ABBERLEY HALL LIMITED

Register to unlock more data on OkredoRegister

ABBERLEY HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00602279

Incorporation date

03/04/1958

Size

Full

Contacts

Registered address

Registered address

Malvern College, College Road, Malvern WR14 3DFCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1958)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2026
Confirmation statement made on 2025-09-13 with no updates
dot icon15/01/2026
Termination of appointment of Andrew Christopher Tower Inglis as a director on 2024-08-01
dot icon15/01/2026
Termination of appointment of Carey Anthony Pennington Leonard as a director on 2024-08-01
dot icon15/01/2026
Termination of appointment of Sally Anne Dowling as a director on 2024-08-01
dot icon15/01/2026
Termination of appointment of Roger Harry Brierly as a director on 2024-08-01
dot icon15/01/2026
Termination of appointment of Gaynor Cook as a director on 2024-08-01
dot icon15/01/2026
Termination of appointment of Vanessa Young as a director on 2024-08-01
dot icon15/01/2026
Cessation of Carey Anthony Pennington Leonard as a person with significant control on 2024-08-01
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon19/08/2025
Application to strike the company off the register
dot icon20/12/2024
Full accounts made up to 2024-07-31
dot icon23/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon02/09/2024
Registered office address changed from Abberley Hall Worcester WR6 6DD to Malvern College College Road Malvern WR14 3DF on 2024-09-02
dot icon19/01/2024
Full accounts made up to 2023-07-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon09/05/2023
Full accounts made up to 2022-07-31
dot icon31/01/2023
Notification of Carey Anthony Pennington Leonard as a person with significant control on 2020-07-01
dot icon30/01/2023
Cessation of Anthony Goddard as a person with significant control on 2023-01-31
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon17/01/2023
Termination of appointment of Penny Bilj as a director on 2022-07-31
dot icon13/01/2023
Resolutions
dot icon11/01/2023
Statement of company's objects
dot icon21/09/2022
Termination of appointment of Sydney Martin Hill as a director on 2022-07-05
dot icon12/07/2022
Termination of appointment of Victoria Jayne Orchard as a director on 2022-07-11
dot icon11/07/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon11/07/2022
Termination of appointment of Katie Elizabeth Collyer as a secretary on 2022-06-30
dot icon11/07/2022
Appointment of Mrs Natalie Rebecca Roberts as a secretary on 2022-06-30
dot icon03/05/2022
Full accounts made up to 2021-07-31
dot icon19/07/2021
Termination of appointment of Sarah Georgina Angus as a director on 2021-03-04
dot icon19/07/2021
Termination of appointment of Anthony Goddard as a director on 2021-03-04
dot icon13/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon02/06/2021
Appointment of Mrs Gaynor Cook as a director on 2020-12-16
dot icon02/06/2021
Termination of appointment of Guyon Richard Harry Ralphs as a director on 2020-10-14
dot icon28/05/2021
Appointment of Mrs Penny Bilj as a director on 2021-05-26
dot icon28/05/2021
Appointment of Mrs Vanessa Young as a director on 2021-05-26
dot icon01/04/2021
Full accounts made up to 2020-07-31
dot icon12/01/2021
Satisfaction of charge 006022790006 in full
dot icon12/01/2021
Satisfaction of charge 4 in full
dot icon12/01/2021
Satisfaction of charge 3 in full
dot icon29/12/2020
Registration of charge 006022790007, created on 2020-12-05
dot icon03/09/2020
Full accounts made up to 2019-08-31
dot icon21/08/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon11/08/2020
Termination of appointment of Richard Markham Samuda as a director on 2020-07-01
dot icon11/08/2020
Termination of appointment of Robin Kennedy Black as a director on 2020-03-19
dot icon15/07/2020
Appointment of Mr Sydney Martin Hill as a director on 2019-06-20
dot icon13/07/2020
Current accounting period shortened from 2020-08-31 to 2020-07-31
dot icon13/07/2020
Cessation of William Lockett as a person with significant control on 2020-07-01
dot icon13/07/2020
