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

ABPORT LIMITED

THE OFFICE SUITE, DEN HOUSE, DEN PROMENADE, TEIGNMOUTH, TQ14 8SY,
Company Registration Number
01118346
Private Limited Company
Active

Company Overview

About Abport Ltd
ABPORT LIMITED was founded on 1973-06-13 and has its registered office in Teignmouth. The organisation's status is listed as "Active". Abport Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABPORT LIMITED
 
Legal Registered Office
THE OFFICE SUITE, DEN HOUSE
DEN PROMENADE
TEIGNMOUTH
TQ14 8SY
Other companies in EX4
 
Filing Information
Company Number 01118346
Company ID Number 01118346
Date formed 1973-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:59:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABPORT 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 ABPORT LIMITED

Current Directors
Officer Role Date Appointed
MAITLAND ADMINISTRATION SERVICES LIMITED
Company Secretary 2018-04-01
PETER STANLEY ALLEN
Director 2013-12-10
STEPHEN JOHN COCKBURN
Director 1992-06-29
MARTIN HENRY WITHERS PERRIN
Director 2013-12-10
FREDERICK DOUGLAS DAVID THOMSON
Director 2013-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
LINK COMPANY MATTERS LIMITED
Company Secretary 2013-12-10 2018-04-01
JAMES PHILIP QUIBELL HARRISON
Company Secretary 2005-07-04 2013-11-22
PETER ROBERT NUTTING
Director 1992-06-29 2004-10-26
CAPITA SINCLAIR HENDERSON LIMITED
Company Secretary 2003-01-28 2004-10-22
NEIL ERNEST OSBORN
Director 1992-06-29 2004-10-22
FREDERICK DOUGLAS DAVID THOMSON
Director 1992-06-29 2004-10-22
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 1992-06-29 2003-01-28
RONALD SCOTT BROWN
Director 1992-06-29 2002-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAITLAND ADMINISTRATION SERVICES LIMITED INVESTMENT COMPANY PLC(THE) Company Secretary 2018-04-01 CURRENT 1868-11-14 Active
MAITLAND ADMINISTRATION SERVICES LIMITED NEW CENTURION TRUST LIMITED Company Secretary 2018-04-01 CURRENT 1926-10-04 Active
MAITLAND ADMINISTRATION SERVICES LIMITED GABELLI VALUE PLUS + TRUST PLC Company Secretary 2017-12-20 CURRENT 2014-12-18 Liquidation
MAITLAND ADMINISTRATION SERVICES LIMITED SDV 2025 ZDP PLC Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
MAITLAND ADMINISTRATION SERVICES LIMITED GABELLI MERGER PLUS+ TRUST PLC Company Secretary 2017-04-28 CURRENT 2017-04-28 Active
MAITLAND ADMINISTRATION SERVICES LIMITED DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC Company Secretary 2017-02-17 CURRENT 2017-02-17 Active
MAITLAND ADMINISTRATION SERVICES LIMITED MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2017-01-01 CURRENT 1994-12-21 Active
MAITLAND ADMINISTRATION SERVICES LIMITED RIGHTS AND ISSUES INVESTMENT TRUST PUBLIC LIMITED COMPANY Company Secretary 2015-02-10 CURRENT 1962-10-02 Active
MAITLAND ADMINISTRATION SERVICES LIMITED CHELVERTON SMALL COMPANIES ZDP PLC Company Secretary 2015-01-01 CURRENT 2012-07-13 Liquidation
