AAB AUDIT & ACCOUNTANCY LIMITED

AAB AUDIT & ACCOUNTANCY LIMITED

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

    Company NameAAB AUDIT & ACCOUNTANCY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03475109
    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 AAB AUDIT & ACCOUNTANCY LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is AAB AUDIT & ACCOUNTANCY LIMITED located?

    Registered Office Address
    Gresham House
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AAB AUDIT & ACCOUNTANCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAGARS ACCOUNTANTS LTDDec 03, 2013Dec 03, 2013
    SAGARS TEAM SERVICES LTDAug 06, 2013Aug 06, 2013
    LAW POINT LIMITEDAug 12, 1998Aug 12, 1998
    PIKESIGN LIMITEDDec 02, 1997Dec 02, 1997

    What are the latest accounts for AAB AUDIT & ACCOUNTANCY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AAB AUDIT & ACCOUNTANCY LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2025
    Next Confirmation Statement DueDec 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2024
    OverdueNo

    What are the latest filings for AAB AUDIT & ACCOUNTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed sagars accountants LTD\certificate issued on 05/03/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 19, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Susan Catherine Seaman as a director on Jan 20, 2025

    1 pagesTM01

    Termination of appointment of Katharine Naylor as a director on Jan 20, 2025

    1 pagesTM01

    Termination of appointment of James Hunt as a director on Jan 20, 2025

    1 pagesTM01

    Termination of appointment of Helen Louise Daniels as a director on Jan 20, 2025

    1 pagesTM01

    Termination of appointment of Gunhild Skovgaard Dam as a director on Jan 20, 2025

    1 pagesTM01

    Appointment of Ms Teresa Margaret Campbell as a director on Jan 20, 2025

    2 pagesAP01

    Appointment of Mr Christopher Scott Masson as a director on Jan 20, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    12 pagesAA

    Registration of charge 034751090007, created on Dec 24, 2024

    70 pagesMR01

    Appointment of Mr Gavin Stewart Higgins as a director on Dec 06, 2024

    2 pagesAP01

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Helen Louise Daniels as a director on Jul 01, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    12 pagesAA

    Termination of appointment of Christopher Winston Jones as a director on Dec 19, 2023

    1 pagesTM01

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr James Hunt on Nov 06, 2023

