Background WavePink WaveYellow Wave

ABRACS LIMITED (03721755)

ABRACS LIMITED (03721755) is an active UK company. incorporated on 26 February 1999. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). ABRACS LIMITED has been registered for 27 years. Current directors include INSLEY, Mark Brian, JEFFERY, Robert Christopher.

Company Number
03721755
Status
active
Type
ltd
Incorporated
26 February 1999
Age
27 years
Address
C/O Rema Tip Top Holdings, Westland Square, Leeds, Leeds, LS11 5XS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
INSLEY, Mark Brian, JEFFERY, Robert Christopher
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABRACS LIMITED

ABRACS LIMITED is an active company incorporated on 26 February 1999 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). ABRACS LIMITED was registered 27 years ago.(SIC: 46140)

Status

active

Active since 27 years ago

Company No

03721755

LTD Company

Age

27 Years

Incorporated 26 February 1999

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 15 September 2025 (6 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

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

C/O Rema Tip Top Holdings, Westland Square, Leeds Westland Square Leeds, LS11 5XS,

Previous Addresses

Abracs House George Cayley Drive York YO30 4XE England
From: 20 February 2019To: 9 October 2023
, Abracs House Unit 3, George Cayley Drive, York
From: 5 August 2014To: 20 February 2019
, Abracs House Glaisdale Road, Northminster Business Park, Upper Poppleton York, YO26 6QT
From: 26 February 1999To: 5 August 2014
Timeline

22 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
Jan 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 21
Owner Exit
Aug 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Loan Cleared
Oct 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RAYMENT, Victoria

Active
Westland Square, LeedsLS11 5XS
Secretary
Appointed 23 Jan 2023

INSLEY, Mark Brian

Active
Westland Square, LeedsLS11 5XS
Born October 1959
Director
Appointed 23 Jan 2023

JEFFERY, Robert Christopher

Active
Westland Square, LeedsLS11 5XS
Born September 1979
Director
Appointed 05 Apr 2013

ELCOCK, Andrew Mark

Resigned
Eastfield House Farm, YorkYO41 5BD
Secretary
Appointed 26 Feb 1999
Resigned 05 Apr 2013

WOMERSLEY, Robin Neil

Resigned
George Cayley Drive, YorkYO30 4XE
Secretary
Appointed 05 Apr 2013
Resigned 23 Jan 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Feb 1999
Resigned 26 Feb 1999

ELCOCK, Andrew Mark

Resigned
Eastfield House Farm, YorkYO41 5BD
Born February 1960
Director
Appointed 26 Feb 1999
Resigned 05 Apr 2013

ELCOCK, David Mervyn

Resigned
10 Norway Drive, YorkYO1 4NY
Born January 1948
Director
Appointed 26 Feb 1999
Resigned 05 Apr 2013

ELCOCK, Ivan Michael

Resigned
6 Battleflats Way, YorkYO4 1JN
Born October 1953
Director
Appointed 08 Dec 2003
Resigned 05 Apr 2013

ELCOCK, Rodney Malcolm

Resigned
Newton Mearns, GlasgowG77 6TQ
Born May 1951
Director
Appointed 08 Dec 2003
Resigned 09 Jan 2009

WOMERSLEY, Robin Neil

Resigned
George Cayley Drive, YorkYO30 4XE
Born March 1971
Director
Appointed 05 Apr 2013
Resigned 23 Jan 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Feb 1999
Resigned 26 Feb 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Christopher Jeffery

Ceased
George Cayley Drive, YorkYO30 4XE
Born September 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2021
Westland Square, LeedsLS11 5XS

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

111

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
23 June 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Memorandum Articles
15 April 2013
MEM/ARTSMEM/ARTS
Resolution
15 April 2013
RESOLUTIONSResolutions
Legacy
9 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Legacy
17 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
31 March 2009
225Change of Accounting Reference Date
Legacy
4 March 2009
122122
Legacy
4 March 2009
169169
Resolution
27 February 2009
RESOLUTIONSResolutions
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
14 May 2008
225Change of Accounting Reference Date
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
26 April 2006
288cChange of Particulars
Accounts With Accounts Type Small
23 May 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
88(2)R88(2)R
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 January 2003
AAAnnual Accounts
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
26 October 2002
287Change of Registered Office
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2002
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2001
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2000
AAAnnual Accounts
Resolution
9 March 2000
RESOLUTIONSResolutions
Legacy
17 March 1999
225Change of Accounting Reference Date
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Incorporation Company
26 February 1999
NEWINCIncorporation