Appointment of Mr Robin Kennedy Black as a director on 2019-11-28
dot icon13/07/2020
Termination of appointment of Kate Elizabeth Collyer as a director on 2019-11-28
dot icon13/07/2020
Termination of appointment of Andrew Grant Duncan as a director on 2020-03-19
dot icon13/07/2020
Termination of appointment of James Jonathan Tanner as a director on 2020-07-01
dot icon13/07/2020
Appointment of Mrs Katie Elizabeth Collyer as a secretary on 2020-07-01
dot icon13/07/2020
Termination of appointment of William Lockett as a secretary on 2020-07-01
dot icon11/11/2019
Appointment of Mr Roger Harry Brierly as a director on 2019-06-20
dot icon08/11/2019
Director's details changed for Ms Sarah Georgina Brown on 2019-11-08
dot icon08/11/2019
Appointment of Mr Guyon Richard Harry Ralphs as a director on 2019-06-20
dot icon08/11/2019
Appointment of Mr Carey Anthony Pennington Leonard as a director on 2019-06-20
dot icon08/11/2019
Appointment of Ms Sarah Georgina Brown as a director on 2019-06-20
dot icon08/11/2019
Appointment of Mr Andrew Keith Metcalfe as a director on 2019-06-20
dot icon08/11/2019
Appointment of Mrs Kate Elizabeth Collyer as a director on 2019-06-20
dot icon02/09/2019
Termination of appointment of Maylin Jeremy Ware as a director on 2019-06-20
dot icon02/09/2019
Termination of appointment of Catharine Hope as a director on 2019-06-20
dot icon25/07/2019
Resolutions
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon05/06/2019
Appointment of Mr Andrew Inglis as a director on 2018-11-22
dot icon31/05/2019
Director's details changed for Mr Richard Markham Samuda on 2019-05-31
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/05/2019
Director's details changed for Catharine Hope on 2019-05-30
dot icon08/03/2019
Termination of appointment of Mark Turner as a director on 2018-06-28
dot icon08/03/2019
Termination of appointment of Jamie Mcmanus as a director on 2018-11-22
dot icon02/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon02/01/2019
Appointment of Mrs Sally Ann Dowling as a director on 2018-03-16
dot icon16/11/2018
Termination of appointment of Vernon Edmund Christopher Taylor as a director on 2018-06-29
dot icon04/06/2018
Full accounts made up to 2017-08-31
dot icon25/05/2018
Registration of charge 006022790006, created on 2018-05-14
dot icon16/05/2018
Satisfaction of charge 006022790005 in full
dot icon16/03/2018
Termination of appointment of Andrew Richard Manning Cox as a director on 2018-03-16
dot icon07/03/2018
Registration of charge 006022790005, created on 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2017-12-15 with updates
dot icon09/02/2018
Notification of William Lockett as a person with significant control on 2016-04-06
dot icon04/01/2018
Appointment of Mrs Victoria Jayne Orchard as a director on 2017-03-10
dot icon04/01/2018
Appointment of Mr Maylin Jeremy Ware as a director on 2017-03-10
dot icon04/01/2018
Termination of appointment of David Piers Carlis Legh as a director on 2017-06-23
dot icon29/03/2017
Full accounts made up to 2016-08-31
dot icon13/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon14/12/2016
Resolutions
dot icon07/11/2016
Termination of appointment of Richard Ernest William Bulstrode Field as a director on 2015-06-17
dot icon18/10/2016
Termination of appointment of Christopher William Brickell as a director on 2016-10-14
dot icon23/06/2016
Termination of appointment of Oonagh O'sullivan as a director on 2016-05-17
dot icon26/05/2016
Full accounts made up to 2015-08-31
dot icon06/04/2016
Appointment of Andrew Richard Manning Cox as a director on 2007-03-09
dot icon31/03/2016
Resolutions
dot icon01/02/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon17/08/2015
Termination of appointment of Harriet Ann Granville as a director on 2015-06-19
dot icon08/05/2015
Full accounts made up to 2014-08-31
dot icon12/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon12/01/2015
Termination of appointment of Alexander James Stewart as a director on 2014-11-25
dot icon09/10/2014
Termination of appointment of John Guy Waeving Walker as a secretary on 2014-08-31
dot icon08/10/2014
Appointment of William Lockett as a secretary on 2014-08-31
