Background WavePink WaveYellow Wave

ABB HOLDINGS LIMITED (02923872)

ABB HOLDINGS LIMITED (02923872) is an active UK company. incorporated on 28 April 1994. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ABB HOLDINGS LIMITED has been registered for 31 years. Current directors include MAC LEAN, Victoria Ann, MOUSSA, Malgorzata Elzbieta, PRENDERGAST, Craig.

Company Number
02923872
Status
active
Type
ltd
Incorporated
28 April 1994
Age
31 years
Address
Daresbury Park, Warrington, WA4 4BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MAC LEAN, Victoria Ann, MOUSSA, Malgorzata Elzbieta, PRENDERGAST, Craig
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABB HOLDINGS LIMITED

ABB HOLDINGS LIMITED is an active company incorporated on 28 April 1994 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ABB HOLDINGS LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02923872

LTD Company

Age

31 Years

Incorporated 28 April 1994

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 8 May 2025 (10 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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

ABB INVESTMENTS LIMITED
From: 13 June 1994To: 17 June 1994
HARKLY LIMITED
From: 28 April 1994To: 13 June 1994
Contact
Address

Daresbury Park Daresbury Warrington, WA4 4BT,

Timeline

20 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Capital Update
Aug 10
Funding Round
Oct 13
Director Left
Apr 14
Funding Round
Sept 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Jan 17
Director Left
May 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

MAC LEAN, Victoria Ann

Active
Daresbury Park, WarringtonWA4 4BT
Secretary
Appointed 01 Mar 2014

MAC LEAN, Victoria Ann

Active
Daresbury Park, WarringtonWA4 4BT
Born January 1983
Director
Appointed 02 Dec 2019

MOUSSA, Malgorzata Elzbieta

Active
Daresbury Park, WarringtonWA4 4BT
Born September 1974
Director
Appointed 02 Dec 2019

PRENDERGAST, Craig

Active
Daresbury Park, WarringtonWA4 4BT
Born December 1977
Director
Appointed 23 Oct 2025

ALDOUS, Peter Lawrence

Resigned
Deben Lodge, RoydonCM19 2HE
Secretary
Appointed 27 Aug 1996
Resigned 04 Apr 2002

ALDOUS, Peter Lawrence

Resigned
Deben Lodge, RoydonCM19 2HE
Secretary
Appointed 16 Jun 1994
Resigned 01 Jul 1994

BENN, David

Resigned
Daresbury Park, WarringtonWA4 4BT
Secretary
Appointed 04 Apr 2002
Resigned 01 Mar 2014

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 28 Apr 1994
Resigned 16 Jun 1994

GARDNER, Stephen John

Resigned
24 Windrush Avenue, BedfordMK41 7BS
Secretary
Appointed 01 Jul 1994
Resigned 27 Aug 1996

ALDOUS, Peter Lawrence

Resigned
Deben Lodge, RoydonCM19 2HE
Born March 1943
Director
Appointed 05 Jan 2001
Resigned 05 Apr 2002

ALDOUS, Peter Lawrence

Resigned
Deben Lodge, RoydonCM19 2HE
Born March 1943
Director
Appointed 23 Jun 1999
Resigned 18 Dec 1999

ALMSKOG, Kjell Erik

Resigned
Borgenhaug 19, N 1335 Snaroya
Born January 1941
Director
Appointed 01 Jul 1994
Resigned 04 Dec 1998

ANDERSSON, Lena Maria

Resigned
Daresbury Park, WarringtonWA4 4BT
Born September 1966
Director
Appointed 08 Dec 2014
Resigned 02 Dec 2019

BUTENSCHON, Christian

Resigned
Munmkerudasen 17b, Nl-1165 OsloFOREIGN
Born October 1967
Director
Appointed 18 Dec 1999
Resigned 15 Aug 2002

COTTON, Daniel

Resigned
Daresbury Park, WarringtonWA4 4BT
Born November 1967
Director
Appointed 20 Oct 2023
Resigned 23 Oct 2025

DICKENS, Michael Robert

Resigned
6 Bannister Gardens, YateleyGU46 6BW
Born March 1956
Director
Appointed 03 May 2002
Resigned 30 Jun 2003

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 28 Apr 1994
Resigned 16 Jun 1994

DREWERY, Eric

Resigned
33 Cresta House, LondonNW3 6HT
Born June 1939
Director
Appointed 16 Jun 1994
Resigned 30 Sept 2002

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 28 Apr 1994
Resigned 16 Jun 1994

ERICSSON, Tomas

Resigned
Scholssbergstrasse, Zollikon
Born March 1935
Director
Appointed 01 Jul 1994
Resigned 27 Aug 1996

FUNNELL, Ian Grant

Resigned
Daresbury Park, WarringtonWA4 4BT
Born January 1957
Director
Appointed 13 Feb 2015
Resigned 02 Dec 2019

GARDNER, Stephen John

Resigned
24 Windrush Avenue, BedfordMK41 7BS
Born June 1959
Director
Appointed 27 Aug 1996
Resigned 31 Aug 1999

GREGORY, Trevor John

Resigned
Daresbury Park, WarringtonWA4 4BT
Born June 1956
Director
Appointed 02 Jan 2002
Resigned 31 Dec 2016

HUGHES, David John

Resigned
Daresbury Park, WarringtonWA4 4BT
Born December 1966
Director
Appointed 02 Dec 2019
Resigned 16 Dec 2022

HUGHES, David Alun

Resigned
Celandine House Hipplecote, WorcesterWR6 6PW
Born November 1961
Director
Appointed 31 Aug 1999
Resigned 05 Jan 2001

JENSEN, Peer Hakon

Resigned
Schurackerstrasse 91, 8700 KussnachtFOREIGN
Born September 1943
Director
Appointed 01 Jul 1994
Resigned 28 Apr 1995

