Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABP TECHNOLOGIES LTD
Company Information for

ABP TECHNOLOGIES LTD

UNIT 15C BLACKPOLE EAST, BLACKPOLE ROAD, WORCESTER, WR3 8YB,
Company Registration Number
00889363
Private Limited Company
Active

Company Overview

About Abp Technologies Ltd
ABP TECHNOLOGIES LTD was founded on 1966-10-10 and has its registered office in Worcester. The organisation's status is listed as "Active". Abp Technologies Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABP TECHNOLOGIES LTD
 
Legal Registered Office
UNIT 15C BLACKPOLE EAST
BLACKPOLE ROAD
WORCESTER
WR3 8YB
Other companies in BH15
 
Previous Names
A.B. PRECISION (POOLE) LIMITED08/02/2022
Filing Information
Company Number 00889363
Company ID Number 00889363
Date formed 1966-10-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 09:39:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABP TECHNOLOGIES LTD
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.
Companies with same name ABP TECHNOLOGIES LTD
The following companies were found which have the same name as ABP TECHNOLOGIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABP TECHNOLOGIES LLC 858 CHESHIRE DR COPPELL TX 75019 Dissolved Company formed on the 2017-02-13

Company Officers of ABP TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
A B PRECISION HOLDINGS LIMITED
Company Secretary 2014-08-19
JOHN GRAHAM HARRIS
Director 2001-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT MAYCOCK
Company Secretary 2009-12-01 2014-08-19
ANTHONY EDGAR MULLINS
Company Secretary 2002-02-20 2009-12-01
HOWARD JOHN HINDLE
Company Secretary 2001-11-12 2002-02-20
ANTHONY EDGAR MULLINS
Company Secretary 1991-08-23 2001-11-12
ADRIAN CHARLES BLYTH
Director 1994-06-15 2001-11-12
JOHN RALPH EDWARDS
Director 1999-05-28 2001-11-12
GUY MERVYN NORRIS
Director 1999-05-28 2001-11-12
STEVEN GEOFFREY WILLIAMS
Director 1991-08-23 2001-04-10
MARK HAMISH LONGDIN
Director 1992-08-11 2001-02-28
PETER JOSEPH KINDER HASLEHURST
Director 1994-06-07 1999-05-28
BRIAN STANLEY MOORE
Director 1991-08-23 1999-05-28
ANTHONY EDGAR MULLINS
Director 1991-08-23 1999-05-28
JEFFREY JACQUES HOBBS
Director 1994-06-07 1998-07-23
BARRIE WILLIAM FOLEY
Director 1994-06-15 1995-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRAHAM HARRIS FH REALISATIONS LIMITED Director 2007-07-11 CURRENT 2007-07-02 Liquidation

