logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 22
  • 1
    Mclaughlin, William Miller
    Surveyor born in August 1940
    Individual (3 offsprings)
    Officer
    (before 1991-12-29) ~ 1998-01-19
    OF - Director → CIF 0
  • 2
    Squibbs, Austin James
    Born in March 1990
    Individual (2 offsprings)
    Officer
    2022-07-01 ~ now
    OF - Director → CIF 0
  • 3
    King, Janine Mary
    Accountant born in February 1968
    Individual (10 offsprings)
    Officer
    2016-09-13 ~ 2021-03-01
    OF - Director → CIF 0
    King, Janine Mary
    Individual (10 offsprings)
    Officer
    2015-09-30 ~ 2021-03-01
    OF - Secretary → CIF 0
  • 4
    Robertson, Vanessa Jayne Shaw
    Housewife born in April 1963
    Individual (5 offsprings)
    Officer
    2017-11-03 ~ 2019-07-03
    OF - Director → CIF 0
  • 5
    Broster, Kenneth William
    Director born in May 1947
    Individual (4 offsprings)
    Officer
    1999-08-15 ~ 2000-09-30
    OF - Director → CIF 0
  • 6
    Timmis, Nora Uttermore
    Director born in December 1907
    Individual (1 offspring)
    Officer
    (before 1991-12-29) ~ 2000-09-06
    OF - Director → CIF 0
  • 7
    Timmis, Christopher Howard Shaw
    Management Accountant born in June 1974
    Individual (7 offsprings)
    Officer
    2017-11-03 ~ 2019-07-03
    OF - Director → CIF 0
  • 8
    Gannon, Judith Emma
    Born in August 1967
    Individual (20 offsprings)
    Officer
    2015-11-09 ~ now
    OF - Director → CIF 0
  • 9
    Timmis, Susan Mary Dorron
    Company Director born in November 1938
    Individual (15 offsprings)
    Officer
    1997-02-03 ~ 1997-07-25
    OF - Director → CIF 0
    2017-11-03 ~ 2019-07-03
    OF - Director → CIF 0
    Mrs Susan Mary Dorron Timmis
    Born in November 1938
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Timmis, Anthony Richard Shaw
    Director born in May 1936
    Individual (16 offsprings)
    Officer
    (before 1991-12-29) ~ 1997-07-25
    OF - Director → CIF 0
    2000-02-16 ~ 2000-02-16
    OF - Director → CIF 0
    Timmis, Anthony Richard Shaw
    Company Director born in May 1936
    Individual (16 offsprings)
    2017-11-03 ~ 2019-07-03
    OF - Director → CIF 0
    Mr Anthony Richard Shaw Timmis
    Born in May 1936
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-07-03
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 11
    Amos, Peter Alfred
    Director born in August 1942
    Individual (1 offspring)
    Officer
    1996-01-01 ~ 1998-01-12
    OF - Director → CIF 0
  • 12
    Timmis, Alastair Marcus Shaw
    Born in May 1990
    Individual (6 offsprings)
    Officer
    2019-07-04 ~ now
    OF - Director → CIF 0
    Mr Alastair Marcus Shaw Timmis
    Born in May 1990
    Individual (6 offsprings)
    Person with significant control
    2024-10-18 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 13
    Timmis, Gillian Rose
    Born in January 1958
    Individual (10 offsprings)
    Officer
    2019-07-03 ~ now
    OF - Director → CIF 0
    Mrs Gillian Rose Timmis
    Born in January 1958
    Individual (10 offsprings)
    Person with significant control
    2019-07-03 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 14
    Burrows, Keith Rowland
    Chartered Accountant born in December 1941
    Individual (10 offsprings)
    Officer
    (before 1991-12-29) ~ 1996-01-31
    OF - Director → CIF 0
    Burrows, Keith Rowland
    Individual (10 offsprings)
    Officer
    (before 1991-12-29) ~ 1996-01-31
    OF - Secretary → CIF 0
  • 15
    Duff, Samuel Cochrane
    Born in July 1932
    Individual (2 offsprings)
    Officer
    (before 1991-12-29) ~ 1992-12-18
    OF - Director → CIF 0
  • 16
    Timmis, Joan Beatrice Hume
    Director born in October 1912
    Individual (1 offspring)
    Officer
    (before 1991-12-29) ~ 2005-05-02
    OF - Director → CIF 0
  • 17
    Timmis, Nigel Richard Shaw
    Born in May 1961
    Individual (15 offsprings)
    Officer
    (before 1991-12-29) ~ now
    OF - Director → CIF 0
    Mr Nigel Richard Shaw Timmis
    Born in May 1961
    Individual (15 offsprings)
    Person with significant control
    2024-10-18 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    2016-04-06 ~ 2024-10-18
