Background WavePink WaveYellow Wave

ABBEYDALE TRAINING LIMITED (03820951)

ABBEYDALE TRAINING LIMITED (03820951) is an active UK company. incorporated on 6 August 1999. with registered office in Barnsley. The company operates in the Education sector, engaged in technical and vocational secondary education. ABBEYDALE TRAINING LIMITED has been registered for 26 years. Current directors include BATES, Stephen, BROOKS, Sarah Dianne.

Company Number
03820951
Status
active
Type
ltd
Incorporated
6 August 1999
Age
26 years
Address
The Business Village Innovation Way, Barnsley, S75 1JL
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BATES, Stephen, BROOKS, Sarah Dianne
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEYDALE TRAINING LIMITED

ABBEYDALE TRAINING LIMITED is an active company incorporated on 6 August 1999 with the registered office located in Barnsley. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. ABBEYDALE TRAINING LIMITED was registered 26 years ago.(SIC: 85320)

Status

active

Active since 26 years ago

Company No

03820951

LTD Company

Age

26 Years

Incorporated 6 August 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

The Business Village Innovation Way Wilthorpe Barnsley, S75 1JL,

Previous Addresses

1st Floor 106a Rotherham Road Barnsley South Yorkshire S71 1UT
From: 23 November 2011To: 22 November 2018
26 Stonewood Grove Sheffield South Yorkshire S10 5SS
From: 6 August 1999To: 23 November 2011
Timeline

9 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Owner Exit
Aug 23
Owner Exit
Aug 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BATES, Stephen

Active
Innovation Way, BarnsleyS75 1JL
Secretary
Appointed 01 Oct 2011

BATES, Stephen

Active
Innovation Way, BarnsleyS75 1JL
Born March 1964
Director
Appointed 01 Oct 2011

BROOKS, Sarah Dianne

Active
Innovation Way, BarnsleyS75 1JL
Born August 1969
Director
Appointed 01 Oct 2011

MCMASTER, Carole Eleanor

Resigned
26 Stonewood Grove, SheffieldS10 5SS
Secretary
Appointed 06 Aug 1999
Resigned 02 Oct 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Aug 1999
Resigned 06 Aug 1999

MCMASTER, Carole Eleanor

Resigned
26 Stonewood Grove, SheffieldS10 5SS
Born February 1953
Director
Appointed 06 Aug 1999
Resigned 02 Oct 2011

MCMASTER, Keith James

Resigned
Floor 106a, BarnsleyS71 1UT
Born January 1954
Director
Appointed 22 Feb 2010
Resigned 02 Oct 2011

SHEPHERD, John

Resigned
29 Abbey Crescent, SheffieldS7 2QX
Born January 1943
Director
Appointed 06 Aug 1999
Resigned 22 Feb 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Aug 1999
Resigned 06 Aug 1999

Persons with significant control

4

2 Active
2 Ceased

Mrs Clare Bates

Ceased
Innovation Way, BarnsleyS75 1JL
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 04 Aug 2022

Mr Mark David Henson

Ceased
Innovation Way, BarnsleyS75 1JL
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 04 Aug 2022

Mr Stephen Bates

Active
Innovation Way, BarnsleyS75 1JL
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Sarah Dianne Brooks

Active
Innovation Way, BarnsleyS75 1JL
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 September 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 November 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Incorporation Company
6 August 1999
NEWINCIncorporation