Background WavePink WaveYellow Wave

ABM DEVELOPMENTS (YORKSHIRE) LIMITED (06421422)

ABM DEVELOPMENTS (YORKSHIRE) LIMITED (06421422) is an active UK company. incorporated on 8 November 2007. with registered office in Elland. The company operates in the Construction sector, engaged in unknown sic code (42990). ABM DEVELOPMENTS (YORKSHIRE) LIMITED has been registered for 18 years. Current directors include MANNING, Ben Jonathan.

Company Number
06421422
Status
active
Type
ltd
Incorporated
8 November 2007
Age
18 years
Address
Office Suite 1, The Wellbeing Centre, Elland, HX5 9DP
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
MANNING, Ben Jonathan
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABM DEVELOPMENTS (YORKSHIRE) LIMITED

ABM DEVELOPMENTS (YORKSHIRE) LIMITED is an active company incorporated on 8 November 2007 with the registered office located in Elland. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). ABM DEVELOPMENTS (YORKSHIRE) LIMITED was registered 18 years ago.(SIC: 42990)

Status

active

Active since 18 years ago

Company No

06421422

LTD Company

Age

18 Years

Incorporated 8 November 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

NEST-EGG DEVELOPMENTS LIMITED
From: 8 November 2007To: 4 June 2020
Contact
Address

Office Suite 1, The Wellbeing Centre 2 Briggate Elland, HX5 9DP,

Previous Addresses

10 Blenheim Terrace Woodhouse Lane Leeds West Yorkshire LS2 9HX
From: 1 May 2013To: 27 October 2014
81a Town Street Armley Leeds West Yorkshire LS12 3HD
From: 7 August 2012To: 1 May 2013
Club Chambers Museum Street York North Yorkshire YO1 7DN England
From: 28 July 2010To: 7 August 2012
1 Uppermoor Pudsey West Yorkshire LS28 8BT
From: 8 November 2007To: 28 July 2010
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
May 20
Owner Exit
May 20
New Owner
Jul 20
Director Joined
Jul 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Secured
Dec 22
Loan Cleared
Jul 24
Loan Secured
Jul 24
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MANNING, Ben

Active
2 Briggate, EllandHX5 9DP
Secretary
Appointed 08 Nov 2007

MANNING, Ben Jonathan

Active
2 Briggate, EllandHX5 9DP
Born September 1979
Director
Appointed 08 Nov 2007

THEYDON SECRETARIES LIMITED

Resigned
2a Forest Drive, EppingCM16 7EY
Corporate secretary
Appointed 08 Nov 2007
Resigned 08 Nov 2007

BALL, Graham

Resigned
Nesfield Road, LeedsLS10 3LG
Born September 1964
Director
Appointed 21 Apr 2009
Resigned 31 Mar 2014

BUTTERWORTH, Andrew David

Resigned
2 Briggate, EllandHX5 9DP
Born January 1987
Director
Appointed 01 Jul 2020
Resigned 03 Dec 2025

KITCHING, Ian

Resigned
34 Springfield Road, LeedsLS27 9PN
Born October 1969
Director
Appointed 21 Apr 2009
Resigned 31 Mar 2014

TONKS, Richard Kenmir

Resigned
2 Briggate, EllandHX5 9DP
Born January 1977
Director
Appointed 08 Nov 2007
Resigned 26 May 2020

THEYDON NOMINEES LIMITED

Resigned
2a Forest Drive, EppingCM16 7EY
Corporate director
Appointed 08 Nov 2007
Resigned 08 Nov 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew David Butterworth

Ceased
2 Briggate, EllandHX5 9DP
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Ceased 03 Dec 2025

Mr Richard Kenmir Tonks

Ceased
2 Briggate, EllandHX5 9DP
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 May 2020

Mr Benjamin Jonathan Manning

Active
2 Briggate, EllandHX5 9DP
Born September 1979

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
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 July 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Resolution
4 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
88(2)R88(2)R
Legacy
9 November 2007
287Change of Registered Office
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Incorporation Company
8 November 2007
NEWINCIncorporation