Background WavePink WaveYellow Wave

ABUNDANT LIFE RESOURCES LIMITED (04375729)

ABUNDANT LIFE RESOURCES LIMITED (04375729) is an active UK company. incorporated on 18 February 2002. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47620). ABUNDANT LIFE RESOURCES LIMITED has been registered for 24 years. Current directors include ATKIN, Robert Victor, BARNES, Justine Cara, JAMES, Jonathan Mark and 1 others.

Company Number
04375729
Status
active
Type
ltd
Incorporated
18 February 2002
Age
24 years
Address
Life Church, Bradford, BD3 0EQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47620)
Directors
ATKIN, Robert Victor, BARNES, Justine Cara, JAMES, Jonathan Mark, KUSI-MENSAH, John Obadum
SIC Codes
47620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABUNDANT LIFE RESOURCES LIMITED

ABUNDANT LIFE RESOURCES LIMITED is an active company incorporated on 18 February 2002 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47620). ABUNDANT LIFE RESOURCES LIMITED was registered 24 years ago.(SIC: 47620)

Status

active

Active since 24 years ago

Company No

04375729

LTD Company

Age

24 Years

Incorporated 18 February 2002

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Life Church Wapping Road Bradford, BD3 0EQ,

Previous Addresses

, Abundant Life Church, Wapping Road, Bradford, West Yorkshire, BD3 0EQ
From: 25 February 2013To: 20 December 2023
, York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PF
From: 18 February 2002To: 25 February 2013
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Owner Exit
Jun 19
New Owner
Jun 19
Director Left
Nov 23
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 25
Director Left
Jun 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ATKIN, Robert Victor

Active
Wapping Road, BradfordBD3 0EQ
Born June 1980
Director
Appointed 12 Jun 2024

BARNES, Justine Cara

Active
Wapping Road, BradfordBD3 0EQ
Born December 1978
Director
Appointed 12 Jun 2024

JAMES, Jonathan Mark

Active
Wapping Road, BradfordBD3 0EQ
Born January 1978
Director
Appointed 14 Jun 2016

KUSI-MENSAH, John Obadum

Active
Wapping Road, BradfordBD3 0EQ
Born June 1964
Director
Appointed 12 Jun 2024

MATTHEW, Stephen

Resigned
25 Ghyll Wood Drive, BingleyBD16 1NF
Secretary
Appointed 18 Feb 2002
Resigned 15 Jun 2016

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 18 Feb 2002
Resigned 18 Feb 2002

BASS, Richard Graham

Resigned
Arnhem Close, BingleyBD16 3JX
Born January 1974
Director
Appointed 31 Dec 2007
Resigned 27 Jul 2010

BRYANT, Luke Benjamin

Resigned
Wapping Road, BradfordBD3 0EQ
Born December 1982
Director
Appointed 12 Jun 2024
Resigned 11 Jun 2025

MANCHESTER, Phillip Francis

Resigned
Wapping Road, BradfordBD3 0EQ
Born February 1961
Director
Appointed 19 Oct 2011
Resigned 11 Jun 2025

MATTHEW, Stephen

Resigned
25 Ghyll Wood Drive, BingleyBD16 1NF
Born June 1956
Director
Appointed 19 Feb 2003
Resigned 15 Jun 2016

NELSON, Timothy Rodger

Resigned
Grasmere Road, BradfordBD2 4HJ
Born August 1979
Director
Appointed 27 Jul 2010
Resigned 16 Jun 2016

OSHIN, Adetokunbo Oshinsanya

Resigned
Moor Allerton Crescent, LeedsLS17 6SH
Born March 1964
Director
Appointed 14 Jun 2016
Resigned 15 Nov 2023

SCANLON, Paul

Resigned
Micklethwaite Lane, BingleyBD16 3HR
Born March 1957
Director
Appointed 18 Feb 2002
Resigned 31 Dec 2007

Persons with significant control

3

1 Active
2 Ceased
Wapping Road, BradfordBD3 0EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2024

Phillip Manchester As Nominee For Life Church

Ceased
Wapping Road, BradfordBD3 0EQ
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Apr 2024

Mr Stephen Matthew

Ceased
Church, BradfordBD3 0EQ
Born June 1956

Nature of Control

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

Filing History

86

Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Legacy
18 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Legacy
14 March 2011
MG02MG02
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Resolution
11 March 2008
RESOLUTIONSResolutions
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Small
21 October 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
18 March 2005
363aAnnual Return
Legacy
23 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 November 2004
AAAnnual Accounts
Legacy
22 April 2004
363aAnnual Return
Legacy
26 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Legacy
19 July 2003
287Change of Registered Office
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Incorporation Company
18 February 2002
NEWINCIncorporation