Background WavePink WaveYellow Wave

ABBEY PYNFORD HOLDINGS LIMITED (05027756)

ABBEY PYNFORD HOLDINGS LIMITED (05027756) is an active UK company. incorporated on 28 January 2004. with registered office in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ABBEY PYNFORD HOLDINGS LIMITED has been registered for 22 years. Current directors include CONLON, Dermot, MITCHELL, Robert, RUMLEY, James George Gary Jan.

Company Number
05027756
Status
active
Type
ltd
Incorporated
28 January 2004
Age
22 years
Address
Unit 17 Stanbridge Road, Leighton Buzzard, LU7 4QB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CONLON, Dermot, MITCHELL, Robert, RUMLEY, James George Gary Jan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY PYNFORD HOLDINGS LIMITED

ABBEY PYNFORD HOLDINGS LIMITED is an active company incorporated on 28 January 2004 with the registered office located in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ABBEY PYNFORD HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05027756

LTD Company

Age

22 Years

Incorporated 28 January 2004

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 30 May 2024 - 29 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 30 May 2025 - 29 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

ABBEY PYNFORD HOLDINGS PLC
From: 13 April 2004To: 22 June 2009
GLAZECHARM LIMITED
From: 28 January 2004To: 13 April 2004
Contact
Address

Unit 17 Stanbridge Road Leighton Buzzard, LU7 4QB,

Previous Addresses

2 Hampden Road Flitwick Bedford MK45 1HX England
From: 16 October 2024To: 7 January 2025
Unit 2-6 Bilton Way Dallow Road Luton Bedfordshire LU1 1UU England
From: 3 December 2019To: 16 October 2024
1st Floor West Wing Imex Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
From: 20 March 2013To: 3 December 2019
2Nd Floor Hille House 132a St Albans Road Watford WD24 4AQ
From: 28 January 2004To: 20 March 2013
Timeline

41 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Mar 13
Share Buyback
Apr 13
Loan Secured
Apr 13
Loan Secured
Sept 13
Director Left
Nov 13
Director Joined
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Aug 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Apr 22
Director Left
Apr 22
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CONLON, Dermot

Active
Stanbridge Road, Leighton BuzzardLU7 4QB
Born November 1965
Director
Appointed 16 Mar 2023

MITCHELL, Robert

Active
Stanbridge Road, Leighton BuzzardLU7 4QB
Born August 1988
Director
Appointed 15 Mar 2023

RUMLEY, James George Gary Jan

Active
Stanbridge Road, Leighton BuzzardLU7 4QB
Born June 1967
Director
Appointed 16 Mar 2023

KISS, Paul

Resigned
Walkern Road, StevenageSG1 3QP
Secretary
Appointed 04 Feb 2004
Resigned 24 Aug 2023

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 28 Jan 2004
Resigned 04 Feb 2004

BADHAM, Mark Anthony

Resigned
Walkern Road, StevenageSG1 3QP
Born June 1979
Director
Appointed 17 Aug 2007
Resigned 29 Nov 2013

BOB, Maria Filoteea

Resigned
Dallow Road, LutonLU1 1UU
Born April 1972
Director
Appointed 01 Nov 2020
Resigned 25 Jun 2021

CONLON, Dermot

Resigned
Stanbridge Road, Leighton BuzzardLU7 4QB
Born November 1965
Director
Appointed 16 Mar 2023
Resigned 16 Mar 2023

DUNSTAN, Karl Fraser

Resigned
West Wing Imex, Hemel HempsteadHP2 7DX
Born April 1968
Director
Appointed 01 Mar 2018
Resigned 14 Dec 2018

FREEDMAN, Jonathan Sydney

Resigned
Dallow Road, LutonLU1 1UU
Born April 1952
Director
Appointed 01 Jan 2016
Resigned 31 Oct 2020

