Company NameAbtek Limited
DirectorsBarry Mark Brown and Edward Hooper
Company StatusActive
Company Number03363217
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Barry Mark Brown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressWaterside Farm
West Thirston
Morpeth
Northumberland
NE65 9EG
Director NameMr Edward Hooper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleProuction Manager
Country of ResidenceEngland
Correspondence Address20 Princes Gardens
Monkseaton
Whitley Bay
NE25 8EA
Secretary NameMr Edward Hooper
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleProuction Manager
Country of ResidenceEngland
Correspondence Address20 Princes Gardens
Monkseaton
Whitley Bay
NE25 8EA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteabtekltd.co.uk
Email address[email protected]
Telephone0191 2688555
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 10 Mylord Crescent
Camperdown Industrial Est
Killingworth
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

1 at £1Barry Mark Brown
50.00%
Ordinary
1 at £1Edward Hooper
50.00%
Ordinary

Financials

Year2014
Net Worth£60,474
Cash£2,009
Current Liabilities£125,598

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Charges

9 May 2013Delivered on: 14 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property 11 gray street, cambois, blyth, northumberland, t/no: ND32226. Notification of addition to or amendment of charge.
Outstanding
9 May 2013Delivered on: 14 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property 12 princess louise road, blyth, northumberland, t/no: ND27322. Notification of addition to or amendment of charge.
Outstanding
9 May 2013Delivered on: 14 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property unit 8 mylord crescent, camperdown industrial estate, killingworth, t/no: TY373383. Notification of addition to or amendment of charge.
Outstanding
5 April 2013Delivered on: 10 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 August 2007Delivered on: 17 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £122,000 and all other monies due or to become due.
Particulars: 9 mylord crescent, camperdown industrial estate, killingworth, newcastle upon tyne.
Outstanding
7 August 1998Delivered on: 13 August 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises at mylord crescent camperdown industrial estate killingworth newcastle upon tyne t/n TY341583. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

28 January 2024Micro company accounts made up to 31 July 2023 (8 pages)
16 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
11 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (8 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 31 July 2020 (8 pages)
20 February 2021Satisfaction of charge 033632170006 in full (1 page)
20 February 2021Satisfaction of charge 033632170005 in full (1 page)
19 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 May 2013Registration of charge 033632170004 (43 pages)
14 May 2013Registration of charge 033632170004 (43 pages)
14 May 2013Registration of charge 033632170006 (43 pages)
14 May 2013Registration of charge 033632170006 (43 pages)
14 May 2013Registration of charge 033632170005 (42 pages)
14 May 2013Registration of charge 033632170005 (42 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2010Director's details changed for Barry Mark Brown on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Edward Hooper on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Edward Hooper on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Barry Mark Brown on 1 May 2010 (2 pages)
5 May 2010Director's details changed for Edward Hooper on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Barry Mark Brown on 1 May 2010 (2 pages)
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
29 May 2007Location of register of members (1 page)
29 May 2007Return made up to 01/05/07; full list of members (3 pages)
29 May 2007Location of debenture register (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Return made up to 01/05/07; full list of members (3 pages)
29 May 2007Location of debenture register (1 page)
29 May 2007Registered office changed on 29/05/07 from: mylord crescent camperdown industrial est killingworth tyne and wear NE12 0UJ (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Registered office changed on 29/05/07 from: mylord crescent camperdown industrial est killingworth tyne and wear NE12 0UJ (1 page)
29 May 2007Location of register of members (1 page)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 June 2006Return made up to 01/05/06; full list of members (7 pages)
5 June 2006Return made up to 01/05/06; full list of members (7 pages)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 May 2005Return made up to 01/05/05; full list of members (7 pages)
10 May 2005Return made up to 01/05/05; full list of members (7 pages)
30 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
30 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
12 May 2004Return made up to 01/05/04; full list of members (7 pages)
12 May 2004Return made up to 01/05/04; full list of members (7 pages)
24 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
24 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
11 May 2003Return made up to 01/05/03; full list of members (7 pages)
11 May 2003Return made up to 01/05/03; full list of members (7 pages)
6 August 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
5 August 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
31 July 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
31 July 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
24 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Full accounts made up to 31 July 1999 (8 pages)
2 June 2000Full accounts made up to 31 July 1999 (8 pages)
2 May 2000Return made up to 01/05/00; full list of members (6 pages)
2 May 2000Return made up to 01/05/00; full list of members (6 pages)
2 July 1999Return made up to 01/05/99; no change of members (4 pages)
2 July 1999Return made up to 01/05/99; no change of members (4 pages)
9 April 1999Full accounts made up to 31 July 1998 (9 pages)
9 April 1999Full accounts made up to 31 July 1998 (9 pages)
2 December 1998Registered office changed on 02/12/98 from: unit 10 graphic house mylord crescent camperdown industrial killingworth newcastle NE12 0UJ (1 page)
2 December 1998Registered office changed on 02/12/98 from: unit 10 graphic house mylord crescent camperdown industrial killingworth newcastle NE12 0UJ (1 page)
24 September 1998Registered office changed on 24/09/98 from: unit 11 premier bdc whitehouse road scotswood newcastle on tyne (1 page)
24 September 1998Registered office changed on 24/09/98 from: unit 11 premier bdc whitehouse road scotswood newcastle on tyne (1 page)
13 August 1998Particulars of mortgage/charge (4 pages)
13 August 1998Particulars of mortgage/charge (4 pages)
4 August 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
4 August 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
5 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997New secretary appointed;new director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Secretary resigned (1 page)
29 October 1997Secretary resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997Secretary resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
1 May 1997Incorporation (16 pages)
1 May 1997Incorporation (16 pages)