ABBEY ENGLAND LIMITED
KNUTSFORD ABBEY SADDLERY & CRAFTS LIMITED

Hellopages » Cheshire » Cheshire East » WA16 8XN

Company number 01638775
Status Active
Incorporation Date 28 May 1982
Company Type Private Limited Company
Address ABBEY HOUSE, HAIG ROAD, PARKGATE INDUSTRIAL ESTATE, KNUTSFORD, CHESHIRE,, WA16 8XN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 21 December 2016 with updates; Registration of charge 016387750004, created on 18 January 2017. The most likely internet sites of ABBEY ENGLAND LIMITED are www.abbeyengland.co.uk, and www.abbey-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Chelford Rail Station is 4.3 miles; to Flixton Rail Station is 9.2 miles; to Chassen Road Rail Station is 9.3 miles; to Burnage Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbey England Limited is a Private Limited Company. The company registration number is 01638775. Abbey England Limited has been working since 28 May 1982. The present status of the company is Active. The registered address of Abbey England Limited is Abbey House Haig Road Parkgate Industrial Estate Knutsford Cheshire Wa16 8xn. . PHILLIPS, Margaret Ann is a Secretary of the company. BROWN, Marie Louise is a Director of the company. BROWN, Richard Gregory is a Director of the company. KANE, Jane Frances is a Director of the company. PHILLIPS, Margaret Ann is a Director of the company. PHILLIPS, Peter Gerard Noel is a Director of the company. PICKERING, Ellananne is a Director of the company. PICKERING, Richard Jeremy is a Director of the company. Director BROWN, Gerald has been resigned. Director BROWN, Yvonne has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director
BROWN, Marie Louise
Appointed Date: 07 April 2011
60 years old

Director
BROWN, Richard Gregory
Appointed Date: 01 January 1995
63 years old

Director
KANE, Jane Frances
Appointed Date: 07 April 2011
71 years old

Director

Director
PHILLIPS, Peter Gerard Noel
Appointed Date: 07 April 2011
69 years old

Director
PICKERING, Ellananne
Appointed Date: 01 January 1995
60 years old

Director
PICKERING, Richard Jeremy
Appointed Date: 07 April 2011
60 years old

Resigned Directors

Director
BROWN, Gerald
Resigned: 07 April 2011
97 years old

Director
BROWN, Yvonne
Resigned: 07 April 2011
99 years old

Persons With Significant Control

Mr Richard Gregory Brown
Notified on: 12 December 2016
63 years old
Nature of control: Has significant influence or control

Mrs Margaret Phillips
Notified on: 12 December 2016
69 years old
Nature of control: Has significant influence or control

Mrs Ellenanne Pickering
Notified on: 12 December 2016
60 years old
Nature of control: Has significant influence or control

ABBEY ENGLAND LIMITED Events

01 Apr 2017
Satisfaction of charge 1 in full
06 Feb 2017
Confirmation statement made on 21 December 2016 with updates
19 Jan 2017
Registration of charge 016387750004, created on 18 January 2017
28 Dec 2016
Registration of charge 016387750003, created on 22 December 2016
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 86 more events
15 Sep 1986
Registered office changed on 15/09/86 from: icc house 110 whitchurch road cardiff

23 Aug 1986
Full accounts made up to 31 May 1985

23 Aug 1986
Return made up to 15/08/86; full list of members

05 Aug 1982
Company name changed\certificate issued on 05/08/82
28 May 1982
Incorporation

ABBEY ENGLAND LIMITED Charges

18 January 2017
Charge code 0163 8775 0004
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Abbey house, haig road, parkgate industrial estate…
22 December 2016
Charge code 0163 8775 0003
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 August 1999
Debenture deed
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1999
Mortgage deed
Delivered: 18 August 1999
Status: Satisfied on 1 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a liberty house haig road parkgate…