Cupar
Fife
KY15 5DH
Scotland
Director Name | Mr David Julian Evans |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chairman |
Country of Residence | Wales |
Correspondence Address | Farcroft 55 Linden Walk Prestatyn North Wales LL19 9EE Wales |
Director Name | Susan Mary Evans |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 16 January 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tregarth Honeysuckle Lane Upper Colwyn Bay Colwyn Bay Conwy LL28 5YR Wales |
Director Name | Phillip Andrew Shaw |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Abbeyford Leisure Abbeyford House, Unit 3 Ffordd Richard Davies St. Asaph Business Park St. Asaph LL17 0LJ Wales |
Director Name | Mr John Steven Fallows |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Operations Director |
Country of Residence | Wales |
Correspondence Address | 4 Talton Crescent Prestatyn LL19 9HD Wales |
Director Name | Philip Anthony Vose |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 16 January 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 November 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Beeches 8 Parc Glan Aber Pensarn Abergele Conwy LL22 7FA Wales |
Director Name | Mr Kevan Roy Lodge |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abbeyford Leisure Abbeyford House, Unit 3 Ffordd Richard Davies St. Asaph Business Park St. Asaph LL17 0LJ Wales |
Website | abbeyford.com |
---|---|
Telephone | 07 251509632 |
Telephone region | Mobile |
Registered Address | C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 10 other UK companies use this postal address |
750k at £1 | Gerald Vose 98.35% Preference |
---|---|
55.8k at £0.1 | Philip Anthony Vose 0.73% Ordinary D |
29k at £0.1 | Allan Evans 0.38% Ordinary B |
26.8k at £0.1 | Susan Mary Evans 0.35% Ordinary C |
7.7k at £0.1 | David Julian Evans 0.10% Ordinary A |
6.7k at £0.1 | Abbey Ford Leisure Employee Benefit Trust 0.09% Ordinary E |
Year | 2014 |
---|---|
Turnover | £6,245,177 |
Gross Profit | £4,127,651 |
Net Worth | £3,039,428 |
Cash | £1,717,544 |
Current Liabilities | £1,555,186 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
7 December 2020 | Audited abridged accounts made up to 31 December 2019 (6 pages) |
---|---|
24 November 2020 | Statement of capital on 31 December 2019
|
15 September 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
14 January 2020 | Statement of capital on 31 December 2019
|
19 December 2019 | Statement of capital following an allotment of shares on 13 December 2019
|
19 December 2019 | Resolutions
|
15 October 2019 | Resolutions
|
4 October 2019 | Statement of capital on 24 September 2019
|
9 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
9 August 2019 | Director's details changed for Phillip Andrew Shaw on 1 August 2019 (2 pages) |
9 August 2019 | Director's details changed for Mr Kevan Roy Lodge on 1 August 2019 (2 pages) |
2 August 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
25 March 2019 | Statement of capital on 20 March 2019
|
18 December 2018 | Statement of capital on 12 December 2018
|
11 October 2018 | Statement of capital on 18 September 2018
|
17 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
27 July 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
12 July 2018 | Statement of capital on 28 June 2018
|
30 April 2018 | Statement of capital on 16 April 2018
|
23 January 2018 | Statement of capital on 31 December 2017
|
19 December 2017 | Statement of capital on 27 September 2017
|
12 October 2017 | Statement of capital on 27 September 2017
|
12 October 2017 | Statement of capital on 27 September 2017
|
28 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
12 July 2017 | Statement of capital on 30 June 2017
|
12 July 2017 | Statement of capital on 30 June 2017
|
11 April 2017 | Statement of capital on 28 March 2017
|
11 April 2017 | Statement of capital on 28 March 2017
|
28 December 2016 | Statement of capital on 13 December 2016
|
28 December 2016 | Statement of capital on 13 December 2016
|
3 November 2016 | Statement of capital on 30 September 2016
|
3 November 2016 | Statement of capital on 30 September 2016
|
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
15 August 2016 | Director's details changed for Mr John Steven Fallows on 1 July 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Kevan Roy Lodge on 1 July 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Kevan Roy Lodge on 1 July 2016 (2 pages) |
15 August 2016 | Director's details changed for David Julian Evans on 1 July 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr John Steven Fallows on 1 July 2016 (2 pages) |
15 August 2016 | Director's details changed for David Julian Evans on 1 July 2016 (2 pages) |
15 August 2016 | Director's details changed for Philip Anthony Vose on 1 January 2016 (2 pages) |
15 August 2016 | Director's details changed for Philip Anthony Vose on 1 January 2016 (2 pages) |
21 July 2016 | Statement of capital on 30 June 2016
|
21 July 2016 | Statement of capital on 30 June 2016
|
20 June 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
20 June 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
14 April 2016 | Statement of capital on 31 March 2015
|
14 April 2016 | Statement of capital on 31 March 2015
|
2 February 2016 | Statement of capital on 31 December 2015
|
2 February 2016 | Cancellation of shares. Statement of capital on 2 December 2015
|
2 February 2016 | Cancellation of shares. Statement of capital on 2 December 2015
|
2 February 2016 | Statement of capital on 31 October 2015
|
2 February 2016 | Statement of capital on 31 October 2015
|
2 February 2016 | Statement of capital on 30 November 2015
|
2 February 2016 | Statement of capital on 31 December 2015
|
2 February 2016 | Statement of capital on 30 November 2015
|
16 December 2015 | Purchase of own shares. (4 pages) |
16 December 2015 | Cancellation of shares. Statement of capital on 2 December 2015
|
16 December 2015 | Purchase of own shares. (4 pages) |
16 December 2015 | Cancellation of shares. Statement of capital on 2 December 2015
|
8 December 2015 | Statement of capital on 29 October 2015
|
8 December 2015 | Statement of capital on 29 October 2015
|
17 November 2015 | Change of share class name or designation (2 pages) |
17 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 November 2015 | Change of share class name or designation (2 pages) |
17 November 2015 | Resolutions
|
10 November 2015 | Statement of capital on 31 October 2015
|
10 November 2015 | Statement of capital on 31 October 2015
|
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
16 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
16 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 July 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
24 July 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
16 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
12 September 2013 | Appointment of Kevin Lodge as a director (6 pages) |
12 September 2013 | Appointment of Kevin Lodge as a director (6 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
7 May 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
7 May 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
24 October 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
24 October 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
30 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (11 pages) |
30 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (11 pages) |
30 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (11 pages) |
6 March 2012 | Appointment of Susan Mary Evans as a director (3 pages) |
6 March 2012 | Appointment of Philip Andrew Shaw as a director (3 pages) |
6 March 2012 | Change of share class name or designation (2 pages) |
6 March 2012 | Change of share class name or designation (2 pages) |
6 March 2012 | Appointment of Mr John Steven Fallows as a director (3 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Appointment of Philip Anthony Vose as a director (3 pages) |
6 March 2012 | Appointment of David Julian Evans as a director (3 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
6 March 2012 | Appointment of David Julian Evans as a director (3 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Appointment of Mr John Steven Fallows as a director (3 pages) |
6 March 2012 | Sub-division of shares on 16 January 2012 (5 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
6 March 2012 | Appointment of Susan Mary Evans as a director (3 pages) |
6 March 2012 | Sub-division of shares on 16 January 2012 (5 pages) |
6 March 2012 | Appointment of Philip Andrew Shaw as a director (3 pages) |
6 March 2012 | Appointment of Philip Anthony Vose as a director (3 pages) |
5 August 2011 | Incorporation (22 pages) |
5 August 2011 | Incorporation (22 pages) |