Background WavePink WaveYellow Wave

ABBEY GLEN LIMITED (00159202)

ABBEY GLEN LIMITED (00159202) is an active UK company. incorporated on 30 September 1919. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. ABBEY GLEN LIMITED has been registered for 106 years. Current directors include HOGAN, Paul Michael, HORSFIELD, David Vincent, MARSH, Sophie Elizabeth and 4 others.

Company Number
00159202
Status
active
Type
ltd
Incorporated
30 September 1919
Age
106 years
Address
Youle House Carley Drive, Sheffield, S20 8NQ
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
HOGAN, Paul Michael, HORSFIELD, David Vincent, MARSH, Sophie Elizabeth, SEMPERS, Thomas David Youle, SEMPERS, Timothy Youle, SEMPERS, Tracy Elizabeth, WEST, Benjamin James
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY GLEN LIMITED

ABBEY GLEN LIMITED is an active company incorporated on 30 September 1919 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. ABBEY GLEN LIMITED was registered 106 years ago.(SIC: 96010)

Status

active

Active since 106 years ago

Company No

00159202

LTD Company

Age

106 Years

Incorporated 30 September 1919

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

ABBEY GLEN LAUNDRY CO.LIMITED
From: 30 September 1919To: 7 August 1989
Contact
Address

Youle House Carley Drive Westfield Sheffield, S20 8NQ,

Previous Addresses

451 Bentley Road Doncaster South Yorkshire DN5 9TJ
From: 5 September 2014To: 23 April 2021
Abbey Glen Laundry Bentley Road Doncaster South Yorkshire DN5 9TJ
From: 27 May 2010To: 5 September 2014
the Laundry Coniston Road Abbeydale in the City of Sheffield S8 0UW
From: 30 September 1919To: 27 May 2010
Timeline

24 key events • 1919 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Share Issue
Aug 10
Director Joined
Jan 11
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
Jan 16
Director Left
Apr 16
Director Joined
May 17
Director Joined
May 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Oct 18
Loan Secured
Apr 21
Loan Cleared
Jul 21
Loan Secured
May 23
Loan Cleared
Apr 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

HORSFIELD, David Vincent

Active
Carley Drive, SheffieldS36 2TX
Secretary
Appointed 01 Nov 2004

HOGAN, Paul Michael

Active
Carley Drive, SheffieldS20 8NQ
Born August 1977
Director
Appointed 01 Jan 2011

HORSFIELD, David Vincent

Active
Carley Drive, SheffieldS36 2TX
Born December 1974
Director
Appointed 28 Jan 2005

MARSH, Sophie Elizabeth

Active
Carley Drive, SheffieldS20 8NQ
Born May 1992
Director
Appointed 30 Apr 2017

SEMPERS, Thomas David Youle

Active
Carley Drive, SheffieldS20 8NQ
Born June 1995
Director
Appointed 30 Apr 2017

SEMPERS, Timothy Youle

Active
Carley Drive, SheffieldS20 8NQ
Born November 1965
Director
Appointed N/A

SEMPERS, Tracy Elizabeth

Active
Carley Drive, SheffieldS20 8NQ
Born April 1964
Director
Appointed 01 Jan 2006

WEST, Benjamin James

Active
Carley Drive, SheffieldS20 8NQ
Born December 1979
Director
Appointed 04 Oct 2018

BLOOMFIELD, Roy

Resigned
16 Southfall Close, RetfordDN22 8NE
Secretary
Appointed N/A
Resigned 06 Dec 1994

CULLEN, Stanley John

Resigned
28 St Quentin Drive, SheffieldS17 4PP
Secretary
Appointed 07 Dec 1994
Resigned 31 Aug 1995

SEMPERS, David Youle

Resigned
Crifters, CurbarS30 1YB
Secretary
Appointed 01 Sept 1995
Resigned 01 Nov 2004

BENNETT, Gladys

Resigned
13 Oliver Court, CromerNR27 0AU
Born March 1901
Director
Appointed N/A
Resigned 31 Jan 1994

SEMPERS, Angela Sylvia

Resigned
Crifters Bar Road, DerbyshireS30 1YB
Born January 1941
Director
Appointed N/A
Resigned 13 Jan 2006

SEMPERS, David Youle

Resigned
Bentley Road, DoncasterDN5 9TJ
Born August 1938
Director
Appointed N/A
Resigned 05 Apr 2016

THOMAS, Joan

Resigned
62 Townhead Road, SheffieldS17 3GA
Born July 1926
Director
Appointed N/A
Resigned 31 Dec 2004

Persons with significant control

1

Mr Timothy Youle Sempers

Active
Carley Drive, SheffieldS20 8NQ
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 June 2018
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Person Secretary Company With Change Date
28 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Accounts With Accounts Type Medium
27 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
2 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Medium
21 August 2013
AAAnnual Accounts
Legacy
22 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Medium
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Legacy
9 September 2010
MG01MG01
Accounts With Accounts Type Medium
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
24 August 2010
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Legacy
17 May 2010
MG01MG01
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 May 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
13 October 2008
AAAnnual Accounts
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
363aAnnual Return
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
9 August 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 June 2006
AAAnnual Accounts
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 November 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 June 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 October 2003
AAAnnual Accounts
Legacy
16 August 2003
403aParticulars of Charge Subject to s859A
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
26 July 2003
403aParticulars of Charge Subject to s859A
Legacy
3 June 2003
403aParticulars of Charge Subject to s859A
Legacy
25 April 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 August 2002
AAAnnual Accounts
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 September 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 July 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 November 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 1996
AAAnnual Accounts
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Legacy
1 November 1995
395Particulars of Mortgage or Charge
Legacy
1 November 1995
395Particulars of Mortgage or Charge
Legacy
1 September 1995
288288
Legacy
30 August 1995
403aParticulars of Charge Subject to s859A
Legacy
23 June 1995
288288
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Accounts With Accounts Type Full Group
16 August 1994
AAAnnual Accounts
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
24 February 1994
288288
Legacy
30 December 1993
395Particulars of Mortgage or Charge
Legacy
18 June 1993
403aParticulars of Charge Subject to s859A
Legacy
18 June 1993
403aParticulars of Charge Subject to s859A
Legacy
18 June 1993
403aParticulars of Charge Subject to s859A
Legacy
18 June 1993
403aParticulars of Charge Subject to s859A
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 May 1993
AAAnnual Accounts
Resolution
4 March 1993
RESOLUTIONSResolutions
Legacy
25 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 August 1991
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Auditors Resignation Company
12 December 1990
AUDAUD
Legacy
27 November 1990
288288
Legacy
26 November 1990
386386
Legacy
5 November 1990
363aAnnual Return
Accounts With Accounts Type Full Group
25 October 1990
AAAnnual Accounts
Legacy
2 July 1990
395Particulars of Mortgage or Charge
Legacy
19 April 1990
395Particulars of Mortgage or Charge
Legacy
19 April 1990
395Particulars of Mortgage or Charge
Legacy
22 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Certificate Change Of Name Company
4 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 August 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Accounts Type Full Group
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Legacy
12 October 1987
288288
Legacy
7 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363
Accounts With Made Up Date
30 December 1985
AAAnnual Accounts
Incorporation Company
30 September 1919
NEWINCIncorporation