ABBEYFIELD YORK SOCIETY LIMITED(THE)

Register to unlock more data on OkredoRegister

ABBEYFIELD YORK SOCIETY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00721891

Incorporation date

18/04/1962

Size

Small

Contacts

Registered address

Registered address

Abbeyfield House, Regency Mews, Dringhouses, York, North Yorkshire YO24 1LLCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1987)
dot icon06/02/2026
Termination of appointment of David Gordon Walker as a director on 2026-02-02
dot icon06/02/2026
Appointment of Dr George Robert Porter as a director on 2026-02-02
dot icon27/01/2026
Termination of appointment of George Robert Porter as a director on 2026-01-26
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon04/01/2026
Accounts for a small company made up to 2025-03-31
dot icon13/11/2025
Appointment of Mrs Marianne Ruth Huison as a director on 2025-11-06
dot icon31/10/2025
Termination of appointment of John Connelly as a director on 2025-10-29
dot icon14/10/2025
Termination of appointment of Philip Daniel Birkinshaw as a director on 2025-10-10
dot icon07/04/2025
Appointment of Mr James Stuart Baldwin as a director on 2025-03-24
dot icon21/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon17/12/2024
Appointment of Mr John Connelly as a director on 2024-12-02
dot icon17/12/2024
Appointment of Mr Philip Daniel Birkinshaw as a director on 2024-12-02
dot icon22/10/2024
Termination of appointment of Philip Ian Kirk as a director on 2024-10-15
dot icon22/10/2024
Termination of appointment of Kim Elizabeth Curry as a director on 2024-10-15
dot icon07/10/2024
Accounts for a small company made up to 2024-03-31
dot icon05/09/2024
Termination of appointment of Joel David Owen as a director on 2024-07-31
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon07/12/2023
Termination of appointment of Peter John Netherwood as a director on 2023-11-24
dot icon23/11/2023
Termination of appointment of Sally Hutchinson as a director on 2023-09-19
dot icon16/10/2023
Accounts for a small company made up to 2023-03-31
dot icon04/08/2023
Appointment of Mrs Kim Elizabeth Curry as a director on 2023-07-10
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon15/09/2022
Accounts for a small company made up to 2022-03-31
dot icon05/08/2022
Registration of charge 007218910013, created on 2022-08-03
dot icon05/08/2022
Registration of charge 007218910014, created on 2022-08-03
dot icon05/08/2022
Registration of charge 007218910015, created on 2022-08-03
dot icon05/08/2022
Registration of charge 007218910016, created on 2022-08-03
dot icon07/07/2022
Termination of appointment of James Philip Lewis Ogden as a director on 2022-03-31
dot icon07/07/2022
Termination of appointment of Michael Sargent as a director on 2022-06-23
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon02/02/2022
Appointment of Mr Anthony John Dixon as a secretary on 2022-01-24
dot icon25/01/2022
Satisfaction of charge 007218910012 in full
dot icon25/01/2022
Satisfaction of charge 11 in full
dot icon11/11/2021
Accounts for a small company made up to 2021-03-31
dot icon09/11/2021
Termination of appointment of James Philip Lewis Ogden as a secretary on 2021-09-27
dot icon15/02/2021
Accounts for a small company made up to 2020-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon07/10/2020
Appointment of Mr Anthony John Dixon as a director on 2020-09-21
dot icon27/05/2020
Appointment of Mrs Elizabeth Louise Potrykus as a director on 2020-02-17
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon10/01/2019
Termination of appointment of Gwyneth Jane Brown as a director on 2019-01-07
dot icon24/10/2018
Appointment of Dr George Robert Porter as a director on 2018-09-13
dot icon24/10/2018
Appointment of Mr Joel David Owen as a director on 2018-09-13
dot icon03/10/2018
Accounts for a small company made up to 2018-03-31
dot icon13/09/2018
Termination of appointment of Eileen Mary Davis as a director on 2018-07-23
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon13/11/2017
Termination of appointment of Peter Langton Harrison as a director on 2017-09-07
