ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE)

Register to unlock more data on OkredoRegister

ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00953566

Incorporation date

06/05/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Limes, Sowerby, Thirsk, North Yorkshire YO7 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon21/03/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon17/03/2026
Replacement Filing for the appointment of Mr Christopher Carl Sykes as a director
dot icon29/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon13/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon06/02/2025
Appointment of Mrs Amy Elizabeth Maitland as a director on 2024-12-02
dot icon18/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon18/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon08/02/2024
Termination of appointment of Moira Jean Digby as a director on 2023-12-05
dot icon08/02/2024
Termination of appointment of Linda Caroline Murphy as a director on 2024-02-05
dot icon25/05/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/12/2022
Appointment of Mr Ian George Crane as a director on 2022-12-05
dot icon08/12/2022
Appointment of Mrs Linda Caroline Murphy as a director on 2022-12-05
dot icon03/02/2022
Appointment of Mrs Moira Jean Digby as a director on 2021-12-06
dot icon03/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon03/02/2022
Termination of appointment of Shirley Ann Holt as a director on 2021-12-05
dot icon03/02/2022
Termination of appointment of Jean Margaret Wilkin as a director on 2021-12-05
dot icon13/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/07/2021
Termination of appointment of John Anthony Digby as a director on 2021-06-19
dot icon03/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon30/10/2020
Termination of appointment of Patricia Ann Chapman as a director on 2020-02-03
dot icon06/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/02/2019
Appointment of Mrs Susan Walker as a director on 2019-02-04
dot icon07/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon06/02/2018
Termination of appointment of Peter Bardon as a secretary on 2018-02-05
dot icon06/02/2018
Appointment of Mrs Gillian Rae Fox as a director on 2018-02-05
dot icon06/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon06/02/2018
Appointment of Mrs Anne Day Turner as a secretary on 2018-02-05
dot icon01/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon09/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon12/01/2017
Annual return made up to 2016-02-02 no member list
dot icon12/01/2017
Termination of appointment of Mark Stewart Robson as a director on 2016-12-05
dot icon11/01/2017
Termination of appointment of Mark Stewart Robson as a director on 2016-12-05
dot icon04/08/2016
Appointment of Mr Christopher Carl Sykes as a director on 2016-04-04
dot icon12/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon02/02/2016
Appointment of Mrs Patricia Ann Chapman as a director on 2015-12-07
dot icon01/02/2016
Appointment of Mrs Shirley Ann Holt as a director on 2015-12-07
dot icon01/02/2016
Termination of appointment of George Arthur Whitehead as a director on 2015-12-07
dot icon01/02/2016
Termination of appointment of Michael Peter Barley as a director on 2015-12-07
dot icon25/02/2015
Annual return made up to 2015-02-02 no member list
dot icon11/12/2014
Total exemption full accounts made up to 2014-05-31
dot icon18/06/2014
Termination of appointment of Percy Featherstone as a director
dot icon05/02/2014
Annual return made up to 2014-02-02 no member list
dot icon05/02/2014
Director's details changed for Mark Stewart Robson on 2012-01-01
dot icon27/01/2014
Termination of appointment of Allinson Nesbitt as a director
dot icon16/12/2013
Total exemption full accounts made up to 2013-05-31
dot icon04/02/2013
Annual return made up to 2013-02-02 no member list
dot icon09/01/2013
Total exemption full accounts made up to 2012-05-31
dot icon05/10/2012
Termination of appointment of David Murkett as a director
dot icon14/02/2012
Annual return made up to 2012-02-02 no member list
dot icon30/12/2011
Total exemption full accounts made up to 2011-05-31
dot icon07/02/2011
Annual return made up to 2011-02-02 no member list
dot icon22/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon10/02/2010
Annual return made up to 2010-02-02 no member list
dot icon04/02/2010
Director's details changed for Antony Arthur Bardon on 2010-02-03
dot icon03/02/2010
Director's details changed for George Arthur Whitehead on 2010-02-03
dot icon03/02/2010
Director's details changed for Jean Margaret Wilkin on 2010-02-03
dot icon03/02/2010
Director's details changed for Mark Stewart Robson on 2010-02-03
dot icon03/02/2010
Director's details changed for Anne Day Turner on 2010-02-03
dot icon03/02/2010
Director's details changed for Allinson Nesbitt on 2010-02-03
dot icon03/02/2010
Director's details changed for David Stanford Murkett on 2010-02-03
dot icon03/02/2010
Director's details changed for Percy Featherstone on 2010-02-03
dot icon03/02/2010
Termination of appointment of Sheila Metcalfe as a director
dot icon03/02/2010
Director's details changed for John Anthony Digby on 2010-02-03
dot icon03/02/2010
Director's details changed for Michael Peter Barley on 2010-02-03
dot icon15/12/2009
Total exemption full accounts made up to 2009-05-31
dot icon13/10/2009
Termination of appointment of George England as a director
dot icon06/10/2009
Termination of appointment of Harry Woodhead as a director
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon31/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon16/02/2009
