ABEL & COLE LIMITED - HESSLE


Company Profile Company Filings

Overview

ABEL & COLE LIMITED is a Private Limited Company from HESSLE and has the status: Active.
ABEL & COLE LIMITED was incorporated 24 years ago on 15/02/2000 and has the registered number: 03926343. The accounts status is FULL and accounts are next due on 31/01/2025.

ABEL & COLE LIMITED - HESSLE

This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 29/04/2023 31/01/2025

Registered Office

THE RIVERSIDE BUILDING
HESSLE
EAST YORKSHIRE
HU13 0DZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/01/2023 07/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KATIE AMANDA DENYER Secretary 2019-07-26 CURRENT
MISS SARAH BLENKINSHIP Aug 1989 British Director 2019-08-10 CURRENT
HANNAH MAY HAAS Mar 1986 British Director 2019-09-02 CURRENT
MR BEN REARDON Apr 1974 British Director 2017-06-12 CURRENT
HANNAH JANE SHIPTON Jul 1977 British Director 2013-10-01 CURRENT
MR JAMES WILLIAM HUME Oct 1984 British Director 2023-03-13 CURRENT
WJS EXECUTIVES LIMITED Corporate Director 2012-10-10 CURRENT
CATHERINE ABEL British Secretary 2000-02-15 UNTIL 2005-01-18 RESIGNED
MR NORMAN GRAEME SCOTT SOUTAR Jul 1960 British Director 2012-10-10 UNTIL 2020-05-31 RESIGNED
MR DUNCAN ALASTAIR GIBSON Mar 1966 British Director 2006-03-13 UNTIL 2009-06-29 RESIGNED
STEPHEN WALLACE RICHARDS Jun 1959 British Director 2009-05-01 UNTIL 2009-12-02 RESIGNED
MISS HANNAH CLARE LURY Apr 1981 British Director 2022-01-10 UNTIL 2023-03-17 RESIGNED
MR KEVAN MARK MALLINDER Mar 1972 British Director 2013-11-11 UNTIL 2016-02-08 RESIGNED
MR ALAN DAVID MARRIOTT Jan 1959 British Director 2008-03-26 UNTIL 2010-05-31 RESIGNED
CLAUDIA RUANE Nov 1980 British Director 2012-10-16 UNTIL 2016-10-13 RESIGNED
MRS JEANETTE SAU MAN WONG Nov 1982 British Director 2020-09-03 UNTIL 2023-04-28 RESIGNED
SARAH MAY KOPPENS Oct 1972 British Director 2007-10-12 UNTIL 2007-10-19 RESIGNED
HELEN FELICITY OLDER British Secretary 2005-01-18 UNTIL 2012-10-10 RESIGNED
GARY MARTIN URMSTON British Secretary 2012-10-10 UNTIL 2019-07-26 RESIGNED
MR MARK NEWTON Aug 1972 British Director 2016-07-04 UNTIL 2016-11-30 RESIGNED
EMMA HEALEY Feb 1984 British Director 2017-05-22 UNTIL 2023-05-31 RESIGNED
ELINOR JOANNA HEEKS Nov 1977 British Director 2004-02-01 UNTIL 2007-10-19 RESIGNED
MR ROBERT ANTHONY GRIMMER Mar 1964 British Director 2016-02-01 UNTIL 2017-02-14 RESIGNED
MR IAN ALEXANDER ANDERSON Jan 1968 British Director 2004-09-01 UNTIL 2004-12-31 RESIGNED
BRIGHTON DIRECTOR LIMITED Corporate Nominee Director 2000-02-15 UNTIL 2000-02-16 RESIGNED
MR DAMIAN THOMAS PAUL DIXON Jan 1966 British Director 2018-11-12 UNTIL 2019-03-04 RESIGNED
MARTIN CURRY Feb 1967 British Director 2013-10-01 UNTIL 2016-06-17 RESIGNED
JAMES CONLAN Jun 1956 British Director 2004-09-01 UNTIL 2005-06-16 RESIGNED
EDWARD ANTHONY INGRESS BELL Jan 1972 British Director 2006-08-14 UNTIL 2014-04-26 RESIGNED
EDWARD ANTHONY INGRESS BELL Jan 1972 British Director 2016-03-15 UNTIL 2017-03-22 RESIGNED
MR DAVID WILLIAM BALMER Feb 1978 British Director 2016-02-08 UNTIL 2018-11-13 RESIGNED
MR SIMON BALL Sep 1968 British Director 2012-10-10 UNTIL 2013-03-29 RESIGNED
MR NORMAN SOUTAR Jul 1960 British Director 2012-10-10 UNTIL 2012-10-10 RESIGNED
KEITH RUSSELL ABEL Nov 1963 British Director 2000-02-15 UNTIL 2015-07-06 RESIGNED
