Pappers Uk logo


RCS update : on 23/04/2026

ABBEY INDUSTRIAL SOLUTIONS LTD

Active
02423649
Address
Unit 7 Tuscany Court Wakefield Europort WF6 2TZ Normanton
Activity
Wholesale of machine tools
Incorporation
18/09/1989

Legal information

ABBEY INDUSTRIAL SOLUTIONS LTD


Number
02423649
Legal form
Private limited company
Legal situation

normal

Activity

ABBEY INDUSTRIAL SOLUTIONS LTD


Code SIC
46620Wholesale of machine tools
Fields of activity
Wholesale of machine tools

Officers and representatives

ABBEY INDUSTRIAL SOLUTIONS LTD

10 officers and representatives


Quality:  Director
In office since the :  25/03/2022
Nationality:  British
Date of birth:  11/1972
Address:  Unit 7 Tuscany Court Wakefield Europort WF6 2TZ Normanton
Quality:  Director
In office since the :  14/03/1996
Nationality:  British
Date of birth:  01/1959
Address:  47 Parkways Grove Woodlesford LS26 8TP Leeds
Quality:  Director
In office since the :  01/01/2016
Nationality:  British
Date of birth:  04/1993
Address:  Abbey Industrial Solutions, Unit 7 Tuscany Court WF6 2AE Normanton
Former officers
Quality:  Secretary
Until:  07/03/2022
Nationality:  British
Address:  113 Homesley Lane Woodlesford Leeds
Quality:  Director
In office since the :  22/07/1993
Until:  14/03/1996
Nationality:  British
Date of birth:  06/1955
Address:  7 Stone Brig Green Rothwell LS26 0UA Leeds
Quality:  Director
In office since the :  26/04/2021
Until:  07/03/2022
Nationality:  British
Date of birth:  12/1962
Address:  Ashleigh House, Beckbridge Road Normanton Industrial Estate WF6 1TE Normanton
Quality:  Director
In office since the :  26/04/2021
Until:  07/03/2022
Nationality:  British
Date of birth:  11/1962
Address:  Ashleigh House, Beckbridge Road Normanton Industrial Estate WF6 1TE Normanton
Quality:  Director
Until:  14/10/2016
Nationality:  British
Date of birth:  01/1928
Address:  113 Homesley Lane Woodlesford Leeds
Quality:  Director
Until:  07/03/2022
Nationality:  British
Date of birth:  12/1966
Address:  Flat 14 5 Calverley Street Portland Place LS1 3DA Leeds
Quality:  Director
Until:  07/03/2022
Nationality:  British
Date of birth:  02/1930
Address:  113 Homesley Lane Woodlesford Leeds

Ultimate beneficial owners

ABBEY INDUSTRIAL SOLUTIONS LTD


Abbey Industrial (Holdings) Limited
Percentage of shares:  From 75% to 100%
Address:  Unit 7 Tuscany Court Wakefield Europort WF6 2TZ Normanton

