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

ABBEY PYNFORD HOLDINGS LIMITED

UNIT 2-6 BILTON WAY, DALLOW ROAD, LUTON, BEDFORDSHIRE, LU1 1UU,
Company Registration Number
05027756
Private Limited Company
Active

Company Overview

About Abbey Pynford Holdings Ltd
ABBEY PYNFORD HOLDINGS LIMITED was founded on 2004-01-28 and has its registered office in Luton. The organisation's status is listed as "Active". Abbey Pynford Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ABBEY PYNFORD HOLDINGS LIMITED
 
Legal Registered Office
UNIT 2-6 BILTON WAY
DALLOW ROAD
LUTON
BEDFORDSHIRE
LU1 1UU
Other companies in HP2
 
Filing Information
Company Number 05027756
Company ID Number 05027756
Date formed 2004-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 27/05/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB735506828  
Last Datalog update: 2024-03-06 15:47:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY PYNFORD 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 ABBEY PYNFORD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL KISS
Company Secretary 2004-02-04
KARL FRASER DUNSTAN
Director 2018-03-01
JONATHAN SYDNEY FREEDMAN
Director 2016-01-01
MICHAEL STEPHEN JOHNSON
Director 2016-08-01
PHILIP NICHOLAS JONES
Director 2004-02-04
PAUL KISS
Director 2004-02-04
ADRIAN MICHAEL O'GRADY
Director 2016-04-27
JOHN CHARLES WHITMORE PATCH
Director 2018-04-01
MOHAMMED RAQEEB
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEWIS PAUL O'CONNOR
Director 2016-04-27 2016-12-05
MARK ANTHONY BADHAM
Director 2007-08-17 2013-11-29
ANDREW MARTIN TEAR
Director 2007-01-17 2013-02-28
PETER CHARLES SHIELLS
Director 2007-01-01 2008-10-30
SDG SECRETARIES LIMITED
Nominated Secretary 2004-01-28 2004-02-04
SDG REGISTRARS LIMITED
Nominated Director 2004-01-28 2004-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KISS ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED Company Secretary 1998-06-20 CURRENT 1998-06-04 Active
PAUL KISS RAPID INSTALLATIONS UK LTD Company Secretary 1998-06-20 CURRENT 1998-06-17 Liquidation
KARL FRASER DUNSTAN PYNFORD PILING SERVICES LIMITED Director 2017-03-01 CURRENT 2004-10-20 Active
JONATHAN SYDNEY FREEDMAN MARSH POINT FREEHOLD LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
JONATHAN SYDNEY FREEDMAN BRIJON DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2011-07-26 Dissolved 2014-11-15
JONATHAN SYDNEY FREEDMAN ASQUITH RENEW LTD Director 2007-07-23 CURRENT 2007-07-23 Active
JONATHAN SYDNEY FREEDMAN BRIJON LIMITED Director 2005-08-03 CURRENT 2005-08-03 Active
JONATHAN SYDNEY FREEDMAN ASQUITH VENTURE LIMITED Director 2002-11-27 CURRENT 2002-11-27 Active - Proposal to Strike off
MICHAEL STEPHEN JOHNSON ABBEY PYNFORD LIMITED Director 2016-08-01 CURRENT 1990-09-04 Active
PHILIP NICHOLAS JONES ABBEY PYNFORD FOUNDATION SOLUTIONS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
PHILIP NICHOLAS JONES ABBEY PYNFORD DESIGN AND INNOVATION LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
PHILIP NICHOLAS JONES ABBEY PYNFORD GEO STRUCTURES LTD Director 2012-07-06 CURRENT 2012-07-06 Active
PHILIP NICHOLAS JONES ABBEY PYNFORD UNDERPINNING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
PHILIP NICHOLAS JONES ABBEY PYNFORD BASEMENT ENGINEERING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
PHILIP NICHOLAS JONES THOMAS TAYLOR LTD Director 2009-07-14 CURRENT 2009-06-18 Dissolved 2018-05-08
PHILIP NICHOLAS JONES ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED Director 1998-06-20 CURRENT 1998-06-04 Active
PHILIP NICHOLAS JONES RAPID INSTALLATIONS UK LTD Director 1998-06-20 CURRENT 1998-06-17 Liquidation
PAUL KISS RSSKL LTD Director 2018-07-24 CURRENT 1945-04-27 Active
PAUL KISS FOUNDSAFE LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
PAUL KISS AP LASER LIMITED Director 2014-03-06 CURRENT 2014-03-06 Dissolved 2018-03-05
PAUL KISS PYNFORD PILING SERVICES LIMITED Director 2013-11-29 CURRENT 2004-10-20 Active
PAUL KISS ABBEY PYNFORD FOUNDATION SOLUTIONS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
PAUL KISS ABBEY PYNFORD DESIGN AND INNOVATION LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
PAUL KISS ABBEY PYNFORD GEO STRUCTURES LTD Director 2012-07-06 CURRENT 2012-07-06 Active
PAUL KISS ABBEY PYNFORD UNDERPINNING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
PAUL KISS ABBEY PYNFORD BASEMENT ENGINEERING LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
PAUL KISS THOMAS TAYLOR LTD Director 2009-07-14 CURRENT 2009-06-18 Dissolved 2018-05-08
PAUL KISS ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED Director 1998-06-20 CURRENT 1998-06-04 Active
PAUL KISS RAPID INSTALLATIONS UK LTD Director 1998-06-20 CURRENT 1998-06-17 Liquidation
PAUL KISS ABBEY PYNFORD LIMITED Director 1991-09-04 CURRENT 1990-09-04 Active
ADRIAN MICHAEL O'GRADY ABBEY PYNFORD LIMITED Director 2018-04-01 CURRENT 1990-09-04 Active
