ABBEY GLEN LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 9TJ

Company number 00159202
Status Active
Incorporation Date 30 September 1919
Company Type Private Limited Company
Address 451 BENTLEY ROAD, DONCASTER, SOUTH YORKSHIRE, DN5 9TJ
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Accounts for a medium company made up to 31 December 2015; Termination of appointment of David Youle Sempers as a director on 5 April 2016. The most likely internet sites of ABBEY GLEN LIMITED are www.abbeyglen.co.uk, and www.abbey-glen.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and twelve months. Abbey Glen Limited is a Private Limited Company. The company registration number is 00159202. Abbey Glen Limited has been working since 30 September 1919. The present status of the company is Active. The registered address of Abbey Glen Limited is 451 Bentley Road Doncaster South Yorkshire Dn5 9tj. . HORSFIELD, David Vincent is a Secretary of the company. HOGAN, Paul Michael is a Director of the company. HORSFIELD, David Vincent is a Director of the company. SEMPERS, Timothy Youle is a Director of the company. SEMPERS, Tracy Elizabeth is a Director of the company. Secretary BLOOMFIELD, Roy has been resigned. Secretary CULLEN, Stanley John has been resigned. Secretary SEMPERS, David Youle has been resigned. Director BENNETT, Gladys has been resigned. Director SEMPERS, Angela Sylvia has been resigned. Director SEMPERS, David Youle has been resigned. Director THOMAS, Joan has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Secretary
HORSFIELD, David Vincent
Appointed Date: 01 November 2004

Director
HOGAN, Paul Michael
Appointed Date: 01 January 2011
48 years old

Director
HORSFIELD, David Vincent
Appointed Date: 28 January 2005
50 years old

Director

Director
SEMPERS, Tracy Elizabeth
Appointed Date: 01 January 2006
61 years old

Resigned Directors

Secretary
BLOOMFIELD, Roy
Resigned: 06 December 1994

Secretary
CULLEN, Stanley John
Resigned: 31 August 1995
Appointed Date: 07 December 1994

Secretary
SEMPERS, David Youle
Resigned: 01 November 2004
Appointed Date: 01 September 1995

Director
BENNETT, Gladys
Resigned: 31 January 1994
124 years old

Director
SEMPERS, Angela Sylvia
Resigned: 13 January 2006
84 years old

Director
SEMPERS, David Youle
Resigned: 05 April 2016
87 years old

Director
THOMAS, Joan
Resigned: 31 December 2004
99 years old

Persons With Significant Control

Mr Timothy Youle Sempers
Notified on: 7 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABBEY GLEN LIMITED Events

25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
16 Jun 2016
Accounts for a medium company made up to 31 December 2015
25 Apr 2016
Termination of appointment of David Youle Sempers as a director on 5 April 2016
01 Feb 2016
Satisfaction of charge 30 in full
28 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 50,000

...
... and 145 more events
07 Apr 1987
Secretary resigned;new secretary appointed;new director appointed

