Company Information for ABW (CA) LIMITED
HOPKINS PHARMACY, FIELDS PARK DRIVE, ALCESTER, B49 6QR,
|
Company Registration Number
04213750
Private Limited Company
Active |
Company Name | |
---|---|
ABW (CA) LIMITED | |
Legal Registered Office | |
HOPKINS PHARMACY FIELDS PARK DRIVE ALCESTER B49 6QR Other companies in B49 | |
Company Number | 04213750 | |
---|---|---|
Company ID Number | 04213750 | |
Date formed | 2001-05-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB794935174 |
Last Datalog update: | 2024-04-06 23:18:34 |
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 |
---|---|---|
MICHAEL DARRELL CATHCART |
||
JONATHAN RICHARD WORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TONY RICHARD GREEN |
Company Secretary | ||
MICHAEL DARYL CATHCART |
Director | ||
TONY RICHARD GREEN |
Director | ||
CHRISTOPHER GEORGE STOCK |
Director | ||
TIMOTHY STRANGWARD |
Company Secretary | ||
FRANCES MONICA HUGGETT |
Director | ||
ROGER BURGIN |
Company Secretary | ||
ROGER BURGIN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POLYWEB LIMITED | Director | 2016-10-03 | CURRENT | 1999-06-01 | Active | |
STOCK & LINDSAY LIMITED | Director | 2016-10-03 | CURRENT | 1986-04-24 | Active | |
MCJW LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
POLYWEB LIMITED | Director | 2016-10-03 | CURRENT | 1999-06-01 | Active | |
STOCK & LINDSAY LIMITED | Director | 2016-10-03 | CURRENT | 1986-04-24 | Active | |
MCJW LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-09-30 | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042137500014 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/16 FROM Hopkins Pharmacy Alcester Primary Care Centre Fields Park Drive Alcester Warwickshire B49 6PX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042137500012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042137500013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042137500011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042137500009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042137500010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042137500008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042137500007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CATHCART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOCK | |
TM02 | Termination of appointment of Tony Richard Green on 2016-10-03 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DARRELL CATHCART | |
AP01 | DIRECTOR APPOINTED MR JONATHAN RICHARD WORTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR05 | All of the property or undertaking has been released from charge for charge number 2 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/05/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DARYL CATHCART | |
RES01 | ADOPT ARTICLES 30/07/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042137500006 | |
AR01 | 10/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 4 THE HOPKINS PRECINCT ALCESTER WARWICKSHIRE B49 6AA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042137500005 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 10/05/11 FULL LIST | |
SH01 | 28/02/11 STATEMENT OF CAPITAL GBP 1000 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY RICHARD GREEN / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/04 FROM: CHURCHILL PHARMACY CHURCH HILL CENTRE, REDDITCH WORCESTERSHIRE B98 9JG | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 62 HIGH STREET CLEATOR MOOR CUMBRIA CA25 5BN | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/02/02 FROM: C/O IFA CO (CA) LIMITED 31 MAIN STREET EGREMONT CUMBRIA CA22 2DR | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CHRISTOPHER STOCK | ||
Outstanding | CHRISTOPHER STOCK | ||
Outstanding | CHRISTOPHER GEORGE STOCK | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | CHRISTOPHER GEORGE STOCK | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | AAH PHARMACEUTICALS LIMITED | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2013-09-30 | £ 373,407 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 163,485 |
Creditors Due Within One Year | 2013-09-30 | £ 267,164 |
Creditors Due Within One Year | 2012-09-30 | £ 183,556 |
Creditors and other liabilities
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 ABW (CA) LIMITED
Called Up Share Capital | 2013-09-30 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2013-09-30 | £ 116,450 |
Cash Bank In Hand | 2012-09-30 | £ 90,334 |
Current Assets | 2013-09-30 | £ 276,508 |
Current Assets | 2012-09-30 | £ 427,183 |
Debtors | 2013-09-30 | £ 115,063 |
Debtors | 2012-09-30 | £ 282,857 |
Fixed Assets | 2013-09-30 | £ 411,978 |
Secured Debts | 2013-09-30 | £ 396,238 |
Secured Debts | 2012-09-30 | £ 168,500 |
Shareholder Funds | 2013-09-30 | £ 47,915 |
Shareholder Funds | 2012-09-30 | £ 80,142 |
Stocks Inventory | 2013-09-30 | £ 44,995 |
Stocks Inventory | 2012-09-30 | £ 53,992 |
Tangible Fixed Assets | 2013-09-30 | £ 411,978 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
Payments to External Contractors |
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. |