ABBEYFIELD TEWKESBURY SOCIETY LTD

Register to unlock more data on OkredoRegister

ABBEYFIELD TEWKESBURY SOCIETY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00920406

Incorporation date

30/10/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Church Street, Tewkesbury GL20 5SNCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon04/02/2026
Restoration by order of the court
dot icon05/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon09/08/2024
Application to strike the company off the register
dot icon15/05/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon15/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/04/2018
Notification of a person with significant control statement
dot icon15/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/05/2017
Appointment of Mrs Dawn Elizabeth Hunt as a director on 2017-04-28
dot icon04/05/2017
Appointment of Mr Roger Hewins Workmman as a director on 2017-04-28
dot icon04/05/2017
Appointment of Mrs Lesley Sheila Chatham as a director on 2017-04-28
dot icon01/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon01/03/2017
Termination of appointment of Nicola Jane Browning as a secretary on 2016-03-01
dot icon27/02/2017
Appointment of Mr Colin Jones as a secretary on 2017-02-25
dot icon27/02/2017
Registered office address changed from No 1 Mary Grove Highnam Gloucester Gloucestershire GL2 8NH to 49 Church Street Tewkesbury GL20 5SN on 2017-02-27
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/04/2016
Annual return made up to 2016-02-16 no member list
dot icon20/02/2016
Certificate of change of name
dot icon03/02/2016
Change of name notice
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/03/2015
Annual return made up to 2015-02-16 no member list
dot icon16/03/2015
Termination of appointment of Deborah Mary Warren as a director on 2014-12-01
dot icon30/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon01/04/2014
Termination of appointment of Anthony Aldridge as a secretary
dot icon01/04/2014
Termination of appointment of Nicola Browning as a secretary
dot icon01/04/2014
Appointment of Mrs Nicola Jane Browning as a secretary
dot icon31/03/2014
Appointment of Mrs Nicola Jane Browning as a secretary
dot icon13/03/2014
Annual return made up to 2014-02-16 no member list
dot icon20/08/2013
Total exemption full accounts made up to 2012-09-30
dot icon20/03/2013
Annual return made up to 2013-02-16 no member list
dot icon19/03/2013
Termination of appointment of Heather Boulton as a secretary
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/03/2012
Annual return made up to 2012-02-16 no member list
dot icon10/03/2012
Secretary's details changed for Mrs Heather Susan Boulton on 2012-03-10
dot icon31/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon16/03/2011
Appointment of Mrs Debbie Warren as a director
dot icon16/03/2011
Annual return made up to 2011-02-16 no member list
dot icon17/02/2011
Appointment of Dr Andrew Nicolas Crowther as a director
dot icon16/02/2011
Termination of appointment of John Gilder as a director
dot icon06/10/2010
Certificate of change of name
dot icon29/09/2010
Resolutions
dot icon13/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon02/04/2010
Annual return made up to 2010-02-16 no member list
dot icon02/04/2010
Director's details changed for John Edward Gilder on 2009-10-01
dot icon07/05/2009
Annual return made up to 16/02/09
dot icon07/05/2009
Secretary's change of particulars / anthony aldridge / 01/01/2008
dot icon07/05/2009
Appointment terminated director geoffrey smith
dot icon04/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon26/06/2008
Annual return made up to 16/02/08
dot icon26/06/2008
Secretary appointed mrs heather susan boulton
dot icon10/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon24/05/2007
Annual return made up to 16/02/07
dot icon22/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon07/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon16/02/2006
