Background WavePink WaveYellow Wave

ABACUS DIRECT MANUFACTURING GROUP LIMITED (08337132)

ABACUS DIRECT MANUFACTURING GROUP LIMITED (08337132) is an active UK company. incorporated on 19 December 2012. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABACUS DIRECT MANUFACTURING GROUP LIMITED has been registered for 13 years. Current directors include BRADBURY, Stephen Paul, PATTISON, Ian David.

Company Number
08337132
Status
active
Type
ltd
Incorporated
19 December 2012
Age
13 years
Address
Abacus House Jubilee Court, Harrogate, HG3 3TB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADBURY, Stephen Paul, PATTISON, Ian David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABACUS DIRECT MANUFACTURING GROUP LIMITED

ABACUS DIRECT MANUFACTURING GROUP LIMITED is an active company incorporated on 19 December 2012 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABACUS DIRECT MANUFACTURING GROUP LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08337132

LTD Company

Age

13 Years

Incorporated 19 December 2012

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 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Abacus House Jubilee Court Copgrove Harrogate, HG3 3TB,

Timeline

17 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Dec 12
Capital Reduction
Jun 13
Share Buyback
Jun 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Director Left
Jun 13
Funding Round
Jul 13
Share Issue
Oct 14
Loan Secured
Oct 14
Share Issue
Jan 16
Share Issue
Nov 16
Capital Update
Mar 17
Share Buyback
Jan 18
Capital Reduction
Feb 18
Share Issue
Oct 19
Owner Exit
Dec 19
Owner Exit
Dec 19
12
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRADBURY, Stephen Paul

Active
Jubilee Court, HarrogateHG3 3TB
Born April 1952
Director
Appointed 19 Dec 2012

PATTISON, Ian David

Active
Jubilee Court, HarrogateHG3 3TB
Born January 1965
Director
Appointed 19 Dec 2012

WEIR, Robert

Resigned
Jubilee Court, HarrogateHG3 3TB
Born November 1968
Director
Appointed 19 Dec 2012
Resigned 03 Jun 2013

Persons with significant control

3

1 Active
2 Ceased
Jubilee Court, HarrogateHG3 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2019

Mr Stephen Paul Bradbury

Ceased
Jubilee Court, HarrogateHG3 3TB
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2019

Mr Ian David Pattison

Ceased
Jubilee Court, HarrogateHG3 3TB
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
10 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 December 2019
SH10Notice of Particulars of Variation
Resolution
8 October 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 October 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Capital Cancellation Shares
21 February 2018
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
2 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 February 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 January 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 March 2017
SH19Statement of Capital
Legacy
9 March 2017
SH20SH20
Legacy
9 March 2017
CAP-SSCAP-SS
Resolution
9 March 2017
RESOLUTIONSResolutions
Resolution
8 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
10 November 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
26 January 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Group
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
22 October 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Resolution
5 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Capital Cancellation Shares
11 June 2013
SH06Cancellation of Shares
Resolution
11 June 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 June 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 June 2013
SH06Cancellation of Shares
Resolution
10 June 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 June 2013
SH03Return of Purchase of Own Shares
Incorporation Company
19 December 2012
NEWINCIncorporation