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 5
  • 1
    Gillam, Mark Jeffrey
    Born in June 1969
    Individual (2 offsprings)
    Officer
    2001-02-28 ~ now
    OF - Director → CIF 0
    Mr Mark Jeffrey Gillam
    Born in June 1969
    Individual (2 offsprings)
    Person with significant control
    2025-03-01 ~ now
    PE - Right to appoint or remove directorsCIF 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
    Gillam, Linda Jane
    Born in April 1949
    Individual (1 offspring)
    Officer
    2023-12-23 ~ now
    OF - Director → CIF 0
    Mrs Linda Jane Gillam
    Born in April 1949
    Individual (1 offspring)
    Person with significant control
    2023-12-23 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Gillam, Anthony Roger
    Mechanic born in March 1947
    Individual (1 offspring)
    Officer
    2001-02-28 ~ 2023-12-23
    OF - Director → CIF 0
    Gillam, Anthony Roger
    Individual (1 offspring)
    Officer
    2001-02-28 ~ 2023-12-23
    OF - Secretary → CIF 0
    Mr Anthony Roger Gillam
    Born in March 1947
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-12-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    CASTLEFIELD NOMINEES LIMITED - now
    ENERGIZE DIRECTOR LIMITED
    - 2007-11-19 03146689
    31 Buxton Road, Stockport, Cheshire
    Dissolved Corporate (4 parents, 2999 offsprings)
    Officer
    2001-02-28 ~ 2001-02-28
    OF - Nominee Director → CIF 0
  • 5
    CASTLEFIELD SECRETARIES LIMITED - now
    ENERGIZE SECRETARY LIMITED
    - 2007-11-19 03146690
    31 Buxton Road, Stockport, Cheshire
    Active Corporate (8 parents, 3239 offsprings)
    Officer
    2001-02-28 ~ 2001-02-28
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ABBEY MOTORSPORT LIMITED

Period: 2001-02-28 ~ now
Company number: 04169844
Registered name
ABBEY MOTORSPORT LIMITED - now
Standard Industrial Classification
45200 - Maintenance And Repair Of Motor Vehicles
Brief company account
Property, Plant & Equipment
4,705 GBP2025-03-31
6,376 GBP2024-03-31
Fixed Assets
4,705 GBP2025-03-31
6,376 GBP2024-03-31
Total Inventories
39,800 GBP2025-03-31
35,500 GBP2024-03-31
Debtors
66,978 GBP2025-03-31
96,912 GBP2024-03-31
Cash at bank and in hand
309 GBP2025-03-31
230 GBP2024-03-31
Current Assets
107,087 GBP2025-03-31
132,642 GBP2024-03-31
Net Current Assets/Liabilities
-298,648 GBP2025-03-31
-141,371 GBP2024-03-31
Total Assets Less Current Liabilities
-293,943 GBP2025-03-31
-134,995 GBP2024-03-31
Creditors
Non-current
-23,148 GBP2025-03-31
-28,704 GBP2024-03-31
Net Assets/Liabilities
-317,129 GBP2025-03-31
-163,867 GBP2024-03-31
Equity
Called up share capital
1,100 GBP2025-03-31
1,100 GBP2024-03-31
Retained earnings (accumulated losses)
-318,229 GBP2025-03-31
-164,967 GBP2024-03-31
Equity
-317,129 GBP2025-03-31
-163,867 GBP2024-03-31
Average Number of Employees
62024-04-01 ~ 2025-03-31
62023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Net goodwill
112,864 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
112,864 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
192,755 GBP2024-03-31
Furniture and fittings
21,681 GBP2024-03-31
Motor vehicles
17,999 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
232,435 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
190,387 GBP2025-03-31
189,495 GBP2024-03-31
Furniture and fittings
19,394 GBP2025-03-31
18,632 GBP2024-03-31
Motor vehicles
17,949 GBP2025-03-31
17,932 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
227,730 GBP2025-03-31
226,059 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
892 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
762 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
17 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,671 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
2,368 GBP2025-03-31
3,260 GBP2024-03-31
Furniture and fittings
2,287 GBP2025-03-31
3,049 GBP2024-03-31
Motor vehicles
50 GBP2025-03-31
67 GBP2024-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
35,789 GBP2025-03-31
42,525 GBP2024-03-31
Other Debtors
Amounts falling due within one year, Current
31,189 GBP2025-03-31
54,387 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
66,978 GBP2025-03-31
96,912 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
21,032 GBP2025-03-31
22,334 GBP2024-03-31
Trade Creditors/Trade Payables
Current
88,593 GBP2025-03-31
62,536 GBP2024-03-31
Other Taxation & Social Security Payable
Current
80,502 GBP2025-03-31
69,720 GBP2024-03-31
Other Creditors
Current
215,608 GBP2025-03-31
119,423 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
23,148 GBP2025-03-31
28,704 GBP2024-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
38 GBP2025-03-31
168 GBP2024-03-31

  • ABBEY MOTORSPORT LIMITED
    Info
    Registered number 04169844
    Airport House, Suite 43-45 Purley Way, Croydon, Surrey CR0 0XZ
    PRIVATE LIMITED COMPANY incorporated on 2001-02-28 (25 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-01
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.