ABBOT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameABBOT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00623285
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABBOT GROUP LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ABBOT GROUP LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ABBOT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIGROUP PLCJan 17, 1983Jan 17, 1983
    U U TEXTILES P L CMar 17, 1959Mar 17, 1959

    What are the latest accounts for ABBOT GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ABBOT GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for ABBOT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Jan 08, 2026

    • Capital: GBP 0.15
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 08/12/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 08, 2025

    • Capital: GBP 0.30
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 08, 2025

    • Capital: GBP 0.30
    4 pagesSH01

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    54 pagesAA

    Termination of appointment of Simon Rendle Drew as a director on Oct 02, 2025

    1 pagesTM01

    Change of details for Kca Deutag Alpha Limited as a person with significant control on Jun 04, 2017

    2 pagesPSC05

    Termination of appointment of Neil Porteous Gilchrist as a director on Feb 12, 2025

    1 pagesTM01

    Satisfaction of charge 006232850027 in full

    1 pagesMR04

    Satisfaction of charge 006232850028 in full

    1 pagesMR04

    Termination of appointment of Joseph Elkhoury as a director on Jan 16, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    62 pagesAA

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Niall David Polson as a director on May 23, 2024

    2 pagesAP01

    Termination of appointment of Sarah Jane Walters as a director on May 22, 2024

    1 pagesTM01

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    52 pagesAA

    Appointment of Alaina Ramsay as a director on Dec 21, 2022

    2 pagesAP01

    Termination of appointment of Niall David Polson as a director on Dec 21, 2022

    1 pagesTM01

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    51 pagesAA

    Appointment of Sarah Jane Walters as a director on Oct 03, 2022

    2 pagesAP01

    Who are the officers of ABBOT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRANSTON, Sean Richard Lawrence
    City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    Director
    City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    ScotlandBritish265514560001
    MAIER, Ole Fredrik
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    NorwayNorwegian277964330001
    POLSON, Niall David
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    ScotlandBritish323328940001
    RAMSAY, Alaina
    Kca Deutag Drilling Limited
    City South Office Park
    AB12 4XX Portlethen
    Group Headquarters
    Aberdeen
    Scotland
    Director
    Kca Deutag Drilling Limited
    City South Office Park
    AB12 4XX Portlethen
    Group Headquarters
    Aberdeen
    Scotland
    ScotlandBritish303580210001
    ANDREW, Louise
    Colthill Road
    AB13 0EF Milltimber
    16
    Aberdeenshire
    Secretary
    Colthill Road
    AB13 0EF Milltimber
    16
    Aberdeenshire
    British137991060006
    BANYARD, Alec William James
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    Secretary
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    British32189370001
    CLAYTON, Nicholas David
    17 The Avenue
    CM7 3HY Braintree
    Essex
    Secretary
    17 The Avenue
    CM7 3HY Braintree
    Essex
    British5452910001
    MILNE, Peter John
    8 Pearse Street
    DD9 6JR Brechin
    Angus
    Secretary
    8 Pearse Street
    DD9 6JR Brechin
    Angus
    British33613400001
    ANDREW, Louise
    Colmore Circus
    B4 6BH Birmingham
    3
    Director
    Colmore Circus
    B4 6BH Birmingham
    3
    ScotlandBritish170446660001
    BIGMAN, Alan Stuart
    Colmore Circus
    B4 6BH Birmingham
    3
    Director
    Colmore Circus
    B4 6BH Birmingham
    3
    United StatesAmerican283553260001
    BYRNE, Anthony Joseph
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deiutag Drilling Group Limited
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deiutag Drilling Group Limited
    Scotland
    ScotlandBritish192858300001
    CLAYTON, Nicholas David
    17 The Avenue
    CM7 3HY Braintree
    Essex
    Director
    17 The Avenue
    CM7 3HY Braintree
    Essex
    British5452910001
    CLOW, Lynne
    City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    Director
    City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    ScotlandBritish265515170001
    DREW, Simon Rendle
    City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    Director
