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

ABLEWORLD (UK) LIMITED

STAPELEY TECHNOLOGY PARK, LONDON ROAD, STAPELEY, CHESHIRE, CW5 7JW,
Company Registration Number
04048285
Private Limited Company
Active

Company Overview

About Ableworld (uk) Ltd
ABLEWORLD (UK) LIMITED was founded on 2000-08-07 and has its registered office in Stapeley. The organisation's status is listed as "Active". Ableworld (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABLEWORLD (UK) LIMITED
 
Legal Registered Office
STAPELEY TECHNOLOGY PARK
LONDON ROAD
STAPELEY
CHESHIRE
CW5 7JW
Other companies in CW5
 
Previous Names
ABLE WORLD (UK) LIMITED03/04/2012
Filing Information
Company Number 04048285
Company ID Number 04048285
Date formed 2000-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 19:53:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABLEWORLD (UK) 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 ABLEWORLD (UK) LIMITED

Current Directors
Officer Role Date Appointed
NEIL DEREK COX
Company Secretary 2013-11-01
PAUL WILLIAM BONIFACE
Director 2012-03-01
NEIL DEREK COX
Director 2013-11-01
ANGELA FRASER
Director 2012-03-01
MICHAEL JAMES WILLIAMS
Director 2000-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA FRASER
Company Secretary 2000-08-07 2013-11-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-08-07 2000-08-07
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-08-07 2000-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DEREK COX OLDCO SM LIMITED Director 2015-11-30 CURRENT 2013-01-09 Dissolved 2017-01-31
NEIL DEREK COX MOBILITY NORTHEAST LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active - Proposal to Strike off
NEIL DEREK COX MOBILITY (GB) LIMITED Director 2014-04-30 CURRENT 2014-02-17 Active
NEIL DEREK COX ABLEWORLD FRANCHISE LIMITED Director 2014-04-01 CURRENT 2010-03-31 Active
NEIL DEREK COX MOBILITY VENTURES LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
NEIL DEREK COX ABLEWORLD HOLDINGS (UK) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
NEIL DEREK COX LEXICON ACCOUNTANCY SERVICES LTD Director 2011-10-18 CURRENT 2011-10-18 Dissolved 2017-12-19
NEIL DEREK COX DIVALIMIT LIMITED Director 2009-10-08 CURRENT 2000-03-13 Dissolved 2013-12-19
ANGELA FRASER ABLEWORLD FRANCHISE LIMITED Director 2014-04-01 CURRENT 2010-03-31 Active
ANGELA FRASER MOBILITY VENTURES LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
ANGELA FRASER ABLEWORLD HOLDINGS (UK) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
MICHAEL JAMES WILLIAMS JS&CD LTD Director 2017-09-22 CURRENT 2014-07-15 Active
MICHAEL JAMES WILLIAMS MOBILITY NORTHEAST LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active - Proposal to Strike off
MICHAEL JAMES WILLIAMS MOBILITY (GB) LIMITED Director 2014-04-30 CURRENT 2014-02-17 Active
MICHAEL JAMES WILLIAMS MOBILITY VENTURES LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active
MICHAEL JAMES WILLIAMS ABLEWORLD HOLDINGS (UK) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
MICHAEL JAMES WILLIAMS ABLEWORLD FRANCHISE LIMITED Director 2010-03-31 CURRENT 2010-03-31 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
2023-08-31FULL ACCOUNTS MADE UP TO 31/08/22
2023-07-21Director's details changed for Mr Anthony Leavy on 2022-10-01
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2022-12-05RES13Resolutions passed:
  • Business transfer agreement 22/11/2022
2022-10-24AP01DIRECTOR APPOINTED MR ANTHONY LEAVY
2022-08-10RES13Resolutions passed:
  • Terms of attached business transfer agreement be approved 01/06/2022
2022-08-08CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-04-09RES13Resolutions passed:
  • Business transfer agreement approved 31/03/2022
2022-03-17AP01DIRECTOR APPOINTED MR KENNETH EDWARD DEARY
2022-03-01AP01DIRECTOR APPOINTED TONYA LOUISE PAGE
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM BONIFACE
2021-11-04CH01Director's details changed for on
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA FRASER
2021-10-21CH01Director's details changed for Ms Angela Fraser on 2021-03-29
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-07-22PSC04Change of details for Mr Michael James Williams as a person with significant control on 2020-07-20
2020-07-21CH01Director's details changed for Mr Michael James Williams on 2020-07-20
2020-07-20CH01Director's details changed for Ms Angela Fraser on 2020-07-20
2020-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 040482850004
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040482850003
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 900000
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 900000
2015-08-11AR0121/07/15 ANNUAL RETURN FULL LIST
2015-04-22AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20AA01Previous accounting period shortened from 31/01/15 TO 31/08/14
2015-03-12CH01Director's details changed for Mr Michael James Williams on 2015-03-03
2015-03-11CH01Director's details changed for Ms Angela Fraser on 2015-03-03
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 900000
2014-08-14AR0121/07/14 ANNUAL RETURN FULL LIST
2014-08-13AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA FRASER
2013-11-22AP03Appointment of Mr Neil Derek Cox as company secretary
2013-11-22AP01DIRECTOR APPOINTED MR NEIL DEREK COX
2013-08-28AR0121/07/13 ANNUAL RETURN FULL LIST
2013-06-24AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0121/07/12 ANNUAL RETURN FULL LIST
2012-05-11AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AP01DIRECTOR APPOINTED PAUL WILLIAM BONIFACE
2012-04-03RES15CHANGE OF NAME 23/03/2012
2012-04-03CERTNMCompany name changed able world (uk) LIMITED\certificate issued on 03/04/12
2012-04-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-26AP01DIRECTOR APPOINTED MS ANGELA FRASER
2011-09-16AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-01AR0121/07/11 FULL LIST
2010-08-03AR0121/07/10 FULL LIST
2010-03-16AA30/01/10 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 39 BEAM STREET NANTWICH CHESHIRE CW5 5NF
2009-03-23AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-1388(2)AD 31/01/09-31/01/09 GBP SI 235000@1=235000 GBP IC 665000/900000
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-08-15353LOCATION OF REGISTER OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-14363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-24363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-02-0288(2)RAD 06/01/06--------- £ SI 50000@1=50000 £ IC 615000/665000
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-1688(2)RAD 20/10/05--------- £ SI 50000@1=50000 £ IC 565000/615000
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 63-67 WELSH ROW NANTWICH CHESHIRE CW5 5EW
2005-08-22288cSECRETARY'S PARTICULARS CHANGED
2005-08-22353LOCATION OF REGISTER OF MEMBERS
2005-08-22363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-07-27363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-01-2888(2)RAD 07/01/04--------- £ SI 50000@1=50000 £ IC 515000/565000
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-09-26363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-03363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-08-1588(2)RAD 05/07/02--------- £ SI 10000@1=10000 £ IC 505000/515000
2002-08-1588(2)RAD 30/07/02--------- £ SI 120000@1=120000 £ IC 385000/505000
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-2288(2)RAD 12/02/02--------- £ SI 15000@1=15000 £ IC 370000/385000
2001-12-1888(2)RAD 03/12/01--------- £ SI 20000@1=20000 £ IC 350000/370000
2001-11-04288cSECRETARY'S PARTICULARS CHANGED
2001-09-06363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-07-12395PARTICULARS OF MORTGAGE/CHARGE
2001-07-12395PARTICULARS OF MORTGAGE/CHARGE
2001-05-18CERTNMCOMPANY NAME CHANGED H.M. STORES LIMITED CERTIFICATE ISSUED ON 18/05/01
2001-01-09225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02
2000-10-0488(2)RAD 28/09/00--------- £ SI 349999@1=349999 £ IC 1/350000
2000-08-10287REGISTERED OFFICE CHANGED ON 10/08/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FQ
2000-08-10288bDIRECTOR RESIGNED
2000-08-10288aNEW SECRETARY APPOINTED
2000-08-10288aNEW DIRECTOR APPOINTED
2000-08-10288bSECRETARY RESIGNED
2000-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to ABLEWORLD (UK) 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 ABLEWORLD (UK) 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
DEBENTURE 2001-07-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-07-02 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 743,642
Creditors Due Within One Year 2012-01-31 £ 622,923