MAITLAND ADMINISTRATION SERVICES LIMITED CHELVERTON UK DIVIDEND TRUST PLC Company Secretary 2015-01-01 CURRENT 1999-04-06 Active
MAITLAND ADMINISTRATION SERVICES LIMITED JIT SECURITIES LIMITED Company Secretary 2010-01-01 CURRENT 2000-03-24 Active
MAITLAND ADMINISTRATION SERVICES LIMITED NEW STAR INVESTMENT TRUST PLC Company Secretary 2010-01-01 CURRENT 2000-04-05 Active
MAITLAND ADMINISTRATION SERVICES LIMITED ABACUS FINANCIAL SOFTWARE LIMITED Company Secretary 2009-09-30 CURRENT 1998-09-18 Active
MAITLAND ADMINISTRATION SERVICES LIMITED APEX FUNDROCK LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
MAITLAND ADMINISTRATION SERVICES LIMITED THE LINDSELL TRAIN INVESTMENT TRUST PLC Company Secretary 2000-11-29 CURRENT 2000-11-29 Active
PETER STANLEY ALLEN ABOYNE-CLYDE RUBBER ESTATES OF CEYLON LIMITED Director 1991-12-05 CURRENT 1912-10-11 Active
PETER STANLEY ALLEN GILT FUND SECURITIES LIMITED Director 1991-06-26 CURRENT 1987-07-07 Active
STEPHEN JOHN COCKBURN IONIAN NOMINEES LIMITED Director 1997-01-10 CURRENT 1947-09-19 Active - Proposal to Strike off
STEPHEN JOHN COCKBURN IONIAN INVESTMENT MANAGEMENT LIMITED Director 1993-10-27 CURRENT 1973-10-26 Active - Proposal to Strike off
STEPHEN JOHN COCKBURN DANAE INVESTMENT TRUST PUBLIC LIMITED COMPANY Director 1991-12-21 CURRENT 1971-12-06 Dissolved 2014-04-09
STEPHEN JOHN COCKBURN NESCO INVESTMENTS LIMITED Director 1991-12-01 CURRENT 1981-12-17 Active
STEPHEN JOHN COCKBURN RIVERMOOR SECURITIES LIMITED Director 1991-07-28 CURRENT 1977-08-31 Dissolved 2013-10-29
STEPHEN JOHN COCKBURN GARRO FINANCE LIMITED Director 1991-06-15 CURRENT 1965-05-12 Liquidation
MARTIN HENRY WITHERS PERRIN SAVEBACK LIMITED Director 2014-07-04 CURRENT 2014-07-04 Dissolved 2016-06-14
MARTIN HENRY WITHERS PERRIN NEW CENTURION TRUST LIMITED Director 2013-12-10 CURRENT 1926-10-04 Active
MARTIN HENRY WITHERS PERRIN INVESTMENT COMPANY PLC(THE) Director 2013-06-27 CURRENT 1868-11-14 Active
MARTIN HENRY WITHERS PERRIN VIPERA LIMITED Director 2009-01-09 CURRENT 2005-03-04 Active
MARTIN HENRY WITHERS PERRIN FIVAR LIMITED Director 2005-02-24 CURRENT 1979-02-28 Active
MARTIN HENRY WITHERS PERRIN FISKE PLC Director 2003-11-01 CURRENT 1988-04-21 Active
MARTIN HENRY WITHERS PERRIN MUIR FINANCE COMPANY LIMITED Director 2002-07-31 CURRENT 1949-02-10 Active - Proposal to Strike off
MARTIN HENRY WITHERS PERRIN FAIRFAX PERRIN LIMITED Director 1991-07-14 CURRENT 1986-04-24 Active - Proposal to Strike off
FREDERICK DOUGLAS DAVID THOMSON HOLYLEE PROPERTIES LIMITED Director 2004-04-22 CURRENT 2004-04-09 Active
FREDERICK DOUGLAS DAVID THOMSON MEACOCK CAPITAL PLC Director 1998-11-06 CURRENT 1998-07-14 Active
FREDERICK DOUGLAS DAVID THOMSON MEACOCK UNDERWRITING LIMITED Director 1998-11-06 CURRENT 1998-07-14 Active
FREDERICK DOUGLAS DAVID THOMSON S. A. MEACOCK & COMPANY LIMITED Director 1996-11-11 CURRENT 1996-09-19 Active
FREDERICK DOUGLAS DAVID THOMSON DANAE INVESTMENT TRUST PUBLIC LIMITED COMPANY Director 1991-12-21 CURRENT 1971-12-06 Dissolved 2014-04-09

