Background WavePink WaveYellow Wave

ABBEY CROSS TRADING LIMITED (01176243)

ABBEY CROSS TRADING LIMITED (01176243) is an active UK company. incorporated on 4 July 1974. with registered office in Southend. The company operates in the Manufacturing sector, engaged in unknown sic code (24100) and 3 other business activities. ABBEY CROSS TRADING LIMITED has been registered for 51 years. Current directors include MOORE, Alan Leslie, MOORE, Ben Patrick, WILEY, Gary Andrew.

Company Number
01176243
Status
active
Type
ltd
Incorporated
4 July 1974
Age
51 years
Address
Unit 2 40 Comet Way, Southend, SS2 6XW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
MOORE, Alan Leslie, MOORE, Ben Patrick, WILEY, Gary Andrew
SIC Codes
24100, 46439, 46470, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY CROSS TRADING LIMITED

ABBEY CROSS TRADING LIMITED is an active company incorporated on 4 July 1974 with the registered office located in Southend. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100) and 3 other business activities. ABBEY CROSS TRADING LIMITED was registered 51 years ago.(SIC: 24100, 46439, 46470, 46690)

Status

active

Active since 51 years ago

Company No

01176243

LTD Company

Age

51 Years

Incorporated 4 July 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ABBEY CROSS FABRICATION LIMITED
From: 4 July 1974To: 18 April 2012
Contact
Address

Unit 2 40 Comet Way Eastwoodbury Lane Southend, SS2 6XW,

Timeline

4 key events • 1974 - 2016

Funding Officers Ownership
Company Founded
Jul 74
Director Joined
Aug 12
Director Left
Dec 13
Director Joined
Mar 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MOORE, Ben Patrick

Active
Unit 2 40 Comet Way, SouthendSS2 6XW
Secretary
Appointed 01 Apr 2013

MOORE, Alan Leslie

Active
Unit 2 40 Comet Way, SouthendSS2 6XW
Born May 1950
Director
Appointed 21 Mar 2016

MOORE, Ben Patrick

Active
Unit 2 40 Comet Way, SouthendSS2 6XW
Born March 1983
Director
Appointed 31 Aug 2012

WILEY, Gary Andrew

Active
21 Purcell Road, WithamCM8 1AG
Born March 1964
Director
Appointed 25 Sept 2000

MOORE, Alan Leslie

Resigned
White House, Henley On ThamesRG9 3NR
Secretary
Appointed N/A
Resigned 01 Apr 2013

MEDLOCK, David John

Resigned
51a Wilderness Road, ReadingRG6 7RR
Born April 1944
Director
Appointed N/A
Resigned 01 Apr 1994

MOORE, Alan Leslie

Resigned
White House, Henley On ThamesRG9 3NR
Born May 1950
Director
Appointed 23 Oct 1992
Resigned 01 Apr 2013

MOORE, Christine Leslie

Resigned
Little Spinneys, Henley On ThamesRG9 4AG
Born April 1952
Director
Appointed 03 Jul 1996
Resigned 29 Mar 2004

SATCHELL, Joseph William

Resigned
4 Westfield Close, Waltham CrossEN8 7EY
Born April 1942
Director
Appointed N/A
Resigned 01 Dec 1993

WILEY, John Richard

Resigned
162 Eastfield Road, Waltham CrossEN8 7ET
Born June 1936
Director
Appointed N/A
Resigned 03 Jul 1996

Persons with significant control

1

Mr Alan Leslie Moore

Active
Unit 2 40 Comet Way, SouthendSS2 6XW
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Resolution
15 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Legacy
7 December 2012
MG02MG02
Legacy
7 December 2012
MG02MG02
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Certificate Change Of Name Company
18 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 April 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Legacy
13 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
4 January 2005
287Change of Registered Office
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
403aParticulars of Charge Subject to s859A
Legacy
11 April 2002
403aParticulars of Charge Subject to s859A
Legacy
11 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Miscellaneous
9 December 1996
MISCMISC
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
25 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
8 July 1994
288288
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
14 December 1993
288288
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Legacy
8 January 1993
288288
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
10 December 1991
395Particulars of Mortgage or Charge
Legacy
31 October 1991
363aAnnual Return
Legacy
24 February 1991
363aAnnual Return
Legacy
24 February 1991
287Change of Registered Office
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
22 January 1991
288288
Legacy
17 October 1990
288288
Legacy
13 June 1990
288288
Legacy
6 February 1990
363363
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Legacy
7 April 1988
288288
Legacy
5 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Legacy
15 June 1987
288288
Legacy
21 May 1987
363363
Legacy
21 May 1987
288288
Accounts With Accounts Type Full
21 May 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Legacy
23 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Incorporation Company
4 July 1974
NEWINCIncorporation