ABBERLEY HALL LIMITED

Abberley Hall Abberley Hall, WR6 6DD
StatusACTIVE
Company No.00602279
CategoryPrivate Limited Company
Incorporated03 Apr 1958
Age66 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

ABBERLEY HALL LIMITED is an active private limited company with number 00602279. It was incorporated 66 years, 1 month, 11 days ago, on 03 April 1958. The company address is Abberley Hall Abberley Hall, WR6 6DD.



Company Fillings

Accounts with accounts type full

Date: 19 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2023

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carey Anthony Pennington Leonard

Notification date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Goddard

Cessation date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2023

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Penny Bilj

Documents

View document PDF

Resolution

Date: 14 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 11 Jan 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sydney Martin Hill

Termination date: 2022-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Jayne Orchard

Termination date: 2022-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Elizabeth Collyer

Termination date: 2022-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-30

Officer name: Mrs Natalie Rebecca Roberts

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Georgina Angus

Termination date: 2021-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-04

Officer name: Anthony Goddard

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-16

Officer name: Mrs Gaynor Cook

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-14

Officer name: Guyon Richard Harry Ralphs

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-26

Officer name: Mrs Penny Bilj

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-26

Officer name: Mrs Vanessa Young

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006022790006

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2020

Action Date: 05 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006022790007

Charge creation date: 2020-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Richard Markham Samuda

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Kennedy Black

Termination date: 2020-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sydney Martin Hill

Appointment date: 2019-06-20

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jul 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-01

Psc name: William Lockett

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Kennedy Black

Appointment date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Elizabeth Collyer

Termination date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Grant Duncan

Termination date: 2020-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: James Jonathan Tanner

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katie Elizabeth Collyer

Appointment date: 2020-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Lockett

Termination date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Harry Brierly

Appointment date: 2019-06-20

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-08

Officer name: Ms Sarah Georgina Brown

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-20

Officer name: Mr Guyon Richard Harry Ralphs

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-20

Officer name: Mr Carey Anthony Pennington Leonard

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Georgina Brown

Appointment date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Keith Metcalfe

Appointment date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-20

Officer name: Mrs Kate Elizabeth Collyer

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maylin Jeremy Ware

Termination date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catharine Hope

Termination date: 2019-06-20

Documents

View document PDF

Resolution

Date: 25 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Inglis

Appointment date: 2018-11-22

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-31

Officer name: Mr Richard Markham Samuda

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catharine Hope

Change date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Mark Turner

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Mcmanus

Termination date: 2018-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Ann Dowling

Appointment date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Vernon Edmund Christopher Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2018

Action Date: 14 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-14

Charge number: 006022790006

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006022790005

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-16

Officer name: Andrew Richard Manning Cox

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006022790005

Charge creation date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: William Lockett

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Jayne Orchard

Appointment date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Mr Maylin Jeremy Ware

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Piers Carlis Legh

Termination date: 2017-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Resolution

Date: 14 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-17

Officer name: Richard Ernest William Bulstrode Field

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-14

Officer name: Christopher William Brickell

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oonagh O'sullivan

Termination date: 2016-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 09 Mar 2007

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2007-03-09

Officer name: Andrew Richard Manning Cox

Documents

View document PDF

Resolution

Date: 31 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Harriet Ann Granville

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James Stewart

Termination date: 2014-11-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-31

Officer name: John Guy Waeving Walker

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William Lockett

Appointment date: 2014-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ernest William Bulstrode Field

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Jonathan Tanner

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Legacy

Date: 04 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Angell James

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Brickell

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Richard Manning Cox

Change date: 2011-12-15

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Goddard

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kiloran Mcgrigor

Documents

View document PDF


Some Companies

B&L ACCOUNTANTS LTD

THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:07462171
Status:ACTIVE
Category:Private Limited Company

EMPIRE BUILDING CONTRACTORS LIMITED

13 LONSDALE AVENUE,LONDON,E6 3JZ

Number:06844249
Status:ACTIVE
Category:Private Limited Company

HSF GROUP LIMITED

STERLING HOUSE,SLOUGH,SL1 4XP

Number:09766476
Status:ACTIVE
Category:Private Limited Company

M BACON GRAB HIRE & HAULAGE LIMITED

IVY HOUSE,SPALDING,PE12 0DE

Number:11241290
Status:ACTIVE
Category:Private Limited Company

RTW CHECKER LTD

THE OLD MILL BLISWORTH HILL FARM,NORTHAMPTON,NN7 3DB

Number:10395645
Status:ACTIVE
Category:Private Limited Company
Number:CS001958
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source