Abbey Business Interiors Limited

  • Active
  • Incorporated on 27 Feb 2014

Reg Address: 23 Neptune Business Centre, Tewkesbury Road, Cheltenham GL51 9FB, United Kingdom

Previous Names:
Abbey Business Equipment Holdings Limited - 26 Apr 2019
Bcomp 485 Limited - 18 Jun 2015
Abbey Business Equipment Holdings Limited - 18 Jun 2015
Bcomp 485 Limited - 27 Feb 2014

Company Classifications:
46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery


  • Summary The company with name "Abbey Business Interiors Limited" is a ltd and located in 23 Neptune Business Centre, Tewkesbury Road, Cheltenham GL51 9FB. Abbey Business Interiors Limited is currently in active status and it was incorporated on 27 Feb 2014 (10 years 6 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Abbey Business Interiors Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew John Newell Director 1 Apr 2024 British Active
2 Jacques Andre Herbst Director 12 Aug 2022 British Active
3 Neil Andrew Brimble Director 2 Apr 2019 British Active
4 Neil Andrew Brimble Director 2 Apr 2019 British Resigned
8 Aug 2022
5 Timothy Desmond Harris Director 1 Jun 2015 British Resigned
2 Apr 2019
6 Charles Richard Hastings Director 1 Jun 2015 British Resigned
2 Apr 2019
7 David John Stevenson Director 1 Jun 2015 British Resigned
2 Apr 2019
8 Mark Stradling Director 1 Jun 2015 British Resigned
2 Apr 2019
9 Charles Richard Hastings Director 1 Jun 2015 British Resigned
2 Apr 2019
10 Stephen Layer Director 1 Jun 2015 British Active
11 David Bernard Giles Director 9 Jul 2014 British Active
12 Margaret Anne Garnett Director 27 Feb 2014 British Resigned
9 Jul 2014
13 Margaret Anne Garnett Director 27 Feb 2014 British Resigned
9 Jul 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Abbey Business Interiors Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
2 Apr 2019 - Active
2 Mr David Bernard Giles
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
2 Apr 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Abbey Business Interiors Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Change Account Reference Date Company Current Extended 5 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 8 Apr 2024 Download PDF
3 Officers - Second Filing Of Director Appointment With Name 9 Mar 2024 Download PDF
4 Accounts - Total Exemption Full 7 Mar 2024 Download PDF
5 Confirmation Statement - No Updates 1 Mar 2024 Download PDF
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 May 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 22 Aug 2022 Download PDF
8 Officers - Appoint Person Director Company With Name Date 12 Aug 2022 Download PDF
9 Accounts - Total Exemption Full 24 Mar 2021 Download PDF
10 Persons With Significant Control - Change To A Person With Significant Control 9 Mar 2021 Download PDF
2 Pages
11 Confirmation Statement - No Updates 9 Mar 2021 Download PDF
3 Pages
12 Address - Change Registered Office Company With Date Old New 12 Feb 2021 Download PDF
1 Pages
13 Accounts - Change Account Reference Date Company Previous Shortened 25 Sep 2020 Download PDF
1 Pages
14 Accounts - Change Account Reference Date Company Current Extended 28 Feb 2020 Download PDF
1 Pages
15 Officers - Change Person Director Company With Change Date 27 Feb 2020 Download PDF
2 Pages
16 Confirmation Statement - Updates 27 Feb 2020 Download PDF
8 Pages
17 Accounts - Amended Small 13 Nov 2019 Download PDF
19 Pages
18 Accounts - Small 23 Oct 2019 Download PDF
19 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 21 Aug 2019 Download PDF
1 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 21 Aug 2019 Download PDF
2 Pages
21 Accounts - Change Account Reference Date Company Previous Extended 24 May 2019 Download PDF
1 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Apr 2019 Download PDF
23 Pages
23 Resolution 26 Apr 2019 Download PDF
3 Pages
24 Officers - Termination Director Company With Name Termination Date 10 Apr 2019 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 10 Apr 2019 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 10 Apr 2019 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 10 Apr 2019 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 10 Apr 2019 Download PDF
2 Pages
29 Confirmation Statement - No Updates 27 Feb 2019 Download PDF
3 Pages
30 Accounts - Group 13 Jul 2018 Download PDF
29 Pages
31 Confirmation Statement - Updates 5 Mar 2018 Download PDF
4 Pages
32 Accounts - Full 7 Jul 2017 Download PDF
16 Pages
33 Capital - Variation Of Rights Attached To Shares 5 Jun 2017 Download PDF
3 Pages
34 Document Replacement - Second Filing Of Annual Return With Made Up Date 10 May 2017 Download PDF
24 Pages
35 Resolution 5 May 2017 Download PDF
29 Pages
36 Capital - Name Of Class Of Shares 5 May 2017 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 26 Apr 2017 Download PDF
2 Pages
38 Confirmation Statement - Updates 26 Apr 2017 Download PDF
8 Pages
39 Address - Change Sail Company With Old New 4 Apr 2017 Download PDF
1 Pages
40 Accounts - Full 20 Oct 2016 Download PDF
15 Pages
41 Address - Move Registers To Registered Office Company With New 6 Jul 2016 Download PDF
1 Pages
42 Accounts - Change Account Reference Date Company Previous Shortened 30 Jun 2016 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2016 Download PDF
9 Pages
44 Accounts - Dormant 2 Jan 2016 Download PDF
3 Pages
45 Officers - Appoint Person Director Company With Name Date 10 Jul 2015 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 10 Jul 2015 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 10 Jul 2015 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 10 Jul 2015 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 10 Jul 2015 Download PDF
2 Pages
50 Resolution 22 Jun 2015 Download PDF
27 Pages
51 Capital - Allotment Shares 22 Jun 2015 Download PDF
4 Pages
52 Change Of Name - Notice 18 Jun 2015 Download PDF
2 Pages
53 Change Of Name - Certificate Company 18 Jun 2015 Download PDF
2 Pages
54 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jun 2015 Download PDF
29 Pages
55 Address - Move Registers To Sail Company With New 14 May 2015 Download PDF
1 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 14 May 2015 Download PDF
3 Pages
57 Address - Change Sail Company With New 13 May 2015 Download PDF
1 Pages
58 Address - Change Registered Office Company With Date Old New 17 Feb 2015 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name Date 21 Jul 2014 Download PDF
2 Pages
60 Officers - Termination Director Company With Name Termination Date 21 Jul 2014 Download PDF
1 Pages
61 Incorporation - Company 27 Feb 2014 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.