ADRIAN MICHAEL O'GRADY ABBEY PYNFORD GEO STRUCTURES LTD Director 2017-03-01 CURRENT 2012-07-06 Active
ADRIAN MICHAEL O'GRADY ABBEY PYNFORD FOUNDATION SOLUTIONS LIMITED Director 2016-04-27 CURRENT 2012-07-06 Active
JOHN CHARLES WHITMORE PATCH TEAMPATCH LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
JOHN CHARLES WHITMORE PATCH FOUNDSAFE LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
JOHN CHARLES WHITMORE PATCH NEWTON PARK RESIDENTS ASSOCIATION LIMITED Director 2004-04-26 CURRENT 1965-09-29 Active
MOHAMMED RAQEEB ABBEY PYNFORD GEO STRUCTURES LTD Director 2018-04-01 CURRENT 2012-07-06 Active
MOHAMMED RAQEEB ABBEY PYNFORD LIMITED Director 2016-08-01 CURRENT 1990-09-04 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
2024-02-27Previous accounting period shortened from 30/05/23 TO 29/05/23
2024-02-09CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-09-04Termination of appointment of Paul Kiss on 2023-08-24
2023-09-04APPOINTMENT TERMINATED, DIRECTOR PHILIP NICHOLAS JONES
2023-09-04APPOINTMENT TERMINATED, DIRECTOR PAUL KISS
2023-06-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 050277560006
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 050277560006
2023-03-16DIRECTOR APPOINTED MR DERMOT CONLON
2023-03-16DIRECTOR APPOINTED MR ROBERT MITCHELL
2023-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050277560005
2023-03-16CESSATION OF PAUL KISS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-16Notification of Conlon Plant Limited as a person with significant control on 2023-03-16
2023-03-16DIRECTOR APPOINTED MR JAMES GEORGE GARY JAN RUMLEY
2023-03-09APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD WILSON
2023-02-09CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLIN KENNY
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLIN KENNY
2022-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050277560003
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050277560004
2022-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-09REGISTRATION OF A CHARGE / CHARGE CODE 050277560005
2022-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 050277560005
2022-01-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2022-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-08-25AP01DIRECTOR APPOINTED MR NICHOLAS COLIN KENNY
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIA FILOTEEA BOB
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-12-18AA01Current accounting period extended from 30/11/20 TO 30/05/21
2020-11-27AP01DIRECTOR APPOINTED MRS MARIA FILOTEEA BOB
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SYDNEY FREEDMAN
2020-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAQEEB
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-12-03AP01DIRECTOR APPOINTED MR STEPHEN EDWARD WILSON
2019-12-03AP01DIRECTOR APPOINTED MR STEPHEN EDWARD WILSON
2019-12-03PSC04Change of details for Mr Paul Kiss as a person with significant control on 2019-12-03
2019-12-03PSC04Change of details for Mr Paul Kiss as a person with significant control on 2019-12-03
2019-12-03CH01Director's details changed for Mr Jonathan Sydney Freedman on 2019-12-03
2019-12-03CH01Director's details changed for Mr Jonathan Sydney Freedman on 2019-12-03
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 1st Floor West Wing Imex Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 1st Floor West Wing Imex Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
2019-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL O'GRADY
2019-02-13RES01ADOPT ARTICLES 13/02/19
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR KARL FRASER DUNSTAN
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-12-17CH01Director's details changed for Mr Philip Nicholas Jones on 2018-12-06
2018-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-04-09AP01DIRECTOR APPOINTED MR JOHN CHARLES WHITMORE PATCH
2018-04-05AP01DIRECTOR APPOINTED MR KARL FRASER DUNSTAN
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS PAUL O'CONNOR
2016-09-19CH01Director's details changed for Mr Michael Stephen Johnson on 2016-08-01
2016-08-15AP01DIRECTOR APPOINTED MR MOHAMMED RAQEEB
2016-08-12AP01DIRECTOR APPOINTED MR MICHAEL STEPHEN JOHNSON
2016-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-06-08AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL O'GRADY
2016-06-08AP01DIRECTOR APPOINTED MR LEWIS PAUL O'CONNOR
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-02AR0128/01/16 ANNUAL RETURN FULL LIST
2016-01-18AP01DIRECTOR APPOINTED MR JONATHAN SYDNEY FREEDMAN
2015-11-24CH01Director's details changed for Mr Paul Kiss on 2015-11-24
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-10AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-19AA01Previous accounting period extended from 30/09/14 TO 30/11/14
