Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABS (U.K.) LIMITED
Company Information for

ABS (U.K.) LIMITED

NEWCOMBE MILL ROSEMOUNT ESTATES, HUDDERSFIELD ROAD, ELLAND, WEST YORKSHIRE, HX5 0EE,
Company Registration Number
02685351
Private Limited Company
Active

Company Overview

About Abs (u.k.) Ltd
ABS (U.K.) LIMITED was founded on 1992-02-07 and has its registered office in Elland. The organisation's status is listed as "Active". Abs (u.k.) Limited 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
ABS (U.K.) LIMITED
 
Legal Registered Office
NEWCOMBE MILL ROSEMOUNT ESTATES
HUDDERSFIELD ROAD
ELLAND
WEST YORKSHIRE
HX5 0EE
Other companies in BD4
 
Filing Information
Company Number 02685351
Company ID Number 02685351
Date formed 1992-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:39:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABS (U.K.) 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 ABS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
BRETT CHARLES ABSON
Director 2001-04-23
DAVID GARETH LEES
Director 2017-05-01
PAUL STUART LEES
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LEES
Director 1992-02-07 2015-03-31
ANDREW ROWE
Director 2003-07-18 2014-04-30
SIMON LEIGH HAIGH
Company Secretary 2008-06-17 2014-04-01
JULIA EVERETT-WRAGG
Company Secretary 2002-09-01 2008-04-16
JULIA EVERETT-WRAGG
Director 2003-07-18 2008-04-16
JEFFREY BULLOCK
Director 2002-09-01 2003-07-18
JEFFREY BULLOCK
Company Secretary 1998-04-30 2002-09-01
KEVIN DAVID TAYLOR
Company Secretary 1997-08-14 1998-04-30
RUSSELL JOHN MARSHALL
Director 1992-02-07 1997-09-03
RUSSELL JOHN MARSHALL
Company Secretary 1992-02-07 1997-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRETT CHARLES ABSON ABS COPIER SOLUTIONS LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2015-02-24
BRETT CHARLES ABSON ABS INDEPENDENT COPIER SOLUTIONS LIMITED Director 2009-06-16 CURRENT 2008-09-16 Active
DAVID GARETH LEES CREST IT SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2006-09-13 Active
PAUL STUART LEES CREST IT SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2006-09-13 Active
PAUL STUART LEES A B SAPPHIRE DOCUMENT SOLUTIONS LIMITED Director 2016-12-09 CURRENT 2016-12-09 Dissolved 2018-05-15
PAUL STUART LEES ABS UK SALES LIMITED Director 2016-07-04 CURRENT 2016-07-04 Dissolved 2017-12-12

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
2023-09-21CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-09-11Notification of Uk It Holdings Ltd as a person with significant control on 2023-09-04
2023-09-11CESSATION OF JOHN LEES AS A PERSON OF SIGNIFICANT CONTROL
2022-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-11-11PSC04Change of details for Mr John Lees as a person with significant control on 2021-11-11
2021-11-05CH01Director's details changed for Mr Brett Charles Abson on 2021-11-05
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-09AP01DIRECTOR APPOINTED MR DANIEL PAUL WHALLEY
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026853510002
2018-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-08AP01DIRECTOR APPOINTED MR DAVID GARETH LEES
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 500
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 500
2016-03-14AR0107/02/16 ANNUAL RETURN FULL LIST
2016-03-14CH01Director's details changed for Paul Stuart Lees on 2015-03-31
2015-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM Raymond House Commondale Way Euroway Industrial Estat Bradford West Yorkshire BD4 6SF
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEES
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-06AR0107/02/15 ANNUAL RETURN FULL LIST
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWE
2014-05-06AA01Previous accounting period extended from 31/01/14 TO 31/03/14
2014-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON HAIGH
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 500
2014-03-24AR0107/02/14 ANNUAL RETURN FULL LIST
2014-03-24CH01Director's details changed for Paul Stuart Lees on 2013-01-01
2013-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-02-19AR0107/02/13 ANNUAL RETURN FULL LIST
2013-02-19CH01Director's details changed for Mr John Lees on 2011-12-01
2012-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-03-30AR0107/02/12 ANNUAL RETURN FULL LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEES / 01/01/2012
2011-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEES / 30/03/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART LEES / 30/03/2011
2011-02-14AR0107/02/11 FULL LIST
2010-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-09-22AP01DIRECTOR APPOINTED PAUL STUART LEES
2010-03-26AR0107/02/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROWE / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEES / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT CHARLES ABSON / 26/03/2010
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-03-19363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-11-11AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-18288aSECRETARY APPOINTED MR SIMON LEIGH HAIGH
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR JULIA EVERETT-WRAGG
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY JULIA EVERETT-WRAGG
2008-03-03363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-02-20363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-02-09363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-18363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-11363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-09-10288bDIRECTOR RESIGNED
2003-09-10288aNEW DIRECTOR APPOINTED
2003-09-10288aNEW DIRECTOR APPOINTED
2003-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-01363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-09-24288aNEW DIRECTOR APPOINTED
2002-09-24288bSECRETARY RESIGNED
2002-09-24288aNEW SECRETARY APPOINTED
2002-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-02-14363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-05-01288aNEW DIRECTOR APPOINTED
2001-04-13363aRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-15363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-08287REGISTERED OFFICE CHANGED ON 08/02/99 FROM: RAYMOND HOUSE COMMONDALE WAY EUROWAY TRADING ESTATE BRADFORD WEST YORKSHIRE BD4 6SF
1999-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/99
1999-02-05363sRETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS
1998-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-07-03288bSECRETARY RESIGNED
1998-07-03288aNEW SECRETARY APPOINTED
1998-02-13363sRETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS
1997-12-09288bDIRECTOR RESIGNED
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to ABS (U.K.) 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 ABS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-12-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ABS (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of ABS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABS (U.K.) LIMITED
Trademarks
We have not found any records of ABS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABS (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-03-30 GBP £913 ICT Hardware
Bradford Metropolitan District Council 2014-08-15 GBP £920 Photocopying charges
Bradford Metropolitan District Council 2014-08-15 GBP £-920 Photocopying charges
Doncaster Council 2013-04-23 GBP £280
Doncaster Council 2013-04-23 GBP £280 SUPPLIES AND SERVICES
The Borough of Calderdale 2013-03-20 GBP £4,438 Equipment Furniture And Materials
The Borough of Calderdale 2013-03-07 GBP £3,127 Equipment Furniture And Materials
The Borough of Calderdale 2012-10-18 GBP £435 Printing Stationery And General Office Expenses
Cumbria County Council 2012-06-14 GBP £669
Cumbria County Council 2012-05-23 GBP £516

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 ABS (U.K.) 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 ABS (U.K.) 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 ABS (U.K.) 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.