Background WavePink WaveYellow Wave

ABARIS INTERNATIONAL LTD (04743012)

ABARIS INTERNATIONAL LTD (04743012) is an active UK company. incorporated on 24 April 2003. with registered office in Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ABARIS INTERNATIONAL LTD has been registered for 22 years. Current directors include GRAHAM, Andrew John, WOMERSLEY, Robin Neil.

Company Number
04743012
Status
active
Type
ltd
Incorporated
24 April 2003
Age
22 years
Address
Unit 5 Herbert Brown House 50-52 Whiteley Street, Huddersfield, HD3 4LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
GRAHAM, Andrew John, WOMERSLEY, Robin Neil
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABARIS INTERNATIONAL LTD

ABARIS INTERNATIONAL LTD is an active company incorporated on 24 April 2003 with the registered office located in Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ABARIS INTERNATIONAL LTD was registered 22 years ago.(SIC: 46900)

Status

active

Active since 22 years ago

Company No

04743012

LTD Company

Age

22 Years

Incorporated 24 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Unit 5 Herbert Brown House 50-52 Whiteley Street Milnsbridge Huddersfield, HD3 4LT,

Previous Addresses

Unit 2 Park Valley Mills Meltham Road Huddersfield West Yorkshire HD4 7BH England
From: 30 November 2020To: 13 February 2023
Bridge Mills Huddersfield Road Holmfirth HD9 3TW England
From: 9 June 2016To: 30 November 2020
, 2 Hollowgate, Thurstonland, Huddersfield, West Yorkshire, HD4 6XY
From: 24 April 2003To: 9 June 2016
Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Funding Round
Apr 12
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
Loan Cleared
Oct 24
Director Left
Oct 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRAHAM, Andrew John

Active
50-52 Whiteley Street, HuddersfieldHD3 4LT
Born April 1964
Director
Appointed 26 Apr 2021

WOMERSLEY, Robin Neil

Active
50-52 Whiteley Street, HuddersfieldHD3 4LT
Born March 1971
Director
Appointed 26 Apr 2021

BEELEY, Sophie

Resigned
Blakehouse Farm, Marsh Hall Lane, HuddersfieldHD4 6XD
Secretary
Appointed 24 Apr 2003
Resigned 26 Apr 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Apr 2003
Resigned 24 Apr 2003

BEELEY, William Tyas

Resigned
50-52 Whiteley Street, HuddersfieldHD3 4LT
Born February 1972
Director
Appointed 24 Apr 2003
Resigned 03 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Whiteley Street, HuddersfieldHD3 4LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021

Mr William Beeley

Ceased
Bridge Mills, HolmfirthHD9 3TW
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Apr 2021

Mrs Sophie Beeley

Ceased
Bridge Mills, HolmfirthHD9 3TW
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Change To A Person With Significant Control
3 October 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Statement Of Companys Objects
14 September 2021
CC04CC04
Change Person Director Company With Change Date
5 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Resolution
13 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 October 2017
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Person Secretary Company With Change Date
15 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
1 June 2005
287Change of Registered Office
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
225Change of Accounting Reference Date
Legacy
24 April 2003
288bResignation of Director or Secretary
Incorporation Company
24 April 2003
NEWINCIncorporation