THOMAS ABDALE LIMITED
COUNTY DURHAM

Hellopages » County Durham » County Durham » DL17 8JH

Company number 01061093
Status Active
Incorporation Date 11 July 1972
Company Type Private Limited Company
Address 37-38 MARKET STREET, FERRYHILL, COUNTY DURHAM, DL17 8JH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 10,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THOMAS ABDALE LIMITED are www.thomasabdale.co.uk, and www.thomas-abdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. The distance to to Newton Aycliffe Rail Station is 5.4 miles; to Shildon Rail Station is 5.5 miles; to Durham Rail Station is 6.3 miles; to Heighington Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Abdale Limited is a Private Limited Company. The company registration number is 01061093. Thomas Abdale Limited has been working since 11 July 1972. The present status of the company is Active. The registered address of Thomas Abdale Limited is 37 38 Market Street Ferryhill County Durham Dl17 8jh. . LITTLE, Sylvia is a Secretary of the company. LITTLE, David Cameron is a Director of the company. Secretary DAVIDSON, Ian Robert has been resigned. Director DAVIDSON, Ann Elizabeth has been resigned. Director DAVIDSON, Ian Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LITTLE, Sylvia
Appointed Date: 05 January 1998

Director
LITTLE, David Cameron
Appointed Date: 05 January 1998
81 years old

Resigned Directors

Secretary
DAVIDSON, Ian Robert
Resigned: 05 January 1998

Director
DAVIDSON, Ann Elizabeth
Resigned: 05 January 1998
77 years old

Director
DAVIDSON, Ian Robert
Resigned: 05 January 1998
78 years old

THOMAS ABDALE LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 May 2016
18 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000

01 Apr 2016
Total exemption small company accounts made up to 31 May 2015
28 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000

10 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 87 more events
02 Feb 1989
Director resigned;new director appointed

15 Jan 1988
Full accounts made up to 31 December 1986

15 Jan 1988
Return made up to 31/10/87; full list of members

16 Feb 1987
Full accounts made up to 31 December 1985

16 Feb 1987
Return made up to 20/09/86; full list of members

THOMAS ABDALE LIMITED Charges

31 July 1998
Mortgage debenture
Delivered: 1 August 1998
Status: Satisfied on 4 August 2004
Persons entitled: Aib Group (UK) PLC
Description: Units 1-6 henson road darlington co durham. Fixed and…
31 July 1998
Legal mortgage
Delivered: 1 August 1998
Status: Satisfied on 4 August 2004
Persons entitled: Aib Group (UK) PLC
Description: Land on the east side of henson road darlington being 1-6…
27 August 1993
Legal charge.
Delivered: 1 September 1993
Status: Satisfied on 4 August 2004
Persons entitled: Midland Bank PLC,
Description: Freehold property known as or being land on the east side…
5 November 1992
Legal charge
Delivered: 9 November 1992
Status: Satisfied on 4 August 2004
Persons entitled: Prolific Life & Pensions Limited
Description: Land on the east side of henson road darlington…
5 February 1992
Fixed and floating charge
Delivered: 10 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the and on all bookdebts…
15 October 1990
Debenture
Delivered: 31 October 1990
Status: Satisfied on 5 August 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1982
Legal charge
Delivered: 20 February 1982
Status: Satisfied on 4 August 2004
Persons entitled: Commercial Union Assurance Company PLC
Description: Land at henson rd, darlington, co durham du 40215.
26 February 1979
Mortgage
Delivered: 1 March 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 1 acre of land to the east side of henson rd, yarm rd…