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

ABBEYGATE BUILDERS MERCHANTS LIMITED

THE SHIPPING BUILDING, THE OLD VINYL FACTORY, BLYTH ROAD, HAYES, LONDON, UB3 1HA,
Company Registration Number
02755338
Private Limited Company
Active

Company Overview

About Abbeygate Builders Merchants Ltd
ABBEYGATE BUILDERS MERCHANTS LIMITED was founded on 1992-10-13 and has its registered office in Hayes. The organisation's status is listed as "Active". Abbeygate Builders Merchants Limited is a Private Limited Company registered in UNITED KINGDOM 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
ABBEYGATE BUILDERS MERCHANTS LIMITED
 
Legal Registered Office
THE SHIPPING BUILDING, THE OLD VINYL FACTORY
BLYTH ROAD
HAYES
LONDON
UB3 1HA
Other companies in UB4
 
Filing Information
Company Number 02755338
Company ID Number 02755338
Date formed 1992-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB579449085  
Last Datalog update: 2023-11-06 17:15:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYGATE BUILDERS MERCHANTS LIMITED
The accountancy firm based at this address is KINGS ACCOUNTANCY 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.

Company Officers of ABBEYGATE BUILDERS MERCHANTS LIMITED

Current Directors
Officer Role Date Appointed
DESMOND RICHARD COONEY
Company Secretary 1992-10-13
DESMOND RICHARD COONEY
Director 1992-10-13
PAUL SEYMOUR
Director 1998-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY FRANCIS O'BRIEN
Director 1992-10-13 2009-01-01
PETER CHARLES RAMAGE
Director 1994-04-13 2009-01-01
ANDREW KEITH LOWIN
Director 1998-06-01 2003-04-02
BRENDAN JOHN BARRETT
Director 1994-04-13 2001-08-31
DANIEL JOHN DWYER
Nominated Secretary 1992-10-13 1992-10-13
BETTY JUNE DOYLE
Nominated Director 1992-10-13 1992-10-13
DANIEL JOHN DWYER
Nominated Director 1992-10-13 1992-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE RICH C. MOREBY LIMITED Company Secretary 2018-07-10 CURRENT 2018-03-29 Active - Proposal to Strike off
DESMOND RICHARD COONEY ABBEYGATE TIMBER AND BUILDERS MERCHANTS LIMITED Company Secretary 2001-10-19 CURRENT 2001-10-19 Active
DESMOND RICHARD COONEY ABBEYGATE TIMBER AND BUILDERS MERCHANTS LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active
PAUL SEYMOUR ABBEYGATE TIMBER AND BUILDERS MERCHANTS LIMITED Director 2001-10-19 CURRENT 2001-10-19 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
2023-08-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2021-11-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027553380003
2020-11-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-08-09AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SEYMOUR
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-10-03PSC07CESSATION OF DESMOND RICHARD COONEY AS A PERSON OF SIGNIFICANT CONTROL
2018-07-10AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16RP04CS01Second filing of Confirmation Statement dated 13/10/2016
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND RICHARD COONEY
2017-10-16ANNOTATIONClarification
2017-06-14AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2016 FROM MIDDLESEX HOUSE 800 UXBRIDGE ROAD HAYES MIDDX. UB4 0RS
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2016 FROM, MIDDLESEX HOUSE, 800 UXBRIDGE ROAD, HAYES, MIDDX., UB4 0RS
2016-06-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-17AR0113/10/15 ANNUAL RETURN FULL LIST
2015-09-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-07AR0113/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-05AR0113/10/13 ANNUAL RETURN FULL LIST
2013-09-05AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0113/10/12 ANNUAL RETURN FULL LIST
2012-09-04AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-20AR0113/10/11 ANNUAL RETURN FULL LIST
2011-09-21AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-20AR0113/10/10 ANNUAL RETURN FULL LIST
2011-01-20CH01Director's details changed for Desmond Richard Cooney on 2010-10-13
2010-08-31AA30/11/09 TOTAL EXEMPTION FULL
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAMAGE
2010-01-13AR0113/10/09 FULL LIST
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'BRIEN
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-01-09363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-03-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-03-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-01-07363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-03-08AAFULL ACCOUNTS MADE UP TO 30/11/04
2006-03-08AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-12-13363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-01-24363aRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-12-07AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-01-31363aRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-09-30AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-04-25288bDIRECTOR RESIGNED
2002-10-23363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-11-23363(288)DIRECTOR RESIGNED
2001-11-23363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2000-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-27363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-09-05395PARTICULARS OF MORTGAGE/CHARGE
1999-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-24363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-27363sRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1998-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-07-20288aNEW DIRECTOR APPOINTED
1998-07-20288aNEW DIRECTOR APPOINTED
1997-10-22363sRETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS
1997-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-01363sRETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-11-06363sRETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS
1995-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-03363sRETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS
1994-09-2088(2)RAD 15/07/94--------- £ SI 9996@1=9996 £ IC 4/10000
1994-08-01AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-06-16288NEW DIRECTOR APPOINTED
1993-12-06363sRETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS
1993-11-2488(2)RAD 13/10/92--------- £ SI 2@1=2 £ IC 2/4
1993-06-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1993-02-25395PARTICULARS OF MORTGAGE/CHARGE
1992-10-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-21287REGISTERED OFFICE CHANGED ON 21/10/92 FROM: 50 LINCOLNS INN FIELDS LONDON. WC2A 3PF
1992-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0220965 Active Licenced property: TRUMPERS WAY LONDON GB W7 2QA. Correspondance address: TRUMPERS WAY YARD 1 HANWELL LONDON HANWELL GB W7 2QA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-07-15
Fines / Sanctions
No fines or sanctions have been issued against ABBEYGATE BUILDERS MERCHANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-09-05 Outstanding VENTURE FINANCE PLC
MORTGAGE DEBENTURE 1993-02-25 Outstanding ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2006-11-30
Annual Accounts
2007-11-30
Annual Accounts
2005-11-30
Annual Accounts
2004-11-30
Annual Accounts
2016-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 ABBEYGATE BUILDERS MERCHANTS LIMITED

Intangible Assets
Patents
We have not found any records of ABBEYGATE BUILDERS MERCHANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYGATE BUILDERS MERCHANTS LIMITED
Trademarks
We have not found any records of ABBEYGATE BUILDERS MERCHANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYGATE BUILDERS MERCHANTS 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 (96090 - Other service activities n.e.c.) as ABBEYGATE BUILDERS MERCHANTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ABBEYGATE BUILDERS MERCHANTS 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.
Legal Notices/Action
Initiating party SOLARSOFT BUSINESS SYSTEMS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyABBEYGATE BUILDERS MERCHANTS LIMITEDEvent Date2011-06-22
In the High Court of Justice (Chancery Division) Companies Court case number 5405 A Petition to wind up the above-named Company, Abbeygate Builders Merchants Limited, of Middlesex House, 800 Uxbridge Road, Hayes, Middlesex UB4 0RS , presented on 22 June 2011 by SOLARSOFT BUSINESS SYSTEMS LIMITED , of Clyde House, Milburn Avenue, Oldbrook, Milton Keynes MK6 2WA , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 10 August 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 August 2011 . The Petitioners Solicitor is Barlow Robbins LLP , The Oriel, Sydenham Road, Guildford, Surrey GU1 3SR , DX 2407 Guildford. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEYGATE BUILDERS MERCHANTS 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 ABBEYGATE BUILDERS MERCHANTS 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.