dot icon13/11/2017
Termination of appointment of Neville Dobie as a director on 2017-09-07
dot icon28/09/2017
Accounts for a small company made up to 2017-03-31
dot icon17/02/2017
Registration of charge 007218910012, created on 2017-02-14
dot icon08/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/10/2016
Full accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-31 no member list
dot icon04/10/2015
Full accounts made up to 2015-03-31
dot icon07/07/2015
Appointment of Mrs Eileen Mary Davis as a director on 2015-04-13
dot icon23/02/2015
Annual return made up to 2015-01-31 no member list
dot icon03/10/2014
Full accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-01-31 no member list
dot icon27/11/2013
Termination of appointment of Kenneth Thompson as a director
dot icon02/10/2013
Full accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-01-31 no member list
dot icon28/02/2013
Appointment of Mr Michael Sargent as a director
dot icon28/02/2013
Appointment of Mr Peter Harrison as a director
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-01-31 no member list
dot icon04/11/2011
Full accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-01-31 no member list
dot icon20/10/2010
Full accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-01-31 no member list
dot icon25/02/2010
Director's details changed for David Gordon Walker on 2010-02-25
dot icon25/02/2010
Director's details changed for Kenneth Herbert Thompson on 2010-02-25
dot icon25/02/2010
Director's details changed for Dr Neville Dobie on 2010-02-25
dot icon25/02/2010
Director's details changed for Mrs Sally Hutchinson on 2010-02-25
dot icon25/02/2010
Director's details changed for Gwyneth Jane Brown on 2010-02-25
dot icon05/01/2010
Appointment of Mrs Alison Mary Baldwin as a director
dot icon13/10/2009
Full accounts made up to 2009-03-31
dot icon31/07/2009
Appointment terminated director rosalind batchelor
dot icon31/07/2009
Appointment terminated director ralph kaner
dot icon23/02/2009
Annual return made up to 31/01/09
dot icon23/10/2008
Appointment terminated director mary jeffrey
dot icon23/10/2008
Director appointed mrs sally hutchinson
dot icon14/10/2008
Full accounts made up to 2008-03-31
dot icon31/01/2008
Annual return made up to 31/01/08
dot icon31/01/2008
Director's particulars changed
dot icon01/10/2007
Full accounts made up to 2007-03-31
dot icon12/02/2007
Annual return made up to 31/01/07
dot icon17/11/2006
Full accounts made up to 2006-03-31
dot icon17/10/2006
Director resigned
dot icon09/03/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon07/02/2006
Annual return made up to 31/01/06
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Director's particulars changed
dot icon01/02/2006
Full accounts made up to 2005-07-31
dot icon16/02/2005
Annual return made up to 31/01/05
dot icon02/02/2005
Full accounts made up to 2004-07-31
dot icon17/09/2004
Resolutions
dot icon11/02/2004
Annual return made up to 31/01/04
dot icon09/02/2004
Full accounts made up to 2003-07-31
dot icon05/03/2003
Resolutions
dot icon04/03/2003
Annual return made up to 08/02/03
dot icon06/02/2003
Full accounts made up to 2002-07-31
dot icon23/04/2002
Full accounts made up to 2001-07-31
dot icon13/03/2002
Annual return made up to 08/02/02
dot icon13/03/2002
New director appointed
dot icon24/08/2001
Secretary resigned;director resigned
dot icon07/08/2001
New secretary appointed;new director appointed
dot icon12/03/2001
New director appointed
dot icon06/03/2001
Full accounts made up to 2000-07-31
dot icon06/03/2001
Director resigned
dot icon26/02/2001
Director resigned
dot icon13/02/2001
Annual return made up to 08/02/01
dot icon09/02/2001
Director's particulars changed
dot icon10/04/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon22/02/2000
Annual return made up to 08/02/00
dot icon10/02/2000
Director resigned
dot icon30/01/2000
Full accounts made up to 1999-07-31
dot icon26/11/1999
Registered office changed on 26/11/99 from:\32 acomb road, york, YO24 4EW
dot icon26/11/1999
Secretary resigned
dot icon26/11/1999
New secretary appointed
