Background WavePink WaveYellow Wave

ABP-INTEGRA LIMITED (04018039)

ABP-INTEGRA LIMITED (04018039) is an active UK company. incorporated on 15 June 2000. with registered office in Northbank Estate Irlam. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ABP-INTEGRA LIMITED has been registered for 25 years. Current directors include SCHABEL, Ryan Thomas, WALLIS, Daren Johnathan.

Company Number
04018039
Status
active
Type
ltd
Incorporated
15 June 2000
Age
25 years
Address
Tbs, Northbank Estate 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-INTEGRA LIMITED

ABP-INTEGRA LIMITED is an active company incorporated on 15 June 2000 with the registered office located in Northbank Estate Irlam. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ABP-INTEGRA LIMITED was registered 25 years ago.(SIC: 43999)

Status

active

Active since 25 years ago

Company No

04018039

LTD Company

Age

25 Years

Incorporated 15 June 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

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

SHIRES ABP LIMITED
From: 15 June 2000To: 18 December 2001
Contact
Address

Tbs Martens Road Northbank Estate Irlam, M44 5AX,

Timeline

12 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
May 22
Director Left
May 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SCHABEL, Ryan Thomas

Active
Tbs, Northbank Estate IrlamM44 5AX
Secretary
Appointed 06 May 2022

SCHABEL, Ryan Thomas

Active
Tbs, Northbank Estate IrlamM44 5AX
Born April 1989
Director
Appointed 09 Apr 2020

WALLIS, Daren Johnathan

Active
Tbs, Northbank Estate IrlamM44 5AX
Born September 1969
Director
Appointed 06 May 2022

CLINCE, Aidan

Resigned
Suaimhneas, GoreyIRISH
Secretary
Appointed 29 Nov 2000
Resigned 10 Dec 2001

LLOYD, Brian

Resigned
Holly Cottage, MillingtonWA14 3RR
Secretary
Appointed 10 Dec 2001
Resigned 03 Apr 2018

SMITH, Barry Douglas

Resigned
1 Castle Hill Glade, HarrogateHG2 9JG
Secretary
Appointed 15 Jun 2000
Resigned 20 Sept 2000

WILSON, Greg John

Resigned
Tbs, Northbank Estate IrlamM44 5AX
Secretary
Appointed 03 Apr 2018
Resigned 06 May 2022

CLINCE, Aidan

Resigned
Ballycomclone, GoreyIRISH
Born February 1971
Director
Appointed 23 Jan 2001
Resigned 10 Dec 2001

JACKSON, Gary

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

LASSETER, Ronald Sydney

Resigned
16 Barnwell Crescent, HarrogateHG2 9EY
Born May 1947
Director
Appointed 15 Jun 2000
Resigned 10 Dec 2001

LLOYD, Brian

Resigned
Holly Cottage, MillingtonWA14 3RR
Born December 1945
Director
Appointed 15 Jun 2000
Resigned 03 Apr 2018

O LOUGHLIN, John

Resigned
Kiltennel, GoreyIRISH
Born January 1958
Director
Appointed 29 Nov 2000
Resigned 10 Dec 2001

O'DONNELL, Jane Marie

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

SMITH, Barry Douglas

Resigned
1 Castle Hill Glade, HarrogateHG2 9JG
Born May 1949
Director
Appointed 15 Jun 2000
Resigned 10 Dec 2001

WELSH, Peter Barry

Resigned
Roaring Gate Farm, AltrinchamWA15 8TZ
Born June 1942
Director
Appointed 15 Jun 2000
Resigned 04 Jan 2011

WELSH, Stephen Christopher

Resigned
Tbs, Northbank Estate IrlamM44 5AX
Born April 1945
Director
Appointed 29 May 2001
Resigned 19 Oct 2017

WHITEHEAD, Andrew

Resigned
37 Whitehall Lane, Buckhurst HillIG9 5JG
Born November 1967
Director
Appointed 15 Jun 2000
Resigned 30 Apr 2001

WILLIAMS, David John

Resigned
Lawrence Avenue, LondonE17 5PQ
Born November 1957
Director
Appointed 15 Jun 2000
Resigned 30 Apr 2003

WILSON, Greg John

Resigned
Tbs, Northbank Estate IrlamM44 5AX
Born August 1978
Director
Appointed 03 Apr 2018
Resigned 06 May 2022

Persons with significant control

1

Martens Road, IrlamM44 5AX

Nature of Control

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

Filing History

88

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 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
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
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
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
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
6 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2018
AP01Appointment 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
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 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
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 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
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Small
26 September 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Small
12 November 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2003
AAAnnual Accounts
Legacy
10 July 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
14 October 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
287Change of Registered Office
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2001
287Change of Registered Office
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
225Change of Accounting Reference Date
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Incorporation Company
15 June 2000
NEWINCIncorporation