Background WavePink WaveYellow Wave

ABBEY FIRE (UK) LIMITED (04580085)

ABBEY FIRE (UK) LIMITED (04580085) is an active UK company. incorporated on 1 November 2002. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ABBEY FIRE (UK) LIMITED has been registered for 23 years. Current directors include ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John and 1 others.

Company Number
04580085
Status
active
Type
ltd
Incorporated
1 November 2002
Age
23 years
Address
Unit 2 Beeston Court, Runcorn, WA7 1SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ABLEY, Simon John, BRATTON, Daniel James, CASHMORE, Simon John, JONES, Paul
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY FIRE (UK) LIMITED

ABBEY FIRE (UK) LIMITED is an active company incorporated on 1 November 2002 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ABBEY FIRE (UK) LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04580085

LTD Company

Age

23 Years

Incorporated 1 November 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Unit 2 Beeston Court Manor Park Runcorn, WA7 1SS,

Previous Addresses

Unit 22 Willow Court West Quay Road Warrington Cheshire WA2 8UF
From: 1 November 2002To: 24 March 2017
Timeline

10 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Loan Secured
Jul 13
Loan Cleared
Nov 14
Loan Secured
Oct 18
Share Issue
Mar 21
Director Joined
Feb 25
Loan Cleared
Mar 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ABLEY, Simon John

Active
Manor Park, RuncornWA7 1SS
Born October 1976
Director
Appointed 02 Apr 2026

BRATTON, Daniel James

Active
Manor Park, RuncornWA7 1SS
Born September 1981
Director
Appointed 02 Apr 2026

CASHMORE, Simon John

Active
Manor Park, RuncornWA7 1SS
Born April 1970
Director
Appointed 02 Apr 2026

JONES, Paul

Active
Stuart Road, RuncornWA7 1SS
Born May 1970
Director
Appointed 01 Jan 2004

JONES, Samantha Louise

Resigned
Manor Park, RuncornWA7 1SS
Secretary
Appointed 01 Nov 2002
Resigned 02 Apr 2026

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 01 Nov 2002
Resigned 01 Nov 2002

JONES, Samantha Louise

Resigned
24 Grosvenor Gardens, ManchesterM22 4XA
Born June 1971
Director
Appointed 01 Nov 2002
Resigned 10 Jan 2004

ROBINSON, Geofrey

Resigned
16 Candelan Way, KnutsfordWA16 6TP
Born June 1944
Director
Appointed 31 Mar 2003
Resigned 21 Jul 2003

ROBINSON, Peter Mark

Resigned
1 Lincoln Drive, AltrinchamWA15 7PU
Born March 1957
Director
Appointed 31 Mar 2003
Resigned 10 Jan 2004

SHEPHERD, Irene Alison

Resigned
115 High Barn Street, OldhamOL2 6RN
Born September 1970
Director
Appointed 01 Nov 2002
Resigned 11 Feb 2003

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 01 Nov 2002
Resigned 01 Nov 2002

Persons with significant control

2

Mrs Samantha Louise Jones

Active
Manor Park, RuncornWA7 1SS
Born June 1971

Nature of Control

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

Mr Paul Jones

Active
Manor Park, RuncornWA7 1SS
Born May 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2026
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
15 March 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Secretary Company With Change Date
15 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
5 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
1 March 2006
287Change of Registered Office
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
10 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
363aAnnual Return
Legacy
20 November 2003
88(2)R88(2)R
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
225Change of Accounting Reference Date
Legacy
29 April 2003
287Change of Registered Office
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
287Change of Registered Office
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
88(2)R88(2)R
Incorporation Company
1 November 2002
NEWINCIncorporation