ABBEY MANOR GROUP LIMITED

Active Somerset

Construction of commercial buildings

9 employees website.com
Property, infrastructure and construction Commercial real estate Construction of commercial buildingsOther specialised construction activities n.e.c. +2
A

ABBEY MANOR GROUP LIMITED

Construction of commercial buildings

Founded 1 Oct 1913 Active Somerset, United Kingdom 9 employees website.com
Property, infrastructure and construction Commercial real estate Construction of commercial buildingsOther specialised construction activities n.e.c.Buying and selling of own real estateActivities of head offices

Previous Company Names

BARTLETT CONSTRUCTION GROUP LIMITED 1 Oct 1913 — 12 Dec 1997
Accounts Submitted 27 Mar 2026 Next due 31 Mar 2026 2 months overdue
Confirmation Submitted 11 Jan 2026 Next due 12 Jan 2027 8 months remaining
Net assets £33M £804K 2025 year on year
Total assets £38M £952K 2025 year on year
Total Liabilities £5M £148K 2025 year on year
Charges 19
19 satisfied

Contact & Details

Contact

Registered Address

The Abbey Preston Yeovil Somerset BA20 2EN

Telephone

0800 000 0000

Website

www.example.com

Full company profile for ABBEY MANOR GROUP LIMITED (00131358), an active property, infrastructure and construction company based in Somerset, United Kingdom. Incorporated 1 Oct 1913. Construction of commercial buildings. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2021–2025)

Cash in Bank

£10.58M

Increased by £1.59M (+18%)

Net Assets

£32.92M

Increased by £803.60k (+3%)

Total Liabilities

£5.45M

Increased by £148.29k (+3%)

Turnover

N/A

Employees

9

Debt Ratio

14%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (5)

N R S Timmis
81.2%
358,000
J.a.s. Timmis N.r.s. Timmis G.r.t. Timmis
11.6%
51,014

Persons with Significant Control

Persons with Significant Control (9)

9 Active 3 Ceased

Gillian Rose Timmis

British

Active
Notified 3 Jul 2019
Residence England
DOB January 1958
Nature of Control
  • Significant Influence Or Control As Trust

Jonathan Adam Shaw Timmis

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1968
Nature of Control
  • Significant Influence Or Control As Trust

Alastair Marcus Shaw Timmis

British

Active
Notified 18 Oct 2024
Residence England
DOB May 1990
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Nigel Richard Shaw Timmis

British

Active
Notified 18 Oct 2024
Residence United Kingdom
DOB May 1961
Nature of Control
  • Significant Influence Or Control,significant Influence Or Control As Trust

Mr Alastair Marcus Shaw Timmis

British

Active
Notified 18 Oct 2024
Residence England
DOB May 1990
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Right To Appoint And Remove Directors

Mr Alastair Marcus Shaw Timmis

British

Active
Notified 18 Oct 2024
Residence England
DOB May 1990
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Mr Jonathan Adam Shaw Timmis

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust

Mrs Gillian Rose Timmis

British

Active
Notified 3 Jul 2019
Residence England
DOB January 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust

Mr Nigel Richard Shaw Timmis

British

Active
Notified 18 Oct 2024
Residence United Kingdom
DOB May 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust

Anthony Richard Shaw Timmis

Ceased 3 Jul 2019

Ceased

Nigel Richard Shaw Timmis

Ceased 18 Oct 2024

Ceased

Susan Mary Dorron Timmis

Ceased 3 Jul 2019

Ceased

Group Structure

Group Structure

ABBEY MANOR GROUP LIMITED Current Company

Charges

Charges

19 satisfied

Properties

Properties

53 freehold 1 leasehold 54 total
AddressTenurePrice PaidDate Added
Land on the east side and west sides of Ilchester Road, Yeovil Marsh, Yeovil SOMERSET
Freehold-18 Aug 2025
Land at Dykes Way, Wincanton Business Park, Wincanton SOMERSET
Freehold-14 Jun 2024
Plot 4 Wincanton Business Park, Wincanton SOMERSET
Freehold-14 Jun 2024
Denmans Electrical, Old Freight Depot, Canal Road, Taunton (TA1 1PJ) SOMERSET
Freehold-14 Jun 2024
Land and buildings on the north east side of Lufton Way, Yeovil SOMERSET
Freehold-14 Jun 2024
Land on the east side and west sides of Ilchester Road, Yeovil Marsh, Yeovil
Freehold
Added 18 Aug 2025
District SOMERSET
Land at Dykes Way, Wincanton Business Park, Wincanton
Freehold
Added 14 Jun 2024
District SOMERSET
Plot 4 Wincanton Business Park, Wincanton
Freehold
Added 14 Jun 2024
District SOMERSET
Denmans Electrical, Old Freight Depot, Canal Road, Taunton (TA1 1PJ)
Freehold
Added 14 Jun 2024
District SOMERSET
Land and buildings on the north east side of Lufton Way, Yeovil
Freehold
Added 14 Jun 2024
District SOMERSET

Documents

Company Filings

DateCategoryDescriptionDocument
7 Apr 2026Persons With Significant ControlChange to Mr Alastair Marcus Shaw Timmis as a person with significant control on 30 Mar 2026
1 Apr 2026Persons With Significant ControlChange to Mr Nigel Richard Shaw Timmis as a person with significant control on 30 Mar 2026
30 Mar 2026Persons With Significant ControlChange to Mr Jonathan Adam Shaw Timmis as a person with significant control on 30 Mar 2026
30 Mar 2026Persons With Significant ControlChange to Mrs Gillian Rose Timmis as a person with significant control on 30 Mar 2026
30 Mar 2026Persons With Significant ControlChange to Mr Alastair Marcus Shaw Timmis as a person with significant control on 30 Mar 2026
7 Apr 2026 Persons With Significant Control

Change to Mr Alastair Marcus Shaw Timmis as a person with significant control on 30 Mar 2026

1 Apr 2026 Persons With Significant Control

Change to Mr Nigel Richard Shaw Timmis as a person with significant control on 30 Mar 2026

30 Mar 2026 Persons With Significant Control

Change to Mr Jonathan Adam Shaw Timmis as a person with significant control on 30 Mar 2026

30 Mar 2026 Persons With Significant Control

Change to Mrs Gillian Rose Timmis as a person with significant control on 30 Mar 2026

30 Mar 2026 Persons With Significant Control

Change to Mr Alastair Marcus Shaw Timmis as a person with significant control on 30 Mar 2026

Recent Activity

Latest Activity

Change to Mr Alastair Marcus Shaw Timmis as a person with significant control on 30 Mar 2026

1 months ago on 7 Apr 2026

Change to Mr Nigel Richard Shaw Timmis as a person with significant control on 30 Mar 2026

1 months ago on 1 Apr 2026

Change to Mr Jonathan Adam Shaw Timmis as a person with significant control on 30 Mar 2026

1 months ago on 30 Mar 2026

Change to Mrs Gillian Rose Timmis as a person with significant control on 30 Mar 2026

1 months ago on 30 Mar 2026

Change to Mr Alastair Marcus Shaw Timmis as a person with significant control on 30 Mar 2026

1 months ago on 30 Mar 2026