About

Registered Number: 00872566
Date of Incorporation: 01/03/1966 (58 years and 3 months ago)
Company Status: Active
Registered Address: 29 Alma Vale Road, Clifton, Bristol, BS8 2HL

 

Abbeyfield Bristol & Keynsham Society was setup in 1966, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Meaking, Fiona Baden, Langston, Edward, Richards, Hayley, Dr, Smith, Ann Carole, Wood, Douglas Floyd, Dickman, Michael Charles, Palmer, Stuart George, Rae, David John, Beesley, Ruth, Brooks, Michael Leonard, Brooks, Valerie Doreen, Byrt, Caroline Elizabeth, Castrey, Alison Jane Elizabeth, Cleaver, Florence Lucy Louise, Cole, David, Fixter, Anthony, Gray, Philip Graham Walter, Grenfell, John Gwynne, Hopkins, Susan, Kane, John Harper, Squadron Leader, Lloyd-davies, Megan, Morgan, Andrew Paul, Mossman, Peter Lawrence, Oakhill, Gillian Diana Margaret, Oakley, Michael Robin, Pitt, Jean Mary, Spooner, Roger Frank, Thomas, David Alan, Touzel, Sara, Vaughan, Royston David, Vowles, David Gordon, Vowles, Gwyneth, Westaway, Eric are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGSTON, Edward 20 November 2017 - 1
RICHARDS, Hayley, Dr 20 March 2020 - 1
SMITH, Ann Carole 12 March 2020 - 1
WOOD, Douglas Floyd 12 March 2020 - 1
BEESLEY, Ruth 13 May 1992 10 March 1998 1
BROOKS, Michael Leonard N/A 13 May 1992 1
BROOKS, Valerie Doreen N/A 13 May 1992 1
BYRT, Caroline Elizabeth 28 February 2017 16 August 2018 1
CASTREY, Alison Jane Elizabeth 28 July 2004 06 March 2011 1
CLEAVER, Florence Lucy Louise N/A 17 March 1994 1
COLE, David N/A 05 February 1996 1
FIXTER, Anthony 22 June 1994 24 September 2003 1
GRAY, Philip Graham Walter 01 January 2003 08 March 2006 1
GRENFELL, John Gwynne N/A 17 March 1993 1
HOPKINS, Susan 27 June 2014 02 August 2019 1
KANE, John Harper, Squadron Leader 11 September 2007 24 September 2019 1
LLOYD-DAVIES, Megan 17 September 1998 22 March 2007 1
MORGAN, Andrew Paul 17 March 1993 10 November 1994 1
MOSSMAN, Peter Lawrence 13 March 1996 21 March 2005 1
OAKHILL, Gillian Diana Margaret 08 May 2002 27 November 2019 1
OAKLEY, Michael Robin N/A 13 October 1996 1
PITT, Jean Mary 08 May 2002 28 February 2017 1
SPOONER, Roger Frank 27 June 2014 30 August 2017 1
THOMAS, David Alan 19 May 1999 05 October 2004 1
TOUZEL, Sara 08 March 2006 12 March 2020 1
VAUGHAN, Royston David N/A 17 March 1993 1
VOWLES, David Gordon N/A 13 March 1996 1
VOWLES, Gwyneth 21 March 1996 23 March 1999 1
WESTAWAY, Eric N/A 22 September 1993 1
Secretary Name Appointed Resigned Total Appointments
MEAKING, Fiona Baden 28 November 2017 - 1
DICKMAN, Michael Charles 10 February 1992 23 March 1999 1
PALMER, Stuart George 30 December 2010 28 November 2017 1
RAE, David John 01 September 2009 30 December 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 September 2020
AP01 - Appointment of director 07 April 2020
AA - Annual Accounts 27 March 2020
TM01 - Termination of appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
CS01 - N/A 14 January 2020
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 02 January 2019
PSC07 - N/A 29 November 2018
PSC01 - N/A 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 15 January 2018
AP03 - Appointment of secretary 29 November 2017
TM02 - Termination of appointment of secretary 29 November 2017
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 19 September 2017
MR05 - N/A 02 May 2017
AA - Annual Accounts 03 April 2017
AP01 - Appointment of director 22 March 2017
TM01 - Termination of appointment of director 21 March 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 12 January 2015
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 18 August 2014
CERTNM - Change of name certificate 08 August 2014
MISC - Miscellaneous document 08 August 2014
RESOLUTIONS - N/A 30 July 2014
CONNOT - N/A 30 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 16 January 2014
TM01 - Termination of appointment of director 09 May 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 22 January 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 18 May 2011
AA - Annual Accounts 05 April 2011
AP03 - Appointment of secretary 20 January 2011
AR01 - Annual Return 10 January 2011
TM02 - Termination of appointment of secretary 09 January 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
MG01 - Particulars of a mortgage or charge 30 December 2010
MG01 - Particulars of a mortgage or charge 30 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
TM02 - Termination of appointment of secretary 28 January 2010
AP03 - Appointment of secretary 23 December 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
AA - Annual Accounts 04 April 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
363a - Annual Return 08 January 2008
288b - Notice of resignation of directors or secretaries 10 May 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
AA - Annual Accounts 19 April 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
363s - Annual Return 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2005
AA - Annual Accounts 12 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
363s - Annual Return 02 February 2005
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
AA - Annual Accounts 21 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
363s - Annual Return 12 January 2004
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 14 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
AA - Annual Accounts 09 April 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
363s - Annual Return 28 February 2002
CERTNM - Change of name certificate 01 October 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 02 March 2001
395 - Particulars of a mortgage or charge 22 September 2000
395 - Particulars of a mortgage or charge 22 September 2000
395 - Particulars of a mortgage or charge 22 September 2000
395 - Particulars of a mortgage or charge 22 September 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
287 - Change in situation or address of Registered Office 09 August 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
AA - Annual Accounts 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 27 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1998
363s - Annual Return 09 January 1998
395 - Particulars of a mortgage or charge 08 August 1997
395 - Particulars of a mortgage or charge 08 August 1997
395 - Particulars of a mortgage or charge 08 August 1997
395 - Particulars of a mortgage or charge 08 August 1997
AA - Annual Accounts 29 April 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
363s - Annual Return 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
AA - Annual Accounts 03 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1996
288 - N/A 28 January 1996
363s - Annual Return 16 January 1996
395 - Particulars of a mortgage or charge 14 November 1995
395 - Particulars of a mortgage or charge 14 November 1995
395 - Particulars of a mortgage or charge 14 November 1995
395 - Particulars of a mortgage or charge 14 November 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 09 January 1995
288 - N/A 09 January 1995
AA - Annual Accounts 03 May 1994
363s - Annual Return 14 March 1994
288 - N/A 23 February 1994
AA - Annual Accounts 24 March 1993
363s - Annual Return 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
AA - Annual Accounts 16 October 1992
288 - N/A 06 March 1992
363b - Annual Return 19 February 1992
AA - Annual Accounts 16 July 1991
288 - N/A 29 May 1991
363a - Annual Return 12 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1990
363 - Annual Return 01 August 1990
395 - Particulars of a mortgage or charge 26 July 1990
395 - Particulars of a mortgage or charge 06 July 1990
395 - Particulars of a mortgage or charge 06 July 1990
AA - Annual Accounts 23 April 1990
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
395 - Particulars of a mortgage or charge 10 May 1989
395 - Particulars of a mortgage or charge 07 February 1989
AA - Annual Accounts 30 March 1988
363 - Annual Return 30 March 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986
NEWINC - New incorporation documents 01 March 1966

