Background WavePink WaveYellow Wave

ABOYNE-CLYDE RUBBER ESTATES OF CEYLON LIMITED (00124707)

ABOYNE-CLYDE RUBBER ESTATES OF CEYLON LIMITED (00124707) is an active UK company. incorporated on 11 October 1912. with registered office in Bradford. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. ABOYNE-CLYDE RUBBER ESTATES OF CEYLON LIMITED has been registered for 113 years. Current directors include ALLEN, Judith Merric, ALLEN, Peter Stanley, FITZPATRICK, Nigel Brent.

Company Number
00124707
Status
active
Type
ltd
Incorporated
11 October 1912
Age
113 years
Address
Lloyds Bank Chambers, Bradford, BD1 1UQ
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
ALLEN, Judith Merric, ALLEN, Peter Stanley, FITZPATRICK, Nigel Brent
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABOYNE-CLYDE RUBBER ESTATES OF CEYLON LIMITED

ABOYNE-CLYDE RUBBER ESTATES OF CEYLON LIMITED is an active company incorporated on 11 October 1912 with the registered office located in Bradford. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. ABOYNE-CLYDE RUBBER ESTATES OF CEYLON LIMITED was registered 113 years ago.(SIC: 64991)

Status

active

Active since 113 years ago

Company No

00124707

LTD Company

Age

113 Years

Incorporated 11 October 1912

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Lloyds Bank Chambers Hustlergate Bradford, BD1 1UQ,

Timeline

3 key events • 2012 - 2022

Funding Officers Ownership
Director Left
Jan 12
Director Joined
Apr 12
Owner Exit
Jul 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FITZPATRICK, Nigel Brent

Active
Hustlergate, BradfordBD1 1UQ
Secretary
Appointed N/A

ALLEN, Judith Merric

Active
Lloyds Bank Chambers, BradfordBD1 1UQ
Born January 1948
Director
Appointed 28 Feb 2012

ALLEN, Peter Stanley

Active
House Of Shaws Easebourne Street, MidhurstGU29 0BQ
Born June 1948
Director
Appointed N/A

FITZPATRICK, Nigel Brent

Active
Hustlergate, BradfordBD1 1UQ
Born September 1949
Director
Appointed N/A

KEAN, Edmund James

Resigned
1 The Ryde, HatfieldAL9 5DQ
Born October 1927
Director
Appointed N/A
Resigned 01 Jan 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel Brent Fitzpatrick

Ceased
2 Aire Valley Business Park, BingleyBD16 1WA
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2022

Catherine Louise Allen

Active
Easebourne Street, MidhurstGU29 0BQ
Born August 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Termination Director Company With Name
29 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Legacy
19 January 2009
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
12 January 2009
CERT10CERT10
Re Registration Memorandum Articles
12 January 2009
MARMAR
Legacy
12 January 2009
5353
Resolution
12 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Auditors Resignation Company
6 September 2001
AUDAUD
Legacy
6 September 2001
287Change of Registered Office
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
18 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
14 April 1994
287Change of Registered Office
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
24 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
5 February 1992
363aAnnual Return
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
18 January 1991
363363
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Accounts Type Full
20 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
26 July 1988
288288
Legacy
25 April 1988
288288
Legacy
4 March 1988
363363
Legacy
30 November 1987
287Change of Registered Office
Legacy
28 March 1987
363363
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87