Company NameThomas Abdale Limited
DirectorDavid Cameron Little
Company StatusActive
Company Number01061093
CategoryPrivate Limited Company
Incorporation Date11 July 1972(51 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Cameron Little
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1998(25 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Woodham Gate
Newton Aycliffe
County Durham
DL5 4UB
Secretary NameMrs Alison Kay Cameron Wither
StatusCurrent
Appointed12 August 2020(48 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameAnn Elizabeth Davidson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(20 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressAsh House
Brafferton
Darlington
County Durham
DL1 3LA
Director NameIan Robert Davidson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(20 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressAsh House The Green
Brafferton
Darlington
Co Durham
DL1 3LA
Secretary NameIan Robert Davidson
NationalityBritish
StatusResigned
Appointed17 April 1993(20 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 January 1998)
RoleSecretary
Correspondence AddressAsh House The Green
Brafferton
Darlington
Co Durham
DL1 3LA
Secretary NameMrs Sylvia Little
NationalityBritish
StatusResigned
Appointed05 January 1998(25 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 11 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Woodham Gate
Newton Aycliffe
County Durham
DL5 4UB

Location

Registered Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

31 July 1998Delivered on: 1 August 1998
Satisfied on: 4 August 2004
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-6 henson road darlington co durham. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1998Delivered on: 1 August 1998
Satisfied on: 4 August 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of henson road darlington being 1-6 henson road t/n DU40215. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 August 1993Delivered on: 1 September 1993
Satisfied on: 4 August 2004
Persons entitled: Midland Bank PLC,

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as or being land on the east side of henson road, darlington., Together with all rights and licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Please see doc for further details,.
Fully Satisfied
5 November 1992Delivered on: 9 November 1992
Satisfied on: 4 August 2004
Persons entitled: Prolific Life & Pensions Limited

Classification: Legal charge
Secured details: £18,393 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land on the east side of henson road darlington. T/n-DU40215.
Fully Satisfied
15 October 1990Delivered on: 31 October 1990
Satisfied on: 5 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 February 1982Delivered on: 20 February 1982
Satisfied on: 4 August 2004
Persons entitled: Commercial Union Assurance Company PLC

Classification: Legal charge
Secured details: £125,000 and all other moneys due under the terms of the charge.
Particulars: Land at henson rd, darlington, co durham du 40215.
Fully Satisfied
5 February 1992Delivered on: 10 February 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all the and on all bookdebts and other debts. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
26 February 1979Delivered on: 1 March 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 acre of land to the east side of henson rd, yarm rd industrial estate, darlington, co durham together with all fixtures present & future du 40215.
Outstanding

Filing History

20 February 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
17 April 2023Change of details for Dasyl Enterprises Limited as a person with significant control on 6 April 2016 (2 pages)
16 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
9 September 2021Appointment of Mrs Alison Kay Cameron Wither as a secretary on 12 August 2020 (2 pages)
9 September 2021Termination of appointment of Sylvia Little as a secretary on 11 August 2020 (1 page)
24 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
27 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
1 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
16 January 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
8 June 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(4 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(4 pages)
1 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(4 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(4 pages)
11 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(4 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 February 2011Statement of capital on 31 January 2011
  • GBP 10,000
(4 pages)
11 February 2011Statement of capital on 31 January 2011
  • GBP 10,000
(4 pages)
7 May 2010Resolutions
  • RES13 ‐ Pref sh capital of the comp be redeemable on or after 01/05/10 30/04/2010
(2 pages)
7 May 2010Resolutions
  • RES13 ‐ Pref sh capital of the comp be redeemable on or after 01/05/10 30/04/2010
(2 pages)
3 May 2010Director's details changed for David Cameron Little on 17 April 2010 (2 pages)
3 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for David Cameron Little on 17 April 2010 (2 pages)
3 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
27 April 2009Return made up to 17/04/09; full list of members (4 pages)
27 April 2009Return made up to 17/04/09; full list of members (4 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
1 May 2008Return made up to 17/04/08; full list of members (4 pages)
1 May 2008Return made up to 17/04/08; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
23 April 2007Return made up to 17/04/07; full list of members (3 pages)
23 April 2007Return made up to 17/04/07; full list of members (3 pages)
11 December 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
11 December 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
24 April 2006Return made up to 17/04/06; full list of members (3 pages)
24 April 2006Return made up to 17/04/06; full list of members (3 pages)
16 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
16 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
11 August 2005Return made up to 17/04/05; full list of members (3 pages)
11 August 2005Return made up to 17/04/05; full list of members (3 pages)
10 August 2005Registered office changed on 10/08/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
10 August 2005Registered office changed on 10/08/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
2 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
2 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Return made up to 17/04/04; full list of members (6 pages)
10 June 2004Return made up to 17/04/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 June 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
30 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 April 2002Return made up to 17/04/02; full list of members (6 pages)
23 April 2002Return made up to 17/04/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
19 February 2002Return made up to 17/04/01; full list of members (6 pages)
19 February 2002Ad 01/07/00--------- £ si 8000@1 (2 pages)
19 February 2002Return made up to 17/04/01; full list of members (6 pages)
19 February 2002Ad 30/06/98--------- £ si 50000@1 (2 pages)
19 February 2002Ad 01/07/00--------- £ si 8000@1 (2 pages)
19 February 2002Ad 30/06/98--------- £ si 50000@1 (2 pages)
10 December 2001Receiver ceasing to act (2 pages)
10 December 2001Receiver ceasing to act (2 pages)
3 December 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
3 December 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
12 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
1 September 1998Receiver's abstract of receipts and payments (2 pages)
1 September 1998Receiver's abstract of receipts and payments (2 pages)
1 August 1998Particulars of mortgage/charge (8 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (8 pages)
27 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1998Notice of completion of voluntary arrangement (6 pages)
22 July 1998Notice of completion of voluntary arrangement (6 pages)
25 June 1998£ nc 2000/102000 19/06/98 (1 page)
25 June 1998£ nc 2000/102000 19/06/98 (1 page)
23 June 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
23 June 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
16 February 1998Registered office changed on 16/02/98 from: ash house the green brafferton darlington co.durham DL1 3LA (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (2 pages)
16 February 1998Director resigned (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: ash house the green brafferton darlington co.durham DL1 3LA (1 page)
16 February 1998Secretary resigned;director resigned (1 page)
16 February 1998New secretary appointed (2 pages)
4 March 1997Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 1996 (6 pages)
4 March 1997Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 1996 (6 pages)
28 January 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
28 January 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
12 September 1996Receiver's abstract of receipts and payments (2 pages)
12 September 1996Receiver's abstract of receipts and payments (2 pages)
14 March 1996Receiver's abstract of receipts and payments (2 pages)
14 March 1996Receiver's abstract of receipts and payments (2 pages)
15 November 1995Receiver's abstract of receipts and payments (2 pages)
15 November 1995Receiver's abstract of receipts and payments (2 pages)