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

ABINGDON SCHOOL ENTERPRISES LIMITED

ABINGDON SCHOOL, PARK ROAD, ABINGDON, OXFORDSHIRE, OX14 1DE,
Company Registration Number
04442429
Private Limited Company
Active

Company Overview

About Abingdon School Enterprises Ltd
ABINGDON SCHOOL ENTERPRISES LIMITED was founded on 2002-05-20 and has its registered office in Abingdon. The organisation's status is listed as "Active". Abingdon School Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABINGDON SCHOOL ENTERPRISES LIMITED
 
Legal Registered Office
ABINGDON SCHOOL
PARK ROAD
ABINGDON
OXFORDSHIRE
OX14 1DE
Other companies in OX14
 
Filing Information
Company Number 04442429
Company ID Number 04442429
Date formed 2002-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:57:56
Primary Source:Companies House
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 ABINGDON SCHOOL ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN HODGES
Company Secretary 2016-06-22
KIERAN MARK HENDERSON
Director 2016-11-30
JUSTIN PATRICK HODGES
Director 2016-11-30
ANDREW MICHAEL SAUNDERS-DAVIES
Director 2009-01-01
MICHAEL JOHN WINDSOR
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE EMMA BUTCHER
Director 2010-09-01 2016-11-30
FELICITY ORMAND LUSK
Director 2010-09-01 2016-09-01
CLARE EMMA BUTCHER
Company Secretary 2012-11-16 2016-06-22
JONATHAN MARK COOK WEBSTER
Company Secretary 2005-09-01 2012-11-16
JONATHAN MARK COOK WEBSTER
Director 2005-09-01 2012-11-16
ORMOND FELICITY STEWART LUSK
Director 2011-06-01 2011-06-01
MARK TURNER
Director 2002-05-31 2010-08-31
DAVID PETER LILLYCROP
Director 2004-06-09 2008-12-31
RORY FITTON MORESBY JACKSON
Company Secretary 2002-05-31 2005-09-01
RORY FITTON MORESBY JACKSON
Director 2002-05-31 2005-09-01
JANE ELIZABETH CRANSTON
Director 2002-05-31 2004-06-09
IRENE LESLEY HARRISON
Nominated Secretary 2002-05-20 2002-05-31
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2002-05-20 2002-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN PATRICK HODGES IDPE Director 2017-06-12 CURRENT 1999-04-28 Active
ANDREW MICHAEL SAUNDERS-DAVIES BERKELEY HOMES (WESTERN) LIMITED Director 2014-01-31 CURRENT 2005-03-04 Active
ANDREW MICHAEL SAUNDERS-DAVIES LISA ESTATES (ST ALBANS) LIMITED Director 2010-09-09 CURRENT 2003-03-19 Active
ANDREW MICHAEL SAUNDERS-DAVIES BERKELEY HOMES (THREE VALLEYS) LIMITED Director 2010-05-28 CURRENT 2004-03-15 Active
ANDREW MICHAEL SAUNDERS-DAVIES BERKELEY ONE HUNDRED AND FORTY LIMITED Director 2009-07-31 CURRENT 2006-11-29 Active
ANDREW MICHAEL SAUNDERS-DAVIES ABINGDON SCHOOL Director 2005-12-07 CURRENT 1998-09-02 Active
ANDREW MICHAEL SAUNDERS-DAVIES BERKELEY HOMES (HOME COUNTIES) PLC Director 2002-07-15 CURRENT 2002-07-15 Active
ANDREW MICHAEL SAUNDERS-DAVIES BERKELEY HOMES PUBLIC LIMITED COMPANY Director 2001-05-01 CURRENT 2000-10-06 Active
ANDREW MICHAEL SAUNDERS-DAVIES BERKELEY HOMES (CHILTERN) LIMITED Director 2000-09-22 CURRENT 1991-07-11 Active
ANDREW MICHAEL SAUNDERS-DAVIES BERKELEY HOMES (OXFORD & CHILTERN) LIMITED Director 1995-05-01 CURRENT 1993-08-10 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
2023-12-08DIRECTOR APPOINTED MR ANDREW PRENDERGAST
2023-12-08APPOINTMENT TERMINATED, DIRECTOR ROBERT NICHOLAS BARR
2023-12-08DIRECTOR APPOINTED MR CHARLES ROBERT LOWE
2023-07-06CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-04-04SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-01-21AP01DIRECTOR APPOINTED MR ROBERT NICHOLAS BARR
2019-01-18AP01DIRECTOR APPOINTED MR STEVEN JOHN SENSECALL
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL SAUNDERS-DAVIES
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-01-17AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN WINDSOR
2016-12-02AP01DIRECTOR APPOINTED MR KIERAN MARK HENDERSON
2016-12-02AP01DIRECTOR APPOINTED MR JUSTIN PATRICK HODGES
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CLARE EMMA BUTCHER
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY ORMAND LUSK
