Background WavePink WaveYellow Wave

DELAPRE ABBEY ENTERPRISES LIMITED (10374553)

DELAPRE ABBEY ENTERPRISES LIMITED (10374553) is an active UK company. incorporated on 14 September 2016. with registered office in Northampton. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. DELAPRE ABBEY ENTERPRISES LIMITED has been registered for 9 years. Current directors include ADAMS, Steven Paul, ANGELL, Brian Thomas, CLINTON, Richard James and 1 others.

Company Number
10374553
Status
active
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
Delapre Abbey Preservation Trust, Abbey Cottage, Northampton, NN4 8AW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
ADAMS, Steven Paul, ANGELL, Brian Thomas, CLINTON, Richard James, EDMONDS, Stephen Robert
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELAPRE ABBEY ENTERPRISES LIMITED

DELAPRE ABBEY ENTERPRISES LIMITED is an active company incorporated on 14 September 2016 with the registered office located in Northampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. DELAPRE ABBEY ENTERPRISES LIMITED was registered 9 years ago.(SIC: 56210)

Status

active

Active since 9 years ago

Company No

10374553

LTD Company

Age

9 Years

Incorporated 14 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Delapre Abbey Preservation Trust, Abbey Cottage London Road Northampton, NN4 8AW,

Previous Addresses

35 st Leonards Road Northampton NN4 8DL England
From: 14 September 2016To: 22 October 2018
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Owner Exit
Nov 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CLINTON, Richard James

Active
London Road, NorthamptonNN4 8AW
Secretary
Appointed 16 Jan 2023

ADAMS, Steven Paul

Active
Rectory Lane, KetteringNN14 1JH
Born March 1956
Director
Appointed 10 Mar 2025

ANGELL, Brian Thomas

Active
London Road, NorthamptonNN4 8AW
Born November 1956
Director
Appointed 26 Feb 2024

CLINTON, Richard James

Active
London Road, NorthamptonNN4 8AW
Born July 1984
Director
Appointed 26 Feb 2024

EDMONDS, Stephen Robert

Active
London Road, NorthamptonNN4 8AW
Born June 1952
Director
Appointed 03 Jun 2019

KEY, Christine Elizabeth

Resigned
London Road, NorthamptonNN4 8AW
Secretary
Appointed 12 Feb 2020
Resigned 15 Jan 2023

O'CONNOR-BOYD, Rachael Claire

Resigned
London Road, NorthamptonNN4 8AW
Secretary
Appointed 21 Nov 2018
Resigned 12 Feb 2020

GUILMARD, Freddie

Resigned
Hollow Wood, OlneyMK46 5LY
Born July 1963
Director
Appointed 06 Mar 2023
Resigned 24 Jul 2023

HAMPDEN-SMITH, Paul Nigel

Resigned
London Road, NorthamptonNN4 8AW
Born December 1960
Director
Appointed 03 Jun 2019
Resigned 06 Mar 2022

ROBINS, Andrew Keith

Resigned
NorthamptonNN4 8DL
Born August 1968
Director
Appointed 14 Sept 2016
Resigned 02 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Keith Robins

Ceased
London Road, NorthamptonNN4 8AW
Born August 1968

Nature of Control

Significant influence or control
Notified 14 Sept 2016
Ceased 05 Nov 2018
NorthamptonNN4 8DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 November 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 November 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Incorporation Company
14 September 2016
NEWINCIncorporation