ABBEYBADGE LIMITED
SHEFFORD

Hellopages » Bedfordshire » Central Bedfordshire » SG17 5BN

Company number 01632888
Status Active
Incorporation Date 4 May 1982
Company Type Private Limited Company
Address 36 GREENWAY, CAMPTON, SHEFFORD, BEDFORDSHIRE, SG17 5BN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 50 . The most likely internet sites of ABBEYBADGE LIMITED are www.abbeybadge.co.uk, and www.abbeybadge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Hitchin Rail Station is 6.6 miles; to Bedford St Johns Rail Station is 8.4 miles; to Bedford Rail Station is 9.1 miles; to Stevenage Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeybadge Limited is a Private Limited Company. The company registration number is 01632888. Abbeybadge Limited has been working since 04 May 1982. The present status of the company is Active. The registered address of Abbeybadge Limited is 36 Greenway Campton Shefford Bedfordshire Sg17 5bn. . GREENWOOD, Wayne Stephen is a Secretary of the company. GREENWOOD, Gary Lee is a Director of the company. GREENWOOD, Wayne Stephen is a Director of the company. Secretary GREENWOOD, Christine Gillian has been resigned. Director GREENWOOD, Christine Gillian has been resigned. Director GREENWOOD, Stanley Charles has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GREENWOOD, Wayne Stephen
Appointed Date: 17 March 1998

Director
GREENWOOD, Gary Lee

65 years old

Director

Resigned Directors

Secretary
GREENWOOD, Christine Gillian
Resigned: 17 March 1998

Director
GREENWOOD, Christine Gillian
Resigned: 01 May 1998
87 years old

Director
GREENWOOD, Stanley Charles
Resigned: 10 October 2003
87 years old

Persons With Significant Control

Gtwl Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABBEYBADGE LIMITED Events

07 Apr 2017
Confirmation statement made on 2 April 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
11 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
10 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 50

...
... and 113 more events
03 Jan 1987
Return made up to 22/12/86; full list of members
05 Aug 1986
Particulars of mortgage/charge

04 Aug 1986
Particulars of mortgage/charge

04 May 1982
Certificate of incorporation
04 May 1982
Incorporation

ABBEYBADGE LIMITED Charges

16 June 2009
Legal charge
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: George Michael Davies and Elizabeth Marshall Chambers
Description: Plots 1 and 2 clifton road newton blossomville.
3 February 2009
Legal charge
Delivered: 5 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 crane way cranfield bedfordshire.
25 September 2008
Guarantee & debenture
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 October 2006
Legal charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 145A lower shelton road marston moreteyne bedfordshire.
29 September 2006
Legal charge
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 34 dunstable street ampthill bedfordshire.
22 June 2006
Legal charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H lansdowne mill lane pavenham bedfordshire.
25 August 2005
Legal charge
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h land at 106 high street kempston bedfordshire.
25 August 2005
Legal charge
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h land adjacent to 57 newbury lane silsoe…
1 August 2000
Legal charge
Delivered: 9 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 station road willington bedfordshire t/no bd 66432.
23 December 1999
Legal charge
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lamas barn high street pavenham bedfordshire.
17 June 1999
Legal charge
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of the ridgeway flitwick…
28 May 1999
Legal charge
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: West view & greenfield old main road church end haynes beds.
16 September 1997
Legal charge
Delivered: 2 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot B1, gregories drive, wavendon gate, milton keynes…
23 June 1997
Legal charge
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 selby grove shenley church end milton keynes…
10 April 1997
Legal charge
Delivered: 16 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 selby grove shenley church end milton keynes…
22 March 1996
Legal charge
Delivered: 1 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The grange church road pulloxhill beds.
30 June 1995
Legal charge
Delivered: 7 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 8,the maples,ampthill road,silsoe,bedfordshire.
10 January 1995
Legal charge
Delivered: 17 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining 150A clophill road maulden bedfordshire.
13 December 1993
Legal charge
Delivered: 29 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at silsoe road ward hedges silsoe bedfordshire t/no…
5 November 1992
Legal charge
Delivered: 19 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land k/a tingrith parish hall church road tingrith…
29 July 1992
Legal charge
Delivered: 6 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of church street, ampthill…
29 July 1992
Legal charge
Delivered: 6 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of church street,ampthill…
28 November 1991
Legal charge
Delivered: 6 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rear of 37 high street,clophill, bedfordshire.
27 September 1991
Legal charge
Delivered: 9 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plots 1 & 3 the brans, clophill bedfordshire. As comprised…
27 September 1991
Floating charge.
Delivered: 9 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
5 March 1990
Legal charge
Delivered: 15 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12, marchwood close, little billing, northampton…
4 December 1989
Legal charge
Delivered: 15 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and house k/a 27 clophill road, maulden, bedfordshire.
6 October 1988
Legal charge
Delivered: 17 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Newmans garage & land fronting clophill road maulden…
15 January 1988
Legal charge
Delivered: 29 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40,42,44. and 46. john street, luton, bedfordshire. Title…
31 March 1987
Legal charge
Delivered: 10 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Tricentral house and 93, kings road flitwick bedfordshire.
29 July 1986
Legal charge
Delivered: 5 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjocent to 1, church lane, clopehill, bedfordshire.
23 July 1986
Legal charge
Delivered: 4 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at george street, maulden, bedfordshire.
7 November 1985
Legal charge
Delivered: 18 November 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 villa road luton bedfordshire.
29 July 1985
Legal charge
Delivered: 8 August 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in high street, flitwick, bedfordshire.