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

ABTEC HOLDINGS LIMITED

1ST FLOOR, FAIRCLOUGH HOUSE, CHURCH STREET, CHORLEY, LANCASHIRE, PR7 4EX,
Company Registration Number
03729018
Private Limited Company
Liquidation

Company Overview

About Abtec Holdings Ltd
ABTEC HOLDINGS LIMITED was founded on 1999-03-09 and has its registered office in Chorley. The organisation's status is listed as "Liquidation". Abtec Holdings 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
ABTEC HOLDINGS LIMITED
 
Legal Registered Office
1ST FLOOR, FAIRCLOUGH HOUSE
CHURCH STREET
CHORLEY
LANCASHIRE
PR7 4EX
 
Filing Information
Company Number 03729018
Company ID Number 03729018
Date formed 1999-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB695428686  
Last Datalog update: 2024-04-06 23:18:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABTEC HOLDINGS 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 ABTEC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TERRY ALBERT NEAT
Company Secretary 2008-02-22
KATHLEEN NEAT
Director 1999-07-15
TERRY ALBERT NEAT
Director 1999-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER NIXON
Director 2001-09-27 2018-06-06
TERENCE NEAT
Director 1999-07-15 2015-11-04
ANDREA LEAKE
Company Secretary 2003-08-29 2008-02-22
KENNETH JOHN OWEN
Company Secretary 1999-07-15 2003-08-29
K & S SECRETARIES LIMITED
Nominated Secretary 1999-03-09 1999-07-15
K & S DIRECTORS LIMITED
Nominated Director 1999-03-09 1999-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRY ALBERT NEAT ABTEC ENGINEERING COMPANY LIMITED Company Secretary 2008-03-24 CURRENT 1982-07-29 Liquidation
KATHLEEN NEAT ABTEC ENGINEERING COMPANY LIMITED Director 1992-03-31 CURRENT 1982-07-29 Liquidation
TERRY ALBERT NEAT HRSI LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
TERRY ALBERT NEAT ABTEC ENGINEERING COMPANY LIMITED Director 1997-07-14 CURRENT 1982-07-29 Liquidation

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
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM PO Box 4385 03729018 - Companies House Default Address Cardiff CF14 8LH
2024-02-12Companies House applied as default registered office address PO Box 4385, 03729018 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-12
2023-10-11Voluntary liquidation Statement of receipts and payments to 2023-08-16
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM C/O Anderson Brookes Insolvency Practitioners Limied 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL
2022-09-27Voluntary liquidation Statement of receipts and payments to 2022-08-17
2022-09-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-17
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM C/O Anderson Brookes Insolvency Practitioners Limied 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM Unit 15 Hyde Park Trading Estate City Road Stoke on Trent Staffordshire ST4 1DR England
2021-09-02600Appointment of a voluntary liquidator
2021-09-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-08-17
2021-05-04AP03Appointment of Miss Rio Chanel Neat as company secretary on 2021-04-28
2021-05-04TM02Termination of appointment of Terry Albert Neat on 2021-04-28
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-04-20PSC04Change of details for Mrs Kathleen Neat as a person with significant control on 2021-03-03
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN NEAT
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037290180004
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN NEAT
2019-03-27PSC07CESSATION OF TRUSTEES OF TERENCE NEAT (DECEASED) AS A PERSON OF SIGNIFICANT CONTROL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19AA01Previous accounting period shortened from 31/10/18 TO 31/03/18
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER NIXON
2018-03-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037290180003
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-29AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28AA01Previous accounting period shortened from 31/05/17 TO 31/10/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM Unit 3 Rowhurst Close Rowhurst Industrial Estate Apedale Road Chesterton Newcastle Staffordshirest5 6Bh
2016-08-18AA01Previous accounting period extended from 30/11/15 TO 31/05/16
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-26AR0109/03/16 ANNUAL RETURN FULL LIST
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE NEAT
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-13AR0109/03/15 ANNUAL RETURN FULL LIST
2014-07-17AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-26AR0109/03/14 ANNUAL RETURN FULL LIST
2013-06-20AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0109/03/13 ANNUAL RETURN FULL LIST
2012-08-14AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0109/03/12 ANNUAL RETURN FULL LIST
2011-07-13AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0109/03/11 ANNUAL RETURN FULL LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ALBERT NEAT / 09/03/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NIXON / 09/03/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE NEAT / 09/03/2011
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN NEAT / 09/03/2011
2011-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR TERRY ALBERT NEAT / 09/03/2011
2010-04-29AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-19AR0109/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NIXON / 09/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ALBERT NEAT / 09/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE NEAT / 09/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN NEAT / 09/03/2010
2009-07-15AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-09-17AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-04-09353LOCATION OF REGISTER OF MEMBERS
2008-04-09288aSECRETARY APPOINTED MR TERRY ALBERT NEAT
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY ANDREA LEAKE
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-13353LOCATION OF REGISTER OF MEMBERS
2007-06-13363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-29363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-17363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-03-26363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-26363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-02-18225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03
2003-09-30288bSECRETARY RESIGNED
2003-09-30363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-09-30288aNEW SECRETARY APPOINTED
2003-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-30363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-12288cDIRECTOR'S PARTICULARS CHANGED
2003-09-12288cDIRECTOR'S PARTICULARS CHANGED
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-05-09363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-09288aNEW DIRECTOR APPOINTED
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/01
2001-03-09363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-09-13395PARTICULARS OF MORTGAGE/CHARGE
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-28363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-08-04CERTNMCOMPANY NAME CHANGED K & S (354) LIMITED CERTIFICATE ISSUED ON 05/08/99
1999-08-03SASHARES AGREEMENT OTC
1999-08-0388(2)RAD 16/07/99--------- £ SI 4998@1=4998 £ IC 2/5000
1999-07-26288aNEW DIRECTOR APPOINTED
1999-07-26288bDIRECTOR RESIGNED
1999-07-26288bSECRETARY RESIGNED
1999-07-26288aNEW SECRETARY APPOINTED
1999-07-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD2001841 Active Licenced property: HYDE PARK UNIT 15 CITY ROAD STOKE-ON-TRENT CITY ROAD GB ST4 1DR.

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
Appointment of Liquidators2021-08-27
Resolutions for Winding-up2021-08-27
Fines / Sanctions
No fines or sanctions have been issued against ABTEC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-02 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2000-09-13 Satisfied BARCLAYS BANK 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
2007-11-30
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 ABTEC HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ABTEC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABTEC HOLDINGS LIMITED
Trademarks
We have not found any records of ABTEC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABTEC HOLDINGS 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 (25110 - Manufacture of metal structures and parts of structures) as ABTEC HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ABTEC HOLDINGS 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 ABTEC HOLDINGS 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 ABTEC HOLDINGS 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.