    2 pagesCH01

    Termination of appointment of Scott Allan Taylor as a director on May 24, 2023

    1 pagesTM01

    Registration of charge 034751090006, created on Apr 21, 2023

    59 pagesMR01

    Termination of appointment of Fergus Wesley Beadle as a director on Apr 18, 2023

    1 pagesTM01

    Appointment of Gunhild Skovgaard Dam as a director on Apr 01, 2023

    2 pagesAP01

    Appointment of Mr Ross Muir Preston as a director on Feb 06, 2023

    2 pagesAP01

    Second filing for the appointment of Scott Allan Taylor as a director

    3 pagesRP04AP01

    Accounts for a small company made up to Mar 31, 2022

    13 pagesAA

    Who are the officers of AAB AUDIT & ACCOUNTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC131085
    665080009
    BEEVERS, John Robert
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    United Kingdom
    Director
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    United Kingdom
    EnglandBritishChartered Accountant70287060002
    CAMPBELL, Teresa Margaret
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    Director
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    Northern IrelandNorthern IrishDirector156082330001
    HIGGINS, Gavin Stewart
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    Director
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    ScotlandBritishDirector188994270001
    JONES, Alison Margaret
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House 5-7
    United Kingdom
    Director
    St. Pauls Street
    LS1 2JG Leeds
    Gresham House 5-7
    United Kingdom
    United KingdomBritishChartered Accountants72238900002
    MASSON, Christopher Scott
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    Director
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    ScotlandBritishDirector196319050001
    PIRRIE, James Stuart
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    Director
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    ScotlandBritishDirector142388710001
    PRESTON, Ross Muir
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    Director
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    EnglandBritishDirector269884300001
    SHAW, Andrew John
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    Director
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    ScotlandBritishChartered Accountant270407460001
    TOPHAM, Joel
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    Director
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    EnglandBritishDirector189567050001
    BEEVERS, John Robert
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    United Kingdom
    Secretary
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    United Kingdom
    BritishChartered Accountant70287060002
    MACBETH, Duncan Robertson
    6 Church Walk
    LA8 5AG Kendal
    Cumbria
    Secretary
    6 Church Walk
    LA8 5AG Kendal
    Cumbria
    BritishDirector119895760001
    REED, Alan Ronald
    56 Kendal Green
    LA9 5PT Kendal
    Cumbria
    Secretary
    56 Kendal Green
    LA9 5PT Kendal
    Cumbria
    BritishChartered Accountant9671030001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BEADLE, Fergus Wesley
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    United Kingdom
    Director
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    United Kingdom
    EnglandBritishAccountant142433100001
    DAM, Gunhild Skovgaard
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    Director
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    EnglandDanishDirector307793060001
    DANIELS, Helen Louise
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    Director
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    EnglandBritishDirector249000920001
    HOULT, Kevin
    5-7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    United Kingdom
    Director
    5-7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant203653470001
    HUNT, James
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    Director
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    EnglandBritishChartered Accountant294826610002
    JONES, Christopher Winston
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    United Kingdom
    Director
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant67478190002
    LODDER, Paul Robert
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    Director
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    United KingdomBritishAccoutant235663740002
    MACBETH, Duncan Robertson
    6 Church Walk
    LA8 5AG Kendal
    Cumbria
    Director
    6 Church Walk
    LA8 5AG Kendal
    Cumbria
    EnglandBritishDirector119895760001
    NAYLOR, Katharine
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    United Kingdom
    Director
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    United Kingdom
    EnglandBritishAccountant183331610001
    REED, Alan Ronald
    56 Kendal Green
    LA9 5PT Kendal
    Cumbria
    Director
    56 Kendal Green
    LA9 5PT Kendal
    Cumbria
    United KingdomBritishChartered Accountant9671030001
    SCOTT, Charles Walter
    The Yews
    Crook
    LA8 9HS Kendal
    Cumbria
    Director
    The Yews
    Crook
    LA8 9HS Kendal
    Cumbria
    United KingdomBritishDirector9857390002
    SEAMAN, Susan Catherine
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    Director
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    EnglandBritishChartered Accountant216969580001
    SMETHAM, Clive Douglas Michael
    5-7 St. Pauls Street
    LS1 2JG Leeds
    Gresham House
    England
    Director
    5-7 St. Pauls Street
    LS1 2JG Leeds
    Gresham House
    England
    United KingdomBritishAccountant141556060001
    SYKES, Geoffrey Howarth
    Stonethwaite
    Elterwater
    LA22 9HW Ambleside
    Cumbria
    Director
    Stonethwaite
    Elterwater
    LA22 9HW Ambleside
    Cumbria
    BritishChartered Accountant9671040001
    TAYLOR, Scott Allan
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    Director
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    ScotlandBritishCfo303654380001
    WAGSTAFF, David Gregory
    Low Plain Cottage
    Brigsteer
    LA8 8AX Kendal
    Cumbria
    Director
    Low Plain Cottage
    Brigsteer
    LA8 8AX Kendal
    Cumbria
    BritishInsurance Broker74493180002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of AAB AUDIT & ACCOUNTANCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Slingsby Place
    St Martins Courtyard
    WC2E 9AB London
    10
    United Kingdom
    Oct 26, 2021
    Slingsby Place
    St Martins Courtyard
    WC2E 9AB London
    10
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13639975
    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.
    Mr Christopher Winston Jones
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    Apr 06, 2016
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Robert Beevers
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    Apr 06, 2016
    5 - 7 St Pauls Street
    LS1 2JG Leeds
    Gresham House
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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