Background WavePink WaveYellow Wave

ABBEY ENERGY LIMITED (09181162)

ABBEY ENERGY LIMITED (09181162) is an active UK company. incorporated on 19 August 2014. with registered office in Cannock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35300). ABBEY ENERGY LIMITED has been registered for 11 years. Current directors include CORBETT, James Richard.

Company Number
09181162
Status
active
Type
ltd
Incorporated
19 August 2014
Age
11 years
Address
Church Farm, Cannock, WS11 1RR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35300)
Directors
CORBETT, James Richard
SIC Codes
35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY ENERGY LIMITED

ABBEY ENERGY LIMITED is an active company incorporated on 19 August 2014 with the registered office located in Cannock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35300). ABBEY ENERGY LIMITED was registered 11 years ago.(SIC: 35300)

Status

active

Active since 11 years ago

Company No

09181162

LTD Company

Age

11 Years

Incorporated 19 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

CHURCH FARM FOODS LIMITED
From: 19 August 2014To: 15 April 2016
Contact
Address

Church Farm Church Lane Cannock, WS11 1RR,

Timeline

11 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Jul 16
Owner Exit
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CORBETT, James Richard

Active
Church Lane, CannockWS11 1RR
Born July 1978
Director
Appointed 21 Nov 2024

CORBETT, Richard Gerard Heaton

Resigned
Church Lane, CannockWS11 1RR
Secretary
Appointed 19 Aug 2014
Resigned 21 Nov 2024

CORBETT, Pamela Jane

Resigned
Church Lane, CannockWS11 1RR
Born May 1949
Director
Appointed 11 Jul 2016
Resigned 21 Nov 2024

CORBETT, Richard Gerard Heaton

Resigned
Church Lane, CannockWS11 1RR
Born December 1953
Director
Appointed 19 Aug 2014
Resigned 21 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mr James Richard Corbett

Active
Church Lane, CannockWS11 1RR
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Richard Gerard Heaton Corbett

Ceased
Church Lane, CannockWS11 1RR
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024
Ceased 28 Oct 2024

Mr Richard Gerard Corbett

Ceased
Church Lane, CannockWS11 1RR
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2016
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
17 April 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
25 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Resolution
15 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Incorporation Company
19 August 2014
NEWINCIncorporation