Background WavePink WaveYellow Wave

WILLIAM ABBY HOLDINGS LIMITED (07479572)

WILLIAM ABBY HOLDINGS LIMITED (07479572) is an active UK company. incorporated on 29 December 2010. with registered office in Lincoln. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WILLIAM ABBY HOLDINGS LIMITED has been registered for 15 years. Current directors include TURNOCK, Carl.

Company Number
07479572
Status
active
Type
ltd
Incorporated
29 December 2010
Age
15 years
Address
Unit 1 Five Mile Lane Industrial Estate, Lincoln, LN4 1AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TURNOCK, Carl
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM ABBY HOLDINGS LIMITED

WILLIAM ABBY HOLDINGS LIMITED is an active company incorporated on 29 December 2010 with the registered office located in Lincoln. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WILLIAM ABBY HOLDINGS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07479572

LTD Company

Age

15 Years

Incorporated 29 December 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SLEAFORD ELECTRICAL AND REFRIGERATION COMPANY (CRSS) LIMITED
From: 29 December 2010To: 29 May 2019
Contact
Address

Unit 1 Five Mile Lane Industrial Estate Washingborough Lincoln, LN4 1AF,

Timeline

12 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
Apr 11
Funding Round
May 11
Capital Reduction
Jan 12
Share Buyback
Jan 12
Director Left
Jan 12
Loan Secured
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 17
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TURNOCK, Carl

Active
Five Mile Lane Industrial Estate, LincolnLN4 1AF
Born December 1976
Director
Appointed 29 Dec 2010

GILBERT, Steven Keith

Resigned
Five Mile Lane Industrial Estate, LincolnLN4 1AS
Born May 1973
Director
Appointed 12 Apr 2011
Resigned 23 Feb 2016

GILBERT, Wendy Ann

Resigned
Five Mile Lane Industrial Estate, LincolnLN4 1AS
Born January 1975
Director
Appointed 12 Apr 2011
Resigned 23 Feb 2016

TAYLOR, Ross James

Resigned
Gerrard Mews, WashingboroughLN4 1TB
Born January 1971
Director
Appointed 29 Dec 2010
Resigned 26 Oct 2016

WOODS, Scott Dennis

Resigned
31 Burton Road, LincolnLN1 3JY
Born September 1976
Director
Appointed 29 Dec 2010
Resigned 19 Dec 2011

Persons with significant control

1

Mr Carl Turnock

Active
Five Mile Lane Industrial Estate, LincolnLN4 1AF
Born December 1976

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

57

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Resolution
29 May 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
9 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
9 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Sail Address Company
18 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Capital Cancellation Shares
12 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Incorporation Company
29 December 2010
NEWINCIncorporation