ABTECH DEVELOPMENTS LIMITED
CARLTON BARNSLEY FAMETIME LIMITED

Hellopages » South Yorkshire » Barnsley » S71 3HR

Company number 01889524
Status Active
Incorporation Date 25 February 1985
Company Type Private Limited Company
Address DEB HOUSE 19 MIDDLEWOODS WAY, WHARNCLIFFE BUSINESS PARK, CARLTON BARNSLEY, SOUTH YORKSHIRE, S71 3HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ABTECH DEVELOPMENTS LIMITED are www.abtechdevelopments.co.uk, and www.abtech-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Abtech Developments Limited is a Private Limited Company. The company registration number is 01889524. Abtech Developments Limited has been working since 25 February 1985. The present status of the company is Active. The registered address of Abtech Developments Limited is Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3hr. The company`s financial liabilities are £0.14k. It is £-477.05k against last year. The cash in hand is £0.1k. It is £-3.23k against last year. And the total assets are £0.15k, which is £-477.33k against last year. BUTTERWORTH, Christine Mary is a Secretary of the company. BUTTERWORTH, Anthony is a Director of the company. BUTTERWORTH, Christine Mary is a Director of the company. Director GLEDHILL, Janet has been resigned. The company operates in "Development of building projects".


abtech developments Key Finiance

LIABILITIES £0.14k
-100%
CASH £0.1k
-97%
TOTAL ASSETS £0.15k
-100%
All Financial Figures

Current Directors


Director
BUTTERWORTH, Anthony

77 years old

Director

Resigned Directors

Director
GLEDHILL, Janet
Resigned: 30 January 2004
Appointed Date: 15 September 1999
70 years old

Persons With Significant Control

Mr Anthony Butterworth Dip Est Man Frics
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Christine Mary Butterworth
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

ABTECH DEVELOPMENTS LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 16 July 2016 with updates
31 Jul 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,000

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 105 more events
01 Oct 1987
New director appointed

30 Sep 1986
Accounts made up to 28 February 1986

30 Sep 1986
Return made up to 09/09/86; full list of members

05 Jul 1986
Registered office changed on 05/07/86 from: 10 five acres cawthorne barnsley south yorkshire

14 May 1986
Return made up to 19/12/85; full list of members

ABTECH DEVELOPMENTS LIMITED Charges

21 September 2001
Debenture
Delivered: 4 October 2001
Status: Satisfied on 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 2001
Charge over building contract
Delivered: 4 October 2001
Status: Satisfied on 16 July 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: A building contract (the "contract") dated 2ND july 2001…
21 September 2001
Legal charge
Delivered: 4 October 2001
Status: Satisfied on 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at calder island denby dale road wakefield. By way…
28 March 2000
Charge of securities
Delivered: 13 April 2000
Status: Satisfied on 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge, any stocks shares bonds warrents or…
25 February 1992
Deed of assignment
Delivered: 12 March 1992
Status: Satisfied on 18 February 2000
Persons entitled: Ucb Bank PLC
Description: The benefit of all rents payable under the leases (see form…
3 September 1991
Single debenture
Delivered: 9 September 1991
Status: Satisfied on 14 September 2001
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
30 July 1990
Legal mortgage
Delivered: 7 August 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at south accommodation road, leeds…
30 July 1990
Legal mortgage
Delivered: 7 August 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 78-80 fore street, salcombe title no dn…
7 December 1989
Legal charge
Delivered: 19 December 1989
Status: Satisfied on 18 February 2000
Persons entitled: Ucb Bnak PLC
Description: L/H land together with the buildings erected thereon or…
16 June 1989
Mortgage
Delivered: 20 June 1989
Status: Satisfied on 19 June 1990
Persons entitled: Lloyds Bank PLC
Description: F/H 18, park row, leeds west yorkshire title no wyk 426335…
2 June 1989
Mortgage
Delivered: 16 June 1989
Status: Satisfied on 19 June 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property land east of canal road, bradford west…
31 May 1989
Mortgage
Delivered: 7 June 1989
Status: Satisfied on 15 February 1990
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h property land east of canal road, bradford, west…
5 May 1989
Mortgage
Delivered: 9 May 1989
Status: Satisfied on 19 June 1990
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings at south accommodation road, hunslet…
28 February 1989
Legal mortgage
Delivered: 2 March 1989
Status: Satisfied on 19 June 1990
Persons entitled: Lloyds Bank PLC
Description: L/H unit 1 & 2 dallas court south langworthy road salford…
8 February 1989
Legal mortgage
Delivered: 9 February 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings k/a topside and 78 & 80 fore street…
30 November 1988
Legal mortgage
Delivered: 1 December 1988
Status: Satisfied on 19 June 1990
Persons entitled: Lloyds Bank PLC
Description: 1 & 2 park square, leeds west yorkshire title no wyk 400343…
8 January 1988
Mortgage
Delivered: 19 January 1988
Status: Satisfied on 19 June 1990
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a land and buildings at mangham way, barbot…