ABBEY NATIONAL PLP (UK) LIMITED

ABBEY NATIONAL PLP (UK) LIMITED

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

    Company NameABBEY NATIONAL PLP (UK) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03888789
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ABBEY NATIONAL PLP (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ABBEY NATIONAL PLP (UK) LIMITED located?

    Registered Office Address
    Griffins Suite 011, Unit 2
    94a Wycliffe Road
    NN1 5JF Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of ABBEY NATIONAL PLP (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2576) LIMITEDDec 06, 1999Dec 06, 1999

    What are the latest accounts for ABBEY NATIONAL PLP (UK) 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 ABBEY NATIONAL PLP (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for ABBEY NATIONAL PLP (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on Jan 06, 2026

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2025

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Appointment of Mrs Sarah Lucy Charsley as a director on Apr 17, 2025

    2 pagesAP01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of John Michael Mills as a director on Jan 31, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Termination of appointment of Thomas Ranger as a director on Apr 12, 2024

    1 pagesTM01

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Stephen David Affleck as a director on Aug 08, 2023

    1 pagesTM01

    Appointment of Mr Lee Thomas Grant as a director on Aug 08, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr John Michael Mills as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Christopher James Wise as a director on Sep 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Who are the officers of ABBEY NATIONAL PLP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3072288
    171739990001
    CHARSLEY, Sarah Lucy
    Suite 011, Unit 2
    94a Wycliffe Road
    NN1 5JF Northampton
    Griffins
    Director
    Suite 011, Unit 2
    94a Wycliffe Road
    NN1 5JF Northampton
    Griffins
    United KingdomBritish313414260001
    GRANT, Lee Thomas
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish312322560001
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    133893020001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    AFFLECK, Stephen David
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish213797030002
    COLES, Shaun Patrick
    Triton Square
    Regent`S Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent`S Place
    NW1 3AN London
    2
    United KingdomBritish95706540002
    DIXON, Conrad Bailey
    3 Pine Drive
    CM4 9EF Ingatestone
    Essex
    Director
    3 Pine Drive
    CM4 9EF Ingatestone
    Essex
    British71217360001
    GREEN, David Martin
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish157202700001
    HONEY, Andrew Roland
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish151306350001
    ISEMONGER, Justine Maree
    Basement Flat
    26 Thornhill Crescent
    N1 1BJ London
    Director
    Basement Flat
    26 Thornhill Crescent
    N1 1BJ London
    British68065210001
    JONES, David Gareth
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    Director
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    United KingdomBritish6205890002
    MILLS, John Michael
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritish219510290001
    MORRISON, Brian William
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandBritish49060830002
    MORRISON, Rachel Jane
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritish79351960007
    NEWELL, Andrew
    Burley 9 Ducks Hill Road
    HA6 2NW Northwood
    Middlesex
    Director
    Burley 9 Ducks Hill Road
    HA6 2NW Northwood
    Middlesex
    EnglandBritish30849370002
    PAIN, Mark Andrew
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    Director
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    United KingdomBritish122498680001
    RANGER, Thomas Allan
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritish164706290003
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British77049790002
    SMART, James Ramsay
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    Director
    13 Alexandra Drive
    MK16 0ES Newport Pagnell
    Buckinghamshire
    British57425040001
    WARNA KULA SURIYA, Sanjev Dilip
    16 Greenbrook Avenue
    EN4 0LS Hadley Wood
    Hertfordshire
    Director
    16 Greenbrook Avenue
    EN4 0LS Hadley Wood
    Hertfordshire
    British45581360004
    WILKES, Norman
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    Director
    Westwoods 65 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    EnglandBritish1209960001
    WISE, Christopher James
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish13794010007
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Who are the persons with significant control of ABBEY NATIONAL PLP (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Nov 20, 2018
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3053574
    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.
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Apr 06, 2016
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2294747
    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.

    Does ABBEY NATIONAL PLP (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2025Commencement of winding up
    Dec 09, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ashley Goldfarb
    Suite 011 Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Northamptonshire
    practitioner
    Suite 011 Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Northamptonshire

    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