Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A B 2011 LIMITED
Company Information for

A B 2011 LIMITED

MARSHALL HOUSE, HUDDERSFIELD ROAD, ELLAND, HX5 9BW,
Company Registration Number
07907546
Private Limited Company
Active

Company Overview

About A B 2011 Ltd
A B 2011 LIMITED was founded on 2012-01-12 and has its registered office in Elland. The organisation's status is listed as "Active". A B 2011 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A B 2011 LIMITED
 
Legal Registered Office
MARSHALL HOUSE
HUDDERSFIELD ROAD
ELLAND
HX5 9BW
Other companies in HX5
 
Filing Information
Company Number 07907546
Company ID Number 07907546
Date formed 2012-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 03:11:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A B 2011 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 A B 2011 LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BOOTH
Company Secretary 2012-01-12
CHRISTOPHER ROY MARSHALL
Director 2012-01-12
SIMON CHARLES NEWTON MARSHALL
Director 2012-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROY MARSHALL CHARTFORD DEVELOPMENTS LIMITED Director 2017-01-24 CURRENT 2016-07-07 Active
CHRISTOPHER ROY MARSHALL RUBY BOAT COMPANY Director 2015-07-30 CURRENT 2015-07-30 Active
CHRISTOPHER ROY MARSHALL SDB INVESTMENTS LIMITED Director 2014-06-24 CURRENT 2009-08-03 Active
CHRISTOPHER ROY MARSHALL THE ESTUARY MANAGEMENT COMPANY NO.2 LTD Director 2014-05-14 CURRENT 2014-05-14 Active
CHRISTOPHER ROY MARSHALL HWB LTD Director 2013-04-22 CURRENT 2001-05-14 Active
CHRISTOPHER ROY MARSHALL CDP (NORMANTON) LTD Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-02-28
CHRISTOPHER ROY MARSHALL MILAN (AVRO) LIMITED Director 2011-07-21 CURRENT 2011-06-24 Dissolved 2017-06-27
CHRISTOPHER ROY MARSHALL BIRCHWOOD PALACE LTD Director 2009-07-29 CURRENT 2009-07-29 Active
CHRISTOPHER ROY MARSHALL MOUNT COOK LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
CHRISTOPHER ROY MARSHALL BRIDESTONE (CHESHIRE) LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
CHRISTOPHER ROY MARSHALL WOOLSTON GRANGE MANAGEMENT COMPANY LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
CHRISTOPHER ROY MARSHALL FIRECREST 5 LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL CYGNET 6 LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2017-02-28
CHRISTOPHER ROY MARSHALL CHESHIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
CHRISTOPHER ROY MARSHALL CONWY PROPERTIES LIMITED Director 2007-07-12 CURRENT 2001-03-27 Active
CHRISTOPHER ROY MARSHALL DARESBURY PARK MANAGEMENT COMPANY LIMITED Director 2007-05-29 CURRENT 1999-08-24 Active
CHRISTOPHER ROY MARSHALL DARESBURY PARK DEVELOPMENTS LIMITED Director 2007-05-29 CURRENT 2000-09-26 Active
CHRISTOPHER ROY MARSHALL EASTGATE WAY LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL WEST QUARTER LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
CHRISTOPHER ROY MARSHALL BOLSTERSTONE (STOCKPORT) LIMITED Director 2006-03-03 CURRENT 2006-02-16 Active
CHRISTOPHER ROY MARSHALL CDP (ANISEED HOUSE) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL FRIARSGATE (CHADDERTON) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL N.& A.PERCIVAL LIMITED Director 2005-05-21 CURRENT 1971-07-28 Active
CHRISTOPHER ROY MARSHALL MADELEINE LINDLEY DEVELOPMENTS LIMITED Director 2004-01-16 CURRENT 2000-11-07 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL BROGAN BUSINESS PARK LIMITED Director 2003-12-18 CURRENT 2003-11-06 Active
CHRISTOPHER ROY MARSHALL COLTON REGENERATION (OFFICE PARK) LIMITED Director 2002-09-02 CURRENT 2001-02-01 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Director 2002-03-06 CURRENT 2002-03-04 Active
CHRISTOPHER ROY MARSHALL MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED Director 1996-05-15 CURRENT 1995-06-09 Active
CHRISTOPHER ROY MARSHALL JAMES MARSHALL PROPERTIES LTD. Director 1993-06-14 CURRENT 1993-06-14 Active
CHRISTOPHER ROY MARSHALL WAVERLEY SQUARE DEVELOPMENTS LIMITED Director 1992-11-17 CURRENT 1992-06-30 Dissolved 2017-02-28
CHRISTOPHER ROY MARSHALL BUILDING MANAGEMENT SERVICES LIMITED Director 1992-10-05 CURRENT 1973-10-02 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT CONSULTANTS LIMITED Director 1991-12-17 CURRENT 1990-12-17 Active
CHRISTOPHER ROY MARSHALL CDP (ROTHERHAM) LIMITED Director 1991-11-23 CURRENT 1990-11-23 Active
CHRISTOPHER ROY MARSHALL MARCONPLANT LIMITED Director 1991-10-06 CURRENT 1970-11-09 Active
CHRISTOPHER ROY MARSHALL MARSHALL (JOINERY) LIMITED Director 1991-10-05 CURRENT 1960-04-07 Active
CHRISTOPHER ROY MARSHALL TRU PROPERTY INVESTMENTS LIMITED Director 1991-10-05 CURRENT 1974-04-02 Active
CHRISTOPHER ROY MARSHALL MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED Director 1991-10-05 CURRENT 1979-05-31 Active
CHRISTOPHER ROY MARSHALL MARSHALL (HOMES) LIMITED Director 1991-10-05 CURRENT 1963-06-26 Active
CHRISTOPHER ROY MARSHALL MARSHALL CONSTRUCTION (NORTHERN) LIMITED Director 1991-10-05 CURRENT 1979-05-18 Active
