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

A.B.P. SUFFOLK DEVELOPMENTS LIMITED

125 DALE HALL LANE, IPSWICH, IP1 4LS,
Company Registration Number
06078288
Private Limited Company
Active

Company Overview

About A.b.p. Suffolk Developments Ltd
A.B.P. SUFFOLK DEVELOPMENTS LIMITED was founded on 2007-02-01 and has its registered office in Ipswich. The organisation's status is listed as "Active". A.b.p. Suffolk Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A.B.P. SUFFOLK DEVELOPMENTS LIMITED
 
Legal Registered Office
125 DALE HALL LANE
IPSWICH
IP1 4LS
Other companies in IP3
 
Filing Information
Company Number 06078288
Company ID Number 06078288
Date formed 2007-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 08:28:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.B.P. SUFFOLK DEVELOPMENTS LIMITED
The accountancy firm based at this address is VIVA ACCOUNTING 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 A.B.P. SUFFOLK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR BRIAN PRYKE
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAELA PRYKE
Company Secretary 2007-02-01 2017-01-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-02-01 2007-02-01
HANOVER DIRECTORS LIMITED
Nominated Director 2007-02-01 2007-02-01

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
2023-07-09CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-26Change of details for Mr Alistair Brian Pryke as a person with significant control on 2022-06-01
2022-09-26Director's details changed for Alistair Brian Pryke on 2022-06-01
2022-09-26CH01Director's details changed for Alistair Brian Pryke on 2022-06-01
2022-09-26PSC04Change of details for Mr Alistair Brian Pryke as a person with significant control on 2022-06-01
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM 629 Foxhall Road Ipswich Suffolk IP3 8NE
2020-07-09PSC04Change of details for Mr Alistair Brian Pryke as a person with significant control on 2020-06-17
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-05-13CH01Director's details changed for Alistair Brian Pryke on 2020-05-13
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060782880020
2019-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060782880018
2019-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060782880021
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060782880023
2019-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060782880017
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 3
2018-03-20SH0101/03/18 STATEMENT OF CAPITAL GBP 3
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 060782880022
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-02-05CH01Director's details changed for Alistair Brian Pryke on 2018-02-05
2018-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060782880021
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 060782880020
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 060782880019
2017-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060782880018
2017-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 060782880017
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-05TM02Termination of appointment of Michaela Pryke on 2017-01-01
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060782880016
2016-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060782880015
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-08AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-08CH01Director's details changed for Alistair Brian Pryke on 2016-02-01
2016-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MICHAELA PRYKE on 2016-02-01
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060782880010
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060782880011
2015-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060782880013
2015-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060782880012
2015-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060782880014
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-05AR0101/02/15 FULL LIST
2015-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAELA PRYKE / 01/02/2015
2015-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BRIAN PRYKE / 01/02/2015
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 13 WHITBY ROAD IPSWICH IP4 4AE
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060782880011
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-13AR0101/02/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060782880010
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-02-13AR0101/02/13 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-01AR0101/02/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-25AR0101/02/11 FULL LIST
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BRIAN PRYKE / 18/02/2011
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 15 WHITBY ROAD IPSWICH SUFFOLK IP4 4AE
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-16AR0101/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BRIAN PRYKE / 16/03/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-18363sRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 31 MERSEY ROAD IPSWICH SUFFOLK IP3 0QN
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 629 FOXHALL ROAD IPSWICH IP3 8NE
2007-02-21288bSECRETARY RESIGNED
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2007-02-16288bDIRECTOR RESIGNED
2007-02-16288bSECRETARY RESIGNED
2007-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to A.B.P. SUFFOLK DEVELOPMENTS 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 A.B.P. SUFFOLK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-10-20 Outstanding KELLY CLARIDGE
2017-10-20 Outstanding STEWART ROBERT TALBOTT AND MAUREEN HELEN TALBOTT
2017-03-24 Outstanding VICTORIA PLUMPTON
2017-03-06 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-02-05 Outstanding STEWART ROBERT TALBOTT
2016-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-09-04 Outstanding JULIET WATTS
2015-09-04 Outstanding SUSAN HILL
2015-09-04 Outstanding MARY ANN FLATMAN
2014-03-04 Satisfied GARY LE CHALMERS
2013-10-05 Satisfied GARY LE CHALMERS
LEGAL CHARGE 2012-12-06 Satisfied JULIET WATTS
LEGAL CHARGE 2012-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-08-20 Satisfied JULIET WATTS
LEGAL CHARGE 2008-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2007-06-15 Satisfied MORTGAGE EXPRESS
LEGAL CHARGE 2007-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 118,778

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 A.B.P. SUFFOLK DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 20,706
Current Assets 2012-04-01 £ 158,498
Debtors 2012-04-01 £ 32,792
Fixed Assets 2012-04-01 £ 173
Shareholder Funds 2012-04-01 £ 39,893
Stocks Inventory 2012-04-01 £ 105,000
Tangible Fixed Assets 2012-04-01 £ 173

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.B.P. SUFFOLK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.B.P. SUFFOLK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of A.B.P. SUFFOLK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.B.P. SUFFOLK DEVELOPMENTS 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 (43390 - Other building completion and finishing) as A.B.P. SUFFOLK DEVELOPMENTS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where A.B.P. SUFFOLK DEVELOPMENTS 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 A.B.P. SUFFOLK DEVELOPMENTS 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 A.B.P. SUFFOLK DEVELOPMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4