26 Nov 1986
Group of companies' accounts made up to 31 December 1985

26 Nov 1986
Annual return made up to 22/05/86

30 Dec 1985
Accounts made up to 31 December 1984
30 Sep 1919
Incorporation

ABBEY GLEN LIMITED Charges

7 March 2013
Chattels mortgage
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Timothy Youle Sempers, Tracey Elizabeth Sempers and Mcdonald Trustees Limited
Description: Stepping loading conveyor. LT50/9 batch washer. LP581…
3 September 2010
Debenture
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2010
Chattel mortgage
Delivered: 17 May 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 3 lavatec dryers s/no's 7330849, 7330848, 7330847. 1 jenson…
31 July 2008
Debenture
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 April 2008
Chattels mortgage
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: David Youle Sempers, Tracey Elizabeth Sempers, Timothy Youle Sempers, Mcdonald Trustees Limited as Trustees of the Abbey Glen Pension Fund
Description: Lavatec LT35 cbw s/n 35050 and lavatec LT35 cbw s/n 35248.
24 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14-20 rydal road / 44 langdale road sheffield. By way of…
24 January 2007
Legal charge
Delivered: 25 January 2007
Status: Satisfied on 23 May 2014
Persons entitled: National Westminster Bank PLC
Description: 17-25 rydal road sheffield. By way of fixed charge the…
12 October 2006
Legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property known as 741 abbeydale road sheffield,. By…
12 October 2006
Legal charge
Delivered: 19 October 2006
Status: Satisfied on 23 May 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h land situate at coniston road sheffield,. By way of…
12 October 2006
Legal charge
Delivered: 19 October 2006
Status: Satisfied on 1 February 2016
Persons entitled: National Westminster Bank PLC
Description: The l/h property known as 1-8 coniston terrace sheffield…
12 October 2006
Legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property known as 66 coniston road sheffield t/n…
12 October 2006
Legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 17 19 21 and 27 langdale road…
10 October 2006
Debenture
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2006
Legal charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the north east side of bentley…
24 April 2003
Legal mortgage
Delivered: 25 April 2003
Status: Satisfied on 26 July 2003
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as kilton works kilton road worksop…
20 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 24 May 2008
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 1-8 coniston terrace sheffield south…
20 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 24 May 2008
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 10 rydal road & 37/39 langdale road…
20 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 24 May 2008
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 35 langdale road sheffield south…
20 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 16 August 2003
Persons entitled: Hsbc Bank PLC
Description: L/H property 29-33 langdale road sheffield south yorkshire…
20 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 24 May 2008
Persons entitled: Hsbc Bank PLC
Description: L/H property 66 coniston road sheffield south yorkshire…
20 March 2003
Legal mortgage
Delivered: 21 March 2003
Status: Satisfied on 24 May 2008
Persons entitled: Hsbc Bank PLC
Description: L/H property 17 19 21 & 27 langdale road sheffield south…
10 March 2003
Debenture
Delivered: 11 March 2003
Status: Satisfied on 24 May 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 2003
Legal mortgage
Delivered: 11 March 2003
Status: Satisfied on 24 May 2008
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 33 lynmouth road sheffield south…
9 August 2002
Legal charge
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kilton works, kilton road, worksop, nottinghamshire t/no…
11 December 1995
Legal charge
Delivered: 13 December 1995
Status: Satisfied on 24 May 2008
Persons entitled: Midland Bank PLC
Description: The land and premises 37-39 langdale road and 10 rydal road…
30 October 1995
Legal charge
Delivered: 1 November 1995
Status: Satisfied on 24 May 2008
Persons entitled: Midland Bank PLC
Description: All that l/h property k/a and numbered 741 abbeydale road…
30 October 1995
Legal charge
Delivered: 1 November 1995
Status: Satisfied on 24 May 2008
Persons entitled: Midland Bank PLC
Description: All that l/h property k/a and numbered 831 chesterfield…
20 December 1993
Legal mortgage
Delivered: 30 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 135 westminster crescent sheffield south yorkshire t/n…
27 June 1990
Mortgage
Delivered: 2 July 1990
Status: Satisfied on 30 August 1995
Persons entitled: 3I PLC
Description: L/H dwelling house and sale shop k/a 831 chesterfield road…
11 April 1990
Legal charge
Delivered: 19 April 1990
Status: Satisfied on 24 May 2008
Persons entitled: Midland Bank PLC
Description: 67 coniston road sheffield.
11 April 1990
Legal charge
Delivered: 19 April 1990
Status: Satisfied on 24 May 2008
Persons entitled: Midland Bank PLC
Description: 1175 sq. Yards at little london road sheffield.
18 January 1990
Chattel mortgage
Delivered: 22 January 1990
Status: Satisfied on 3 June 2003
Persons entitled: 3I PLC
Description: See schedule attached to form 395 ref M162C.
17 February 1986
Charge over all book debts
Delivered: 20 February 1986
Status: Satisfied on 24 May 2008
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
24 November 1983
Mortgage
Delivered: 1 December 1983
Status: Satisfied on 18 June 1993
Persons entitled: Investors in Industry PLC
Description: F/H 13 crookes road, sheffield 10 with all building…
24 March 1983
Mortgage
Delivered: 13 April 1983
Status: Satisfied on 18 June 1993
Persons entitled: Ffi (UK Finance) Public Limited Company
Description: F/H 102 halifax road, sheffield S6 1LH title no ywe 52102.
4 January 1974
Mortgage
Delivered: 15 January 1974
Status: Satisfied on 25 February 1993
Persons entitled: Midland Bank PLC
Description: F/H & l/h lands & premises as described on the schedule…
17 October 1973
Debenture
Delivered: 24 October 1973
Status: Satisfied on 18 June 1993
Persons entitled: Industrial and Commercial Finance Corporation
Description: Various properties in sheffield rotherham & dronfield with…
23 April 1963
Debenture
Delivered: 6 May 1963
Status: Satisfied on 18 June 1993
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Land fronting coniston road, sheffield & various other…
2 June 1961
Charge
Delivered: 14 June 1961
Status: Satisfied on 24 May 2008
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…