Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTHUR C. ABBOTT LIMITED
Company Information for

ARTHUR C. ABBOTT LIMITED

2D STATION YARD, THAME, OXFORDSHIRE, OX9 3UH,
Company Registration Number
00537182
Private Limited Company
Active

Company Overview

About Arthur C. Abbott Ltd
ARTHUR C. ABBOTT LIMITED was founded on 1954-08-21 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". Arthur C. Abbott Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARTHUR C. ABBOTT LIMITED
 
Legal Registered Office
2D STATION YARD
THAME
OXFORDSHIRE
OX9 3UH
Other companies in OX9
 
Filing Information
Company Number 00537182
Company ID Number 00537182
Date formed 1954-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 03:06:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHUR C. ABBOTT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARTHUR C. ABBOTT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES ABBOTT
Company Secretary 1995-07-14
DAVID CHARLES ABBOTT
Director 1991-03-31
RICHARD CHARLES ABBOTT
Director 1991-03-31
TIMOTHY CORBET CRABTREE
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN ANSELL
Director 2001-07-02 2007-03-28
NIGEL TREVOR PAUL
Director 1995-10-01 2000-01-31
NICHOLAS PLANT
Company Secretary 1991-03-31 1995-12-31
BRIAN READING
Director 1991-03-31 1995-07-31
NICHOLAS PLANT
Director 1991-03-31 1995-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CORBET CRABTREE MINT OFFICE LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES ABBOTT
2019-02-01TM02Termination of appointment of Richard Charles Abbott on 2019-01-09
2019-02-01PSC07CESSATION OF DAVID ABBOTT AS A PERSON OF SIGNIFICANT CONTROL
2019-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEAEL JOHN PENSON
2019-01-30AP01DIRECTOR APPOINTED MR MICHAEL JOHN PENSON
2019-01-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-08-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 90000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 90000
2016-05-20AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 90000
2015-04-30AR0131/03/15 ANNUAL RETURN FULL LIST
2014-04-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 90000
2014-04-24AR0131/03/14 ANNUAL RETURN FULL LIST
2013-05-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-22CH01Director's details changed for Timothy Corbet Crabtree on 2013-04-22
2012-04-18AR0131/03/12 ANNUAL RETURN FULL LIST
2012-03-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0131/03/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-22AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CORBET CRABTREE / 31/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES ABBOTT / 31/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES ABBOTT / 31/03/2010
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-29AA31/12/08 TOTAL EXEMPTION FULL
2009-05-12363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: SOLUTIONS HOUSE 2 MARLBOROUGH ESTATE WEST WYCOMBE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2LB
2007-04-26363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-10288bDIRECTOR RESIGNED
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-19363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-19288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-04363sRETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS
2004-04-22123NC INC ALREADY ADJUSTED 19/02/03
2004-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-22RES04NC INC ALREADY ADJUSTED 19/02/03
2004-04-2288(2)RAD 19/02/03--------- £ SI 20000@1
2004-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-24363sRETURN MADE UP TO 01/04/03; CHANGE OF MEMBERS
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-13363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-03123£ NC 6000/86000 27/09/01
2002-01-03RES04NC INC ALREADY ADJUSTED 27/09/01
2002-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-0388(2)RAD 10/12/01--------- £ SI 68000@1=68000 £ IC 2000/70000
2002-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-08288aNEW DIRECTOR APPOINTED
2001-04-06363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-01395PARTICULARS OF MORTGAGE/CHARGE
2000-05-23363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-17288bDIRECTOR RESIGNED
1999-11-23AUDAUDITOR'S RESIGNATION
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-01363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-02-11287REGISTERED OFFICE CHANGED ON 11/02/99 FROM: 18-20 DESBOROUGH STREET HIGH WYCOMBE BUCKS HP11 2DS
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-06363sRETURN MADE UP TO 31/03/98; CHANGE OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-27363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1996-06-17363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1996-04-30288NEW SECRETARY APPOINTED
1996-02-29288DIRECTOR'S PARTICULARS CHANGED
1995-10-27AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-18288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to ARTHUR C. ABBOTT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTHUR C. ABBOTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2000-08-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1990-01-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 175,533
Creditors Due Within One Year 2013-01-01 £ 194,623
Creditors Due Within One Year 2012-01-01 £ 227,421

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTHUR C. ABBOTT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 90,000
Called Up Share Capital 2013-01-01 £ 90,000
Called Up Share Capital 2012-01-01 £ 90,000
Cash Bank In Hand 2012-01-01 £ 1,052
Current Assets 2013-12-31 £ 130,199
Current Assets 2013-01-01 £ 136,781
Current Assets 2012-01-01 £ 158,117
Debtors 2013-12-31 £ 118,739
Debtors 2013-01-01 £ 126,124
Debtors 2012-01-01 £ 146,835
Stocks Inventory 2013-12-31 £ 11,453
Stocks Inventory 2013-01-01 £ 10,273
Stocks Inventory 2012-01-01 £ 10,230
Tangible Fixed Assets 2013-01-01 £ 6,429
Tangible Fixed Assets 2012-01-01 £ 12,969

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARTHUR C. ABBOTT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHUR C. ABBOTT LIMITED
Trademarks
We have not found any records of ARTHUR C. ABBOTT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR C. ABBOTT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as ARTHUR C. ABBOTT LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR C. ABBOTT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHUR C. ABBOTT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTHUR C. ABBOTT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.