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
Active 4
  • 1
    Barraclough, Andrew David
    Born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-25 ~ now
    OF - Director → CIF 0
  • 2
    Stead, Christopher John
    Born in January 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-03-14 ~ now
    OF - Director → CIF 0
  • 3
    Stead, Joshua George Gerald
    Born in April 1993
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressUnit 7 Tuscany Court, Wakefield Europort, Normanton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    15,227 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Stead, Mary
    Director born in February 1930
    Individual
    Officer
    icon of calendar ~ 2022-03-07
    OF - Director → CIF 0
    Stead, Mary
    Individual
    Officer
    icon of calendar ~ 2022-03-07
    OF - Secretary → CIF 0
    Mrs Mary Stead
    Born in February 1930
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Hadfield, Paul
    Sales Director born in June 1955
    Individual
    Officer
    icon of calendar 1993-07-22 ~ 1996-03-14
    OF - Director → CIF 0
  • 3
    Stead, Gerald Vincent
    Director born in January 1928
    Individual
    Officer
    icon of calendar ~ 2016-10-14
    OF - Director → CIF 0
    Mr Gerald Vincent Stead
    Born in January 1928
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Sadler, Anthony Warren
    Managing Director born in December 1962
    Individual
    Officer
    icon of calendar 2021-04-26 ~ 2022-03-07
    OF - Director → CIF 0
  • 5
    Sadler, Avril Elizabeth
    Director born in November 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-04-26 ~ 2022-03-07
    OF - Director → CIF 0
  • 6
    Stead, Martin Gerald
    Director born in December 1966
    Individual (12 offsprings)
    Officer
    icon of calendar ~ 2022-03-07
    OF - Director → CIF 0
    Mr Martin Gerald Stead
    Born in December 1966
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Mr Christopher John Stead
    Born in January 1959
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    PE - Has significant influence or controlCIF 0
  • 8
    Mr Joshua George Gerald Stead
    Born in April 1993
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