    City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    EnglandBritish265517790001
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    ELKHOURY, Joseph
    c/o Kca Deutag Drilling Limited
    Bankhead Drive
    City South Office Park
    AB12 4XX Portlethen
    Group Headquarters
    Aberdeenshire
    Scotland
    Director
    c/o Kca Deutag Drilling Limited
    Bankhead Drive
    City South Office Park
    AB12 4XX Portlethen
    Group Headquarters
    Aberdeenshire
    Scotland
    United KingdomAmerican281465670001
    FERRAN LARRAZ, Francisco Javier
    Grosvenor Place
    SW1X 7HF London
    21
    Director
    Grosvenor Place
    SW1X 7HF London
    21
    United KingdomSpanish105652890003
    FOREMAN, John Anthony
    Frome Top Cirencester Road
    Minchinhampton
    GL6 9EQ Stroud
    Gloucestershire
    Director
    Frome Top Cirencester Road
    Minchinhampton
    GL6 9EQ Stroud
    Gloucestershire
    British12091790001
    GILCHRIST, Neil Porteous
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Group Headquarters
    Scotland
    Director
    Bankhead Drive, City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Group Headquarters
    Scotland
    United KingdomBritish175428360003
    HOLLIS, John Winston
    Prince Of Wales Court
    Neptune Street
    IM8 1BF Ramsey
    Isle Of Man
    Director
    Prince Of Wales Court
    Neptune Street
    IM8 1BF Ramsey
    Isle Of Man
    British65465170001
    HOR, Yeoh Keat
    14 Jalan Ss 20/22 Damansara Utama
    47400 Petaling Jaya
    FOREIGN Selangor Darvl Ehsan
    Malaysia
    Director
    14 Jalan Ss 20/22 Damansara Utama
    47400 Petaling Jaya
    FOREIGN Selangor Darvl Ehsan
    Malaysia
    Malaysian27348510001
    IMRAN, Yam Tunka
    C/O Antah Holdings Berhad 9th Floor
    Bangunan Bnh Off Jalan Semantan
    FOREIGN 50490 Luala Lumpar Malaysia
    Director
    C/O Antah Holdings Berhad 9th Floor
    Bangunan Bnh Off Jalan Semantan
    FOREIGN 50490 Luala Lumpar Malaysia
    Malaysian37715340001
    KRISHNAN, Gopala
    6rd 6/8 P Jaya
    46000 Kuala Lumpur
    Mamaysia
    Director
    6rd 6/8 P Jaya
    46000 Kuala Lumpur
    Mamaysia
    Malaysian38898910003
    LAFFERTY, Guy Delemere
    6 Pensford Avenue
    Kew Gardens
    TW9 4HP Richmond
    Surrey
    Director
    6 Pensford Avenue
    Kew Gardens
    TW9 4HP Richmond
    Surrey
    British74197130001
    LOCKE, Alasdair James Dougall
    Glenrinnes Lodge
    Dufftown
    AB55 4BS Keith
    Banffshire
    Scotland
    Director
    Glenrinnes Lodge
    Dufftown
    AB55 4BS Keith
    Banffshire
    Scotland
    United KingdomBritish115457770001
    LUKIMTO, Jeanne
    14 Jalan Ss20/22 Damansara Utama
    Petaling Jaya
    47400 Kuala Lumpur
    Salangor
    Director
    14 Jalan Ss20/22 Damansara Utama
    Petaling Jaya
    47400 Kuala Lumpur
    Salangor
    Indonesian35276590001
    MCDOWELL, Michael Alexander
    Ramble Lodge Quarry Court
    Helens Bay
    BT19 1TY Bangor
    County Down Northern Ireland
    Director
    Ramble Lodge Quarry Court
    Helens Bay
    BT19 1TY Bangor
    County Down Northern Ireland
    Northern IrelandBritish1013540002
    MCKAY, Norrie Andrew
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    Dubai, United Arab EmiratesBritish183189560001
    MERVIS, Jonathan Philip
    1 Routh Road
    SW18 3SW London
    Director
    1 Routh Road
    SW18 3SW London
    British6534190001
    MILNE, Peter John
    Craigwood
    Blairs
    AB12 5YT Aberdeen
    Director
    Craigwood
    Blairs
    AB12 5YT Aberdeen
    ScotlandBritish33613400008
    NAQUIYUDDIN, Yam Tunku
    C/O Antah Holdings Berhad 9th Floor
    Bangunan Bnh Off Jalan Semntan
    50490 Kuala Lumpur
    Malaysia
    Director
    C/O Antah Holdings Berhad 9th Floor
    Bangunan Bnh Off Jalan Semntan
    50490 Kuala Lumpur
    Malaysia
    Malaysian26314840001
    OWEN, Jeremy Nicholas
    2 Sylvan Tryst
    CM12 0AX Billericay
    Essex
    Director
    2 Sylvan Tryst
    CM12 0AX Billericay
    Essex
    British18118530001
    PAVER, Gary Neil
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    United KingdomBritish175272270001
    PAVER, Gary Neil
    Colmore Circus
    B4 6BH Birmingham
    3
    Director
    Colmore Circus
    B4 6BH Birmingham
    3
    United KingdomBritish175272270001
    PHILIPPS, Geoffrey Mark
    Slebech Park
    Slebech
    SA62 4AX Haverfordwest
    Pembrokeshire
    Director
    Slebech Park
    Slebech
    SA62 4AX Haverfordwest
    Pembrokeshire
    United KingdomBritish4560840003

    Who are the persons with significant control of ABBOT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number06433748
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0