About

Registered Number: 02384317
Date of Incorporation: 15/05/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: 4 Abbey Terrace,, Whitby,, North Yorkshire,, YO21 3HQ

 

Founded in 1989, Abbey Four Whitby Ltd has its registered office in North Yorkshire,, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COONEY, Steve John 13 June 2003 - 1
LAWSON, Pauline N/A - 1
WHITE, Mary 01 January 2015 - 1
KERR-MORGAN, Thomas N/A 02 July 1997 1
RICHARDSON, Helen Ruth 02 January 1998 14 August 2003 1
RILEY, Allan N/A 05 November 1993 1
ROBINSON, John Kieran 11 November 1993 20 June 2008 1
SOMERS, Simon John 27 August 2008 22 December 2011 1
WHITE, Peter N/A 07 October 2014 1
Secretary Name Appointed Resigned Total Appointments
COONEY, Steve 10 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 16 October 2015
AP01 - Appointment of director 14 October 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
AP03 - Appointment of secretary 11 October 2012
TM02 - Termination of appointment of secretary 11 October 2012
AP03 - Appointment of secretary 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 01 October 2009
363s - Annual Return 15 October 2008
AA - Annual Accounts 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 24 October 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 30 October 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 12 November 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 23 October 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288c - Notice of change of directors or secretaries or in their particulars 25 July 2003
288c - Notice of change of directors or secretaries or in their particulars 25 July 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 25 October 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 29 November 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 30 September 1999
288c - Notice of change of directors or secretaries or in their particulars 09 December 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 08 October 1998
363a - Annual Return 19 February 1998
288c - Notice of change of directors or secretaries or in their particulars 19 February 1998
AA - Annual Accounts 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
AA - Annual Accounts 10 February 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 18 October 1995
288 - N/A 18 October 1995
AA - Annual Accounts 29 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 October 1994
288 - N/A 12 March 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 26 January 1993
288 - N/A 06 October 1992
288 - N/A 06 October 1992
363b - Annual Return 06 October 1992
288 - N/A 05 August 1992
AA - Annual Accounts 13 December 1991
288 - N/A 01 October 1991
363b - Annual Return 01 October 1991
288 - N/A 18 September 1991
AA - Annual Accounts 01 February 1991
288 - N/A 18 December 1990
288 - N/A 18 December 1990
288 - N/A 12 October 1990
288 - N/A 12 October 1990
287 - Change in situation or address of Registered Office 27 September 1990
363 - Annual Return 27 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1989
288 - N/A 31 May 1989
NEWINC - New incorporation documents 15 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.