Company NameAbbey Thermal Insulation Limited
Company StatusActive
Company Number02814170
CategoryPrivate Limited Company
Incorporation Date30 April 1993(31 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Ronald Charles Turner
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(10 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JJ
Director NameMr Paul Derrick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(20 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Old Hall Green
Ware
SG11 1EZ
Director NameMr Robert John Stubbs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(20 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JJ
Director NameMr Stuart James Sargeant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(25 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JJ
Director NameStephen Barry Leech
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RolePostal Worker
Correspondence Address24 Rosedale Road
Romford
Essex
RM1 4QS
Director NameThomas Luff
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleTravel Agent
Correspondence Address119 Wessex Drive
Erith
Kent
DA8 3AH
Secretary NameThomas Luff
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleTravel Agent
Correspondence Address119 Wessex Drive
Erith
Kent
DA8 3AH
Director NameRaymund Arthur Kenneth Soper
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(10 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 March 2013)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address23-24 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
Director NameDavid John Ovens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(10 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23-24 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
Director NameDavid John Cotter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(10 months after company formation)
Appointment Duration22 years, 8 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakside Lower Park Road
Wickford
Essex
SS12 9EJ
Secretary NameDavid John Ovens
NationalityBritish
StatusResigned
Appointed01 March 1994(10 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23-24 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteabbeythermal.com

Location

Registered AddressUnit 14 Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JJ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

19.2k at £1David John Cotter
50.00%
Ordinary
19.2k at £1Ronald Charles Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£804,621
Cash£991,909
Current Liabilities£893,583

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 April 2024 (1 week, 4 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

