ABBOTT & SMITH LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN5 9LD

Company number 00526819
Status Active
Incorporation Date 12 December 1953
Company Type Private Limited Company
Address 82-84 ELLESMERE ROAD, WIGAN, LANCASHIRE, WN5 9LD
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ABBOTT & SMITH LIMITED are www.abbottsmith.co.uk, and www.abbott-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and ten months. Abbott Smith Limited is a Private Limited Company. The company registration number is 00526819. Abbott Smith Limited has been working since 12 December 1953. The present status of the company is Active. The registered address of Abbott Smith Limited is 82 84 Ellesmere Road Wigan Lancashire Wn5 9ld. . SIMM, David is a Secretary of the company. ABBOTT, David Robert is a Director of the company. ABBOTT, Timothy John is a Director of the company. KELLETT, Kathryn is a Director of the company. SIMM, David is a Director of the company. Director ABBOTT, Hubert Reginald has been resigned. Director ABBOTT, Hubert Reginald has been resigned. Director ABBOTT, Jean Mary has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary

Director
ABBOTT, David Robert

76 years old

Director
ABBOTT, Timothy John

72 years old

Director
KELLETT, Kathryn
Appointed Date: 16 March 2006
64 years old

Director
SIMM, David

76 years old

Resigned Directors

Director
ABBOTT, Hubert Reginald
Resigned: 21 January 2015
Appointed Date: 22 February 2005
107 years old

Director
ABBOTT, Hubert Reginald
Resigned: 01 June 1998
107 years old

Director
ABBOTT, Jean Mary
Resigned: 25 December 2011
Appointed Date: 22 February 2005
98 years old

Persons With Significant Control

Mrs Ruth Simm
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy John Abbott
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Robert Abbott
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

Mrs Kathryn Kellett
Notified on: 1 July 2016
64 years old
Nature of control: Has significant influence or control

Mr David Simm
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

ABBOTT & SMITH LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 8,404

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 73 more events
26 Nov 1987
Accounts for a small company made up to 31 May 1987

27 Mar 1987
Accounts for a small company made up to 31 May 1986

20 Feb 1987
Return made up to 18/12/86; full list of members

17 Jun 1986
Accounts for a small company made up to 31 May 1985

17 Jun 1986
Return made up to 12/12/85; full list of members

ABBOTT & SMITH LIMITED Charges

17 February 2000
Debenture
Delivered: 25 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1988
Legal charge
Delivered: 8 November 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Firstly f/h land together with the buildings erected…
4 October 1973
Legal charge
Delivered: 15 October 1973
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD.
Description: Central buildings lamberhead green, wigan, lancaster.