dot icon20/05/2014
Full accounts made up to 2013-08-31
dot icon13/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon10/01/2014
Appointment of Mr Richard Ernest William Bulstrode Field as a director
dot icon06/01/2014
Appointment of Mr James Jonathan Tanner as a director
dot icon08/05/2013
Full accounts made up to 2012-08-31
dot icon29/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon04/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/11/2012
Termination of appointment of Henry Angell James as a director
dot icon27/06/2012
Appointment of Mr Christopher William Brickell as a director
dot icon20/03/2012
Full accounts made up to 2011-08-31
dot icon21/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon21/12/2011
Director's details changed for Andrew Richard Manning Cox on 2011-12-15
dot icon28/11/2011
Appointment of Anthony Goddard as a director
dot icon15/11/2011
Termination of appointment of Kiloran Mcgrigor as a director
dot icon11/11/2011
Termination of appointment of Sarah Hollingsworth as a director
dot icon09/03/2011
Full accounts made up to 2010-08-31
dot icon21/02/2011
Appointment of Oonagh O'sullivan as a director
dot icon07/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon14/12/2010
Appointment of Dr Jamie Mcmanus as a director
dot icon02/12/2010
Appointment of Mr Mark Turner as a director
dot icon08/11/2010
Termination of appointment of Michael Nevin as a director
dot icon08/11/2010
Termination of appointment of Jeremy Goulding as a director
dot icon18/03/2010
Full accounts made up to 2009-08-31
dot icon22/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon21/12/2009
Director's details changed for Andrew Richard Manning Cox on 2009-12-21
dot icon21/12/2009
Director's details changed for Sarah Jane Hollingsworth on 2009-12-21
dot icon21/12/2009
Director's details changed for Catharine Hope on 2009-12-21
dot icon21/12/2009
Director's details changed for Kiloran Mcgrigor on 2009-12-21
dot icon21/12/2009
Director's details changed for Vernon Edmund Christopher Taylor on 2009-12-21
dot icon21/12/2009
Director's details changed for The Hon David Legh on 2009-12-21
dot icon21/12/2009
Director's details changed for Alexander James Stewart on 2009-12-21
dot icon21/12/2009
Director's details changed for Michael Robert Spencer Nevin on 2009-12-21
dot icon21/12/2009
Director's details changed for Henry James Angell James on 2009-12-21
dot icon21/12/2009
Director's details changed for Harriet Ann Granville on 2009-12-21
dot icon21/12/2009
Director's details changed for Andrew Grant Duncan on 2009-12-21
dot icon30/11/2009
Termination of appointment of Rosanagh Wilson as a director
dot icon05/04/2009
Director appointed catharine hope
dot icon04/04/2009
Full accounts made up to 2008-08-31
dot icon17/03/2009
Return made up to 15/12/08; full list of members
dot icon16/03/2009
Appointment terminated director joanne roche
dot icon01/04/2008
Director appointed richard markham samuda
dot icon12/03/2008
Full accounts made up to 2007-08-31
dot icon31/01/2008
Return made up to 15/12/07; full list of members
dot icon03/04/2007
Full accounts made up to 2006-08-31
dot icon27/02/2007
Return made up to 15/12/06; full list of members
dot icon21/12/2006
New director appointed
dot icon11/07/2006
Director resigned
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Full accounts made up to 2005-08-31
dot icon20/12/2005
Return made up to 15/12/05; full list of members
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Director resigned
dot icon03/05/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon08/04/2005
Director resigned
dot icon17/03/2005
Full accounts made up to 2004-08-31
dot icon21/01/2005
New director appointed
dot icon14/01/2005
Return made up to 15/12/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-08-31
dot icon21/01/2004
Return made up to 15/12/03; full list of members
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
Director resigned
dot icon13/11/2003
Director resigned
dot icon09/03/2003
Full accounts made up to 2002-08-31
dot icon07/01/2003
Return made up to 15/12/02; full list of members
dot icon14/05/2002
Full accounts made up to 2001-08-31
