Background WavePink WaveYellow Wave

ABP CONTRACTS LIMITED (02932681)

ABP CONTRACTS LIMITED (02932681) is an active UK company. incorporated on 25 May 1994. with registered office in Irlam. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ABP CONTRACTS LIMITED has been registered for 31 years. Current directors include SCHABEL, Ryan Thomas, WALLIS, Daren Johnathan.

Company Number
02932681
Status
active
Type
ltd
Incorporated
25 May 1994
Age
31 years
Address
Tbs Martens Road, Irlam, M44 5AX
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
SCHABEL, Ryan Thomas, WALLIS, Daren Johnathan
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABP CONTRACTS LIMITED

ABP CONTRACTS LIMITED is an active company incorporated on 25 May 1994 with the registered office located in Irlam. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ABP CONTRACTS LIMITED was registered 31 years ago.(SIC: 43999)

Status

active

Active since 31 years ago

Company No

02932681

LTD Company

Age

31 Years

Incorporated 25 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Tbs Martens Road Northbank Estate Irlam, M44 5AX,

Timeline

14 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
May 94
Director Joined
Oct 10
Director Joined
Mar 11
Director Left
Mar 11
Loan Cleared
Jun 14
Director Left
Nov 17
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
May 22
Director Left
May 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

SCHABEL, Ryan Thomas

Active
Tbs Martens Road, IrlamM44 5AX
Secretary
Appointed 06 May 2022

SCHABEL, Ryan Thomas

Active
Tbs Martens Road, IrlamM44 5AX
Born April 1989
Director
Appointed 09 Apr 2020

WALLIS, Daren Johnathan

Active
Tbs Martens Road, IrlamM44 5AX
Born September 1969
Director
Appointed 06 May 2022

LLOYD, Brian

Resigned
Holly Cottage, MillingtonWA14 3RR
Secretary
Appointed 15 Feb 2001
Resigned 03 Apr 2018

WHITEHEAD, Andrew

Resigned
37 Whitehall Lane, Buckhurst HillIG9 5JG
Secretary
Appointed 25 May 1994
Resigned 30 Apr 2001

WILSON, Greg John

Resigned
Tbs Martens Road, IrlamM44 5AX
Secretary
Appointed 03 Apr 2018
Resigned 06 May 2022

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 25 May 1994
Resigned 25 May 1994

JACKSON, Gary

Resigned
Tbs Martens Road, IrlamM44 5AX
Born June 1964
Director
Appointed 29 Oct 2018
Resigned 09 Apr 2020

LLOYD, Brian

Resigned
Holly Cottage, MillingtonWA14 3RR
Born December 1945
Director
Appointed 04 Aug 2000
Resigned 03 Apr 2018

MITCHELL, David

Resigned
24 Briarley Close, BroxbourneEN10 6QQ
Born September 1963
Director
Appointed 01 Oct 2000
Resigned 28 Aug 2001

O'DONNELL, Jane Marie

Resigned
Groby Road, AltrinchamWA14 1RS
Born March 1965
Director
Appointed 04 Jan 2011
Resigned 29 Oct 2018

WACH, Mark

Resigned
64 Greenfields, LoughtonIG10 3HF
Born August 1957
Director
Appointed 01 Oct 2000
Resigned 16 Mar 2001

WELSH, Peter Barry

Resigned
Roaring Gate Farm, AltrinchamWA15 8TZ
Born June 1942
Director
Appointed 29 Jun 2001
Resigned 04 Jan 2011

WELSH, Stephen Christopher

Resigned
Tbs Martens Road, IrlamM44 5AX
Born April 1945
Director
Appointed 01 Oct 2010
Resigned 19 Oct 2017

WHITEHEAD, Andrew

Resigned
37 Whitehall Lane, Buckhurst HillIG9 5JG
Born November 1967
Director
Appointed 25 May 1994
Resigned 30 Apr 2001

WHITEHEAD, David Mckenzie

Resigned
Orchard Lodge, Buckhurst HillIG9 5PF
Born May 1932
Director
Appointed 25 May 1994
Resigned 30 Apr 2001

WILLIAMS, David John

Resigned
103 Gordon Road, LondonE18 1DT
Born November 1957
Director
Appointed 25 Jun 2001
Resigned 30 Apr 2003

WILSON, Greg John

Resigned
Tbs Martens Road, IrlamM44 5AX
Born August 1978
Director
Appointed 29 Oct 2018
Resigned 06 May 2022

Persons with significant control

1

Tbs, Martens Road, IrlamM44 5AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 September 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2018
AA01Change of Accounting Reference Date
Resolution
6 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Small
26 September 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Small
12 November 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
287Change of Registered Office
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Resolution
12 January 2001
RESOLUTIONSResolutions
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
287Change of Registered Office
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
225Change of Accounting Reference Date
Legacy
30 March 2000
88(2)R88(2)R
Memorandum Articles
23 March 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
1 February 2000
AAAnnual Accounts
Legacy
1 February 2000
225Change of Accounting Reference Date
Legacy
26 January 2000
123Notice of Increase in Nominal Capital
Resolution
26 January 2000
RESOLUTIONSResolutions
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 1999
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1998
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 1997
AAAnnual Accounts
Resolution
27 March 1997
RESOLUTIONSResolutions
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 June 1994
88(2)R88(2)R
Legacy
3 June 1994
288288
Incorporation Company
25 May 1994
NEWINCIncorporation