2014-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-28AR0128/01/14 FULL LIST
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK BADHAM
2013-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050277560004
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050277560003
2013-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 2ND FLOOR HILLE HOUSE 132A ST ALBANS ROAD WATFORD WD24 4AQ
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TEAR
2013-02-13AR0128/01/13 FULL LIST
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BADHAM / 12/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TEAR / 12/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KISS / 12/07/2012
2012-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL KISS / 12/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BADHAM / 12/07/2012
2012-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-09AR0128/01/12 FULL LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BADHAM / 01/01/2011
2011-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-25AR0128/01/11 FULL LIST
2010-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-28AR0128/01/10 FULL LIST
2009-06-22RES02REREG PLC TO PRI; RES02 PASS DATE:20/06/2009
2009-06-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-06-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-06-2253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-01-28363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR PETER SHIELLS
2008-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-02-04363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 2ND FLOOR HILLE HOUSE, 132A ST ALBANS ROAD, WATFORD, WD24 4AG
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/07
2007-10-24363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS; AMEND
2007-10-05288aNEW DIRECTOR APPOINTED
2007-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-02-16363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-06MEM/ARTSARTICLES OF ASSOCIATION
2007-02-06123NC INC ALREADY ADJUSTED 17/01/07
2007-02-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-06RES04£ NC 50000/66668 17/01/
2007-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-0688(2)RAD 17/01/06--------- £ SI 5556@1
2007-01-09288aNEW DIRECTOR APPOINTED
2006-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-02-09363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-04-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-11363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-03-30225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-05-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-05-0788(2)RAD 16/02/04--------- £ SI 49999@1=49999 £ IC 1/50000
2004-04-23123NC INC ALREADY ADJUSTED 04/02/04
2004-04-23RES04£ NC 1000/50000
2004-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-1343(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2004-04-13AUDSAUDITORS' STATEMENT
2004-04-13AUDRAUDITORS' REPORT
2004-04-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-04-1343(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2004-04-13RES02REREG PRI-PLC 16/03/04
2004-04-13BSBALANCE SHEET
2004-04-13CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ABBEY PYNFORD HOLDINGS 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 ABBEY PYNFORD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-21 Outstanding LLOYDS TSB BANK PLC
2013-04-29 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-08-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-08-07 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-05-31

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 ABBEY PYNFORD HOLDINGS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ABBEY PYNFORD HOLDINGS LIMITED

ABBEY PYNFORD HOLDINGS LIMITED has registered 1 patents

GB2479237 ,

Domain Names
We do not have the domain name information for ABBEY PYNFORD HOLDINGS LIMITED
Trademarks

Trademark applications by ABBEY PYNFORD HOLDINGS LIMITED

ABBEY PYNFORD HOLDINGS LIMITED is the Original Applicant for the trademark ABBEY PYNFORD ™ (UK00003109700) through the UKIPO on the 2015-05-20
Trademark class: Building and construction services; repair services for foundations, foundation apparatus, foundation equipment and foundation systems; installation of foundations; construction of foundations; information, advisory and consultancy services for all the aforementioned.
Income
Government Income
We have not found government income sources for ABBEY PYNFORD 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 (70100 - Activities of head offices) as ABBEY PYNFORD 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 ABBEY PYNFORD 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 ABBEY PYNFORD 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 ABBEY PYNFORD 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.