ABBEY ATTACHMENTS LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 9SX

Company number 01788300
Status Active
Incorporation Date 2 February 1984
Company Type Private Limited Company
Address NUTTALL SQUARE, MANCHESTER ROAD, BURY, LANCASHIRE, BL9 9SX
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Mr Christopher Barnes as a director on 1 January 2017; Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ABBEY ATTACHMENTS LIMITED are www.abbeyattachments.co.uk, and www.abbey-attachments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Abbey Attachments Limited is a Private Limited Company. The company registration number is 01788300. Abbey Attachments Limited has been working since 02 February 1984. The present status of the company is Active. The registered address of Abbey Attachments Limited is Nuttall Square Manchester Road Bury Lancashire Bl9 9sx. . WHETHAM, Lisa Jane is a Secretary of the company. BARNES, Christopher is a Director of the company. PARKER, Jill is a Director of the company. SAUNDERS, Paul George is a Director of the company. SAUNDERS, Vincent is a Director of the company. Secretary JOHNSON, Lesley Ann has been resigned. Secretary SAUNDERS, Paul has been resigned. Director JOHNSON, Lesley Ann has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
WHETHAM, Lisa Jane
Appointed Date: 16 March 2001

Director
BARNES, Christopher
Appointed Date: 01 January 2017
49 years old

Director
PARKER, Jill
Appointed Date: 26 June 2002
68 years old

Director
SAUNDERS, Paul George
Appointed Date: 01 December 1996
58 years old

Director
SAUNDERS, Vincent

85 years old

Resigned Directors

Secretary
JOHNSON, Lesley Ann
Resigned: 22 April 1999

Secretary
SAUNDERS, Paul
Resigned: 16 March 2001
Appointed Date: 22 April 1999

Director
JOHNSON, Lesley Ann
Resigned: 22 April 1999
78 years old

Persons With Significant Control

Abbey Attachments Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABBEY ATTACHMENTS LIMITED Events

10 Feb 2017
Appointment of Mr Christopher Barnes as a director on 1 January 2017
05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,626

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 94 more events
21 Apr 1989
Return made up to 29/12/88; full list of members

12 Jan 1988
Accounts for a small company made up to 31 March 1987

12 Jan 1988
Return made up to 30/11/87; no change of members

17 Dec 1986
Accounts for a small company made up to 31 March 1986

17 Dec 1986
Return made up to 16/09/86; full list of members

ABBEY ATTACHMENTS LIMITED Charges

4 March 2004
Supplementary schedule
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All rights,title and interest in sub-hire agreements…
31 July 2002
Legal charge
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage premises at barlow fold off…
26 March 2002
Asset sub-hire agreement
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's rights title and interest in sub-hire…
27 January 1998
Legal charge
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that the l/h property situate and k/a unit 3 westcroft…
6 February 1995
Legal charge
Delivered: 8 February 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Yard at rear of unit 7 crofts lane industrial estate…
5 August 1994
Master agreement
Delivered: 8 August 1994
Status: Outstanding
Persons entitled: Royscot Trust PLC, Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscotng Limitedcommercial Leasing Limited and Royscot Spa Leasi
Description: All the company's right title and interest in the sub-hire…
16 June 1993
Debenture
Delivered: 21 June 1993
Status: Satisfied on 23 April 1999
Persons entitled: Mr V Saunders and Mrs La Johnson
Description: Property at croft lane bury and goodwill. Floating charge…
15 November 1990
Legal charge
Delivered: 17 November 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H land k/a unit 7 croft lane industrial estate croft lane…
14 December 1985
Debenture
Delivered: 20 December 1985
Status: Outstanding
Persons entitled: The Royal of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…