Company NameAbacus Design And Fabrication Limited
DirectorsMichael Barker and Keith Burns Purvis
Company StatusActive
Company Number04598025
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMichael Barker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Black Mill Cottages
Steel
Hexham
Northumberland
NE47 0LF
Director NameKeith Burns Purvis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(same day as company formation)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address40 York Avenue
Jarrow
Tyne & Wear
NE32 5QL
Secretary NameKeith Burns Purvis
NationalityBritish
StatusCurrent
Appointed22 November 2002(same day as company formation)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address40 York Avenue
Jarrow
Tyne & Wear
NE32 5QL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteabacusdesignandfab.com
Email address[email protected]
Telephone0191 4192477
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address57 Hutton Close
Crowther
Washington
Tyne And Wear
NE38 0AH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Shareholders

30 at £1Keith Barns Purvis
30.00%
Ordinary
30 at £1Michael Barker
30.00%
Ordinary
20 at £1Deborah Barrass
20.00%
Ordinary
20 at £1Teresa Purvis
20.00%
Ordinary

Financials

Year2014
Net Worth£1,900
Cash£2,702
Current Liabilities£113,605

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Charges

31 December 2019Delivered on: 2 January 2020
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
5 February 2004Delivered on: 6 February 2004
Persons entitled: Hsbc Bank 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.
Outstanding

Filing History

16 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
2 January 2020Registration of charge 045980250002, created on 31 December 2019 (25 pages)
8 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
14 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
10 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
23 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
11 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
14 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 February 2012Registered office address changed from 6 Hutton Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 1QT on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 6 Hutton Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 1QT on 21 February 2012 (1 page)
25 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Keith Burns Purvis on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Keith Burns Purvis on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Michael Barker on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Michael Barker on 21 January 2010 (2 pages)
11 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
6 February 2009Return made up to 04/11/08; full list of members (4 pages)
6 February 2009Return made up to 04/11/08; full list of members (4 pages)
21 April 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
21 April 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
22 November 2007Return made up to 04/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2007Return made up to 04/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 December 2006Return made up to 04/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2006Return made up to 04/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
19 May 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
18 November 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2005Registered office changed on 17/05/05 from: 44 charlotte street south shields tyne & wear NE33 1PX (1 page)
17 May 2005Registered office changed on 17/05/05 from: 44 charlotte street south shields tyne & wear NE33 1PX (1 page)
21 March 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
21 March 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
22 December 2004Return made up to 22/11/04; full list of members (7 pages)
22 December 2004Return made up to 22/11/04; full list of members (7 pages)
8 March 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
8 March 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
19 December 2003Return made up to 22/11/03; full list of members (7 pages)
19 December 2003Return made up to 22/11/03; full list of members (7 pages)
10 December 2002Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2002Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New secretary appointed;new director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New secretary appointed;new director appointed (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 December 2002Registered office changed on 06/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 December 2002Secretary resigned (1 page)
22 November 2002Incorporation (16 pages)
22 November 2002Incorporation (16 pages)