Filling history

ABBEY INDUSTRIAL SOLUTIONS LTD

86 documents


Confirmation statement made on 3 July 2025 with no updates
15/07/2025
Confirmation statement made on 3 July 2024 with no updates
22/07/2024
Confirmation statement made on 3 July 2023 with no updates
03/07/2023
Previous accounting period shortened from 30 May 2022 to 29 May 2022
28/02/2023
Confirmation statement made on 3 July 2022 with no updates
05/07/2022
Appointment of Mr Andrew David Barraclough as a director on 25 March 2022
28/03/2022
Termination of appointment of Avril Elizabeth Sadler as a director on 7 March 2022
08/03/2022
Termination of appointment of Martin Gerald Stead as a director on 7 March 2022
08/03/2022
Termination of appointment of Anthony Warren Sadler as a director on 7 March 2022
08/03/2022
Termination of appointment of Mary Stead as a director on 7 March 2022
08/03/2022
Termination of appointment of Mary Stead as a secretary on 7 March 2022
08/03/2022
Confirmation statement made on 3 July 2021 with no updates
22/07/2021
Appointment of Mrs Avril Elizabeth Sadler as a director on 26 April 2021
27/04/2021
Appointment of Mr Anthony Warren Sadler as a director on 26 April 2021
27/04/2021
Confirmation statement made on 3 July 2020 with updates
17/07/2020
Confirmation statement made on 3 July 2019 with no updates
08/07/2019
Previous accounting period shortened from 31 May 2018 to 30 May 2018
25/02/2019
Confirmation statement made on 3 July 2018 with no updates
23/07/2018
Cessation of Mary Stead as a person with significant control on 24 November 2017
18/07/2018
Cessation of Mary Stead as a person with significant control on 24 November 2017
18/07/2018
Cessation of Martin Gerald Stead as a person with significant control on 24 November 2017
18/07/2018
Cessation of Joshua George Gerald Stead as a person with significant control on 24 November 2017
18/07/2018
Cessation of Christopher John Stead as a person with significant control on 24 November 2017
18/07/2018
Notification of Abbey Industrial
  • Holdings
18/07/2018
Registration of charge 024236490004, created on 18 September 2017
19/09/2017
Confirmation statement made on 3 July 2017 with updates
21/07/2017
Notification of Mary Stead as a person with significant control on 6 April 2016
20/07/2017
Cessation of Gerald Vincent Stead as a person with significant control on 14 October 2016
20/07/2017
Termination of appointment of Gerald Vincent Stead as a director on 14 October 2016
20/07/2017
Confirmation statement made on 3 July 2016 with updates
10/08/2016
Appointment of Mr Joshua Stead as a director on 1 January 2016
05/05/2016
Change of share class name or designation
27/08/2015
Statement of company's objects
27/08/2015
Resolutions
27/08/2015
Annual return made up to 3 July 2015 with full list of shareholders - Statement of capital on 21 August 2015
21/08/2015
Satisfaction of charge 1 in full
11/08/2015
Annual return made up to 3 July 2014 with full list of shareholders - Statement of capital on 19 August 2014
19/08/2014
Annual return made up to 3 July 2013 with full list of shareholders - Statement of capital on 20 August 2013
20/08/2013
Annual return made up to 3 July 2012 with full list of shareholders
26/07/2012
Director's details changed for Christopher John Stead on 3 July 2012
26/07/2012
Director's details changed for Mary Stead on 3 July 2012
26/07/2012
Director's details changed for Gerald Vincent Stead on 3 July 2012
26/07/2012
Annual return made up to 3 July 2011
22/07/2011
Particulars of a mortgage or charge / charge no: 3
06/05/2011
Particulars of a mortgage or charge / charge no: 2
01/04/2011
Annual return made up to 3 July 2010 with full list of shareholders
20/08/2010
Memorandum and Articles of Association
16/06/2010
Resolutions
30/04/2010
Change of share class name or designation
30/04/2010
Return made up to 03/07/09; no change of members
02/09/2009
Return made up to 03/07/08; no change of members
09/10/2008
Return made up to 03/07/07; full list of members
04/07/2007
Registered office changed on 25/04/07 from: unit 3 balm road industrial est beza street leeds west yorkshire LS10 3BG
25/04/2007
Return made up to 03/07/06; full list of members
10/07/2006
Return made up to 30/06/05; full list of members - legacy
09/08/2005
Return made up to 30/06/04; full list of members - legacy
10/09/2004
Return made up to 30/06/03; full list of members - legacy
07/08/2003
Certificate of change of name
30/06/2003
Return made up to 30/06/02; full list of members - legacy
31/07/2002
Return made up to 30/06/01; full list of members
26/07/2001
Return made up to 30/06/00; full list of members
23/08/2000
Return made up to 30/06/99; full list of members - legacy
16/09/1999
Return made up to 30/06/98; no change of members - legacy
04/07/1998
Return made up to 30/06/97; no change of members
29/06/1997
Return made up to 30/06/96; full list of members
10/07/1996
New director appointed
29/03/1996
Director resigned
29/03/1996
Ad 31/10/95--------- £ si 49900@1=49900 £ ic 100/50000
29/03/1996
Accounting reference date shortened from 31/10 to 31/05
01/11/1995
Return made up to 30/06/95; no change of members
24/07/1995
£ nc 10000/100000 25/05/95
08/06/1995
A selection of mortgage documents registered before 1 January 1995
01/01/1995
A selection of documents registered before 1 January 1995
01/01/1995
Accounting reference date shortened from 31/03 to 31/10
19/08/1994
Return made up to 30/06/94; no change of members
12/07/1994
New director appointed
12/04/1994
Registered office changed on 08/04/94 from: 46 park place leeds LS1 2SY
08/04/1994
Return made up to 30/06/93; full list of members
31/08/1993
Ad 01/07/92--------- £ si 98@1=98 £ ic 2/100
20/07/1993
Return made up to 30/06/92; no change of members - legacy
10/07/1992
Return made up to 30/06/91; no change of members
09/07/1991
Return made up to 31/12/90; full list of members
09/07/1991
Particulars of mortgage/charge
30/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
25/09/1989
Registered office changed on 22/09/89 from: bridge house 181 queen victoria street london EC4V 4DD
22/09/1989
Incorporation
18/09/1989