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
2023-11-27Memorandum articles filed
2023-11-27Resolutions passed:<ul><li>Resolution If only one director in office, the sole director shall constitue a quorum for a decision 15/11/2023<li>Resolution alteration to articles</ul>
2023-11-27Resolutions passed:<ul><li>Resolution Acts and decisions of sole director ratified 15/11/2023</ul>
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-01-25REGISTERED OFFICE CHANGED ON 25/01/23 FROM 15C Blackpole East Blackpole Road Worcester WR3 8YB England
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-25Register(s) moved to registered office address 15C Blackpole East Blackpole Road Worcester WR3 8YB
2022-07-25CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-07-25AD04Register(s) moved to registered office address 15C Blackpole East Blackpole Road Worcester WR3 8YB
2022-04-12SH0131/03/22 STATEMENT OF CAPITAL GBP 2442755
2022-02-08NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-02-08Company name changed A.B. precision (poole) LIMITED\certificate issued on 08/02/22
2022-02-08CERTNMCompany name changed A.B. precision (poole) LIMITED\certificate issued on 08/02/22
2022-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-07-28TM02Termination of appointment of a B Precision Holdings Limited on 2021-07-19
2021-04-08PSC07CESSATION OF AB PRECISION HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-08PSC02Notification of Argentar Ltd as a person with significant control on 2021-04-01
2021-02-11CH01Director's details changed for Mr John Graham Harris on 2021-02-01
2021-02-11PSC05Change of details for Ab Precision Holdings Limited as a person with significant control on 2021-02-01
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-04-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-02-29DISS40Compulsory strike-off action has been discontinued
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008893630021
2020-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 008893630023
2019-08-12CH04SECRETARY'S DETAILS CHNAGED FOR A B PRECISION HOLDINGS LIMITED on 2019-08-12
2019-08-12CH01Director's details changed for Mr John Graham Harris on 2019-08-12
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-08-12PSC05Change of details for Abp Holdings Limited as a person with significant control on 2019-08-10
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-05-22DISS40Compulsory strike-off action has been discontinued
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-08-24AD02Register inspection address changed from Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE England to Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-04-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 008893630022
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008893630018
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 008893630021
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM 1 Fleets Lane Poole Dorset BH15 3BZ
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 008893630020
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 008893630019
2017-01-06ANNOTATIONPart Rectified
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 13755
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-05-26AD03Registers moved to registered inspection location of Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE
2016-05-26AD02Register inspection address changed from C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB United Kingdom to Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 008893630018
2015-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 13755
2015-09-02AR0123/08/15 ANNUAL RETURN FULL LIST
2015-09-02AD04Register(s) moved to registered office address 1 Fleets Lane Poole Dorset BH15 3BZ
2015-08-25CC04Statement of company's objects
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 13755
2014-09-02AR0123/08/14 ANNUAL RETURN FULL LIST
2014-09-02AD03Registers moved to registered inspection location of C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB
2014-09-02AD02Register inspection address changed to C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM HARRIS / 01/08/2014
2014-09-02AP04CORPORATE SECRETARY APPOINTED A B PRECISION HOLDINGS LIMITED
2014-09-02TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MAYCOCK
2014-02-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-23AR0123/08/13 FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-31AR0123/08/12 FULL LIST
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM HARRIS / 16/05/2012
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-31AR0123/08/11 FULL LIST
2011-06-15RES01ADOPT ARTICLES 13/06/2011
2011-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-08-25AR0123/08/10 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MULLINS
2009-12-15AP03SECRETARY APPOINTED MR STEPHEN ROBERT MAYCOCK
2009-08-26363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-08-26363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-09-18363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-29363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-05363sRETURN MADE UP TO 23/08/05; NO CHANGE OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/04
2004-09-01363sRETURN MADE UP TO 23/08/04; NO CHANGE OF MEMBERS
2004-04-17395PARTICULARS OF MORTGAGE/CHARGE
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-06363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-08363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-05-30AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-04-11225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2002-02-26288bSECRETARY RESIGNED
2002-02-26288aNEW SECRETARY APPOINTED
2001-12-24287REGISTERED OFFICE CHANGED ON 24/12/01 FROM: 134 STANLEY GREEN ROAD POOLE DORSET BH15 3AL
2001-12-24287REGISTERED OFFICE CHANGED ON 24/12/01 FROM: 134 STANLEY GREEN ROAD, POOLE, DORSET, BH15 3AL
2001-12-13AUDAUDITOR'S RESIGNATION
2001-11-30288aNEW SECRETARY APPOINTED
2001-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-11-23RES13RE VARIOUS DOCUMENTS 12/11/01
2001-11-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-21288bSECRETARY RESIGNED
2001-11-21288bDIRECTOR RESIGNED
2001-11-21288bDIRECTOR RESIGNED
2001-11-21288bDIRECTOR RESIGNED
2001-11-17395PARTICULARS OF MORTGAGE/CHARGE
2001-11-17395PARTICULARS OF MORTGAGE/CHARGE
2001-11-17395PARTICULARS OF MORTGAGE/CHARGE
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-06363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
1994-10-04Return made up to 23/08/94; full list of members
1993-10-11Return made up to 23/08/93; full list of members
1992-08-27Return made up to 23/08/92; no change of members
1990-10-18Return made up to 28/09/90; full list of members
1989-11-03Return made up to 27/09/89; full list of members
1988-11-09Return made up to 22/09/88; full list of members
1988-08-18Director resigned
1988-08-18Director resigned;new director appointed
1988-04-22Director resigned
1988-03-15New director appointed
1987-12-08Secretary resigned;new secretary appointed;new director appointed
1987-09-02Secretary resigned;new secretary appointed;director resigned;new director appointed
1987-04-15Return made up to 10/04/87; full list of members
1986-08-08Return made up to 05/08/86; full list of members
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
254 - Manufacture of weapons and ammunition
25400 - Manufacture of weapons and ammunition

