Company NameAbbeydell Contracts Limited
Company StatusDissolved
Company Number03378261
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Donaldson Tate
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(6 days after company formation)
Appointment Duration25 years, 4 months (closed 11 October 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Morrison Road
Guisborough
TS14 6DQ
Secretary NameStephanie Marilyn Tate
NationalityBritish
StatusClosed
Appointed29 March 2006(8 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 11 October 2022)
RoleOffice Manager
Correspondence Address5 Morrison Road
Guisborough
TS14 6DQ
Director NameMrs Stephanie Marilyn Tate
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(20 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Morrison Road
Guisborough
TS14 6DQ
Secretary NameMargaret Dickens
NationalityBritish
StatusResigned
Appointed05 June 1997(6 days after company formation)
Appointment Duration8 years, 1 month (resigned 25 July 2005)
RoleCompany Director
Correspondence Address85 Berkley Drive
Hunters Hill
Guisborough
Cleveland
TS14 7LU
Director NameStephanie Marilyn Tate
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 March 2007)
RoleOffice Manager
Correspondence AddressStation House
Picton
Yarm
Cleveland
TS15 0AE
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressC/O Couisn & Co Vanguard Suite, Broadcasting Huse
Newport Road
Middlesbrough
Cleveland
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

50 at £1Mr David Donaldson Tate
50.00%
Ordinary
50 at £1Stephanie Marilyn Tate
50.00%
Ordinary

Financials

Year2014
Net Worth£5,938
Cash£21,520
Current Liabilities£19,579

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
9 April 2018Change of details for Mr David Donaldson Tate as a person with significant control on 9 April 2018 (2 pages)
9 April 2018Change of details for Mrs Stephanie Marilyn Tate as a person with significant control on 9 April 2018 (2 pages)
9 April 2018Appointment of Mrs Stephanie Marilyn Tate as a director on 1 April 2018 (2 pages)
9 April 2018Secretary's details changed for Stephanie Marilyn Tate on 9 April 2018 (1 page)
9 April 2018Director's details changed for David Donaldson Tate on 9 April 2018 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (10 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (10 pages)
10 May 2017Director's details changed for David Donaldson Tate on 10 May 2017 (2 pages)
10 May 2017Secretary's details changed for Stephanie Marilyn Tate on 10 May 2017 (1 page)
10 May 2017Secretary's details changed for Stephanie Marilyn Tate on 10 May 2017 (1 page)
10 May 2017Director's details changed for David Donaldson Tate on 10 May 2017 (2 pages)
14 December 2016Registered office address changed from 4 Morton Close Guisborough Cleveland TS14 8BN to C/O Couisn & Co Vanguard Suite, Broadcasting Huse Newport Road Middlesbrough Cleveland TS1 5JA on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 4 Morton Close Guisborough Cleveland TS14 8BN to C/O Couisn & Co Vanguard Suite, Broadcasting Huse Newport Road Middlesbrough Cleveland TS1 5JA on 14 December 2016 (1 page)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Return made up to 30/05/09; full list of members (3 pages)
27 July 2009Return made up to 30/05/09; full list of members (3 pages)
23 February 2009Return made up to 30/05/08; full list of members (3 pages)
23 February 2009Return made up to 30/05/08; full list of members (3 pages)
10 February 2009Secretary's change of particulars / stephanie tate / 01/04/2008 (1 page)
10 February 2009Director's change of particulars / david tate / 01/04/2008 (1 page)
10 February 2009Location of debenture register (1 page)
10 February 2009Location of debenture register (1 page)
10 February 2009Director's change of particulars / david tate / 01/04/2008 (1 page)
10 February 2009Registered office changed on 10/02/2009 from rookery cottage main street cockermouth cumbria CA13 0UG (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Registered office changed on 10/02/2009 from rookery cottage main street cockermouth cumbria CA13 0UG (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Secretary's change of particulars / stephanie tate / 01/04/2008 (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 August 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 April 2007Return made up to 30/05/06; full list of members (5 pages)
14 April 2007Return made up to 30/05/06; full list of members (5 pages)
23 February 2007Registered office changed on 23/02/07 from: station house pickton yarm TS15 0AE (1 page)
23 February 2007Registered office changed on 23/02/07 from: station house pickton yarm TS15 0AE (1 page)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006New secretary appointed;new director appointed (2 pages)
7 June 2006New secretary appointed;new director appointed (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Registered office changed on 16/12/05 from: c/o cousins & co broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page)
16 December 2005Registered office changed on 16/12/05 from: c/o cousins & co broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Return made up to 30/05/05; full list of members (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Return made up to 30/05/05; full list of members (2 pages)
4 August 2005Secretary resigned (1 page)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 August 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 December 2001Registered office changed on 04/12/01 from: 9 byemoor avenue great ayton middlesbrough cleveland TS9 6JP (1 page)
4 December 2001Registered office changed on 04/12/01 from: 9 byemoor avenue great ayton middlesbrough cleveland TS9 6JP (1 page)
8 July 2001Return made up to 30/05/01; full list of members (6 pages)
8 July 2001Return made up to 30/05/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
17 January 2001Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
20 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2000Return made up to 30/05/99; no change of members (4 pages)
14 April 2000Return made up to 30/05/99; no change of members (4 pages)
5 April 2000Registered office changed on 05/04/00 from: 12 high street great ayton north yorkshire TS9 6NJ (1 page)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 April 2000Registered office changed on 05/04/00 from: 12 high street great ayton north yorkshire TS9 6NJ (1 page)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 October 1999Registered office changed on 05/10/99 from: 37 beaumont court sedgefield stockton on tees county durham TS21 3AL (1 page)
5 October 1999Registered office changed on 05/10/99 from: 37 beaumont court sedgefield stockton on tees county durham TS21 3AL (1 page)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
17 June 1998Return made up to 30/05/98; full list of members (6 pages)
17 June 1998Return made up to 30/05/98; full list of members (6 pages)
12 March 1998Registered office changed on 12/03/98 from: 9 milfoil close marton manor middlesbrough cleveland TS7 8SE (1 page)
12 March 1998Registered office changed on 12/03/98 from: 9 milfoil close marton manor middlesbrough cleveland TS7 8SE (1 page)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997Ad 05/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 1997Ad 05/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 1997New director appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997Director resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: room 5 7 leonard street london EC2A 4AQ (1 page)
11 June 1997Registered office changed on 11/06/97 from: room 5 7 leonard street london EC2A 4AQ (1 page)
30 May 1997Incorporation (14 pages)
30 May 1997Incorporation (14 pages)