Annual accounts

ABBEY INDUSTRIAL SOLUTIONS LTD

35 documents


Total exemption full accounts made up to 31 May 2025
13/11/2025
Total exemption full accounts made up to 31 May 2024
07/02/2025
Total exemption full accounts made up to 31 May 2023
31/10/2023
Total exemption full accounts made up to 31 May 2022
01/03/2023
Total exemption full accounts made up to 31 May 2021
28/02/2022
Total exemption full accounts made up to 31 May 2020
28/05/2021
Total exemption full accounts made up to 31 May 2019
11/10/2019
Total exemption full accounts made up to 31 May 2018
29/03/2019
Total exemption full accounts made up to 31 May 2017
28/02/2018
Total exemption small company accounts made up to 31 May 2016
28/02/2017
Total exemption small company accounts made up to 31 May 2015
15/10/2015
Total exemption small company accounts made up to 31 May 2014
04/03/2015
Total exemption small company accounts made up to 31 May 2013
15/10/2013
Total exemption small company accounts made up to 31 May 2012
22/02/2013
Total exemption small company accounts made up to 31 May 2011
02/03/2012
Accounts for a small company made up to 31 May 2010
10/03/2011
Accounts for a small company made up to 31 May 2009
02/03/2010
Accounts for a small company made up to 31 May 2008
26/09/2008
Accounts for a small company made up to 31 May 2007
09/11/2007
Accounts for a small company made up to 31 May 2006
11/04/2007
Accounts for a small company made up to 31 May 2005
05/04/2006
Accounts for a small company made up to 31 May 2004
29/03/2005
Accounts for a small company made up to 31 May 2003
30/03/2004
Full accounts made up to 31 May 2002
05/04/2003
Accounts for a small company made up to 31 May 2001
28/03/2002
Accounts for a small company made up to 31 May 2000
03/04/2001
Accounts for a small company made up to 31 May 1999
04/04/2000
Accounts for a small company made up to 31 May 1998
29/03/1999
Accounts for a small company made up to 31 May 1997
27/03/1998
Accounts for a small company made up to 31 May 1996
09/05/1997
Full accounts made up to 31 October 1995
04/09/1996
Full accounts made up to 31 October 1994
04/09/1995
Financial statements 1993
31/10/1993
Financial statements 1992
31/10/1992
Financial statements 1991
31/10/1991

Contact informations

ABBEY INDUSTRIAL SOLUTIONS LTD


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Unit 7 Tuscany Court Wakefield Europort WF6 2TZ Normanton