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

ABBEY MANOR GROUP LIMITED

Previous name
BARTLETT CONSTRUCTION GROUP LIMITED - 1997-12-12
Standard Industrial Classification
41201 - Construction Of Commercial Buildings
43999 - Other Specialised Construction Activities N.e.c.
68100 - Buying And Selling Of Own Real Estate
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
147,209 GBP2024-06-30
155,261 GBP2023-06-30
Fixed Assets - Investments
13,198 GBP2024-06-30
11,643,910 GBP2023-06-30
Fixed Assets
160,407 GBP2024-06-30
11,799,171 GBP2023-06-30
Total Inventories
8,508,271 GBP2024-06-30
5,065,329 GBP2023-06-30
Debtors
Current
19,467,871 GBP2024-06-30
12,842,831 GBP2023-06-30
Cash at bank and in hand
8,990,560 GBP2024-06-30
6,691,179 GBP2023-06-30
Current Assets
36,966,702 GBP2024-06-30
24,599,339 GBP2023-06-30
Net Current Assets/Liabilities
35,846,743 GBP2024-06-30
21,560,291 GBP2023-06-30
Total Assets Less Current Liabilities
36,007,150 GBP2024-06-30
33,359,462 GBP2023-06-30
Creditors
Non-current, Amounts falling due after one year
-327,061 GBP2024-06-30
Net Assets/Liabilities
32,120,234 GBP2024-06-30
30,703,303 GBP2023-06-30
Average Number of Employees
92023-07-01 ~ 2024-06-30
92022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
9,610 GBP2024-06-30
7,716 GBP2023-06-30
Plant and equipment
30,803 GBP2024-06-30
31,616 GBP2023-06-30
Office equipment
160,739 GBP2024-06-30
169,758 GBP2023-06-30
Motor vehicles
130,756 GBP2024-06-30
114,504 GBP2023-06-30
Other
10,480 GBP2024-06-30
10,480 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
480,779 GBP2024-06-30
472,465 GBP2023-06-30
Property, Plant & Equipment - Disposals
Plant and equipment
-1,538 GBP2023-07-01 ~ 2024-06-30
Office equipment
-10,232 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
-18,638 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Disposals
-30,408 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
138,391 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
7,434 GBP2024-06-30
7,068 GBP2023-06-30
Plant and equipment
24,725 GBP2024-06-30
24,825 GBP2023-06-30
Office equipment
148,772 GBP2024-06-30
154,065 GBP2023-06-30
Motor vehicles
51,114 GBP2024-06-30
42,346 GBP2023-06-30
Other
10,480 GBP2024-06-30
10,480 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
333,570 GBP2024-06-30
317,204 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
366 GBP2023-07-01 ~ 2024-06-30
Plant and equipment
1,438 GBP2023-07-01 ~ 2024-06-30
Office equipment
3,939 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
26,981 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
45,349 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-1,538 GBP2023-07-01 ~ 2024-06-30
Office equipment
-9,232 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
-18,213 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-28,983 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Land and buildings, Long leasehold
47,346 GBP2024-06-30
Furniture and fittings
2,176 GBP2024-06-30
648 GBP2023-06-30
Plant and equipment
6,078 GBP2024-06-30
6,791 GBP2023-06-30
Office equipment
11,967 GBP2024-06-30
15,693 GBP2023-06-30
Motor vehicles
79,642 GBP2024-06-30
72,158 GBP2023-06-30
Investments in Subsidiaries
13,198 GBP2024-06-30
11,643,910 GBP2023-06-30
Cost valuation
13,198 GBP2024-06-30
11,643,910 GBP2023-06-30
Other types of inventories not specified separately
8,508,271 GBP2024-06-30
5,065,329 GBP2023-06-30
Trade Debtors/Trade Receivables
305,398 GBP2024-06-30
300,168 GBP2023-06-30
Amounts Owed By Related Parties
1,816,079 GBP2024-06-30
2,168,871 GBP2023-06-30
Other Debtors
163,882 GBP2024-06-30
15,943 GBP2023-06-30
Prepayments
967,632 GBP2024-06-30
88,966 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
19,467,871 GBP2024-06-30
Current, Amounts falling due within one year
12,842,831 GBP2023-06-30
Total Borrowings
Current, Amounts falling due within one year
358,000 GBP2023-06-30
Trade Creditors/Trade Payables
339,169 GBP2024-06-30
170,498 GBP2023-06-30
Amounts Owed to Related Parties
86,927 GBP2024-06-30
2,060,979 GBP2023-06-30
Taxation/Social Security Payable
20,518 GBP2024-06-30
34,301 GBP2023-06-30
Other Creditors
55,637 GBP2024-06-30
153,161 GBP2023-06-30

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 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-29
    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)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 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)
    Equity (Company account)
    386,460 GBP2021-05-31
    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)
    Net Assets/Liabilities (Company account)
    11,746,366 GBP2023-06-30
    Person with significant control
    2023-06-30 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 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)
    Equity (Company account)
    2,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% 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)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more 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)
    Net Assets/Liabilities (Company account)
    128,272 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2024-08-31
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more 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)
    Equity (Company account)
    408,875 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2019-01-08
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
    CIF 3 - Ownership of voting rights - 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, 00941891
    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)
    Equity (Company account)
    5,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more 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 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    SPARROW & NEWMAN LTD
    - now 01015040
    SANSOM HEATING LIMITED - 2001-10-03
    The Abbey, Preston Road, Yeovil, Somerset
    Active Corporate (11 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.