Background WavePink WaveYellow Wave

ABP-TBS PARTNERSHIP LIMITED (03922888)

ABP-TBS PARTNERSHIP LIMITED (03922888) is an active UK company. incorporated on 10 February 2000. with registered office in Irlam. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ABP-TBS PARTNERSHIP LIMITED has been registered for 26 years. Current directors include SCHABEL, Ryan Thomas, WALLIS, Daren Johnathan.

Company Number
03922888
Status
active
Type
ltd
Incorporated
10 February 2000
Age
26 years
Address
Tbs Martens Road, Irlam, M44 5AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SCHABEL, Ryan Thomas, WALLIS, Daren Johnathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABP-TBS PARTNERSHIP LIMITED

ABP-TBS PARTNERSHIP LIMITED is an active company incorporated on 10 February 2000 with the registered office located in Irlam. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ABP-TBS PARTNERSHIP LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03922888

LTD Company

Age

26 Years

Incorporated 10 February 2000

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

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

EVER 1279 LIMITED
From: 10 February 2000To: 27 July 2000
Contact
Address

Tbs Martens Road Northbank Estate Irlam, M44 5AX,

Timeline

22 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Dec 13
Director Left
Feb 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Director Joined
May 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 20
Director Joined
Apr 20
Director Left
May 22
Director Joined
May 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Secured
Apr 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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 04 Aug 2000
Resigned 03 Apr 2018

O'DONNELL, Jane Marie

Resigned
Groby Road, AltrinchamWA14 1RS
Secretary
Appointed 04 Jan 2011
Resigned 04 Jan 2011

WILSON, Greg John

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

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 10 Feb 2000
Resigned 04 Aug 2000

JACKSON, David James

Resigned
41 Norwood Park, HuddersfieldHD2 2DU
Born June 1947
Director
Appointed 04 Aug 2000
Resigned 19 Aug 2005

JACKSON, Gary

Resigned
Tbs Martens Road, IrlamM44 5AX
Born June 1964
Director
Appointed 25 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

O'DONNELL, Jane Marie

Resigned
Groby Road, AltrinchamWA14 1RS
Born March 1965
Director
Appointed 04 Jan 2011
Resigned 25 Oct 2018

WELSH, Peter Barry

Resigned
Roaring Gate Farm, AltrinchamWA15 8TZ
Born June 1942
Director
Appointed 04 Aug 2000
Resigned 04 Jan 2011

WELSH, Stephen Christopher

Resigned
Tbs Martens Road, IrlamM44 5AX
Born April 1945
Director
Appointed 04 Aug 2000
Resigned 19 Oct 2017

WHITEHEAD, Andrew

Resigned
37 Whitehall Lane, Buckhurst HillIG9 5JG
Born November 1967
Director
Appointed 04 Aug 2000
Resigned 30 Apr 2001

WHITEHEAD, David Mckenzie

Resigned
Orchard Lodge, Buckhurst HillIG9 5PF
Born May 1932
Director
Appointed 04 Aug 2000
Resigned 30 Apr 2001

WHITEHEAD, Paul Mckenzie

Resigned
2 Frinton Drive, Woodford GreenIG8 9ND
Born October 1963
Director
Appointed 04 Aug 2000
Resigned 30 Apr 2001

WILSON, Greg John

Resigned
Tbs Martens Road, IrlamM44 5AX
Born August 1978
Director
Appointed 01 Apr 2017
Resigned 06 May 2022

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 10 Feb 2000
Resigned 04 Aug 2000

M J DUSCHENES LTD

Resigned
Station House, AltrinchamWA14 1EP
Corporate director
Appointed 10 Dec 2013
Resigned 27 Feb 2014

Persons with significant control

1

Martens Road, ManchesterM44 5AX

Nature of Control

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

Filing History

142

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
15 May 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 May 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 May 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 May 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 May 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 May 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 May 2025
RP04AR01RP04AR01
Capital Name Of Class Of Shares
25 April 2025
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2025
AR01AR01
Second Filing Of Confirmation Statement With Made Up Date
23 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment 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
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2018
AA01Change of Accounting Reference Date
Resolution
5 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 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
15 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name
12 December 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Group
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 September 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Group
26 September 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
123Notice of Increase in Nominal Capital
Resolution
22 April 2008
RESOLUTIONSResolutions
Resolution
22 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 November 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 December 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 October 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 September 2003
AAAnnual Accounts
Accounts With Accounts Type Group
26 September 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 August 2002
AAAnnual Accounts
Legacy
3 May 2002
287Change of Registered Office
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
2 August 2001
395Particulars of Mortgage or Charge
Legacy
28 July 2001
287Change of Registered Office
Legacy
29 May 2001
288bResignation of Director or Secretary
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
363sAnnual Return (shuttle)
Statement Of Affairs
19 December 2000
SASA
Legacy
19 December 2000
88(2)R88(2)R
Statement Of Affairs
19 December 2000
SASA
Legacy
19 December 2000
88(2)R88(2)R
Memorandum Articles
25 September 2000
MEM/ARTSMEM/ARTS
Legacy
22 August 2000
123Notice of Increase in Nominal Capital
Resolution
22 August 2000
RESOLUTIONSResolutions
Resolution
22 August 2000
RESOLUTIONSResolutions
Resolution
22 August 2000
RESOLUTIONSResolutions
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2000
287Change of Registered Office
Legacy
25 July 2000
225Change of Accounting Reference Date
Legacy
21 February 2000
287Change of Registered Office
Incorporation Company
10 February 2000
NEWINCIncorporation