Company NameAbacus Windows Commercial Limited
DirectorIan Ferguson
Company StatusActive
Company Number03670520
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian Ferguson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressAbacus House 29a Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AG
Director NameMr Ian Ferguson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Maldon Road
Great Baddow
Chelmsford
Essex
CM2 7DJ
Secretary NamePamela Ferguson
NationalityBritish
StatusResigned
Appointed19 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Webbscroft Road
Dagenham
Essex
RM10 7NL
Director NameMrs Diane Rose Ferguson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Maldon Road
Great Baddon
Chelmsford
Essex
CM2 7DJ
Director NameMr Stephen Stanley Rhodes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(9 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 29a Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AG
Secretary NameMrs Diane Rose Ferguson
NationalityBritish
StatusResigned
Appointed27 March 2008(9 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 29a Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteabacuswindows.co.uk
Telephone01245 349797
Telephone regionChelmsford

Location

Registered AddressAbacus House 29a Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

70 at £1Ian Ferguson
70.00%
Ordinary
10 at £1Gareth Ferguson
10.00%
Ordinary
10 at £1Mrs Diane Rose Ferguson
10.00%
Ordinary
10 at £1Stanley Stephen Rhodes
10.00%
Ordinary

Financials

Year2014
Net Worth£39,985
Cash£74,692
Current Liabilities£395,772

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

29 April 2005Delivered on: 4 May 2005
Persons entitled: Richard David Cardash and Jacqueline Sara Cardash

Classification: Rent deposit deed
Secured details: £35,250 due or to become due from the company to.
Particulars: £35,250 rent deposit.
Outstanding
9 June 2004Delivered on: 11 June 2004
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding
7 April 2003Delivered on: 23 April 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or abacus windows (UK) limited 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.
Outstanding
21 June 2002Delivered on: 29 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the old pump house russell way widford industrial estate chelmsford essex.
Outstanding

Filing History

18 January 2021Confirmation statement made on 19 November 2020 with updates (4 pages)
7 September 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
7 August 2020Termination of appointment of Stephen Stanley Rhodes as a director on 6 August 2020 (1 page)
7 August 2020Appointment of Mr Ian Ferguson as a director on 6 August 2020 (2 pages)
12 June 2020Director's details changed for Mr Stanley Stephen Rhodes on 20 November 2009 (2 pages)
22 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
14 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
8 February 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
7 February 2017Change of share class name or designation (2 pages)
7 February 2017Change of share class name or designation (2 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
27 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 December 2011Director's details changed for Stanley Stephen Rhodes on 16 November 2011 (2 pages)
16 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
16 December 2011Director's details changed for Stanley Stephen Rhodes on 16 November 2011 (2 pages)
16 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 30 November 2009 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 November 2008 (7 pages)
12 January 2011Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 November 2010Director's details changed for Stanley Stephen Rhodes on 1 November 2010 (2 pages)
30 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
30 November 2010Director's details changed for Stanley Stephen Rhodes on 1 November 2010 (2 pages)
30 November 2010Secretary's details changed for Mrs Diane Rose Ferguson on 1 November 2010 (1 page)
30 November 2010Secretary's details changed for Mrs Diane Rose Ferguson on 1 November 2010 (1 page)
30 November 2010Director's details changed for Stanley Stephen Rhodes on 1 November 2010 (2 pages)
30 November 2010Secretary's details changed for Mrs Diane Rose Ferguson on 1 November 2010 (1 page)
21 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
2 November 2009Secretary's details changed for Mrs Diane Rose Ferguson on 2 November 2009 (1 page)
2 November 2009Secretary's details changed for Mrs Diane Rose Ferguson on 2 November 2009 (1 page)
2 November 2009Secretary's details changed for Mrs Diane Rose Ferguson on 2 November 2009 (1 page)
29 July 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 July 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
6 June 2009Return made up to 19/11/08; full list of members (3 pages)
6 June 2009Return made up to 19/11/08; full list of members (3 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 April 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 March 2008Appointment terminated secretary pamela ferguson (1 page)
28 March 2008Secretary appointed mrs diane rose ferguson (1 page)
28 March 2008Appointment terminated director diane ferguson (1 page)
28 March 2008Appointment terminated director diane ferguson (1 page)
28 March 2008Secretary appointed mrs diane rose ferguson (1 page)
28 March 2008Director appointed stanley stephen rhodes (1 page)
28 March 2008Director appointed stanley stephen rhodes (1 page)
28 March 2008Appointment terminated secretary pamela ferguson (1 page)
27 February 2008Return made up to 19/11/07; full list of members (3 pages)
27 February 2008Return made up to 19/11/07; full list of members (3 pages)
3 April 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 April 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 December 2006Return made up to 19/11/06; full list of members (6 pages)
22 December 2006Return made up to 19/11/06; full list of members (6 pages)
7 June 2006Accounting reference date shortened from 31/05/06 to 30/11/05 (1 page)
7 June 2006Accounting reference date shortened from 31/05/06 to 30/11/05 (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
19 December 2005Return made up to 19/11/05; full list of members (6 pages)
19 December 2005Return made up to 19/11/05; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 May 2005Particulars of mortgage/charge (7 pages)
4 May 2005Particulars of mortgage/charge (7 pages)
22 February 2005Return made up to 19/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/02/05
(6 pages)
22 February 2005Return made up to 19/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/02/05
(6 pages)
29 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 June 2004Particulars of mortgage/charge (9 pages)
11 June 2004Particulars of mortgage/charge (9 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 February 2004Return made up to 19/11/03; full list of members (6 pages)
25 February 2004Return made up to 19/11/03; full list of members (6 pages)
23 April 2003Particulars of mortgage/charge (4 pages)
23 April 2003Particulars of mortgage/charge (4 pages)
24 March 2003Return made up to 19/11/02; full list of members (6 pages)
24 March 2003Return made up to 19/11/02; full list of members (6 pages)
27 September 2002Accounting reference date extended from 30/11/01 to 31/05/02 (1 page)
27 September 2002Accounting reference date extended from 30/11/01 to 31/05/02 (1 page)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
22 March 2002Return made up to 19/11/01; full list of members (6 pages)
22 March 2002Return made up to 19/11/01; full list of members (6 pages)
15 February 2002Registered office changed on 15/02/02 from: russell way widford industrial estate chelmsford essex CM1 3AA (1 page)
15 February 2002Registered office changed on 15/02/02 from: russell way widford industrial estate chelmsford essex CM1 3AA (1 page)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
21 February 2001Accounts for a small company made up to 30 November 1999 (5 pages)
21 February 2001Accounts for a small company made up to 30 November 1999 (5 pages)
16 November 2000Return made up to 19/11/00; full list of members (6 pages)
16 November 2000Return made up to 19/11/00; full list of members (6 pages)
30 March 2000Return made up to 19/11/99; full list of members (6 pages)
30 March 2000Return made up to 19/11/99; full list of members (6 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: 467 rainham road south dagenham essex RM10 7XJ (1 page)
8 November 1999Ad 19/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 1999Ad 19/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: 467 rainham road south dagenham essex RM10 7XJ (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998Secretary resigned (1 page)
19 November 1998Incorporation (16 pages)
19 November 1998Incorporation (16 pages)