dot icon06/03/1999
Declaration of satisfaction of mortgage/charge
dot icon06/03/1999
Declaration of satisfaction of mortgage/charge
dot icon06/03/1999
Declaration of satisfaction of mortgage/charge
dot icon06/03/1999
Declaration of satisfaction of mortgage/charge
dot icon06/03/1999
Declaration of satisfaction of mortgage/charge
dot icon06/03/1999
Declaration of satisfaction of mortgage/charge
dot icon06/03/1999
Declaration of satisfaction of mortgage/charge
dot icon06/03/1999
Declaration of satisfaction of mortgage/charge
dot icon06/03/1999
Declaration of satisfaction of mortgage/charge
dot icon21/02/1999
Annual return made up to 08/02/99
dot icon03/02/1999
Full accounts made up to 1998-07-31
dot icon13/10/1998
Particulars of mortgage/charge
dot icon22/04/1998
Secretary resigned
dot icon10/03/1998
Director resigned
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New secretary appointed;new director appointed
dot icon10/03/1998
Annual return made up to 08/02/98
dot icon23/01/1998
Full accounts made up to 1997-07-31
dot icon17/06/1997
Secretary's particulars changed;director's particulars changed
dot icon10/03/1997
Annual return made up to 08/02/97
dot icon10/03/1997
New director appointed
dot icon31/01/1997
Full accounts made up to 1996-07-31
dot icon18/10/1996
New secretary appointed;new director appointed
dot icon18/10/1996
New director appointed
dot icon18/10/1996
New director appointed
dot icon18/10/1996
New director appointed
dot icon08/03/1996
Annual return made up to 08/02/96
dot icon06/02/1996
Full accounts made up to 1995-07-31
dot icon07/03/1995
Annual return made up to 08/02/95
dot icon07/03/1995
New director appointed
dot icon09/02/1995
Full accounts made up to 1994-07-31
dot icon04/03/1994
Director resigned;new director appointed
dot icon04/03/1994
Annual return made up to 08/02/94
dot icon15/02/1994
Full accounts made up to 1993-07-31
dot icon03/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon03/03/1993
Director resigned
dot icon03/03/1993
Director resigned
dot icon03/03/1993
Director resigned
dot icon03/03/1993
Annual return made up to 08/02/93
dot icon03/03/1993
Full accounts made up to 1992-07-31
dot icon06/03/1992
Annual return made up to 08/02/92
dot icon03/03/1992
Full accounts made up to 1991-07-31
dot icon04/07/1991
Annual return made up to 08/02/91
dot icon12/03/1991
Full accounts made up to 1990-07-31
dot icon26/02/1990
Full accounts made up to 1989-07-31
dot icon26/02/1990
Annual return made up to 08/02/90
dot icon21/02/1989
Full accounts made up to 1988-07-31
dot icon21/02/1989
Annual return made up to 09/02/89
dot icon07/04/1988
Full accounts made up to 1987-07-31
dot icon07/04/1988
Annual return made up to 04/02/88
dot icon29/06/1987
16/02/87 nsc
dot icon11/04/1987
Full accounts made up to 1986-07-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, David Gordon
Director
14/02/2000 - 02/02/2026
19
Baldwin, James Stuart
Director
24/03/2025 - Present
2
Porter, George Robert, Dr
Director
13/09/2018 - 26/01/2026
-
Porter, George Robert, Dr
Director
02/02/2026 - Present
-
Curry, Kim Elizabeth
Director
10/07/2023 - 15/10/2024
7

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 YORK SOCIETY LIMITED(THE)

ABBEYFIELD YORK SOCIETY LIMITED(THE) is an(a) Active company incorporated on 18/04/1962 with the registered office located at Abbeyfield House, Regency Mews, Dringhouses, York, North Yorkshire YO24 1LL. There are currently 6 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 YORK SOCIETY LIMITED(THE)?

toggle

ABBEYFIELD YORK SOCIETY LIMITED(THE) is currently Active. It was registered on 18/04/1962 .

Where is ABBEYFIELD YORK SOCIETY LIMITED(THE) located?

toggle

ABBEYFIELD YORK SOCIETY LIMITED(THE) is registered at Abbeyfield House, Regency Mews, Dringhouses, York, North Yorkshire YO24 1LL.

What does ABBEYFIELD YORK SOCIETY LIMITED(THE) do?

toggle

ABBEYFIELD YORK 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 YORK SOCIETY LIMITED(THE)?

toggle

The latest filing was on 06/02/2026: Termination of appointment of David Gordon Walker as a director on 2026-02-02.