ABA HOLDINGS LIMITED
PENARTH BASTON HOLDINGS LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 3EE

Company number 03686406
Status Active
Incorporation Date 21 December 1998
Company Type Private Limited Company
Address OFF EDGE, STATION APPROACH, PENARTH, VALE OF GLAMORGAN, UNITED KINGDOM, CF64 3EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Registered office address changed from Pod 8, Avon House Stanwell Road Penarth South Glamorgan CF64 2EZ to Off Edge Station Approach Penarth Vale of Glamorgan CF64 3EE on 10 April 2017; Registration of charge 036864060019, created on 23 March 2017; Current accounting period extended from 31 January 2017 to 30 April 2017. The most likely internet sites of ABA HOLDINGS LIMITED are www.abaholdings.co.uk, and www.aba-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and ten months. The distance to to Cardiff Queen Street Rail Station is 3.2 miles; to Cathays Rail Station is 3.7 miles; to Barry Docks Rail Station is 4.3 miles; to Barry Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aba Holdings Limited is a Private Limited Company. The company registration number is 03686406. Aba Holdings Limited has been working since 21 December 1998. The present status of the company is Active. The registered address of Aba Holdings Limited is Off Edge Station Approach Penarth Vale of Glamorgan United Kingdom Cf64 3ee. The company`s financial liabilities are £277.01k. It is £8.02k against last year. And the total assets are £317.07k, which is £14.02k against last year. SCANLAN, Fenella is a Secretary of the company. BASTON, Joanna Elisabeth is a Director of the company. BASTON, Simon Malcolm is a Director of the company. Secretary ATTWELL THOMAS, Christopher Paul has been resigned. Secretary BASTON, Simon Malcolm has been resigned. Secretary DAVIES, Mandy Irene has been resigned. Secretary WATERS, Jonathan Stewart has been resigned. Secretary WATERS, Jonathan Stewart has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BASTON, Elaine has been resigned. Director BASTON, Joanna Elisabeth has been resigned. Director BASTON, Malcolm Clifford has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


aba holdings Key Finiance

LIABILITIES £277.01k
+2%
CASH n/a
TOTAL ASSETS £317.07k
+4%
All Financial Figures

Current Directors

Secretary
SCANLAN, Fenella
Appointed Date: 05 November 2014

Director
BASTON, Joanna Elisabeth
Appointed Date: 22 December 2012
57 years old

Director
BASTON, Simon Malcolm
Appointed Date: 21 December 1998
57 years old

Resigned Directors

Secretary
ATTWELL THOMAS, Christopher Paul
Resigned: 15 December 2010
Appointed Date: 09 June 2003

Secretary
BASTON, Simon Malcolm
Resigned: 01 November 1999
Appointed Date: 21 December 1998

Secretary
DAVIES, Mandy Irene
Resigned: 05 November 2014
Appointed Date: 16 December 2010

Secretary
WATERS, Jonathan Stewart
Resigned: 01 November 1999
Appointed Date: 01 November 1999

Secretary
WATERS, Jonathan Stewart
Resigned: 10 June 2003
Appointed Date: 01 November 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 December 1998
Appointed Date: 21 December 1998

Director
BASTON, Elaine
Resigned: 11 August 2014
Appointed Date: 01 June 2008
79 years old

Director
BASTON, Joanna Elisabeth
Resigned: 01 June 2008
Appointed Date: 21 December 1998
57 years old

Director
BASTON, Malcolm Clifford
Resigned: 31 March 2010
Appointed Date: 01 June 2008
81 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 December 1998
Appointed Date: 21 December 1998

Persons With Significant Control

Mr Simon Malcolm Baston
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanna Elisabeth Baston
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABA HOLDINGS LIMITED Events