Annual return made up to 02/02/09
dot icon07/02/2008
Annual return made up to 02/02/08
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon09/11/2007
Full accounts made up to 2007-05-31
dot icon07/11/2007
Director resigned
dot icon19/03/2007
New director appointed
dot icon02/03/2007
Annual return made up to 02/02/07
dot icon15/11/2006
Full accounts made up to 2006-05-31
dot icon21/02/2006
Annual return made up to 02/02/06
dot icon16/01/2006
Full accounts made up to 2005-05-31
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Director resigned
dot icon10/02/2005
Annual return made up to 02/02/05
dot icon05/01/2005
Director resigned
dot icon10/11/2004
Full accounts made up to 2004-05-31
dot icon29/04/2004
New director appointed
dot icon11/03/2004
Annual return made up to 02/02/04
dot icon11/03/2004
New director appointed
dot icon17/11/2003
Full accounts made up to 2003-05-31
dot icon16/04/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon27/02/2003
Annual return made up to 02/02/03
dot icon18/12/2002
Full accounts made up to 2002-05-31
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Annual return made up to 02/02/02
dot icon13/11/2001
Full accounts made up to 2001-05-31
dot icon21/05/2001
New director appointed
dot icon01/02/2001
Annual return made up to 02/02/01
dot icon22/11/2000
New director appointed
dot icon22/11/2000
Full accounts made up to 2000-05-31
dot icon10/02/2000
Annual return made up to 02/02/00
dot icon17/12/1999
Full accounts made up to 1999-05-31
dot icon18/06/1999
Declaration of satisfaction of mortgage/charge
dot icon05/02/1999
Annual return made up to 02/02/99
dot icon05/02/1999
Director resigned
dot icon05/02/1999
Director resigned
dot icon05/02/1999
New director appointed
dot icon18/11/1998
Full accounts made up to 1998-05-31
dot icon22/04/1998
Declaration of satisfaction of mortgage/charge
dot icon05/03/1998
Annual return made up to 02/02/98
dot icon05/03/1998
Director resigned
dot icon26/02/1998
Director's particulars changed
dot icon26/02/1998
Director resigned
dot icon26/02/1998
New secretary appointed
dot icon26/11/1997
Secretary resigned
dot icon26/11/1997
Registered office changed on 26/11/97 from: mitchell house gillings court road thirsk north yorkshire YO7 1SZ
dot icon26/11/1997
Director resigned
dot icon26/11/1997
Full accounts made up to 1997-05-31
dot icon24/04/1997
Full accounts made up to 1996-05-31
dot icon10/02/1997
Annual return made up to 02/02/97
dot icon10/02/1997
New director appointed
dot icon09/02/1996
Full accounts made up to 1995-05-31
dot icon09/02/1996
Annual return made up to 02/02/96
dot icon09/02/1996
Director resigned
dot icon09/02/1996
New director appointed
dot icon04/02/1995
Full accounts made up to 1994-05-31
dot icon30/01/1995
Annual return made up to 02/02/95
dot icon22/03/1994
Full accounts made up to 1993-05-31
dot icon22/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon09/03/1994
Director resigned
dot icon09/03/1994
Annual return made up to 02/02/94
dot icon02/04/1993
Accounts for a small company made up to 1992-05-31
dot icon13/02/1993
Annual return made up to 02/02/93
dot icon14/04/1992
Annual return made up to 02/02/92
dot icon06/04/1992
Accounts for a small company made up to 1991-05-31
dot icon19/06/1991
Director resigned
dot icon19/06/1991
Annual return made up to 01/05/91
dot icon20/05/1991
Accounts for a small company made up to 1990-05-31
dot icon20/05/1991
Director resigned
dot icon20/05/1991
Secretary resigned;new secretary appointed
dot icon22/03/1990
Accounts for a small company made up to 1989-05-31
dot icon22/03/1990
Annual return made up to 02/02/90
dot icon10/07/1989
Director resigned
dot icon10/07/1989
New director appointed
dot icon10/07/1989
Annual return made up to 28/04/89
dot icon23/03/1989
Accounts for a small company made up to 1988-05-31
dot icon16/06/1988
Registered office changed on 16/06/88 from: abbeyfield house front street sowerby thirsk
dot icon11/04/1988
Annual return made up to 11/03/88
dot icon22/03/1988
Accounts made up to 1987-05-31
dot icon03/12/1987
Director resigned
dot icon09/11/1987
Director resigned;new director appointed
dot icon14/04/1987
Annual return made up to 20/02/87
dot icon05/03/1987
Accounts for a small company made up to 1986-05-31
dot icon05/03/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Dawn Lesley
Director
02/12/2002 - 30/04/2005
2
Wilkin, Jean Margaret
Director
05/11/2007 - 05/12/2021
-
Whitehead, George Arthur
Director
08/05/2000 - 07/12/2015
-
Turner, Donald Graham
Director
03/05/1993 - 14/05/2007
-
Turner, Anne Day
Director
06/04/1998 - Present
-

Persons with Significant Control

1
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 THIRSK & SOWERBY SOCIETY LIMITED (THE)

ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE) is an(a) Active company incorporated on 06/05/1969 with the registered office located at The Limes, Sowerby, Thirsk, North Yorkshire YO7 1HX. There are currently 8 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 THIRSK & SOWERBY SOCIETY LIMITED (THE)?

toggle

ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE) is currently Active. It was registered on 06/05/1969 .

Where is ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE) located?

toggle

ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE) is registered at The Limes, Sowerby, Thirsk, North Yorkshire YO7 1HX.

What does ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE) do?

toggle

ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE) operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE)?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-02-02 with no updates.