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 18
    Bowker, Ian Patrick
    Chartered Accountant born in April 1958
    Individual (18 offsprings)
    Officer
    1996-02-05 ~ 2015-09-30
    OF - Director → CIF 0
    Bowker, Ian Patrick
    Chartered Accountant
    Individual (18 offsprings)
    Officer
    1996-02-05 ~ 2015-09-30
    OF - Secretary → CIF 0
  • 19
    Mills, Jason
    Chartered Planner born in June 1973
    Individual (17 offsprings)
    Officer
    2007-09-05 ~ 2011-04-08
    OF - Director → CIF 0
  • 20
    Galpin, Emma Lucinda Shaw
    Housewife born in July 1964
    Individual (5 offsprings)
    Officer
    2017-11-03 ~ 2019-07-03
    OF - Director → CIF 0
  • 21
    Timmis, Jonathan Adam Shaw
    Chartered Surveyor born in January 1968
    Individual (15 offsprings)
    Officer
    2003-12-19 ~ 2019-07-03
    OF - Director → CIF 0
    Mr Jonathan Adam Shaw Timmis
    Born in January 1968
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 22
    Scott, Ian Bruce
    Business & Management Consulta born in January 1943
    Individual (19 offsprings)
    Officer
    1998-06-12 ~ 2002-02-19
    OF - Director → CIF 0
parent relation
Company in focus

ABBEY MANOR GROUP LIMITED

Period: 1997-12-12 ~ now
Company number: 00131358
Registered names
ABBEY MANOR GROUP LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
43999 - Other Specialised Construction Activities N.e.c.
68100 - Buying And Selling Of Own Real Estate
41201 - Construction Of Commercial Buildings
Brief company account
Average Number of Employees
92024-07-01 ~ 2025-06-30
92023-07-01 ~ 2024-06-30
Property, Plant & Equipment
100,686 GBP2025-06-30
147,209 GBP2024-06-30
Fixed Assets - Investments
11,653 GBP2025-06-30
13,198 GBP2024-06-30
Fixed Assets
112,339 GBP2025-06-30
160,407 GBP2024-06-30
Total Inventories
6,114,616 GBP2025-06-30
8,508,271 GBP2024-06-30
Debtors
Current
21,225,969 GBP2025-06-30
19,467,871 GBP2024-06-30
Cash at bank and in hand
10,584,074 GBP2025-06-30
8,990,560 GBP2024-06-30
Current Assets
37,924,659 GBP2025-06-30
36,966,702 GBP2024-06-30
Net Current Assets/Liabilities
36,552,693 GBP2025-06-30
35,846,743 GBP2024-06-30
Total Assets Less Current Liabilities
36,665,032 GBP2025-06-30
36,007,150 GBP2024-06-30
Creditors
Non-current, Amounts falling due after one year
-312,514 GBP2025-06-30
-327,061 GBP2024-06-30
Net Assets/Liabilities
32,923,830 GBP2025-06-30
32,120,234 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
138,391 GBP2024-06-30
Furniture and fittings
9,610 GBP2025-06-30
9,610 GBP2024-06-30
Plant and equipment
31,448 GBP2025-06-30
30,803 GBP2024-06-30
Office equipment
163,679 GBP2025-06-30
160,739 GBP2024-06-30
Motor vehicles
130,756 GBP2025-06-30
130,756 GBP2024-06-30
Other
10,480 GBP2025-06-30
10,480 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
484,364 GBP2025-06-30
480,779 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
8,450 GBP2025-06-30
7,434 GBP2024-06-30
Plant and equipment
25,612 GBP2025-06-30
24,725 GBP2024-06-30
Office equipment
151,663 GBP2025-06-30
148,772 GBP2024-06-30
Motor vehicles
83,803 GBP2025-06-30
51,114 GBP2024-06-30
Other
10,480 GBP2025-06-30
10,480 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
383,678 GBP2025-06-30
333,570 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,016 GBP2024-07-01 ~ 2025-06-30
Plant and equipment
887 GBP2024-07-01 ~ 2025-06-30
Office equipment
2,891 GBP2024-07-01 ~ 2025-06-30
Motor vehicles
32,689 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
50,108 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment
Furniture and fittings
1,160 GBP2025-06-30
2,176 GBP2024-06-30
Plant and equipment
5,836 GBP2025-06-30
6,078 GBP2024-06-30
Office equipment
12,016 GBP2025-06-30
11,967 GBP2024-06-30
Motor vehicles
46,953 GBP2025-06-30
79,642 GBP2024-06-30
Land and buildings, Long leasehold
47,346 GBP2024-06-30
Investments in Subsidiaries
11,653 GBP2025-06-30
13,198 GBP2024-06-30
Cost valuation
11,653 GBP2025-06-30
13,198 GBP2024-06-30
Other types of inventories not specified separately
6,114,616 GBP2025-06-30
8,508,271 GBP2024-06-30
Trade Debtors/Trade Receivables
263,176 GBP2025-06-30
305,398 GBP2024-06-30
Amounts Owed By Related Parties