Annual return made up to 16/02/06
dot icon16/02/2006
New director appointed
dot icon16/06/2005
Annual return made up to 16/02/05
dot icon10/06/2005
Director resigned
dot icon16/05/2005
Secretary resigned
dot icon03/05/2005
Registered office changed on 03/05/05 from: 69/70 high street, tewkesbury, gloucestershire GL20 5LE
dot icon25/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon21/04/2005
New director appointed
dot icon21/04/2005
Director resigned
dot icon15/04/2005
New director appointed
dot icon26/01/2005
New secretary appointed
dot icon23/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon08/03/2004
Annual return made up to 16/02/04
dot icon03/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon11/03/2003
Annual return made up to 16/02/03
dot icon16/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon01/03/2002
Annual return made up to 16/02/02
dot icon19/04/2001
Full accounts made up to 2000-09-30
dot icon01/03/2001
Annual return made up to 16/02/01
dot icon16/06/2000
Full accounts made up to 1999-09-30
dot icon22/02/2000
Annual return made up to 16/02/00
dot icon04/05/1999
Full accounts made up to 1998-09-30
dot icon02/03/1999
Annual return made up to 16/02/99
dot icon29/05/1998
Annual return made up to 16/02/98
dot icon26/03/1998
Full accounts made up to 1997-09-30
dot icon14/04/1997
Full accounts made up to 1996-09-30
dot icon20/02/1997
Annual return made up to 16/02/97
dot icon12/04/1996
Full accounts made up to 1995-09-30
dot icon22/02/1996
Annual return made up to 16/02/96
dot icon14/07/1995
Accounts for a small company made up to 1994-09-30
dot icon08/02/1995
Annual return made up to 16/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Accounts for a small company made up to 1993-09-30
dot icon14/02/1994
Director resigned
dot icon14/02/1994
Annual return made up to 16/02/94
dot icon22/02/1993
Director resigned;new director appointed
dot icon22/02/1993
Annual return made up to 16/02/93
dot icon07/01/1993
Full accounts made up to 1992-09-30
dot icon11/11/1992
Secretary resigned;new secretary appointed
dot icon25/02/1992
Full accounts made up to 1991-09-30
dot icon25/02/1992
Annual return made up to 19/02/92
dot icon05/03/1991
Full accounts made up to 1990-09-30
dot icon05/03/1991
Annual return made up to 19/02/91
dot icon26/02/1990
Full accounts made up to 1989-09-30
dot icon26/02/1990
Annual return made up to 09/02/90
dot icon22/03/1989
Full accounts made up to 1988-09-30
dot icon19/02/1989
Annual return made up to 25/01/89
dot icon15/02/1988
Full accounts made up to 1987-09-30
dot icon15/02/1988
Annual return made up to 21/01/88
dot icon05/03/1987
Full accounts made up to 1986-09-30
dot icon05/03/1987
Return made up to 01/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
14/02/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chatham, Lesley Sheila
Director
28/04/2017 - Present
-
Coleman, Nicholas Harold Kenneth
Director
09/02/1993 - 19/04/2004
-
Crowther, Andrew Nicholas, Dr
Director
06/10/2010 - Present
1
Gilder, John Edward
Director
01/08/2004 - 15/02/2011
-
Hunt, Dawn Elizabeth
Director
28/04/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEYFIELD TEWKESBURY SOCIETY LTD

ABBEYFIELD TEWKESBURY SOCIETY LTD is an(a) Active company incorporated on 30/10/1967 with the registered office located at 49 Church Street, Tewkesbury GL20 5SN. There are currently 5 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 ABBEYFIELD TEWKESBURY SOCIETY LTD?

toggle

ABBEYFIELD TEWKESBURY SOCIETY LTD is currently Active. It was registered on 30/10/1967 .

Where is ABBEYFIELD TEWKESBURY SOCIETY LTD located?

toggle

ABBEYFIELD TEWKESBURY SOCIETY LTD is registered at 49 Church Street, Tewkesbury GL20 5SN.

What does ABBEYFIELD TEWKESBURY SOCIETY LTD do?

toggle

ABBEYFIELD TEWKESBURY SOCIETY LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ABBEYFIELD TEWKESBURY SOCIETY LTD?

toggle

The latest filing was on 04/02/2026: Restoration by order of the court.