LUND, Oivind

Resigned
Jerpeveien 16, N-3030 DrammenFOREIGN
Born April 1945
Director
Appointed 18 Dec 1999
Resigned 15 Aug 2002

MCLAUGHLIN, William

Resigned
Daresbury Park, WarringtonWA4 4BT
Born September 1950
Director
Appointed 15 Oct 2003
Resigned 01 Apr 2014

MUMFORD, David Brian

Resigned
10 Hilltop Way, SheffieldS18 1YL
Born September 1955
Director
Appointed 15 May 2001
Resigned 15 Oct 2003

NOTLEY, John Percival William

Resigned
Newbury, Bury St. EdmundsIP31 3EN
Born November 1935
Director
Appointed 27 Aug 1996
Resigned 10 Dec 1998

PRENDERGAST, Craig

Resigned
Daresbury Park, WarringtonWA4 4BT
Born December 1977
Director
Appointed 16 Dec 2022
Resigned 20 Oct 2023

RENNIE, Ian Donald

Resigned
Daresbury Park, WarringtonWA4 4BT
Born February 1961
Director
Appointed 07 Jul 2003
Resigned 30 Apr 2019

STORCK, Alfred

Resigned
Undersiggenthal, Weiherstrasse 3CH5417
Born January 1949
Director
Appointed 01 Jul 1994
Resigned 27 Aug 1996

VON KOERBER, Eberhard, Dr

Resigned
Zollikerstrasse 10, Zollikon 8702
Born June 1938
Director
Appointed 01 Jul 1994
Resigned 28 Apr 1995

Persons with significant control

1

Abb Ltd

Active
Affolternstrasse, Zurich8050

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 August 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Auditors Resignation Company
30 July 2018
AUDAUD
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Statement Of Companys Objects
15 October 2013
CC04CC04
Memorandum Articles
15 October 2013
MEM/ARTSMEM/ARTS
Resolution
15 October 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
19 August 2010
SH19Statement of Capital
Legacy
19 August 2010
OC138OC138
Certificate Capital Reduction Share Premium Cancellation Capital Redemption Reserve
19 August 2010
CERT20CERT20
Resolution
6 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
19 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
8 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2007
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 March 2006
AAAnnual Accounts
Legacy
4 January 2006
88(2)R88(2)R
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
13 September 2005
88(2)R88(2)R
Legacy
2 September 2005
123Notice of Increase in Nominal Capital
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Resolution
2 September 2005
RESOLUTIONSResolutions
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 April 2005
AAAnnual Accounts
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 June 2004
AAAnnual Accounts
Legacy
14 February 2004
287Change of Registered Office
Legacy
10 February 2004
88(2)R88(2)R
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
88(2)R88(2)R
Legacy
25 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 July 2003
AAAnnual Accounts
Legacy
15 April 2003
88(2)R88(2)R
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Legacy
26 February 2003
88(2)R88(2)R
Legacy
26 February 2003
88(2)R88(2)R
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Legacy
26 February 2003
123Notice of Increase in Nominal Capital
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Legacy
26 February 2003
123Notice of Increase in Nominal Capital
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 October 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 July 2001
AAAnnual Accounts
Legacy
21 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 March 2001
AAAnnual Accounts
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
25 September 2000
244244
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
88(2)R88(2)R
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Legacy
18 January 2000
123Notice of Increase in Nominal Capital
Legacy
10 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 November 1999
AAAnnual Accounts
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
88(2)R88(2)R
Legacy
11 February 1999
123Notice of Increase in Nominal Capital
Resolution
11 February 1999
RESOLUTIONSResolutions
Resolution
11 February 1999
RESOLUTIONSResolutions
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 December 1998
AAAnnual Accounts
Legacy
27 October 1998
88(2)R88(2)R
Resolution
27 October 1998
RESOLUTIONSResolutions
Resolution
27 October 1998
RESOLUTIONSResolutions
Resolution
27 October 1998
RESOLUTIONSResolutions
Legacy
27 October 1998
123Notice of Increase in Nominal Capital
Legacy
23 October 1998
88(2)R88(2)R
Legacy
23 October 1998
88(2)R88(2)R
Legacy
23 October 1998
123Notice of Increase in Nominal Capital
Resolution
23 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 October 1997
AAAnnual Accounts
Legacy
18 June 1997
363aAnnual Return
Legacy
8 November 1996
169169
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 August 1996
AAAnnual Accounts
Resolution
2 August 1996
RESOLUTIONSResolutions
Resolution
2 August 1996
RESOLUTIONSResolutions
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 August 1995
AAAnnual Accounts
Legacy
4 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Statement Of Affairs
22 August 1994
SASA
Statement Of Affairs
22 August 1994
SASA
Statement Of Affairs
22 August 1994
SASA
Statement Of Affairs
22 August 1994
SASA
Legacy
21 July 1994
88(2)R88(2)R
Legacy
21 July 1994
88(2)R88(2)R
Legacy
21 July 1994
88(2)R88(2)R
Legacy
21 July 1994
88(2)R88(2)R
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
123Notice of Increase in Nominal Capital
Resolution
14 July 1994
RESOLUTIONSResolutions
Resolution
14 July 1994
RESOLUTIONSResolutions
Resolution
14 July 1994
RESOLUTIONSResolutions
Resolution
14 July 1994
RESOLUTIONSResolutions
Memorandum Articles
4 July 1994
MEM/ARTSMEM/ARTS
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
287Change of Registered Office
Resolution
27 June 1994
RESOLUTIONSResolutions
Legacy
27 June 1994
224224
Certificate Change Of Name Company
17 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 June 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 1994
NEWINCIncorporation