10 Apr 2017
Registered office address changed from Pod 8, Avon House Stanwell Road Penarth South Glamorgan CF64 2EZ to Off Edge Station Approach Penarth Vale of Glamorgan CF64 3EE on 10 April 2017
28 Mar 2017
Registration of charge 036864060019, created on 23 March 2017
23 Feb 2017
Current accounting period extended from 31 January 2017 to 30 April 2017
04 Jan 2017
Confirmation statement made on 21 December 2016 with updates
30 Dec 2016
Registration of charge 036864060018, created on 29 December 2016
...
... and 100 more events
23 Dec 1998
Secretary resigned
23 Dec 1998
New director appointed
23 Dec 1998
New secretary appointed;new director appointed
23 Dec 1998
Registered office changed on 23/12/98 from: 16 churchill way cardiff CF1 4DX
21 Dec 1998
Incorporation

ABA HOLDINGS LIMITED Charges

23 March 2017
Charge code 0368 6406 0019
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: The Council of the City and County of Swansea
Description: Jennings porthcawl CF36 3YR registered with title number…
29 December 2016
Charge code 0368 6406 0018
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
7 September 2016
Charge code 0368 6406 0017
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (3) LTD and Finance Wales Investments (11) LTD
Description: Contains fixed charge…
7 September 2016
Charge code 0368 6406 0016
Delivered: 10 September 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (11) Limited Finance Wales Investments (3) Limited
Description: L/H the custom house porthcawl bridgend…
7 September 2016
Charge code 0368 6406 0015
Delivered: 10 September 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (11) Limited Finance Wales Investments (3) Limited
Description: L/H the jenning swarehouse porthcawl bridgend…
21 August 2014
Charge code 0368 6406 0014
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Finance Wales Investments LTD as Agent for Finance Wales Investments (3) Limited and Finance Wales Investments (6) Limited
Description: Contains fixed charge…
5 October 2011
Debenture
Delivered: 6 October 2011
Status: Satisfied on 1 August 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Legal mortgage
Delivered: 4 April 2008
Status: Satisfied on 1 August 2016
Persons entitled: Clydesdale Bank PLC
Description: Unit 6, crichton house mount stuart sq. Cardiff assigns the…
13 June 2006
Legal charge
Delivered: 15 June 2006
Status: Satisfied on 10 November 2015
Persons entitled: National Westminster Bank PLC
Description: The property k/a 7 crichton house, mount stuart square…
20 January 2006
Legal charge
Delivered: 25 January 2006
Status: Satisfied on 3 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as loft 3.19 castle buildings castle…
28 November 2005
Mortgage
Delivered: 1 December 2005
Status: Satisfied on 10 November 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 10 crichton house mount stuart square cardiff.
28 November 2005
Legal charge
Delivered: 1 December 2005
Status: Satisfied on 1 August 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1 victoria house tudor street cardiff t/n CYM126841.
28 November 2005
Legal charge
Delivered: 1 December 2005
Status: Satisfied on 1 August 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 2 victoria house tudor street cardiff t/n CYM126832.
28 November 2005
Legal charge
Delivered: 1 December 2005
Status: Satisfied on 3 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as loft 3 city lofts crwys road cathays…
29 April 2005
Legal mortgage
Delivered: 11 May 2005
Status: Satisfied on 10 November 2015
Persons entitled: Capital Home Loans Limited
Description: Loft 3 city lofts crwys road cathays cardiff fixed charge…
2 May 2003
Legal charge
Delivered: 17 May 2003
Status: Satisfied on 20 March 2009
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the l/h property k/a flat 1…
2 May 2003
Legal charge
Delivered: 17 May 2003
Status: Satisfied on 20 March 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property flat 2 victoria house, tudor street, cardiff…
11 November 2002
Legal charge
Delivered: 21 November 2002
Status: Satisfied on 10 November 2015
Persons entitled: National Westminster Bank PLC
Description: 6 castle lofts castle street swansea SA1 1HY. By way of…
10 August 2000
Debenture
Delivered: 18 August 2000
Status: Satisfied on 26 October 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…