Background WavePink WaveYellow Wave

ABBEY & CO ASSOCIATES LIMITED (04718280)

ABBEY & CO ASSOCIATES LIMITED (04718280) is an active UK company. incorporated on 1 April 2003. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. ABBEY & CO ASSOCIATES LIMITED has been registered for 22 years. Current directors include PATEL, Abeda Faruk, PATEL, Bilal Yakoob, PATEL, Faruk Yakoob.

Company Number
04718280
Status
active
Type
ltd
Incorporated
1 April 2003
Age
22 years
Address
1st Floor Abbey House, Bolton, BL3 6PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
PATEL, Abeda Faruk, PATEL, Bilal Yakoob, PATEL, Faruk Yakoob
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY & CO ASSOCIATES LIMITED

ABBEY & CO ASSOCIATES LIMITED is an active company incorporated on 1 April 2003 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. ABBEY & CO ASSOCIATES LIMITED was registered 22 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 22 years ago

Company No

04718280

LTD Company

Age

22 Years

Incorporated 1 April 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

1st Floor Abbey House 270-272 Lever Street Bolton, BL3 6PD,

Previous Addresses

Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD United Kingdom
From: 5 December 2012To: 18 December 2012
1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE
From: 1 April 2003To: 5 December 2012
Timeline

5 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
May 13
Funding Round
May 14
Loan Secured
Sept 16
Owner Exit
Apr 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PATEL, Taslima

Active
1st, Floor Abbey House, BoltonBL3 6PD
Secretary
Appointed 01 Jan 2015

PATEL, Abeda Faruk

Active
1st Floor, Abbey House, BoltonBL3 6PD
Born July 1970
Director
Appointed 03 Apr 2003

PATEL, Bilal Yakoob

Active
1st, Floor Abbey House, BoltonBL3 6PD
Born August 1977
Director
Appointed 01 Apr 2013

PATEL, Faruk Yakoob

Active
1st Floor, Abbey House, BoltonBL3 6PD
Born April 1968
Director
Appointed 01 Apr 2009

PATEL, Faruk Yakoob

Resigned
161 Armadale Road, BoltonBL3 4TP
Secretary
Appointed 03 Apr 2003
Resigned 01 Apr 2011

PATEL, Yunus Yakoob

Resigned
View Street, BoltonBL3 6LZ
Secretary
Appointed 01 Apr 2011
Resigned 01 Jan 2015

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 01 Apr 2003
Resigned 03 Apr 2003

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 01 Apr 2003
Resigned 03 Apr 2003

Persons with significant control

3

2 Active
1 Ceased
Abbey House, BoltonBL3 6PD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Apr 2021

Mrs Abeda Faruk Patel

Ceased
1st, Floor Abbey House, BoltonBL3 6PD
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Apr 2021

Mr Faruk Yakoob Patel

Active
1st, Floor Abbey House, BoltonBL3 6PD
Born April 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
9 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Accounts Amended With Made Up Date
19 April 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
123Notice of Increase in Nominal Capital
Resolution
20 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
21 June 2007
287Change of Registered Office
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
13 April 2004
88(2)R88(2)R
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
225Change of Accounting Reference Date
Legacy
8 May 2003
287Change of Registered Office
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
287Change of Registered Office
Incorporation Company
1 April 2003
NEWINCIncorporation