ABBEY INDUSTRIAL SOLUTIONS LTD

Previous name
ABBEY PNEUMATIC LIMITED - 2003-06-30
Standard Industrial Classification
46620 - Wholesale Of Machine Tools
Brief company account
Intangible Assets
73,127 GBP2024-05-31
391,199 GBP2023-05-31
Property, Plant & Equipment
295,143 GBP2024-05-31
319,982 GBP2023-05-31
Fixed Assets - Investments
56,167 GBP2024-05-31
56,167 GBP2023-05-31
Fixed Assets
424,437 GBP2024-05-31
767,348 GBP2023-05-31
Debtors
1,870,213 GBP2024-05-31
1,997,835 GBP2023-05-31
Cash at bank and in hand
291,818 GBP2024-05-31
242,853 GBP2023-05-31
Current Assets
2,993,435 GBP2024-05-31
2,827,135 GBP2023-05-31
Net Current Assets/Liabilities
602,545 GBP2024-05-31
413,359 GBP2023-05-31
Total Assets Less Current Liabilities
1,026,982 GBP2024-05-31
1,180,707 GBP2023-05-31
Creditors
Non-current, Amounts falling due after one year
-253,649 GBP2023-05-31
Net Assets/Liabilities
817,610 GBP2024-05-31
852,958 GBP2023-05-31
Equity
Called up share capital
50,000 GBP2024-05-31
50,000 GBP2023-05-31
Retained earnings (accumulated losses)
767,610 GBP2024-05-31
802,958 GBP2023-05-31
Equity
817,610 GBP2024-05-31
852,958 GBP2023-05-31
Average Number of Employees
442023-06-01 ~ 2024-05-31
442022-06-01 ~ 2023-05-31
Intangible Assets - Gross Cost
Net goodwill
307,497 GBP2024-05-31
307,497 GBP2023-05-31
Other than goodwill
2,850 GBP2024-05-31
289,272 GBP2023-05-31
Intangible Assets - Gross Cost
310,347 GBP2024-05-31
596,769 GBP2023-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
235,746 GBP2024-05-31
205,000 GBP2023-05-31
Other than goodwill
1,474 GBP2024-05-31
570 GBP2023-05-31
Intangible Assets - Accumulated Amortisation & Impairment
237,220 GBP2024-05-31
205,570 GBP2023-05-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
30,746 GBP2023-06-01 ~ 2024-05-31
Other than goodwill
904 GBP2023-06-01 ~ 2024-05-31
Intangible Assets - Increase From Amortisation Charge for Year
31,650 GBP2023-06-01 ~ 2024-05-31
Intangible Assets
Net goodwill
71,751 GBP2024-05-31
102,497 GBP2023-05-31
Other than goodwill
1,376 GBP2024-05-31
288,702 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
81,821 GBP2024-05-31
81,821 GBP2023-05-31
Furniture and fittings
334,837 GBP2024-05-31
312,738 GBP2023-05-31
Motor vehicles
306,188 GBP2024-05-31
344,336 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
844,179 GBP2024-05-31
846,878 GBP2023-05-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2023-06-01 ~ 2024-05-31
Furniture and fittings
-920 GBP2023-06-01 ~ 2024-05-31
Motor vehicles
-77,025 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Other Disposals
-77,945 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
53,637 GBP2024-05-31
47,172 GBP2023-05-31
Furniture and fittings
292,707 GBP2024-05-31
275,600 GBP2023-05-31
Motor vehicles
117,920 GBP2024-05-31
122,258 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
549,036 GBP2024-05-31
526,896 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
2,906 GBP2023-06-01 ~ 2024-05-31
Plant and equipment
6,465 GBP2023-06-01 ~ 2024-05-31
Furniture and fittings
17,242 GBP2023-06-01 ~ 2024-05-31
Motor vehicles
51,615 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
78,228 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2023-06-01 ~ 2024-05-31
Furniture and fittings
-135 GBP2023-06-01 ~ 2024-05-31
Motor vehicles
-55,953 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-56,088 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Plant and equipment
28,184 GBP2024-05-31
34,649 GBP2023-05-31
Furniture and fittings
42,130 GBP2024-05-31
37,138 GBP2023-05-31
Motor vehicles
188,268 GBP2024-05-31
222,078 GBP2023-05-31
Investments in group undertakings and participating interests
56,167 GBP2024-05-31
56,167 GBP2023-05-31
Trade Debtors/Trade Receivables
Current
1,507,214 GBP2024-05-31
1,645,640 GBP2023-05-31
Amounts Owed By Related Parties
208,484 GBP2024-05-31
Current
113,850 GBP2023-05-31
Other Debtors
Amounts falling due within one year
154,515 GBP2024-05-31
238,345 GBP2023-05-31
Debtors
Amounts falling due within one year, Current
1,870,213 GBP2024-05-31
1,997,835 GBP2023-05-31
Bank Borrowings/Overdrafts
Current
77,504 GBP2024-05-31
108,495 GBP2023-05-31
Trade Creditors/Trade Payables
Current
922,309 GBP2024-05-31
1,160,385 GBP2023-05-31
Amounts owed to group undertakings
Current
52,397 GBP2024-05-31
52,397 GBP2023-05-31
Other Taxation & Social Security Payable
Current
396,281 GBP2024-05-31
396,597 GBP2023-05-31
Other Creditors
Current
942,399 GBP2024-05-31
695,902 GBP2023-05-31
Creditors
Current
2,390,890 GBP2024-05-31
2,413,776 GBP2023-05-31
Bank Borrowings/Overdrafts
Non-current
54,167 GBP2024-05-31
142,866 GBP2023-05-31
Other Creditors
Non-current
90,205 GBP2024-05-31
110,783 GBP2023-05-31
Creditors
Non-current
144,372 GBP2024-05-31
253,649 GBP2023-05-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
190,000 GBP2024-05-31
237,500 GBP2023-05-31

Related profiles found in government register
  • ABBEY INDUSTRIAL SOLUTIONS LTD
    Info
    ABBEY PNEUMATIC LIMITED - 2003-06-30
    Registered number 02423649
    icon of addressUnit 7 Tuscany Court, Wakefield Europort, Normanton, West Yorkshire WF6 2TZ
    PRIVATE LIMITED COMPANY incorporated on 1989-09-18 (36 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-03
    CIF 0
  • ABBEY INDUSTRIAL SOLUTIONS LTD
    S
    Registered number 02423649
    icon of addressUnit 7 Tuscany Court, Wakefield Europort, Normanton, England, WF6 2TZ
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • ERNIE ROBINSON LIMITED - 2005-05-06
    RAYWIND LIMITED - 1980-12-31
    icon of addressUnit 7 Tuscany Court, Wakefield Europort, Normanton, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,689 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.