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2014-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ABLEWORLD (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 900,000
Called Up Share Capital 2012-01-31 £ 900,000
Cash Bank In Hand 2013-01-31 £ 2,290
Cash Bank In Hand 2012-01-31 £ 25,064
Current Assets 2013-01-31 £ 809,662
Current Assets 2012-01-31 £ 677,300
Debtors 2013-01-31 £ 269,349
Debtors 2012-01-31 £ 222,830
Fixed Assets 2013-01-31 £ 95,361
Fixed Assets 2012-01-31 £ 75,453
Shareholder Funds 2013-01-31 £ 161,381
Shareholder Funds 2012-01-31 £ 129,830
Stocks Inventory 2013-01-31 £ 538,023
Stocks Inventory 2012-01-31 £ 429,406
Tangible Fixed Assets 2013-01-31 £ 95,361
Tangible Fixed Assets 2012-01-31 £ 75,453

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABLEWORLD (UK) LIMITED registering or being granted any patents
Domain Names

ABLEWORLD (UK) LIMITED owns 2 domain names.

ableworlddirect.co.uk   ableworldstairlifts.co.uk  

Trademarks
We have not found any records of ABLEWORLD (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABLEWORLD (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 2014-8 GBP £19,829
Cheshire East Council 2014-7 GBP £26,697
Cheshire East Council 2014-6 GBP £18,492
Cheshire East Council 2014-5 GBP £34,193
Cheshire East Council 2014-4 GBP £44,263
Cheshire East Council 2014-3 GBP £41,925
Cheshire East Council 2014-2 GBP £35,966
Cheshire East Council 2014-1 GBP £89,725
Cheshire East Council 2013-11 GBP £52,092
Cheshire East Council 2013-10 GBP £67,681
Cheshire East Council 2013-9 GBP £42,523
Cheshire East Council 2013-8 GBP £9,892
Cheshire East Council 2013-7 GBP £59,861
Cheshire East Council 2013-6 GBP £50,799
Cheshire East Council 2013-5 GBP £30,002
Cheshire East Council 2013-4 GBP £37,621
Cheshire East Council 2013-3 GBP £72,323
Cheshire East Council 2013-1 GBP £19,499
Shropshire Council 2012-9 GBP £499 Transfer Payments-Other
Shropshire Council 2012-3 GBP £1,035 Current Liabilitiesauthoritycreditors
Cheshire East Council 0-0 GBP £277,265 Stairlifts - Mnfrs & Installers

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
Business rates information was found for ABLEWORLD (UK) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Workshop & Premises Unit 1 Audley Avenue Business Park, Audley Avenue, Newport, Shropshire, TF10 7BX 8,8002004-05-10

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABLEWORLD (UK) 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 ABLEWORLD (UK) 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.