Background WavePink WaveYellow Wave

ABBEY SADDLERY & CRAFTS LIMITED (07496861)

ABBEY SADDLERY & CRAFTS LIMITED (07496861) is an active UK company. incorporated on 18 January 2011. with registered office in Knutsford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46240). ABBEY SADDLERY & CRAFTS LIMITED has been registered for 15 years. Current directors include BROWN, Richard Gregory.

Company Number
07496861
Status
active
Type
ltd
Incorporated
18 January 2011
Age
15 years
Address
Abbey House Haig Road, Knutsford, WA16 8DX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46240)
Directors
BROWN, Richard Gregory
SIC Codes
46240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY SADDLERY & CRAFTS LIMITED

ABBEY SADDLERY & CRAFTS LIMITED is an active company incorporated on 18 January 2011 with the registered office located in Knutsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46240). ABBEY SADDLERY & CRAFTS LIMITED was registered 15 years ago.(SIC: 46240)

Status

active

Active since 15 years ago

Company No

07496861

LTD Company

Age

15 Years

Incorporated 18 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

ABBEY ENGLAND LIMITED
From: 18 January 2011To: 6 April 2011
Contact
Address

Abbey House Haig Road Parkgate Industrial Estate Knutsford, WA16 8DX,

Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jan 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BROWN, Richard Gregory

Active
Haig Road, KnutsfordWA16 8DX
Born January 1962
Director
Appointed 18 Jan 2011

Persons with significant control

1

Haig Road, KnutsfordWA16 8DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Gazette Notice Compulsary
21 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Certificate Change Of Name Company
6 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 March 2011
CONNOTConfirmation Statement Notification
Resolution
25 February 2011
RESOLUTIONSResolutions
Incorporation Company
18 January 2011
NEWINCIncorporation