Background WavePink WaveYellow Wave

A.B.C. (STAINLESS) LIMITED (01483638)

A.B.C. (STAINLESS) LIMITED (01483638) is an active UK company. incorporated on 7 March 1980. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in unknown sic code (24200) and 1 other business activities. A.B.C. (STAINLESS) LIMITED has been registered for 46 years. Current directors include MCAULIFFE, Mark Campbell, WOOLNER, Justin Paul.

Company Number
01483638
Status
active
Type
ltd
Incorporated
7 March 1980
Age
46 years
Address
Empson Road, Peterborough, PE1 5UP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
MCAULIFFE, Mark Campbell, WOOLNER, Justin Paul
SIC Codes
24200, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.B.C. (STAINLESS) LIMITED

A.B.C. (STAINLESS) LIMITED is an active company incorporated on 7 March 1980 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200) and 1 other business activity. A.B.C. (STAINLESS) LIMITED was registered 46 years ago.(SIC: 24200, 25990)

Status

active

Active since 46 years ago

Company No

01483638

LTD Company

Age

46 Years

Incorporated 7 March 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

MOLEPRY LIMITED
From: 7 March 1980To: 31 December 1981
Contact
Address

Empson Road Eastern Industry Peterborough, PE1 5UP,

Timeline

3 key events • 2011 - 2013

Funding Officers Ownership
Director Left
Apr 11
Director Left
Aug 13
Director Left
Aug 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCAULIFFE, Mark Campbell

Active
Empson Road, PeterboroughPE1 5UP
Born February 1967
Director
Appointed 01 Jun 2007

WOOLNER, Justin Paul

Active
Empson Road, PeterboroughPE1 5UP
Born May 1975
Director
Appointed 01 Jun 2007

BOSTOCK, Jennifer Lesley

Resigned
Elton Road, PeterboroughPE8 6JX
Secretary
Appointed N/A
Resigned 19 Aug 2013

BOSTOCK, Alan George William

Resigned
Elton Road, PeterboroughPE8 6JX
Born June 1942
Director
Appointed N/A
Resigned 19 Aug 2013

BOSTOCK, Jennifer Lesley

Resigned
Elton Road, PeterboroughPE8 6JX
Born December 1947
Director
Appointed N/A
Resigned 19 Aug 2013

GROVES, Graham Campbell

Resigned
Rectory Lane, GranthamNG33 5LQ
Born January 1947
Director
Appointed 21 Apr 2008
Resigned 31 Mar 2011

GROVES, Graham Campbell

Resigned
Rectory Lane, GranthamNG33 5LQ
Born January 1947
Director
Appointed 01 Mar 2000
Resigned 03 Apr 2008

Persons with significant control

1

Eastern Industry, PeterboroughPE1 5UP

Nature of Control

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

Filing History

117

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Legacy
22 October 2009
MG02MG02
Accounts Amended With Made Up Date
2 October 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
12 September 2008
363aAnnual Return
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
3 September 2008
353353
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
155(6)a155(6)a
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2004
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1997
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1993
AAAnnual Accounts
Legacy
8 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Small
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
26 August 1989
403aParticulars of Charge Subject to s859A
Legacy
7 April 1989
363363
Accounts With Accounts Type Small
7 April 1989
AAAnnual Accounts
Legacy
16 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 April 1988
AAAnnual Accounts
Legacy
13 April 1988
363363
Accounts With Accounts Type Small
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Auditors Resignation Company
6 October 1987
AUDAUD
Legacy
25 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Legacy
27 February 1986
88(2)R88(2)R
Legacy
27 February 1986
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
6 January 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 March 1980
MISCMISC