ABBOTT BROS.(KENT),LIMITED
CANTERBURY,KENT

Hellopages » Kent » Canterbury » CT1 1UF

Company number 00178420
Status Active
Incorporation Date 16 December 1921
Company Type Private Limited Company
Address THE OLD STABLES, LOWER CHANTRY LANE, CANTERBURY,KENT, CT1 1UF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 19,014 . The most likely internet sites of ABBOTT BROS.(KENT),LIMITED are www.abbott.co.uk, and www.abbott.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and ten months. Abbott Bros Kent Limited is a Private Limited Company. The company registration number is 00178420. Abbott Bros Kent Limited has been working since 16 December 1921. The present status of the company is Active. The registered address of Abbott Bros Kent Limited is The Old Stables Lower Chantry Lane Canterbury Kent Ct1 1uf. . HOARE, Gary Austin is a Secretary of the company. ABBOTT, Andrew Edward Tallentire is a Director of the company. ABBOTT, Philip Henry Edward is a Director of the company. DOWSON, Ashley Tallentire is a Director of the company. HALFHEAD, David John is a Director of the company. Secretary ABBOTT, Philip Henry Edward has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOARE, Gary Austin
Appointed Date: 02 October 2000

Director

Director

Director

Director
HALFHEAD, David John

69 years old

Resigned Directors

Secretary
ABBOTT, Philip Henry Edward
Resigned: 02 October 2000

Persons With Significant Control

Mr Andrew Edward Tallentire Abbott
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Henry Edward Abbott
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABBOTT BROS.(KENT),LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
20 Jun 2016
Accounts for a small company made up to 30 September 2015
21 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 19,014

25 Jun 2015
Accounts for a small company made up to 30 September 2014
24 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 19,014

...
... and 97 more events
21 Jul 1986
Group of companies' accounts made up to 28 September 1985

21 Jul 1986
Return made up to 21/03/86; full list of members

06 Nov 1964
Particulars of property mortgage/charge
01 Feb 1963
Particulars of mortgage/charge
16 Dec 1921
Certificate of incorporation

ABBOTT BROS.(KENT),LIMITED Charges

13 September 1985
Legal charge
Delivered: 25 September 1985
Status: Satisfied on 20 January 1992
Persons entitled: National Westminster Bank PLC
Description: Land & premises at ashford road, chatham, near canterbury…
25 October 1983
Charge
Delivered: 2 November 1983
Status: Satisfied on 20 January 1992
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book and other…
20 August 1980
Legal mortgage
Delivered: 26 August 1980
Status: Satisfied on 20 January 1992
Persons entitled: National Westminster Bank PLC
Description: 17 new dover road, canterbury, kent title no. K 160342.
21 November 1979
Legal mortgage
Delivered: 10 December 1979
Status: Satisfied on 20 January 1992
Persons entitled: National Westminster Bank PLC
Description: 60 and 61 military road, canterbury, kent title no…
4 November 1964
Charge
Delivered: 6 November 1964
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Specific charge over property uncalled & unpaid capital…
8 March 1963
Mortgage
Delivered: 15 March 1963
Status: Satisfied on 20 January 1992
Persons entitled: Westminster Bank LTD
Description: 60/62 mortimer street hexue bay kent.
14 January 1963
Mortgage
Delivered: 1 January 1963
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Land adjoining 15 new dover rd, canterbury.
14 January 1963
Mortgage
Delivered: 1 January 1963
Status: Satisfied on 20 January 1992
Persons entitled: Westminster Bank LTD
Description: Land at rear of 15/17 new dover rd, canterbury.
4 November 1947
Charge
Delivered: 11 November 1947
Status: Satisfied on 20 January 1992
Persons entitled: Westminster Bank LTD
Description: Freehold 5 new dover rd canterbury. Together with fixed and…
3 January 1927
Charge
Delivered: 8 January 1927
Status: Satisfied on 20 January 1992
Persons entitled: Westminster Bank Limited
Description: 6 dock road,tilbury,essex.