JOHNSON, Michael Stephen

Resigned
West Wing Imex, Hemel HempsteadHP2 7DX
Born September 1975
Director
Appointed 01 Aug 2016
Resigned 14 Dec 2018

JONES, Philip Nicholas

Resigned
Dallow Road, LutonLU1 1UU
Born December 1952
Director
Appointed 04 Feb 2004
Resigned 31 Aug 2023

KENNY, Nicholas Colin

Resigned
Dallow Road, LutonLU1 1UU
Born April 1969
Director
Appointed 25 Jun 2021
Resigned 29 Apr 2022

KISS, Paul

Resigned
Dallow Road, LutonLU1 1UU
Born November 1953
Director
Appointed 04 Feb 2004
Resigned 31 Aug 2023

O'CONNOR, Lewis Paul

Resigned
West Wing Imex, Hemel HempsteadHP2 7DX
Born March 1980
Director
Appointed 27 Apr 2016
Resigned 05 Dec 2016

O'GRADY, Adrian Michael

Resigned
West Wing Imex, Hemel HempsteadHP2 7DX
Born January 1977
Director
Appointed 27 Apr 2016
Resigned 22 Jul 2019

PATCH, John Charles Whitmore

Resigned
West Wing Imex, Hemel HempsteadHP2 7DX
Born April 1953
Director
Appointed 01 Apr 2018
Resigned 14 Dec 2018

RAQEEB, Mohammed

Resigned
Dallow Road, LutonLU1 1UU
Born September 1973
Director
Appointed 01 Aug 2016
Resigned 20 Mar 2020

SHIELLS, Peter Charles

Resigned
21 Somerville Road, CobhamKT11 2QT
Born August 1934
Director
Appointed 01 Jan 2007
Resigned 30 Oct 2008

TEAR, Andrew Martin

Resigned
Walkern Road, StevenageSG1 3QP
Born November 1962
Director
Appointed 17 Jan 2007
Resigned 28 Feb 2013

WILSON, Stephen Edward

Resigned
Dallow Road, LutonLU1 1UU
Born April 1971
Director
Appointed 03 Dec 2019
Resigned 07 Mar 2023

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 28 Jan 2004
Resigned 04 Feb 2004

Persons with significant control

2

1 Active
1 Ceased
Calcutt, SwindonSN6 6JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2023

Mr Paul Kiss

Ceased
Dallow Road, LutonLU1 1UU
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Mar 2023
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
11 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 November 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
20 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
24 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Resolution
13 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Group
17 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2017
AAAnnual Accounts
Confirmation Statement
30 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
12 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Account Reference Date Company Previous Extended
19 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 April 2013
MR01Registration of a Charge
Capital Return Purchase Own Shares
23 April 2013
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Group
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Certificate Re Registration Public Limited Company To Private
22 June 2009
CERT10CERT10
Re Registration Memorandum Articles
22 June 2009
MARMAR
Legacy
22 June 2009
5353
Resolution
22 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 April 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 September 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288cChange of Particulars
Legacy
4 February 2008
287Change of Registered Office
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 June 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
6 February 2007
88(2)R88(2)R
Memorandum Articles
6 February 2007
MEM/ARTSMEM/ARTS
Legacy
6 February 2007
123Notice of Increase in Nominal Capital
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 March 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 September 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
225Change of Accounting Reference Date
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
24 May 2004
88(3)88(3)
Legacy
7 May 2004
88(2)R88(2)R
Legacy
23 April 2004
123Notice of Increase in Nominal Capital
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
13 April 2004
CERT7CERT7
Accounts Balance Sheet
13 April 2004
BSBS
Auditors Report
13 April 2004
AUDRAUDR
Auditors Statement
13 April 2004
AUDSAUDS
Re Registration Memorandum Articles
13 April 2004
MARMAR
Legacy
13 April 2004
43(3)e43(3)e
Legacy
13 April 2004
43(3)43(3)
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
287Change of Registered Office
Incorporation Company
28 January 2004
NEWINCIncorporation