23 May 1994Delivered on: 3 June 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 October 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
19 June 2020Registered office address changed from 23-24 Riverside House Lower Southend Road Wickford Essex SS11 8BB England to Unit 14 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 19 June 2020 (1 page)
15 June 2020Registered office address changed from 23-24 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 23-24 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 15 June 2020 (1 page)
5 May 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
15 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
1 May 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
15 March 2019Appointment of Mr Stuart James Sargeant as a director on 14 February 2019 (2 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
20 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
12 April 2018Change of details for Mr Ronald Charles Turner as a person with significant control on 30 May 2017 (2 pages)
18 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
17 July 2017Termination of appointment of David John Cotter as a director on 2 November 2016 (1 page)
17 July 2017Termination of appointment of David John Cotter as a director on 2 November 2016 (1 page)
30 May 2017Cancellation of shares. Statement of capital on 3 May 2017
  • GBP 19,200
(4 pages)
30 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
30 May 2017Purchase of own shares. (3 pages)
30 May 2017Purchase of own shares. (3 pages)
30 May 2017Cancellation of shares. Statement of capital on 3 May 2017
  • GBP 19,200
(4 pages)
30 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
2 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 38,400
(6 pages)
20 May 2016Director's details changed for David John Cotter on 16 April 2016 (2 pages)
20 May 2016Director's details changed for Mr Paul Derrick on 16 April 2016 (2 pages)
20 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 38,400
(6 pages)
20 May 2016Director's details changed for Mr Paul Derrick on 16 April 2016 (2 pages)
20 May 2016Director's details changed for David John Cotter on 16 April 2016 (2 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 38,400
(6 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 38,400
(6 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 November 2014Cancellation of shares. Statement of capital on 23 October 2014
  • GBP 38,400
(4 pages)
28 November 2014Purchase of own shares. (3 pages)
28 November 2014Purchase of own shares. (3 pages)
28 November 2014Cancellation of shares. Statement of capital on 23 October 2014
  • GBP 38,400
(4 pages)
19 November 2014Termination of appointment of David John Ovens as a director on 31 October 2014 (1 page)
19 November 2014Termination of appointment of David John Ovens as a secretary on 31 October 2014 (1 page)
19 November 2014Termination of appointment of David John Ovens as a secretary on 31 October 2014 (1 page)
19 November 2014Termination of appointment of David John Ovens as a director on 31 October 2014 (1 page)
17 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 52,800
(5 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 52,800
(5 pages)
14 April 2014Purchase of own shares. (3 pages)
14 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 April 2014Purchase of own shares. (3 pages)
14 April 2014Cancellation of shares. Statement of capital on 14 April 2014
  • GBP 52,800
(4 pages)
14 April 2014Cancellation of shares. Statement of capital on 14 April 2014
  • GBP 52,800
(4 pages)
2 April 2014Appointment of Mr Robert John Stubbs as a director (2 pages)
2 April 2014Appointment of Mr Paul Derrick as a director (2 pages)
2 April 2014Appointment of Mr Paul Derrick as a director (2 pages)
2 April 2014Appointment of Mr Robert John Stubbs as a director (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
25 April 2013Termination of appointment of Raymund Soper as a director (1 page)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
25 April 2013Termination of appointment of Raymund Soper as a director (1 page)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for David John Ovens on 17 April 2011 (2 pages)
6 May 2011Director's details changed for David John Ovens on 17 April 2011 (2 pages)
6 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 April 2010Director's details changed for Ronald Charles Turner on 17 April 2010 (2 pages)
29 April 2010Secretary's details changed for David John Ovens on 17 April 2010 (1 page)
29 April 2010Director's details changed for Ronald Charles Turner on 17 April 2010 (2 pages)
29 April 2010Secretary's details changed for David John Ovens on 17 April 2010 (1 page)
29 April 2010Director's details changed for Raymund Arthur Kenneth Soper on 17 April 2010 (2 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Raymund Arthur Kenneth Soper on 17 April 2010 (2 pages)
29 April 2010Director's details changed for David John Cotter on 17 April 2010 (2 pages)
29 April 2010Director's details changed for David John Cotter on 17 April 2010 (2 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 April 2009Return made up to 17/04/09; full list of members (5 pages)
29 April 2009Return made up to 17/04/09; full list of members (5 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 May 2008Return made up to 17/04/08; full list of members (5 pages)
2 May 2008Return made up to 17/04/08; full list of members (5 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 May 2007Return made up to 17/04/07; no change of members (8 pages)
29 May 2007Return made up to 17/04/07; no change of members (8 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
25 May 2006Return made up to 17/04/06; full list of members (9 pages)
25 May 2006Return made up to 17/04/06; full list of members (9 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 July 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 May 2004Return made up to 17/04/04; full list of members (9 pages)
18 May 2004Return made up to 17/04/04; full list of members (9 pages)
24 March 2004Full accounts made up to 30 June 2003 (13 pages)
24 March 2004Full accounts made up to 30 June 2003 (13 pages)
9 May 2003Return made up to 17/04/03; full list of members (9 pages)
9 May 2003Return made up to 17/04/03; full list of members (9 pages)
19 March 2003Full accounts made up to 30 June 2002 (13 pages)
19 March 2003Full accounts made up to 30 June 2002 (13 pages)
24 April 2002Return made up to 17/04/02; full list of members (10 pages)
24 April 2002Return made up to 17/04/02; full list of members (10 pages)
7 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
7 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
24 May 2001Return made up to 30/04/01; full list of members (8 pages)
24 May 2001Return made up to 30/04/01; full list of members (8 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 May 2000Return made up to 30/04/00; full list of members (8 pages)
26 May 2000Return made up to 30/04/00; full list of members (8 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
19 June 1998Return made up to 30/04/98; no change of members (4 pages)
19 June 1998Return made up to 30/04/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 May 1997Return made up to 30/04/97; full list of members (6 pages)
15 May 1997Return made up to 30/04/97; full list of members (6 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 September 1996Return made up to 30/04/96; no change of members
  • 363(287) ‐ Registered office changed on 20/09/96
(4 pages)
20 September 1996Return made up to 30/04/96; no change of members
  • 363(287) ‐ Registered office changed on 20/09/96
(4 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
11 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 August 1995Return made up to 30/04/95; no change of members (4 pages)
11 August 1995Ad 01/03/94--------- £ si 59998@1 (2 pages)
11 August 1995Return made up to 30/04/95; no change of members (4 pages)
11 August 1995Nc inc already adjusted 01/03/94 (1 page)
11 August 1995Nc inc already adjusted 01/03/94 (1 page)
11 August 1995Ad 01/03/94--------- £ si 59998@1 (2 pages)
30 April 1993Incorporation (14 pages)
30 April 1993Incorporation (14 pages)