2016-06-24AP03Appointment of Mr Justin Hodges as company secretary on 2016-06-22
2016-06-24TM02Termination of appointment of Clare Emma Butcher on 2016-06-22
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-20AR0120/05/16 ANNUAL RETURN FULL LIST
2016-05-20CH01Director's details changed for Mr Andrew Michael Saunders-Davies on 2016-05-20
2016-01-28AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-04AR0120/05/15 ANNUAL RETURN FULL LIST
2015-05-11CC04Statement of company's objects
2015-05-11RES01ADOPT ARTICLES 11/05/15
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-01AR0120/05/14 ANNUAL RETURN FULL LIST
2014-06-20AUDAUDITOR'S RESIGNATION
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-19AR0120/05/13 ANNUAL RETURN FULL LIST
2013-03-25AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBSTER
2012-12-04AP03SECRETARY APPOINTED MRS CLARE EMMA BUTCHER
2012-12-04TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN WEBSTER
2012-06-18AR0120/05/12 FULL LIST
2012-01-27AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ORMOND LUSK
2011-06-22AR0120/05/11 FULL LIST
2011-06-22AP01DIRECTOR APPOINTED MISS FELICITY ORMAND LUSK
2011-06-22AP01DIRECTOR APPOINTED MRS CLARE EMMA BUTCHER
2011-06-03AP01DIRECTOR APPOINTED MISS ORMOND FELICITY STEWART LUSK
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2010-08-24AR0120/05/10 FULL LIST
2010-07-06AD02SAIL ADDRESS CREATED
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK COOK WEBSTER / 20/05/2010
2010-06-22AUDAUDITOR'S RESIGNATION
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-17363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID LILLYCROP
2009-07-17288aDIRECTOR APPOINTED MR ANDREW MICHAEL SAUNDERS-DAVIES
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-23363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-01-16AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-08-07363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-06-03363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-03-22AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-01363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-02-17288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-08-11288aNEW DIRECTOR APPOINTED
2004-07-14288bDIRECTOR RESIGNED
2004-06-22288bDIRECTOR RESIGNED
2004-05-26363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-05-18AUDAUDITOR'S RESIGNATION
2003-12-19AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-06-06363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-06-28225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03
2002-06-21288aNEW DIRECTOR APPOINTED
2002-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-14288bDIRECTOR RESIGNED
2002-06-14288bSECRETARY RESIGNED
2002-06-14287REGISTERED OFFICE CHANGED ON 14/06/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2002-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities


Licences & Regulatory approval
We could not find any licences issued to ABINGDON SCHOOL ENTERPRISES 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 ABINGDON SCHOOL ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABINGDON SCHOOL ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 ABINGDON SCHOOL ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of ABINGDON SCHOOL ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABINGDON SCHOOL ENTERPRISES LIMITED
Trademarks
We have not found any records of ABINGDON SCHOOL ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABINGDON SCHOOL ENTERPRISES 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 (85200 - Primary education) as ABINGDON SCHOOL ENTERPRISES LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where ABINGDON SCHOOL ENTERPRISES 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 ABINGDON SCHOOL ENTERPRISES 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 ABINGDON SCHOOL ENTERPRISES 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.
    Other companies at postcode OX14 1DE