ABEL & COLE LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0DZ
Company number 03926343
Status Active
Incorporation Date 15 February 2000
Company Type Private Limited Company
Address THE RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0DZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Termination of appointment of Edward Anthony Ingress Bell as a director on 22 March 2017; Termination of appointment of Robert Anthony Grimmer as a director on 14 February 2017; Confirmation statement made on 24 January 2017 with updates. The most likely internet sites of ABEL & COLE LIMITED are www.abelcole.co.uk, and www.abel-cole.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.4 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abel Cole Limited is a Private Limited Company. The company registration number is 03926343. Abel Cole Limited has been working since 15 February 2000. The present status of the company is Active. The registered address of Abel Cole Limited is The Riverside Building Livingstone Road Hessle East Yorkshire Hu13 0dz. . URMSTON, Gary Martin is a Secretary of the company. BALMER, David William is a Director of the company. SHIPTON, Hannah Jane is a Director of the company. SOUTAR, Norman Graeme Scott is a Director of the company. TAYLOR, Tim John is a Director of the company. URMSTON, Gary Martin is a Director of the company. WJS EXECUTIVES LIMITED is a Director of the company. Secretary ABEL, Catherine has been resigned. Secretary OLDER, Helen Felicity has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ABEL, Keith Russell has been resigned. Director ANDERSON, Ian Alexander has been resigned. Director BALL, Simon has been resigned. Director BELL, Edward Anthony Ingress has been resigned. Director BELL, Edward Anthony Ingress has been resigned. Director CONLAN, James has been resigned. Director CURRY, Martin has been resigned. Director EVANS, Stephen has been resigned. Director GIBSON, Duncan Alastair has been resigned. Director GORT, Chris has been resigned. Director GRIMMER, Robert Anthony has been resigned. Director HEEKS, Elinor Joanna has been resigned. Director MALLINDER, Kevan Mark has been resigned. Director MARRIOTT, Alan David has been resigned. Director MARSH, Sarah May has been resigned. Director NEWTON, Mark has been resigned. Director RICHARDS, Stephen Wallace has been resigned. Director RUANE, Claudia has been resigned. Director SOUTAR, Norman has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
URMSTON, Gary Martin
Appointed Date: 10 October 2012

Director
BALMER, David William
Appointed Date: 08 February 2016
48 years old

Director
SHIPTON, Hannah Jane
Appointed Date: 01 October 2013
48 years old

Director
SOUTAR, Norman Graeme Scott
Appointed Date: 10 October 2012
65 years old

Director
TAYLOR, Tim John
Appointed Date: 10 October 2016
46 years old

Director
URMSTON, Gary Martin
Appointed Date: 10 October 2012
58 years old

Director
WJS EXECUTIVES LIMITED
Appointed Date: 10 October 2012

Resigned Directors

Secretary
ABEL, Catherine
Resigned: 18 January 2005
Appointed Date: 15 February 2000

Secretary
OLDER, Helen Felicity
Resigned: 10 October 2012
Appointed Date: 18 January 2005

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 February 2000
Appointed Date: 15 February 2000

Director
ABEL, Keith Russell
Resigned: 06 July 2015
Appointed Date: 15 February 2000
62 years old

Director
ANDERSON, Ian Alexander
Resigned: 31 December 2004
Appointed Date: 01 September 2004
58 years old

Director
BALL, Simon
Resigned: 29 March 2013
Appointed Date: 10 October 2012
57 years old

Director
BELL, Edward Anthony Ingress
Resigned: 22 March 2017
Appointed Date: 15 March 2016
54 years old

Director
BELL, Edward Anthony Ingress
Resigned: 26 April 2014
Appointed Date: 14 August 2006
54 years old

Director
CONLAN, James
Resigned: 16 June 2005
Appointed Date: 01 September 2004
69 years old

Director
CURRY, Martin
Resigned: 17 June 2016
Appointed Date: 01 October 2013
59 years old

Director
EVANS, Stephen
Resigned: 24 August 2004
Appointed Date: 01 February 2004
64 years old

Director
GIBSON, Duncan Alastair
Resigned: 29 June 2009
Appointed Date: 13 March 2006
59 years old

Director
GORT, Chris
Resigned: 04 July 2016
Appointed Date: 16 October 2012
47 years old

Director
GRIMMER, Robert Anthony
Resigned: 14 February 2017
Appointed Date: 01 February 2016
61 years old

Director
HEEKS, Elinor Joanna
Resigned: 19 October 2007
Appointed Date: 01 February 2004
48 years old

Director
MALLINDER, Kevan Mark
Resigned: 08 February 2016
Appointed Date: 11 November 2013
53 years old

Director
MARRIOTT, Alan David
Resigned: 31 May 2010
Appointed Date: 26 March 2008
67 years old

Director
MARSH, Sarah May
Resigned: 19 October 2007
Appointed Date: 12 October 2007
53 years old

Director
NEWTON, Mark
Resigned: 30 November 2016
Appointed Date: 04 July 2016
53 years old

Director
RICHARDS, Stephen Wallace
Resigned: 02 December 2009
Appointed Date: 01 May 2009
66 years old

Director
RUANE, Claudia
Resigned: 13 October 2016
Appointed Date: 16 October 2012
45 years old

Director
SOUTAR, Norman
Resigned: 10 October 2012
Appointed Date: 10 October 2012
65 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 February 2000
Appointed Date: 15 February 2000

Persons With Significant Control

William Jackson Food Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABEL & COLE LIMITED Events

22 Mar 2017
Termination of appointment of Edward Anthony Ingress Bell as a director on 22 March 2017
27 Feb 2017
Termination of appointment of Robert Anthony Grimmer as a director on 14 February 2017
26 Feb 2017
Confirmation statement made on 24 January 2017 with updates
23 Jan 2017
Full accounts made up to 30 April 2016
06 Dec 2016
Termination of appointment of Mark Newton as a director on 30 November 2016
...
... and 125 more events
05 Jul 2000
Ad 15/06/00--------- £ si 975@1=975 £ ic 2/977
25 Feb 2000
Registered office changed on 25/02/00 from: 381 kingsway, hove, east sussex BN3 4QD
22 Feb 2000
Secretary resigned
22 Feb 2000
Director resigned
15 Feb 2000
Incorporation

ABEL & COLE LIMITED Charges

24 April 2015
Charge code 0392 6343 0010
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 June 2013
Charge code 0392 6343 0009
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
10 October 2012
An omnibus guarantee and set-off agreement
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
10 October 2012
Group debenture
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 2007
Group debenture
Delivered: 30 October 2007
Status: Satisfied on 19 October 2012
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
1 September 2006
Rent deposit deed
Delivered: 12 September 2006
Status: Satisfied on 25 September 2012
Persons entitled: The Apus No. 4 Junior Trustee Company Limited Being the Trustee of the Apus No. 4 Junior Unittrust
Description: The deposit of £8,654.00.
4 August 2005
Legal charge
Delivered: 23 August 2005
Status: Satisfied on 10 February 2006
Persons entitled: National Westminster Bank PLC
Description: Plot 72 magellan close, walworth industrial estate…
10 September 2004
Rent deposit agreement
Delivered: 17 September 2004
Status: Satisfied on 16 October 2007
Persons entitled: Torca Great Britain Limited
Description: The sum secured by the rent deposit agreement.
22 May 2003
Debenture
Delivered: 28 May 2003
Status: Satisfied on 9 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2001
Debenture
Delivered: 27 December 2001
Status: Satisfied on 9 October 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…