28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment

28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.


Licences & Regulatory approval
We could not find any licences issued to ABP TECHNOLOGIES LTD 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 ABP TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding GROWTH STREET PROVISION LIMITED
2017-09-18 Outstanding BARCLAYS BANK PLC
2017-04-11 Outstanding PT. BANK NEGARA INDONESIA (PERSERO) TBK
2015-11-11 Satisfied SECURITY TRUSTEE SERVICES LIMITED
DEBENTURE 2011-01-07 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 2004-04-15 Satisfied AIB GROUP (UK) PLC
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 2001-11-12 Satisfied FIRST NATIONAL INVOICE FINANCE LIMITED (THE "SECURITY HOLDER")
FIXED AND FLOATING CHARGE 2001-11-12 Satisfied FIRST NATIONAL INVOICE FINANCE LIMITED (THE "SECURITY HOLDER")
FIXED AND FLOATING CHARGE 2001-11-12 Satisfied FIRST NATIONAL INVOICE FINANCE LIMITED (THE "SECURITY HOLDER")
SINGLE DEBENTURE 1995-03-13 Satisfied LLOYDS BANK PLC
AMENDMENT TO CONTRACT (NO. 3093024) 1994-06-01 Satisfied THE BRITISH POST OFFICE(ACTING THROUGH THE ROYAL MAIL AND REPRESENTED BY THE PURCHASING AND SUPPLY DEPARTMENT)
CONTRACT 1994-01-21 Satisfied THE BRITISH POST OFFICE(ACTING THROUGH THE ROYAL MAIL AND REPRESENTED BY THE PURCHASING AND SUPPLY DEPARTMENT)
DEED 1993-11-12 Satisfied THE BRITISH POST OFFICE
CREDIT AGREEMENT 1993-06-10 Satisfied CLOSE BROTHERS LIMITED
AGREEMENT 1992-11-26 Satisfied THE BRITISH POST OFFICEACTING THROUGH THE ROYAL MAIL
FIXED AND FLOATING CHARGE 1992-04-03 Satisfied MIDLAND BANK PLC
CHARGE DEED 1991-03-28 Satisfied THE REGISTERED HOLDERS OF THE 15% SECURED LOAN STOCK 1994 IN THE CAPITAL OF VANDERHOFF PLC.
GUARANTEE & DEBENTURE 1989-11-06 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-06-24 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1984-12-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2022-03-31

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 ABP TECHNOLOGIES LTD

Intangible Assets
Patents
We have not found any records of ABP TECHNOLOGIES LTD registering or being granted any patents
Domain Names

ABP TECHNOLOGIES LTD owns 3 domain names.

abp-eod.co.uk   abp-uk.co.uk   abprecision.co.uk  

Trademarks
We have not found any records of ABP TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABP TECHNOLOGIES LTD. 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 (25400 - Manufacture of weapons and ammunition) as ABP TECHNOLOGIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ABP TECHNOLOGIES LTD 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 ABP TECHNOLOGIES LTD 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 ABP TECHNOLOGIES LTD 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.