About

Registered Number: 00602279
Date of Incorporation: 03/04/1958 (66 years ago)
Company Status: Active
Registered Address: Abberley Hall, Worcester, WR6 6DD

 

Based in the United Kingdom, Abberley Hall Ltd was founded on 03 April 1958, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 32 directors listed as Collyer, Katie Elizabeth, Angus, Sarah Georgina, Brierly, Roger Harry, Goddard, Anthony, Inglis, Andrew, Metcalfe, Andrew Keith, Orchard, Victoria Jayne, Haggard, Michael Victor Debonnaire, Lockett, William, Angell James, Henry James, Berrill-daly, Charles Patrick Daly, Bollom, John Anthony, Brickell, Christopher William, Collyer, Kate Elizabeth, Dudgeon, Peter Antony Ashton, Field, Richard Ernest William Bulstrode, Goddard, Stephen David Inglis, Granville, Harriet Ann, Hastings, Charles Wilfrid, Hope, Catharine, Howard, Caroline Anne, King, John Richard, Marsden-smedley, Andrew Bethell, Mcgrigor, Kiloran, Mclean, William, Nevin, Michael Robert Spencer, O'sullivan, Oonagh, Pelly, Patricia Maureen, Phillips, Elizabeth Flavia, Roche, Joanne, Stewart, Alexander James, Wilson, Rosanagh for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGUS, Sarah Georgina 20 June 2019 - 1
BRIERLY, Roger Harry 20 June 2019 - 1
GODDARD, Anthony 18 November 2011 - 1
INGLIS, Andrew 22 November 2018 - 1
METCALFE, Andrew Keith 20 June 2019 - 1
ORCHARD, Victoria Jayne 10 March 2017 - 1
ANGELL JAMES, Henry James 07 March 2005 21 June 2012 1
BERRILL-DALY, Charles Patrick Daly N/A 28 November 1997 1
BOLLOM, John Anthony N/A 17 June 1994 1
BRICKELL, Christopher William 21 June 2012 14 October 2016 1
COLLYER, Kate Elizabeth 20 June 2019 28 November 2019 1
DUDGEON, Peter Antony Ashton N/A 31 August 1998 1
FIELD, Richard Ernest William Bulstrode 15 November 2013 17 June 2015 1
GODDARD, Stephen David Inglis 27 November 1998 20 June 2003 1
GRANVILLE, Harriet Ann 20 June 2003 19 June 2015 1
HASTINGS, Charles Wilfrid N/A 12 June 1999 1
HOPE, Catharine 16 March 2009 20 June 2019 1
HOWARD, Caroline Anne 04 December 1992 28 November 2003 1
KING, John Richard 04 December 1992 16 June 2000 1
MARSDEN-SMEDLEY, Andrew Bethell N/A 28 November 1997 1
MCGRIGOR, Kiloran 20 June 2003 24 June 2011 1
MCLEAN, William 23 November 2001 23 June 2006 1
NEVIN, Michael Robert Spencer 10 November 2000 25 June 2010 1
O'SULLIVAN, Oonagh 15 March 2010 17 May 2016 1
PELLY, Patricia Maureen N/A 17 June 1994 1
PHILLIPS, Elizabeth Flavia N/A 16 June 2000 1
ROCHE, Joanne 28 November 1997 20 June 2008 1
STEWART, Alexander James 15 August 1995 25 November 2014 1
WILSON, Rosanagh 07 March 2005 16 June 2009 1
Secretary Name Appointed Resigned Total Appointments
COLLYER, Katie Elizabeth 01 July 2020 - 1
HAGGARD, Michael Victor Debonnaire N/A 24 October 1996 1
LOCKETT, William 31 August 2014 01 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
AA01 - Change of accounting reference date 13 July 2020
PSC07 - N/A 13 July 2020
AP01 - Appointment of director 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
AP03 - Appointment of secretary 13 July 2020
TM02 - Termination of appointment of secretary 13 July 2020
AP01 - Appointment of director 11 November 2019
CH01 - Change of particulars for director 08 November 2019
AP01 - Appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
TM01 - Termination of appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
RESOLUTIONS - N/A 25 July 2019
CS01 - N/A 05 June 2019
AP01 - Appointment of director 05 June 2019
CH01 - Change of particulars for director 31 May 2019
AA - Annual Accounts 31 May 2019
CH01 - Change of particulars for director 30 May 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 02 January 2019
TM01 - Termination of appointment of director 16 November 2018
AA - Annual Accounts 04 June 2018
MR01 - N/A 25 May 2018
MR04 - N/A 16 May 2018
TM01 - Termination of appointment of director 16 March 2018
MR01 - N/A 07 March 2018
CS01 - N/A 09 February 2018
PSC01 - N/A 09 February 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 13 January 2017
RESOLUTIONS - N/A 14 December 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 06 April 2016
RESOLUTIONS - N/A 31 March 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 17 August 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM02 - Termination of appointment of secretary 09 October 2014
AP03 - Appointment of secretary 08 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 10 January 2014
AP01 - Appointment of director 06 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 29 January 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
TM01 - Termination of appointment of director 13 November 2012
AP01 - Appointment of director 27 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AP01 - Appointment of director 28 November 2011
TM01 - Termination of appointment of director 15 November 2011
TM01 - Termination of appointment of director 11 November 2011
AA - Annual Accounts 09 March 2011
AP01 - Appointment of director 21 February 2011
AR01 - Annual Return 07 January 2011
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 02 December 2010
TM01 - Termination of appointment of director 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
TM01 - Termination of appointment of director 30 November 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 03 April 2007
363a - Annual Return 27 February 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 17 March 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 21 January 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 14 May 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
363s - Annual Return 18 January 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
395 - Particulars of a mortgage or charge 25 August 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
AA - Annual Accounts 01 June 1999
288a - Notice of appointment of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
363s - Annual Return 14 December 1998
AA - Annual Accounts 20 February 1998
363b - Annual Return 13 February 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
AA - Annual Accounts 20 May 1997
363s - Annual Return 10 January 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288 - N/A 03 April 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 17 January 1996
288 - N/A 12 September 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 06 February 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
AA - Annual Accounts 10 February 1994
363s - Annual Return 24 January 1994
363s - Annual Return 20 January 1993
288 - N/A 20 January 1993
AA - Annual Accounts 20 January 1993
288 - N/A 20 January 1993
AA - Annual Accounts 17 January 1992
363b - Annual Return 17 January 1992
AA - Annual Accounts 23 January 1991
363 - Annual Return 23 January 1991
287 - Change in situation or address of Registered Office 20 September 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 03 January 1987
363 - Annual Return 03 January 1987
395 - Particulars of a mortgage or charge 10 March 1972
NEWINC - New incorporation documents 03 April 1958

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2018 Outstanding

N/A

A registered charge 28 February 2018 Fully Satisfied

N/A

Mortgage deed 30 November 2012 Outstanding

N/A

Mortgage 24 August 2000 Outstanding

N/A

Legal charge 09 March 1972 Fully Satisfied

N/A

Mortgage 30 August 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.