Company Information for ABACUS PLAYGROUNDS LIMITED
UNIT 1 ORBITAL ONE TRADING ESTATE, GREEN STREET GREEN ROAD, DARTFORD, KENT, DA1 1QG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ABACUS PLAYGROUNDS LIMITED | |
Legal Registered Office | |
UNIT 1 ORBITAL ONE TRADING ESTATE GREEN STREET GREEN ROAD DARTFORD KENT DA1 1QG Other companies in DA11 | |
Company Number | 02992616 | |
---|---|---|
Company ID Number | 02992616 | |
Date formed | 1994-11-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-12-05 08:33:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN LOUISE HARRIS |
||
GEOFFREY WALTER RODWELL |
||
MICHAEL JOHN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN WHITE |
Company Secretary | ||
KAREN FRANCES RODWELL |
Company Secretary | ||
TIMOTHY ALFRED RODWELL |
Company Secretary | ||
JACQUELINE LISA AITKEN |
Company Secretary | ||
BARRY OWEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALOO LIMITED | Director | 2018-06-07 | CURRENT | 2007-03-15 | Active | |
NOVA SPORT LIMITED | Director | 2012-01-24 | CURRENT | 2009-09-18 | Active | |
ABACRETE LIMITED | Director | 2009-08-06 | CURRENT | 2009-08-06 | Active | |
PLAYTOP LIMITED | Director | 2007-09-26 | CURRENT | 1980-12-15 | Active | |
LAWRENCO PT LIMITED | Director | 2007-09-26 | CURRENT | 2007-07-13 | Active | |
ABACUS LAWRENCE GROUP LIMITED | Director | 2007-07-06 | CURRENT | 2007-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Abacus Lawrence Group Limited as a person with significant control on 2024-11-21 | ||
CONFIRMATION STATEMENT MADE ON 21/11/24, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WHITE | ||
DIRECTOR APPOINTED MR LUKE RICHARD OVERALL | ||
DIRECTOR APPOINTED MR DARREN BRIAN SPITTLES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
REGISTERED OFFICE CHANGED ON 17/01/22 FROM 11/30 the Creek Gravesend Kent DA11 9AS | ||
REGISTERED OFFICE CHANGED ON 17/01/22 FROM 11/30 the Creek Gravesend Kent DA11 9AS | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/01/22 FROM 11/30 the Creek Gravesend Kent DA11 9AS | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM PAUL WORTHINGTON | |
CH01 | Director's details changed for Mr Michael John White on 2018-12-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Michael John White on 2018-08-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KAREN LOUISE LLOYD on 2017-05-11 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Geoffrey Walter Rodwell on 2015-04-07 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Geoffrey Walter Rodwell on 2014-10-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KAREN LOUISE LLOYD on 2014-10-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 16 | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | Appointment of Mrs Karen Louise Lloyd as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL WHITE | |
MG01 | Particulars of a mortgage or charge / charge no: 17 | |
AR01 | 21/11/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN WHITE / 29/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WHITE / 29/04/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
AR01 | 21/11/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WHITE / 21/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WALTER RODWELL / 21/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 11-30 THE CREEK NORTHFLEET KENT DA11 9AS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
AA | 27/09/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 27/09/08 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 27/09/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1052482 | Active | Licenced property: WHITEHILL INDUSTRIAL ESTATE 2E INCHMUIR ROAD BATHGATE GB EH48 2EP. Correspondance address: NORTHFLEET 11-30 THE CREEK GRAVESEND GB DA11 9AS | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0225882 | Active | Licenced property: NORTHFLEET 11-30 THE CREEK GRAVESEND GB DA11 9AS. Correspondance address: NORTHFLEET 11-30 THE CREEK GRAVESEND GB DA11 9AS |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
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 PLAYGROUNDS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Solihull Metropolitan Borough Council | |
|
|
Suffolk County Council | |
|
Grounds - Site Maintenance |
Suffolk County Council | |
|
Grounds - Site Maintenance |
Cambridge City Council | |
|
Tennis Courts & Sports Surfaces - Construction |
KMBC | |
|
BUILDING CONSTRUCTION/CONVERSION |
Cambridge City Council | |
|
Tennis Courts & Sports Surfaces - Construction |
Mid Sussex District Council | |
|
RM Playgrounds |
Birmingham City Council | |
|
|
Gravesham Borough Council | |
|
Grounds maintenance |
Hinckley Bosworth Borough Council | |
|
Play Area Maintenance |
Hinckley Bosworth Borough Council | |
|
Play Area Maintenance |
Durham County Council | |
|
Equipment and Materials |
Darlington Borough Council | |
|
Building Repairs And Maintenance |
Cambridge City Council | |
|
|
Northumberland County Council | |
|
Repair and Maintenance |
Solihull Metropolitan Borough Council | |
|
Maintenance Of Grounds |
Guildford Borough Council | |
|
|
Birmingham City Council | |
|
|
East Sussex County Council | |
|
|
Royal Borough of Greenwich | |
|
|
Oxfordshire County Council | |
|
Services |
Cumbria County Council | |
|
|
Bolton Council | |
|
Contracted Services |
Guildford Borough Council | |
|
|
Cumbria County Council | |
|
|
Guildford Borough Council | |
|
|
Cumbria County Council | |
|
|
Royal Borough of Greenwich | |
|
|
Bracknell Forest Council | |
|
Construction - Sub-Contractor Payments |
Oxfordshire County Council | |
|
Building Maintenance |
Worcestershire County Council | |
|
Repairs & Maintenance Grounds Improvements |
Royal Borough of Greenwich | |
|
|
London Borough of Merton | |
|
Premises Related Expenditure |
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
London Borough of Merton | |
|
Premises Related Expenditure |
Royal Borough of Greenwich | |
|
|
Oadby Wigston Borough Council | |
|
|
Bolton Council | |
|
Contracted Services |
Bolton Council | |
|
Contracted Services |
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.
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. |