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

ABLADORA LIMITED

THE HERMITAGE DESBOROUGH ROAD, BRAMPTON ASH, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 8GP,
Company Registration Number
00966806
Private Limited Company
Active

Company Overview

About Abladora Ltd
ABLADORA LIMITED was founded on 1969-11-24 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Abladora Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABLADORA LIMITED
 
Legal Registered Office
THE HERMITAGE DESBOROUGH ROAD
BRAMPTON ASH
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 8GP
Other companies in LE16
 
Filing Information
Company Number 00966806
Company ID Number 00966806
Date formed 1969-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:40:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABLADORA 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 ABLADORA LIMITED

Current Directors
Officer Role Date Appointed
JOSE ANN KIRBY
Company Secretary 1992-03-31
WILLIAM LOEL SEYMOUR GUINNESS
Director 1991-12-31
JOSE ANN KIRBY
Director 1995-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIO EMILIO NUNEZ
Director 1991-12-31 2010-09-30
ANDREW DAVID FRANCIS CUNYNGHAME
Director 1991-12-31 2004-12-17
AGNES ELIZABETH LYNN GUINNESS
Director 1991-12-31 1995-03-21
IAN THOMAS MACFARLANE DAY
Company Secretary 1991-12-31 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSE ANN KIRBY CHAPMAN & PARTNERS LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-30 Dissolved 2016-12-14
JOSE ANN KIRBY SILBURY DEVELOPMENTS LIMITED Company Secretary 1992-03-31 CURRENT 1972-12-14 Dissolved 2018-07-10
JOSE ANN KIRBY BRITISH AND FOREIGN TRUST LIMITED Company Secretary 1992-03-31 CURRENT 1900-04-02 Active
JOSE ANN KIRBY T.M.T. HOLDINGS LIMITED Company Secretary 1992-03-31 CURRENT 1972-01-12 Active
JOSE ANN KIRBY OVERMAN,SON & COMPANY LIMITED Company Secretary 1992-03-31 CURRENT 1962-08-10 Active
WILLIAM LOEL SEYMOUR GUINNESS SILBURY DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1972-12-14 Dissolved 2018-07-10
WILLIAM LOEL SEYMOUR GUINNESS T.M.T. HOLDINGS LIMITED Director 1991-12-31 CURRENT 1972-01-12 Active
WILLIAM LOEL SEYMOUR GUINNESS OVERMAN,SON & COMPANY LIMITED Director 1991-12-31 CURRENT 1962-08-10 Active

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
2023-12-08CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-09-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-10-11AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSE ANN KIRBY
2020-11-25TM02Termination of appointment of Jose Ann Kirby on 2020-11-17
2020-11-25AP01DIRECTOR APPOINTED MR THOMAS SEYMOUR GUINNESS
2020-11-03AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-24AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 15000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 15000
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-06CH01Director's details changed for Ms Jose Ann Kirby on 2015-01-30
2016-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MS JOSE ANN KIRBY on 2015-01-30
2015-11-28AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 15000
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 15000
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/13 FROM the Estate Office Braybrooke Road Arthingworth Market Harborough Leics LE16 8JT
2013-10-29AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-19AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-24RES12Resolution of varying share rights or name
2010-11-16AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIO NUNEZ
2010-01-28AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSE ANN KIRBY / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LOEL SEYMOUR GUINNESS / 01/10/2009
2009-10-21AA31/05/09 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-21AA31/05/08 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-234.20STATEMENT OF AFFAIRS
2006-03-22652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2006-03-07SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2006-01-31652aAPPLICATION FOR STRIKING-OFF
2005-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-01-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-21288bDIRECTOR RESIGNED
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-01-24AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-01-11363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-07AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-01-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-01-19363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-21AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-01-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-01-16363xRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-14AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-03-30288DIRECTOR RESIGNED
1995-01-27363xRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-16288NEW DIRECTOR APPOINTED
1994-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-08-19ELRESS252 DISP LAYING ACC 20/07/94
1994-08-19ELRESS386 DISP APP AUDS 20/07/94
1994-01-26363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-17AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-01-19363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-26AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-06-10287REGISTERED OFFICE CHANGED ON 10/06/92 FROM: 54-58 CALEDONIAN ROAD LONDON N1 9RN
1992-04-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ABLADORA 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 ABLADORA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABLADORA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2022-05-31

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 ABLADORA LIMITED

Intangible Assets
Patents
We have not found any records of ABLADORA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABLADORA LIMITED
Trademarks
We have not found any records of ABLADORA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABLADORA 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 (70229 - Management consultancy activities other than financial management) as ABLADORA LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ABLADORA 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 ABLADORA 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 ABLADORA 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.