Background WavePink WaveYellow Wave

A.B.C. STAINLESS (HOLDINGS) LIMITED (06523133)

A.B.C. STAINLESS (HOLDINGS) LIMITED (06523133) is an active UK company. incorporated on 4 March 2008. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. A.B.C. STAINLESS (HOLDINGS) LIMITED has been registered for 18 years. Current directors include MCAULIFFE, Mark Campbell, WOOLNER, Justin Paul.

Company Number
06523133
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
Empson Road, Peterborough, PE1 5UP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
MCAULIFFE, Mark Campbell, WOOLNER, Justin Paul
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.B.C. STAINLESS (HOLDINGS) LIMITED

A.B.C. STAINLESS (HOLDINGS) LIMITED is an active company incorporated on 4 March 2008 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. A.B.C. STAINLESS (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 64202)

Status

active

Active since 18 years ago

Company No

06523133

LTD Company

Age

18 Years

Incorporated 4 March 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Empson Road Eastern Industry Peterborough, PE1 5UP,

Timeline

4 key events • 2008 - 2013

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Aug 13
Share Buyback
Sept 13
Capital Reduction
Sept 13
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCAULIFFE, Mark Campbell

Active
Eastern Industry, PeterboroughPE1 5UP
Born February 1967
Director
Appointed 04 Mar 2008

WOOLNER, Justin Paul

Active
Eastern Industry, PeterboroughPE1 5UP
Born May 1975
Director
Appointed 04 Mar 2008

BOSTOCK, Jennifer Lesley

Resigned
Elton Road, PeterboroughPE8 6JX
Secretary
Appointed 04 Apr 2008
Resigned 19 Aug 2013

MCAULIFFE, Mark Campbell

Resigned
Peckover Close, PeterboroughPE2 8UQ
Secretary
Appointed 04 Mar 2008
Resigned 16 Apr 2008

BOSTOCK, Alan George William

Resigned
Elton Road, PeterboroughPE8 6JX
Born June 1942
Director
Appointed 16 Apr 2008
Resigned 19 Aug 2013

GROVES, Graham Campbell

Resigned
Rectory Lane, GranthamNG33 5LQ
Born January 1947
Director
Appointed 17 Apr 2008
Resigned 21 Apr 2008

Persons with significant control

2

Mr Mark Campbell Mcauliffe

Active
Eastern Industry, PeterboroughPE1 5UP
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Justin Paul Woolner

Active
Eastern Industry, PeterboroughPE1 5UP
Born May 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Memorandum Articles
15 March 2024
MAMA
Resolution
15 March 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Resolution
26 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Capital Cancellation Shares
20 September 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 September 2013
SH03Return of Purchase of Own Shares
Resolution
12 September 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
23 January 2009
88(3)88(3)
Legacy
23 January 2009
88(2)Return of Allotment of Shares
Legacy
23 January 2009
88(2)Return of Allotment of Shares
Legacy
23 January 2009
123Notice of Increase in Nominal Capital
Resolution
20 January 2009
RESOLUTIONSResolutions
Legacy
16 September 2008
287Change of Registered Office
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
225Change of Accounting Reference Date
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
88(3)88(3)
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Resolution
2 May 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
123Notice of Increase in Nominal Capital
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Incorporation Company
4 March 2008
NEWINCIncorporation