dot icon06/02/2002
Director resigned
dot icon18/01/2002
Return made up to 15/12/01; full list of members
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New director appointed
dot icon17/04/2001
Full accounts made up to 2000-08-31
dot icon12/02/2001
Return made up to 15/12/00; full list of members
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Director resigned
dot icon02/02/2001
New director appointed
dot icon25/08/2000
Particulars of mortgage/charge
dot icon03/04/2000
Full accounts made up to 1999-08-31
dot icon25/01/2000
Return made up to 15/12/99; full list of members
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Director resigned
dot icon01/06/1999
Full accounts made up to 1998-08-31
dot icon18/12/1998
New director appointed
dot icon18/12/1998
New director appointed
dot icon14/12/1998
Return made up to 15/12/98; no change of members
dot icon20/02/1998
Full accounts made up to 1997-08-31
dot icon13/02/1998
Return made up to 15/12/97; full list of members
dot icon28/01/1998
New director appointed
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Director resigned
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon20/05/1997
Full accounts made up to 1996-08-31
dot icon10/01/1997
Return made up to 15/12/96; full list of members
dot icon10/12/1996
Director resigned
dot icon31/10/1996
New secretary appointed
dot icon31/10/1996
Secretary resigned
dot icon03/04/1996
Director resigned
dot icon30/01/1996
Full accounts made up to 1995-08-31
dot icon17/01/1996
Return made up to 15/12/95; no change of members
dot icon12/09/1995
New director appointed
dot icon13/02/1995
Full accounts made up to 1994-08-31
dot icon06/02/1995
Director resigned
dot icon06/02/1995
Director resigned
dot icon06/02/1995
Return made up to 15/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/02/1994
Full accounts made up to 1993-08-31
dot icon24/01/1994
Return made up to 15/12/93; full list of members
dot icon20/01/1993
New director appointed
dot icon20/01/1993
Full accounts made up to 1992-08-31
dot icon20/01/1993
New director appointed
dot icon20/01/1993
Return made up to 15/12/92; no change of members
dot icon17/01/1992
Full accounts made up to 1991-08-31
dot icon17/01/1992
Return made up to 15/12/91; no change of members
dot icon23/01/1991
Full accounts made up to 1990-08-31
dot icon23/01/1991
Return made up to 15/12/90; full list of members
dot icon20/09/1990
Registered office changed on 20/09/90 from: granta lodge 37 graham road malvern WR14 2HU
dot icon22/03/1990
Full accounts made up to 1989-08-31
dot icon22/03/1990
Return made up to 15/12/89; full list of members
dot icon14/12/1988
Full accounts made up to 1988-08-31
dot icon14/12/1988
Return made up to 16/12/88; full list of members
dot icon13/01/1988
Full accounts made up to 1987-08-31
dot icon13/01/1988
Return made up to 22/12/87; full list of members
dot icon03/01/1987
Full accounts made up to 1986-08-31
dot icon03/01/1987
Return made up to 19/12/86; full list of members
dot icon10/03/1972
Particulars of mortgage/charge
dot icon03/04/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angell James, Henry James
Director
07/03/2005 - 21/06/2012
16
Tanner, James Jonathan
Director
15/11/2013 - 01/07/2020
14
Goulding, Jeremy Wynne Ruthven
Director
23/11/2001 - 25/06/2010
20
Mcgrigor, Kiloran
Director
20/06/2003 - 24/06/2011
-
Collyer, Katie Elizabeth
Secretary
01/07/2020 - 30/06/2022
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBERLEY HALL LIMITED

ABBERLEY HALL LIMITED is an(a) Dissolved company incorporated on 03/04/1958 with the registered office located at Malvern College, College Road, Malvern WR14 3DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBERLEY HALL LIMITED?

toggle

ABBERLEY HALL LIMITED is currently Dissolved. It was registered on 03/04/1958 and dissolved on 10/03/2026.

Where is ABBERLEY HALL LIMITED located?

toggle

ABBERLEY HALL LIMITED is registered at Malvern College, College Road, Malvern WR14 3DF.

What does ABBERLEY HALL LIMITED do?

toggle

ABBERLEY HALL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ABBERLEY HALL LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.