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLEY CUNNINGHAM
Director 2001-11-26 2017-11-09
ALAN MAWHINNEY
Director 2001-11-26 2015-04-17
JEFFREY JOHN FOTHERGILL
Company Secretary 1991-04-10 1991-09-30
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-04-10 1991-04-10
CHETTLEBURGH'S LIMITED
Nominated Director 1991-04-10 1991-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOHN CAREY CLARE MADDICOTT PUBLICATIONS LTD. Director 2008-05-28 CURRENT 2002-06-17 Active
NICHOLAS MARK CAREY CLARE MADDICOTT PUBLICATIONS LTD. Director 2017-12-20 CURRENT 2002-06-17 Active
NICHOLAS MARK CAREY ANGLIA BUSINESS CONSULTING LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active - Proposal to Strike off
JEFFREY JOHN FOTHERGILL ANGLIA BUSINESS CONSULTING LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active - Proposal to Strike off
JEFFREY JOHN FOTHERGILL CLARE MADDICOTT PUBLICATIONS LTD. Director 2008-05-02 CURRENT 2002-06-17 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
2024-03-0430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-04-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MARK CAREY
2023-04-14Change of details for Nicholas Mark Carey as a person with significant control on 2023-04-06
2023-04-14CESSATION OF BRIAN JOHN CAREY AS A PERSON OF SIGNIFICANT CONTROL
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-02-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025999610003
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-03-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06SH06Cancellation of shares. Statement of capital on 2019-07-30 GBP 2,292.60
2019-08-13CH01Director's details changed for Mr Nicholas Mark Carey on 2019-07-31
2019-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JOHN CAREY
2019-08-08PSC07CESSATION OF JEFFREY JOHN FOTHERGILL AS A PERSON OF SIGNIFICANT CONTROL
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN FOTHERGILL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-02-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 025999610003
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-01-03AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY CUNNINGHAM
2017-10-24CH01Director's details changed for Mr Brian John Carey on 2017-10-24
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 6250
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN FOTHERGILL / 28/03/2017
2017-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CUNNINGHAM / 28/03/2017
2017-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN CAREY / 28/03/2017
2017-03-28CH03SECRETARY'S DETAILS CHNAGED FOR CLIVE JOHN WEBB on 2017-03-28
2017-02-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 6250
2016-04-12AR0124/03/16 ANNUAL RETURN FULL LIST
2016-03-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MAWHINNEY
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 6250
2015-04-07AR0124/03/15 ANNUAL RETURN FULL LIST
2015-01-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15AP01DIRECTOR APPOINTED MR NICHOLAS MARK CAREY
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 6250
2014-03-28AR0124/03/14 ANNUAL RETURN FULL LIST
2013-12-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0124/03/13 ANNUAL RETURN FULL LIST
2013-02-05CH01Director's details changed for Mr Brian John Carey on 2013-01-04
2012-12-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0124/03/12 ANNUAL RETURN FULL LIST
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/12 FROM Gazeley Road Kentford Newmarket Suffolk. CB8 7RH
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CUNNINGHAM / 30/03/2010
2012-03-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CUNNINGHAM / 02/11/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN CAREY / 24/03/2011
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-04-05AR0124/03/11 FULL LIST
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-30AR0124/03/10 FULL LIST
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-30AD02SAIL ADDRESS CREATED
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MAWHINNEY / 24/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CUNNINGHAM / 24/03/2010
2009-04-27363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-20363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-06-20190LOCATION OF DEBENTURE REGISTER
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY FOTHERGILL / 01/01/2007
2008-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-20363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-04-20288cDIRECTOR'S PARTICULARS CHANGED
2007-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-04363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-22363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-05-25363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-12122S-DIV 03/03/04
2004-03-12RES04£ NC 100/6250 03/03/0
2004-03-12123NC INC ALREADY ADJUSTED 03/03/04
2004-03-12RES13SUB DIVISION 03/03/04
2004-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-03-1288(2)RAD 03/03/04--------- £ SI 615000@.01=6150 £ IC 100/6250
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/03
2003-04-15363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-05-15363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-11288aNEW DIRECTOR APPOINTED
2002-01-11288aNEW DIRECTOR APPOINTED
2001-08-02363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-13363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
1999-06-11363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-29363sRETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS
1998-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-16363sRETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS
1996-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABACUS CARDS 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 ABACUS CARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1996-02-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-08-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 ABACUS CARDS LIMITED

Intangible Assets
Patents
We have not found any records of ABACUS CARDS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ABACUS CARDS LIMITED owns 1 domain names.

abacuscards.co.uk  

Trademarks
We have not found any records of ABACUS CARDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABACUS CARDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-04-06 GBP £681 Equipment and Materials
Durham County Council 2015-09-28 GBP £625 Equipment and Materials
Durham County Council 2014-09-03 GBP £818 Equipment and Materials
Hull City Council 2014-08-01 GBP £415 Sports, Leisure & Heritage
Durham County Council 2014-07-04 GBP £602
Durham County Council 2014-04-30 GBP £816
Hull City Council 2013-11-20 GBP £1,048 Sports, Leisure & Heritage
Hull City Council 2013-10-02 GBP £109 Sports, Leisure & Heritage
Durham County Council 2013-08-07 GBP £1,164
Durham County Council 2013-05-10 GBP £870
Hull City Council 2013-02-21 GBP £775 Economic Development & Regeneration
Hull City Council 2012-11-22 GBP £128 Economic Development & Regeneration
Hull City Council 2012-09-17 GBP £968 Economic Development & Regeneration
Hull City Council 2012-03-26 GBP £673 Economic Development & Regeneration
Hull City Council 2012-01-05 GBP £906 Economic Development & Regeneration
Durham County Council 2010-11-01 GBP £769

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABACUS CARDS 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 ABACUS CARDS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0149111010Commercial catalogues

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABACUS CARDS 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 ABACUS CARDS 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.