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

ABRABROOK LIMITED

Imagination House, Station Road, Chepstow, NP16 5PB,
Company Registration Number
04194061
Private Limited Company
Active

Company Overview

About Abrabrook Ltd
ABRABROOK LIMITED was founded on 2001-04-04 and has its registered office in Chepstow. The organisation's status is listed as "Active". Abrabrook Limited is a Private Limited Company registered in WALES 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
ABRABROOK LIMITED
 
Legal Registered Office
Imagination House
Station Road
Chepstow
NP16 5PB
Other companies in NP16
 
Filing Information
Company Number 04194061
Company ID Number 04194061
Date formed 2001-04-04
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB763076032  
Last Datalog update: 2024-04-09 12:09:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABRABROOK 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 ABRABROOK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CHARLES WALKER
Company Secretary 2001-04-19
BRIAN JOHN SCRIVEN
Director 2001-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-04-04 2001-04-19
WATERLOW NOMINEES LIMITED
Nominated Director 2001-04-04 2001-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES WALKER CUBICLES & DOORS LIMITED Company Secretary 2007-08-02 CURRENT 2007-08-02 Dissolved 2017-11-03
MICHAEL CHARLES WALKER EARLFORD LIMITED Company Secretary 2007-06-21 CURRENT 2007-05-31 Active
MICHAEL CHARLES WALKER PANEL SUPPLIES LIMITED Company Secretary 2007-06-12 CURRENT 2007-06-12 Active
MICHAEL CHARLES WALKER FLATAU DICK (UK) LIMITED Company Secretary 2005-02-21 CURRENT 2005-02-21 Dissolved 2015-02-24
MICHAEL CHARLES WALKER MANCHESTER PANEL PRODUCTS LIMITED Company Secretary 1997-05-28 CURRENT 1997-05-09 Liquidation
MICHAEL CHARLES WALKER ALEXMOOR LIMITED Company Secretary 1995-08-17 CURRENT 1995-07-24 Dissolved 2017-11-03
MICHAEL CHARLES WALKER DEANS ROAD MANUFACTURING LIMITED Company Secretary 1991-10-10 CURRENT 1989-10-10 Dissolved 2017-11-03
MICHAEL CHARLES WALKER INTERNATIONAL PLYWOOD (IMPORTERS) LIMITED Company Secretary 1991-08-15 CURRENT 1981-01-05 Active
MICHAEL CHARLES WALKER INTERNATIONAL PLYWOOD PLC Company Secretary 1991-08-15 CURRENT 1981-02-17 Active
MICHAEL CHARLES WALKER INTERNATIONAL PLYWOOD (SOUTHERN) LIMITED Company Secretary 1991-08-10 CURRENT 1985-06-28 Dissolved 2014-08-12
MICHAEL CHARLES WALKER INTERNATIONAL PANEL PRODUCTS LIMITED Company Secretary 1991-08-10 CURRENT 1987-05-15 Active
MICHAEL CHARLES WALKER INTERNATIONAL PLYWOOD (GLOUCESTER) LTD Company Secretary 1991-08-10 CURRENT 1987-11-27 Active
BRIAN JOHN SCRIVEN NU-STAFF RECRUITMENT & TRAINING LIMITED Director 2014-12-01 CURRENT 2006-12-04 Active
BRIAN JOHN SCRIVEN NU-STAFF LIMITED Director 2014-12-01 CURRENT 1993-01-29 Active
BRIAN JOHN SCRIVEN NSM (CHEPSTOW) LIMITED Director 2014-12-01 CURRENT 1999-11-08 Active
BRIAN JOHN SCRIVEN BATHURST PARK COURT MANAGEMENT COMPANY LIMITED Director 2011-11-21 CURRENT 1998-02-16 Active
BRIAN JOHN SCRIVEN EARLFORD LIMITED Director 2007-06-21 CURRENT 2007-05-31 Active
BRIAN JOHN SCRIVEN THE NU-STAFF GROUP LIMITED Director 2001-04-01 CURRENT 1996-12-16 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
2024-04-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-05-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-10-03Current accounting period extended from 30/06/22 TO 31/12/22
2022-10-03AA01Current accounting period extended from 30/06/22 TO 31/12/22
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN SCRIVEN
2022-06-24AP01DIRECTOR APPOINTED MR BRETT JOHN SCRIVEN
2022-06-24TM02Termination of appointment of Michael Charles Walker on 2022-06-23
2022-06-23AP03Appointment of Mrs Alaina Diane Scriven-Risbey as company secretary on 2022-06-23
2022-06-23AP01DIRECTOR APPOINTED MRS ALAINA DIANE SCRIVEN-RISBEY
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 18a Moor Street Chepstow Monmouthshire NP16 5DB
2022-01-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-02-12AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-11AR0128/02/15 ANNUAL RETURN FULL LIST
2014-03-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-04AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL CHARLES WALKER on 2013-03-01
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-03-06AR0128/02/13 ANNUAL RETURN FULL LIST
2013-01-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0128/02/12 ANNUAL RETURN FULL LIST
2011-11-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-06AR0128/02/11 ANNUAL RETURN FULL LIST
2011-02-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-19AR0128/02/10 ANNUAL RETURN FULL LIST
2010-01-22AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-05363aReturn made up to 28/02/09; full list of members
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 29 MOOR STREET CHEPSTOW MONMOUTHSHIRE NP16 5DD
2009-03-05353LOCATION OF REGISTER OF MEMBERS
2009-03-05190LOCATION OF DEBENTURE REGISTER
2008-12-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-25363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-28363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-03-20363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-20363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-01395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS; AMEND
2005-03-29363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/03
2003-03-31363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-08363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-07-05225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02
2001-07-0588(2)RAD 01/05/01--------- £ SI 2@1=2 £ IC 2/4
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-25288bDIRECTOR RESIGNED
2001-05-25288bSECRETARY RESIGNED
2001-05-25288aNEW SECRETARY APPOINTED
2001-05-01287REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to ABRABROOK 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 ABRABROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-26 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2006-01-19 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2006-01-18 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-09-01 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2005-07-05 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2005-06-01 Outstanding MORTGAGE TRUST LIMITED
LEGAL MORTGAGE 2004-10-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-10-28 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ABRABROOK LIMITED

Intangible Assets
Patents
We have not found any records of ABRABROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABRABROOK LIMITED
Trademarks
We have not found any records of ABRABROOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABRABROOK 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 (55900 - Other accommodation) as ABRABROOK LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where ABRABROOK 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 ABRABROOK 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 ABRABROOK 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.