Background WavePink WaveYellow Wave

ABBEY (DESIGN & BUILD) LIMITED (04865660)

ABBEY (DESIGN & BUILD) LIMITED (04865660) is an active UK company. incorporated on 13 August 2003. with registered office in Weymouth. The company operates in the Construction sector, engaged in development of building projects. ABBEY (DESIGN & BUILD) LIMITED has been registered for 22 years. Current directors include DEACON, Jonathan Roger, WOOLLCOTT, Samuel Roy.

Company Number
04865660
Status
active
Type
ltd
Incorporated
13 August 2003
Age
22 years
Address
35 Ullswater Crescent, Weymouth, DT3 5HF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DEACON, Jonathan Roger, WOOLLCOTT, Samuel Roy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY (DESIGN & BUILD) LIMITED

ABBEY (DESIGN & BUILD) LIMITED is an active company incorporated on 13 August 2003 with the registered office located in Weymouth. The company operates in the Construction sector, specifically engaged in development of building projects. ABBEY (DESIGN & BUILD) LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04865660

LTD Company

Age

22 Years

Incorporated 13 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

35 Ullswater Crescent Weymouth, DT3 5HF,

Previous Addresses

Buckfast Abbey, Buckfast Buckfastleigh Devon TQ11 0EE
From: 13 August 2003To: 23 July 2024
Timeline

3 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Jun 23
Share Issue
Apr 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WOOLLCOTT, Samuel Roy

Active
Montreal Avenue, BristolBS7 0NB
Secretary
Appointed 03 Jun 2023

DEACON, Jonathan Roger

Active
Ullswater Crescent, WeymouthDT3 5HF
Born June 1956
Director
Appointed 13 Aug 2003

WOOLLCOTT, Samuel Roy

Active
Montreal Avenue, BristolBS7 0NB
Born October 1989
Director
Appointed 03 Jun 2023

HARVEY, Angela Mary

Resigned
Buckfast Abbey, Buckfast, DevonTQ11 0EE
Secretary
Appointed 13 Aug 2003
Resigned 03 Jun 2023

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 13 Aug 2003
Resigned 13 Aug 2003

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 13 Aug 2003
Resigned 13 Aug 2003

Persons with significant control

1

Mr Jonathan Roger Deacon

Active
Ullswater Crescent, WeymouthDT3 5HF
Born June 1956

Nature of Control

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

Filing History

64

Capital Alter Shares Subdivision
2 April 2026
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
15 August 2005
363aAnnual Return
Legacy
15 August 2005
353353
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Legacy
5 August 2004
225Change of Accounting Reference Date
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Incorporation Company
13 August 2003
NEWINCIncorporation