CHRISTOPHER ROY MARSHALL MARSHALL(REAL ESTATE)LIMITED Director 1991-10-05 CURRENT 1968-11-29 Active
CHRISTOPHER ROY MARSHALL MARSHALL HOLDINGS LIMITED Director 1991-10-05 CURRENT 1976-08-11 Active
CHRISTOPHER ROY MARSHALL MARSHALL (BUILDING CONTRACTORS) LTD Director 1991-10-05 CURRENT 1969-03-24 Active
CHRISTOPHER ROY MARSHALL MARSHALL GROUP SERVICES LIMITED Director 1991-10-05 CURRENT 1976-08-04 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT PROJECTS LIMITED Director 1991-10-05 CURRENT 1970-11-09 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL LOCATION PROPERTIES LIMITED Director 1991-09-17 CURRENT 1991-08-16 Active
SIMON CHARLES NEWTON MARSHALL OSSETT 40 LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
SIMON CHARLES NEWTON MARSHALL THE HDONE KIRKLEES LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
SIMON CHARLES NEWTON MARSHALL OULTON 30 WAKEFIELD LTD Director 2016-07-20 CURRENT 2016-07-20 Active
SIMON CHARLES NEWTON MARSHALL HLD (MANCHESTER) LIMITED Director 2016-06-30 CURRENT 2015-12-04 Active
SIMON CHARLES NEWTON MARSHALL RUBY BOAT COMPANY Director 2015-12-18 CURRENT 2015-07-30 Active
SIMON CHARLES NEWTON MARSHALL OULTON 30 LEEDS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
SIMON CHARLES NEWTON MARSHALL SDB INVESTMENTS LIMITED Director 2014-06-24 CURRENT 2009-08-03 Active
SIMON CHARLES NEWTON MARSHALL THE ESTUARY MANAGEMENT COMPANY NO.2 LTD Director 2014-05-14 CURRENT 2014-05-14 Active
SIMON CHARLES NEWTON MARSHALL MARSHALL (HOMES) LIMITED Director 2013-10-01 CURRENT 1963-06-26 Active
SIMON CHARLES NEWTON MARSHALL CDP (NORMANTON) LTD Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-02-28
SIMON CHARLES NEWTON MARSHALL STEEDLAND LIMITED Director 2012-06-29 CURRENT 2012-02-29 Active
SIMON CHARLES NEWTON MARSHALL MILAN (AVRO) LIMITED Director 2011-07-21 CURRENT 2011-06-24 Dissolved 2017-06-27
SIMON CHARLES NEWTON MARSHALL CDP (SKELTON) LIMITED Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2014-09-16
SIMON CHARLES NEWTON MARSHALL BIRCHWOOD PALACE LTD Director 2009-07-29 CURRENT 2009-07-29 Active
SIMON CHARLES NEWTON MARSHALL WOOLSTON GRANGE MANAGEMENT COMPANY LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
SIMON CHARLES NEWTON MARSHALL FIRECREST 5 LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2015-04-14
SIMON CHARLES NEWTON MARSHALL CYGNET 6 LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2017-02-28
SIMON CHARLES NEWTON MARSHALL CONWY PROPERTIES LIMITED Director 2007-07-12 CURRENT 2001-03-27 Active
SIMON CHARLES NEWTON MARSHALL DARESBURY PARK MANAGEMENT COMPANY LIMITED Director 2007-05-29 CURRENT 1999-08-24 Active
SIMON CHARLES NEWTON MARSHALL DARESBURY PARK DEVELOPMENTS LIMITED Director 2007-05-29 CURRENT 2000-09-26 Active
SIMON CHARLES NEWTON MARSHALL EASTGATE WAY LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2015-04-14
SIMON CHARLES NEWTON MARSHALL WEST QUARTER LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
SIMON CHARLES NEWTON MARSHALL BOLSTERSTONE (STOCKPORT) LIMITED Director 2006-03-03 CURRENT 2006-02-16 Active
SIMON CHARLES NEWTON MARSHALL CDP (ANISEED HOUSE) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2015-04-14
SIMON CHARLES NEWTON MARSHALL FRIARSGATE (CHADDERTON) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-04-14
SIMON CHARLES NEWTON MARSHALL N.& A.PERCIVAL LIMITED Director 2005-05-21 CURRENT 1971-07-28 Active
SIMON CHARLES NEWTON MARSHALL COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Director 2004-02-01 CURRENT 2002-03-04 Active
SIMON CHARLES NEWTON MARSHALL COLTON REGENERATION (OFFICE PARK) LIMITED Director 2002-09-02 CURRENT 2001-02-01 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
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROY MARSHALL
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROY MARSHALL
2021-10-19AP01DIRECTOR APPOINTED MR JONATHAN BOOTH
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0112/01/15 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0112/01/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0112/01/13 ANNUAL RETURN FULL LIST
2012-02-02AA01Current accounting period shortened from 31/01/13 TO 31/12/12
2012-01-12NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to A B 2011 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 A B 2011 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A B 2011 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 A B 2011 LIMITED

Intangible Assets
Patents
We have not found any records of A B 2011 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A B 2011 LIMITED
Trademarks
We have not found any records of A B 2011 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A B 2011 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 (68100 - Buying and selling of own real estate) as A B 2011 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where A B 2011 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 A B 2011 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 A B 2011 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.