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

ABP CONTRACTS LIMITED

TBS MARTENS ROAD, NORTHBANK ESTATE, IRLAM, MANCHESTER, M44 5AX,
Company Registration Number
02932681
Private Limited Company
Active

Company Overview

About Abp Contracts Ltd
ABP CONTRACTS LIMITED was founded on 1994-05-25 and has its registered office in Irlam. The organisation's status is listed as "Active". Abp Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABP CONTRACTS LIMITED
 
Legal Registered Office
TBS MARTENS ROAD
NORTHBANK ESTATE
IRLAM
MANCHESTER
M44 5AX
Other companies in M44
 
Filing Information
Company Number 02932681
Company ID Number 02932681
Date formed 1994-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts SMALL
Last Datalog update: 2023-09-05 19:53:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABP CONTRACTS 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 ABP CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
GREG JOHN WILSON
Company Secretary 2018-04-03
JANE MARIE O'DONNELL
Director 2011-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN LLOYD
Company Secretary 2001-02-15 2018-04-03
BRIAN LLOYD
Director 2000-08-04 2018-04-03
STEPHEN CHRISTOPHER WELSH
Director 2010-10-01 2017-10-19
PETER BARRY WELSH
Director 2001-06-29 2011-01-04
DAVID JOHN WILLIAMS
Director 2001-06-25 2003-04-30
DAVID MITCHELL
Director 2000-10-01 2001-08-28
ANDREW WHITEHEAD
Company Secretary 1994-05-25 2001-04-30
ANDREW WHITEHEAD
Director 1994-05-25 2001-04-30
DAVID MCKENZIE WHITEHEAD
Director 1994-05-25 2001-04-30
MARK WACH
Director 2000-10-01 2001-03-16
NOTEHOLD LIMITED
Nominated Secretary 1994-05-25 1994-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE MARIE O'DONNELL WELSPEN LIMITED Director 2018-04-01 CURRENT 2018-03-26 Active - Proposal to Strike off
JANE MARIE O'DONNELL TBS INVESTMENTS LIMITED Director 2014-07-15 CURRENT 2014-05-16 Active
JANE MARIE O'DONNELL ARCHITECTURAL & BUILDING PRODUCTS LIMITED Director 2011-01-04 CURRENT 1968-09-18 Active
JANE MARIE O'DONNELL T.B.S. FABRICATIONS LIMITED Director 2011-01-04 CURRENT 1975-10-16 Active
JANE MARIE O'DONNELL T.B.S. CONTRACTS LIMITED Director 2011-01-04 CURRENT 1986-03-04 Active
JANE MARIE O'DONNELL ABP-TBS PARTNERSHIP LIMITED Director 2011-01-04 CURRENT 2000-02-10 Active
JANE MARIE O'DONNELL ABP-INTEGRA LIMITED Director 2011-01-04 CURRENT 2000-06-15 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
2023-08-28CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-05-06AP01DIRECTOR APPOINTED MR DAREN JOHNATHAN WALLIS
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GREG JOHN WILSON
2022-05-06AP03Appointment of Mr Thomas Ryan Schabel as company secretary on 2022-05-06
2022-05-06TM02Termination of appointment of Greg John Wilson on 2022-05-06
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-04-14AP01DIRECTOR APPOINTED MR RYAN THOMAS SCHABEL
2020-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY JACKSON
2019-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-04AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-11-06RES01ADOPT ARTICLES 06/11/18
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARIE O'DONNELL
2018-10-30AP01DIRECTOR APPOINTED MR GARY JACKSON
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-04-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LLOYD
2018-04-15AP03Appointment of Mr Greg John Wilson as company secretary on 2018-04-03
2018-04-15TM02Termination of appointment of Brian Lloyd on 2018-04-03
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER WELSH
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 60000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 60000
2016-06-06AR0125/05/16 ANNUAL RETURN FULL LIST
2015-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 60000
2015-07-01AR0125/05/15 ANNUAL RETURN FULL LIST
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 60000
2014-05-28AR0125/05/14 ANNUAL RETURN FULL LIST
2014-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-30AR0125/05/13 ANNUAL RETURN FULL LIST
2013-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-29AR0125/05/12 ANNUAL RETURN FULL LIST
2011-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-08AR0125/05/11 FULL LIST
2011-03-21AP01DIRECTOR APPOINTED JANE MARIE O'DONNELL
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER WELSH
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-05AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER WELSH
2010-06-07AR0125/05/10 FULL LIST
2009-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-08363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-02363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-07363sRETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS
2006-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-08363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-09363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-01363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-12363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-06-11288bDIRECTOR RESIGNED
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-06-17363(288)SECRETARY RESIGNED
2002-06-17363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-05-03287REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 10 PONDERS END INDUSTRIAL ESTATE 35 EAST DUCK LEES LANE ENFIELD MIDDLESEX EN3 7SP
2001-10-09288bDIRECTOR RESIGNED
2001-08-02395PARTICULARS OF MORTGAGE/CHARGE
2001-07-06288aNEW DIRECTOR APPOINTED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-06-20363(288)DIRECTOR RESIGNED
2001-06-20363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288bDIRECTOR RESIGNED
2001-03-01288aNEW SECRETARY APPOINTED
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-12WRES01ADOPT ARTICLES 06/12/00
2000-11-20288aNEW DIRECTOR APPOINTED
2000-11-10287REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN
2000-11-10288aNEW DIRECTOR APPOINTED
2000-11-01288aNEW DIRECTOR APPOINTED
2000-08-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-08363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
2000-03-30225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
2000-03-3088(2)RAD 09/02/00--------- £ SI 59998@1=59998 £ IC 2/60000
2000-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-01225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00
2000-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
2000-01-26SRES04£ NC 1000/100000 15/12
2000-01-26123NC INC ALREADY ADJUSTED 15/12/99
1999-06-04363sRETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-06-18363sRETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS
1998-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-11363sRETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS
1997-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1997-03-27SRES03EXEMPTION FROM APPOINTING AUDITORS 01/06/95
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABP CONTRACTS 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 ABP CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-07-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2018-03-31

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 ABP CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of ABP CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABP CONTRACTS LIMITED
Trademarks
We have not found any records of ABP CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABP CONTRACTS 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 (43999 - Other specialised construction activities n.e.c.) as ABP CONTRACTS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ABP CONTRACTS 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 ABP CONTRACTS 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 ABP CONTRACTS 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.