ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abaris International Ltd

Abaris International Ltd is an active company incorporated on 24 April 2003 with the registered office located in Huddersfield, West Yorkshire. Abaris International Ltd was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04743012
Private limited company
Age
22 years
Incorporated 24 April 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 March 2025 (7 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Unit 5 Herbert Brown House 50-52 Whiteley Street
Milnsbridge
Huddersfield
West Yorkshire
HD3 4LT
England
Address changed on 13 Feb 2023 (2 years 8 months ago)
Previous address was Unit 2 Park Valley Mills Meltham Road Huddersfield West Yorkshire HD4 7BH England
Telephone
01484768277
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1964
Director • Consultant • British • Lives in England • Born in Feb 1972
Director • British • Lives in England • Born in Mar 1971
Abaris International 2021 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abaris International 2021 Limited
William Tyas Beeley, Mr Andrew John Graham, and 1 more are mutual people.
Active
Reece Safety Products Ltd
Mr Andrew John Graham and Robin Neil Womersley are mutual people.
Active
Reach And Rescue Limited
Mr Andrew John Graham and Robin Neil Womersley are mutual people.
Active
R Safety Products Holdings Limited
Mr Andrew John Graham and Robin Neil Womersley are mutual people.
Active
Italian Locking Systems Limited
Mr Andrew John Graham and Robin Neil Womersley are mutual people.
Active
Reece Safety Training & Consultancy Limited
Mr Andrew John Graham and Robin Neil Womersley are mutual people.
Active
Beaver Sports (Yorkshire) Ltd
Robin Neil Womersley is a mutual person.
Active
A-One Tools & Fixings (Brighouse) Limited
Robin Neil Womersley is a mutual person.
Active
Brands
Abaris International
Abaris International is a supplier of technical equipment for work at height, rope access, and water rescue.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£191.8K
Increased by £86.37K (+82%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 1 (-8%)
Total Assets
£3.17M
Increased by £583.91K (+23%)
Total Liabilities
-£787.57K
Increased by £285.45K (+57%)
Net Assets
£2.38M
Increased by £298.46K (+14%)
Debt Ratio (%)
25%
Increased by 5.43% (+28%)
Latest Activity
Abridged Accounts Submitted
2 Months Ago on 7 Aug 2025
Confirmation Submitted
7 Months Ago on 7 Mar 2025
Full Accounts Submitted
11 Months Ago on 15 Nov 2024
William Tyas Beeley Resigned
1 Year Ago on 3 Oct 2024
Charge Satisfied
1 Year Ago on 3 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 15 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 7 Months Ago on 22 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 13 Feb 2023
Whco14 Limited (PSC) Details Changed
4 Years Ago on 29 Apr 2021
Get Credit Report
Discover Abaris International Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 March 2025
Submitted on 7 Aug 2025
Confirmation statement made on 7 March 2025 with no updates
Submitted on 7 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Nov 2024
Termination of appointment of William Tyas Beeley as a director on 3 October 2024
Submitted on 7 Oct 2024
Satisfaction of charge 047430120001 in full
Submitted on 3 Oct 2024
Change of details for Whco14 Limited as a person with significant control on 29 April 2021
Submitted on 3 Oct 2024
Confirmation statement made on 7 March 2024 with no updates
Submitted on 15 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 7 March 2023 with updates
Submitted on 22 Mar 2023
Registered office address changed from Unit 2 Park Valley Mills Meltham Road Huddersfield West Yorkshire HD4 7BH England to Unit 5 Herbert Brown House 50-52 Whiteley Street Milnsbridge Huddersfield West Yorkshire HD3 4LT on 13 February 2023
Submitted on 13 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year