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
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM Suite 8, Bridge House Courtenay Street Newton Abbot Devon TQ12 2QS England
2024-02-12Change of details for The Investment Company Plc as a person with significant control on 2024-01-31
2024-02-12SECRETARY'S DETAILS CHNAGED FOR ISCA ADMINISTRATION SERVICES LTD on 2024-01-31
2024-01-08FULL ACCOUNTS MADE UP TO 30/06/23
2023-06-30CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-16FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-05-18CH01Director's details changed for Mr Ian Robert Dighe on 2021-05-10
2021-01-31TM02Termination of appointment of Maitland Administration Services Limited on 2021-01-31
2021-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/21 FROM Hamilton Centre Rodney Way Chelmsford CM1 3BY England
2021-01-31AP04Appointment of Isca Administration Services Ltd as company secretary on 2021-01-31
2020-12-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-03-05AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-06AP01DIRECTOR APPOINTED MR TIMOTHY MARK METCALFE
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-04-09CH04SECRETARY'S DETAILS CHNAGED FOR MAITLAND ADMINISTRATION SERVICES LIMITED on 2019-04-09
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW England
2018-12-06AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COCKBURN
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK THOMSON
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM Beaufort House 51 New North Road Exeter Devon EX4 4EP
2018-04-03AP04Appointment of Maitland Administration Services Limited as company secretary on 2018-04-01
2018-04-03TM02Termination of appointment of Link Company Matters Limited on 2018-04-01
2018-01-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-08CH04SECRETARY'S DETAILS CHNAGED FOR CAPITA COMPANY SECRETARIAL SERVICES LIMITED on 2017-11-06
2017-07-11PSC02Notification of The Investment Company Plc as a person with significant control on 2016-04-06
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0129/06/15 ANNUAL RETURN FULL LIST
2014-11-26AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0129/06/14 ANNUAL RETURN FULL LIST
2014-01-15AP04Appointment of corporate company secretary Capita Company Secretarial Services Limited
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/14 FROM 3Rd Floor Suite 539 Salisbury House London Wall London EC2M 5QS
2014-01-03AP01DIRECTOR APPOINTED SIR FREDERICK DAVID DOUGLAS THOMSON
2013-12-18AP01DIRECTOR APPOINTED MR PETER STANLEY ALLEN
2013-12-18AP01DIRECTOR APPOINTED MR MARTIN HENRY WITHERS PERRIN
2013-11-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES HARRISON
2013-11-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-13AR0129/06/13 FULL LIST
2013-07-12AA01PREVEXT FROM 31/03/2013 TO 30/06/2013
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-27AR0129/06/12 FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-21AR0129/06/11 FULL LIST
2011-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PHILIP QUIBELL HARRISON / 20/07/2011
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-17AR0129/06/10 FULL LIST
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-21363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-28363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-25288cSECRETARY'S CHANGE OF PARTICULARS / JAMES HARRISON / 25/07/2008
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-24363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26363aRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-07-26353LOCATION OF REGISTER OF MEMBERS
2005-07-14288aNEW SECRETARY APPOINTED
2004-11-12AUDAUDITOR'S RESIGNATION
2004-11-12288bDIRECTOR RESIGNED
2004-11-12225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-11-12288bDIRECTOR RESIGNED
2004-11-12288bSECRETARY RESIGNED
2004-11-12288bDIRECTOR RESIGNED
2004-11-12287REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 23 CATHEDRAL YARD EXETER DEVON EX1 1HB
2004-08-12AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-07-30363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-12-22AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-07-15363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-02-08288bSECRETARY RESIGNED
2003-02-08287REGISTERED OFFICE CHANGED ON 08/02/03 FROM: ONE BOW CHURCHYARD CHEAPSIDE LONDON EC4M 9HH
2003-02-08288aNEW SECRETARY APPOINTED
2003-02-07AUDAUDITOR'S RESIGNATION
2002-10-21AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-10-07288bDIRECTOR RESIGNED
2002-07-05363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-01-09AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-07-05363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-07-20363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-10-19288cSECRETARY'S PARTICULARS CHANGED
1999-07-13363aRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1998-10-16AUDAUDITOR'S RESIGNATION
1998-08-11AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-07-30363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-30363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1998-02-09287REGISTERED OFFICE CHANGED ON 09/02/98 FROM: 99 CHARTERHOUSE ST LONDON EC1M 6AB
1997-07-28ELRESS366A DISP HOLDING AGM 17/07/97
1997-07-28ELRESS386 DISP APP AUDS 17/07/97
1997-07-28ELRESS252 DISP LAYING ACC 17/07/97
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.318

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
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
2007-03-31

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 ABPORT LIMITED

Intangible Assets
Patents
We have not found any records of ABPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABPORT LIMITED
Trademarks
We have not found any records of ABPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABPORT 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 (64999 - Financial intermediation not elsewhere classified) as ABPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABPORT 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 ABPORT 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 ABPORT 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.