STEPHEN EVANS Jul 1961 British Director 2004-02-01 UNTIL 2004-08-24 RESIGNED
SARAH DOYLE Mar 1974 British Director 2017-06-01 UNTIL 2020-09-01 RESIGNED
CHRIS GORT Jan 1979 British Director 2012-10-16 UNTIL 2016-07-04 RESIGNED
MR GARY MARTIN URMSTON May 1967 British Director 2012-10-10 UNTIL 2019-07-26 RESIGNED
BRIGHTON SECRETARY LIMITED Corporate Nominee Secretary 2000-02-15 UNTIL 2000-02-16 RESIGNED
MR TIMOTHY JOHN TAYLOR Sep 1979 British Director 2016-10-10 UNTIL 2020-07-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
William Jackson Food Group Limited 2016-04-06 Hessle   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
P.J. DONOHOE LIMITED AMERSHAM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
PENNYCREST CONSULTANCY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
AIR TRAVELWORLD LIMITED ASHBY DE LA ZOUCH Dissolved... DORMANT 74990 - Non-trading company
ITM GRAPHICS LIMITED SOUTH RUISLIP Dissolved... FULL 63990 - Other information service activities n.e.c.
VYSE LTD. MIDDLESEX Active MICRO ENTITY 27900 - Manufacture of other electrical equipment
EMPEROR DESIGN CONSULTANTS LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
SECOND ATTE LIMITED LONDON Dissolved... FULL 7222 - Other software consultancy and supply
BACKYARD MUSIC PUBLISHING LIMITED SHEFFIELD Active MICRO ENTITY 59200 - Sound recording and music publishing activities
CSCAPE GROUP LIMITED LONDON Dissolved... GROUP 7415 - Holding Companies including Head Offices
THE SHORT MOVIE NETWORK LIMITED LONDON Active DORMANT 99999 - Dormant Company
ENERGY SUPPORT TEAM LTD HIGH WYCOMBE ENGLAND ... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HYDRA MERCHANTS LIMITED LONDON Active DORMANT 69202 - Bookkeeping activities
HEMMEN PROPERTIES LIMITED AMERSHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TEKSTAR LIMITED WALLINGFORD Active -... UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
GREAT GAMBLING GAMES LIMITED LONDON Dissolved... 62090 - Other information technology service activities
STEM HEALTHCARE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
RKF LTD CLAPHAM Dissolved... 62090 - Other information technology service activities
FUTURE MOBILE TECHNOLOGY LTD BRISTOL Dissolved... TOTAL EXEMPTION FULL 26400 - Manufacture of consumer electronics
SENDSPEND LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MALTINGS MANAGEMENT (HULL) LIMITED HESSLE ENGLAND Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
MOLESCROFT NURSING HOME (HOLDINGS) LIMITED HESSLE Active TOTAL EXEMPTION FULL 87100 - Residential nursing care facilities
LONGVISIONS MEDIA LIMITED HESSLE ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
MARK D WRIGHT LIMITED HESSLE Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
MELTON PARK (NORTH FERRIBY) MANAGEMENT COMPANY LIMITED HESSLE ENGLAND Active DORMANT 98000 - Residents property management
OAKLEAF LANDSCAPES (HULL) LIMITED HESSLE ENGLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
MASBELLE LIMITED HESSLE ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
NORTH STAR TECHNICAL CONSULTING LTD HESSLE ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
EXBOW LIMITED HESSLE ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LATUS PROPERTIES LIMITED HESSLE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate