ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abbey National Beta Investments Limited

Abbey National Beta Investments Limited is a liquidation company incorporated on 22 December 1987 with the registered office located in Northampton, Northamptonshire. Abbey National Beta Investments Limited was registered 37 years ago.
Status
Liquidation
In voluntary liquidation since 9 months ago
Company No
02207620
Private limited company
Age
37 years
Incorporated 22 December 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 221 days
Dated 1 March 2024 (1 year 7 months ago)
Next confirmation dated 1 March 2025
Was due on 15 March 2025 (7 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Was due on 30 September 2025 (22 days ago)
Address
GRIFFINS
Suite 011 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 27 Aug 2025 (1 month ago)
Previous address was Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF
Telephone
08457654321
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Secretary • British • Lives in England • Born in Jan 1964
Director • Accountant • British • Lives in UK • Born in Nov 1962
Santander Equity Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AN (123) Limited
Mr Matthew John Richardson and Santander Secretariat Services Limited are mutual people.
Active
Cater Allen Holdings Limited
John Michael Mills and Santander Secretariat Services Limited are mutual people.
Active
First National Tricity Finance Limited
John Michael Mills and Santander Secretariat Services Limited are mutual people.
Active
Sheppards Moneybrokers Limited
Mr Matthew John Richardson and Santander Secretariat Services Limited are mutual people.
Active
First National Motor Plc
John Michael Mills and Santander Secretariat Services Limited are mutual people.
Active
Abbey National Property Investments
Mr Matthew John Richardson and Santander Secretariat Services Limited are mutual people.
Active
Cater Allen International Limited
Mr Matthew John Richardson and Santander Secretariat Services Limited are mutual people.
Active
Santander Guarantee Company
Mr Matthew John Richardson and Santander Secretariat Services Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.48K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.48K
Same as previous period
Total Liabilities
-£7
Same as previous period
Net Assets
£1.48K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
1 Month Ago on 27 Aug 2025
Registered Address Changed
2 Months Ago on 19 Aug 2025
John Michael Mills Resigned
8 Months Ago on 31 Jan 2025
Registered Address Changed
9 Months Ago on 31 Dec 2024
Declaration of Solvency
9 Months Ago on 31 Dec 2024
Voluntary Liquidator Appointed
9 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Mar 2024
Dormant Accounts Submitted
1 Year 8 Months Ago on 17 Feb 2024
Mr Matthew John Richardson Appointed
2 Years 2 Months Ago on 8 Aug 2023
Stephen David Affleck Resigned
2 Years 2 Months Ago on 8 Aug 2023
Get Credit Report
Discover Abbey National Beta Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 29 Sep 2025
Registered office address changed from Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 27 August 2025
Submitted on 27 Aug 2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 August 2025
Submitted on 19 Aug 2025
Termination of appointment of John Michael Mills as a director on 31 January 2025
Submitted on 31 Jan 2025
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Tavistock House North Tavistock Square London WC1H 9HR on 31 December 2024
Submitted on 31 Dec 2024
Declaration of solvency
Submitted on 31 Dec 2024
Appointment of a voluntary liquidator
Submitted on 31 Dec 2024
Resolutions
Submitted on 31 Dec 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 11 Mar 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 17 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year