37,186 GBP2025-06-30
1,816,079 GBP2024-06-30
Other Debtors
923,614 GBP2025-06-30
1,037,046 GBP2024-06-30
Prepayments
93,997 GBP2025-06-30
94,468 GBP2024-06-30
Debtors
Current, Amounts falling due within one year
21,225,969 GBP2025-06-30
19,467,871 GBP2024-06-30
Total Borrowings
Current, Amounts falling due within one year
358,000 GBP2025-06-30
358,000 GBP2024-06-30
Trade Creditors/Trade Payables
451,331 GBP2025-06-30
339,169 GBP2024-06-30
Amounts Owed to Related Parties
11,000 GBP2025-06-30
86,927 GBP2024-06-30
Taxation/Social Security Payable
13,981 GBP2025-06-30
20,518 GBP2024-06-30
Other Creditors
60,861 GBP2025-06-30
55,637 GBP2024-06-30

Related profiles found in government register
  • ABBEY MANOR GROUP LIMITED
    Info
    BARTLETT CONSTRUCTION GROUP LIMITED - 1997-12-12
    Registered number 00131358
    The Abbey, Preston Yeovil, Somerset BA20 2EN
    PRIVATE LIMITED COMPANY incorporated on 1913-10-01 (112 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-29
    CIF 0
  • ABBEY MANOR GROUP LIMITED
    S
    Registered number 00131358
    The Abbey, Preston Road, Yeovil, England, BA20 2EN
    Private Limited Company in Companies House Cardiff, England
    CIF 1
    Private Limited Company in Companies House, Cardiff, England
    CIF 2
    Private Limited Company in Companies House, Cardiff, United Kigdom
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    ABBEY MANOR CAPITAL PARTNERS LIMITED
    06580158
    The Abbey, Preston Road, Yeovil, Somerset
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    ABBEY MANOR DEVELOPMENTS (WESTERN) LTD
    - now 03574616
    ABBEY WEST DEVELOPMENTS LIMITED - 2000-04-04
    EXPORTCREATE LIMITED - 1998-07-22
    Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    ABBEY MANOR DEVELOPMENTS LTD
    - now 01499944
    BARTLETT DEVELOPMENTS LIMITED - 1997-12-12
    ARMLEASE LIMITED - 1988-08-12
    The Abbey, Preston Road, Yeovil, Somerset
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2023-06-30 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    ABBEY MANOR GROUP PENSION TRUSTEES LTD
    - now 02797374
    BARTLETT CONSTRUCTION GROUP PENSION TRUSTEES LIMITED - 1997-12-12
    The Abbey, Preston Road, Yeovil, Somerset
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    ABBEY MANOR HOMES LIMITED
    - now 00941891
    ABBEY FARM ESTATES LIMITED - 1988-12-14
    F.R. BARTLETT LIMITED - 1983-11-18
    MONTAGU-SHAW CONSTRUCTION LIMITED - 1977-12-31
    The Abbey, Preston Yeovil, Somerset.
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    ABBEY MANOR PROPERTY HOLDINGS LIMITED
    - now 01141751
    BARTLETT PROPERTIES LIMITED - 1997-12-12
    ABBEY FARM ESTATES (SOUTHERN) LIMITED - 1996-03-08
    ABBEY POOLS LIMITED - 1983-05-04
    The Abbey Preston, Yeovil, Somerset
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2024-08-31
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 7
    CATTEDOWN REGENERATION LIMITED
    - now 03017918
    BONDCO 571 LIMITED - 1995-05-02
    Unit D3 Apollo Court, Neptune Park Maxwell Road, Cattedown, Plymouth, Devon, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-08
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
    CIF 3 - Right to appoint or remove directors OE
  • 8
    F. R. BARTLETT LIMITED
    - now 00598388 00548248... (more)
    S.W. ABBEY PLANT SERVICES LIMITED - 2011-08-09
    EATON MANOR ESTATES LIMITED - 1977-12-31
    The Abbey, Preston, Yeovil, Somerset
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 9
    MOUNTFORD COURT MANAGEMENT COMPANY LIMITED
    16900273
    The Abbey, Preston, Yeovil, Somerset, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-12-09 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 10
    SPARROW & NEWMAN LTD
    - now 01015040
    SANSOM HEATING LIMITED - 2001-10-03
    The Abbey, Preston Road, Yeovil, Somerset
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    YPH WASTE MANAGEMENT LTD
    - now 00859184
    YPH PLANT LIMITED - 1999-12-01
    YEOVIL PLANT HIRE LIMITED - 1986-04-14
    A. E. Stuart & Sons Hill Barton Business Park, Sidmouth Road, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-30
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.