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 December 2010 Outstanding

N/A

Legal mortgage 22 December 2010 Outstanding

N/A

Legal mortgage 22 December 2010 Outstanding

N/A

Legal charge 18 September 2000 Outstanding

N/A

Legal charge 18 September 2000 Outstanding

N/A

Legal charge 18 September 2000 Outstanding

N/A

Legal charge 18 September 2000 Outstanding

N/A

Legal charge 24 July 1997 Fully Satisfied

N/A

Legal charge 24 July 1997 Fully Satisfied

N/A

Legal charge 24 July 1997 Fully Satisfied

N/A

Legal charge 24 July 1997 Fully Satisfied

N/A

Legal charge 02 November 1995 Fully Satisfied

N/A

Legal charge 02 November 1995 Fully Satisfied

N/A

Legal charge 02 November 1995 Fully Satisfied

N/A

Legal charge 02 November 1995 Fully Satisfied

N/A

Legal charge 08 July 1990 Fully Satisfied

N/A

Legal charge 20 June 1990 Fully Satisfied

N/A

Legal charge 20 June 1990 Fully Satisfied

N/A

Legal charge 25 April 1989 Fully Satisfied

N/A

Legal charge 03 February 1989 Outstanding

N/A

Loan agreement & legal charge 04 January 1985 Outstanding

N/A

Agreement and charge 09 February 1981 Fully Satisfied

N/A

Further charge 01 December 1975 Fully Satisfied

N/A

Mortgage 12 June 1975 Fully Satisfied

N/A

Charge 21 May 1975 Fully Satisfied

N/A

Further charge 06 May 1975 Fully Satisfied

N/A

Mortgage 14 November 1974 Fully Satisfied

N/A

Mortgage 14 February 1974 Fully Satisfied

N/A

Further charge 30 May 1973 Fully Satisfied

N/A

Mortgage 24 October 1972 Fully Satisfied

N/A

Further charge 29 June 1972 Fully Satisfied

N/A

Further charge 17 March 1972 Fully Satisfied

N/A

Mortgage 25 November 1971 Fully Satisfied

N/A

Further charge 10 December 1970 Fully Satisfied

N/A

Mortgage 11 May 1970 Fully Satisfied

N/A

Further legal charge pursuant to an order of court dated 17/5/68. 12 December 1967 Fully Satisfied

N/A

Legal charge pursuant to an order of court dated 17/5/68 12 December 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.