Background WavePink WaveYellow Wave

ABL HOLDINGS LIMITED (05076457)

ABL HOLDINGS LIMITED (05076457) is an active UK company. incorporated on 17 March 2004. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). ABL HOLDINGS LIMITED has been registered for 22 years. Current directors include BAMFORD, Charles, ROBERTS, Andrew.

Company Number
05076457
Status
active
Type
ltd
Incorporated
17 March 2004
Age
22 years
Address
Parkway House Unit 6 Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BAMFORD, Charles, ROBERTS, Andrew
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABL HOLDINGS LIMITED

ABL HOLDINGS LIMITED is an active company incorporated on 17 March 2004 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). ABL HOLDINGS LIMITED was registered 22 years ago.(SIC: 25990)

Status

active

Active since 22 years ago

Company No

05076457

LTD Company

Age

22 Years

Incorporated 17 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

Premier House Valepits Road Garretts Green Birmingham B33 0TD
From: 17 March 2004To: 7 May 2019
Timeline

29 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
May 10
Director Joined
May 10
Capital Reduction
Feb 12
Share Buyback
Mar 12
Share Buyback
Feb 13
Share Buyback
Jun 14
Capital Reduction
Feb 19
Capital Reduction
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Aug 20
Director Joined
Jun 21
Owner Exit
Mar 23
Loan Secured
Jun 23
Loan Secured
May 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
6
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HALE, Morag

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 28 Feb 2019

BAMFORD, Charles

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1977
Director
Appointed 01 Sept 2024

ROBERTS, Andrew

Active
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 28 Feb 2019

RICHARDSON, Kathryn Helen

Resigned
Gretton, CheltenhamGL54 5EP
Secretary
Appointed 14 Apr 2008
Resigned 28 Feb 2019

RICHARDSON, Stephen

Resigned
Pilgrims Gretton, CheltenhamGL54 5EP
Secretary
Appointed 01 Apr 2004
Resigned 14 Apr 2008

NACIONAL LIMITED

Resigned
Charlbury House, BirminghamB26 2LG
Corporate secretary
Appointed 17 Mar 2004
Resigned 17 Mar 2004

FORSTER, Philip

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born February 1967
Director
Appointed 25 Jun 2021
Resigned 01 Sept 2024

HOCCOM, John David

Resigned
Albion House, WorcesterWR1 3DG
Born July 1948
Director
Appointed 01 Apr 2004
Resigned 14 Apr 2008

LILLEY, Scott Graham

Resigned
Premier House, BirminghamB33 0TD
Born December 1972
Director
Appointed 26 Mar 2010
Resigned 28 Feb 2019

MCLOUGHLIN, Andrew John Simon

Resigned
Premier House, BirminghamB33 0TD
Born July 1968
Director
Appointed 26 Mar 2010
Resigned 28 Feb 2019

MEREDITH, Christopher Roger

Resigned
Premier House, BirminghamB33 0TD
Born March 1966
Director
Appointed 28 Feb 2019
Resigned 01 Apr 2019

MURDOCH, Neil

Resigned
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP
Born June 1961
Director
Appointed 28 Feb 2019
Resigned 10 Aug 2020

RICHARDSON, Stephen

Resigned
Pilgrims Gretton, CheltenhamGL54 5EP
Born August 1959
Director
Appointed 01 Apr 2004
Resigned 28 Feb 2019

COMPANY NAMES UK LIMITED

Resigned
Charlbury House, BirminghamB26 2LG
Corporate director
Appointed 17 Mar 2004
Resigned 17 Mar 2004

Persons with significant control

4

1 Active
3 Ceased
Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Pacific Avenue, WednesburyWS10 7WP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2019
Ceased 01 Jan 2023

Mr Stephen Richardson

Ceased
Premier House, BirminghamB33 0TD
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Feb 2019

Mrs Kathryn Helen Richardson

Ceased
Premier House, BirminghamB33 0TD
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 April 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Capital Cancellation Shares
18 February 2019
SH06Cancellation of Shares
Capital Cancellation Shares
18 February 2019
SH06Cancellation of Shares
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Small
11 November 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
20 June 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Capital Return Purchase Own Shares
19 February 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Resolution
17 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Resolution
2 April 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 March 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 February 2012
SH06Cancellation of Shares
Resolution
2 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Accounts With Accounts Type Small
9 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Resolution
14 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Resolution
10 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
25 June 2008
169169
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Resolution
18 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
23 May 2005
88(2)R88(2)R
Legacy
23 May 2005
123Notice of Increase in Nominal Capital
Legacy
11 May 2005
363sAnnual Return (shuttle)
Resolution
11 April 2005
RESOLUTIONSResolutions
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Legacy
26 March 2005
395Particulars of Mortgage or Charge
Legacy
28 February 2005
288cChange of Particulars
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
88(2)R88(2)R
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Incorporation Company
17 March 2004
NEWINCIncorporation