About

Registered Number: 00754594
Date of Incorporation: 25/03/1963 (61 years and 3 months ago)
Company Status: Active
Registered Address: Westbourne House 22, Poole Road, Bournemouth, BH4 9DS,

 

Founded in 1963, Abbeyfield Wessex Society Ltd has its registered office in Bournemouth, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Arundel, Steven, Biddle, Brenda Jean, Leishman, Katherine Jane, Millman, Keith Anthony Michael, Anderson, Alexia, Mitchell, Keith, Ainsworth, Arthur, Andrews, Peggy Ada Margaret, Boothroyd, Betty, Boswell, Mary Eva, Bowell, Ross Alexander, Briggs, Audrey Rosalie, Burridge, Sheila, Chalcraft, Frederick George, Chisholm, Ian Bruce, Crouch, Anthony Robert, Edwards, Philip Birchall, Gilbert, Trevor, Grant, Peter John, Haslett, John, Hobbs, John Morton, Howe, John Robert, Jackson, Doreen, Jungeline, Jennifer Madge, Massey, Audrey Evelyn, Mitchell, Margaret Rose, Oliver, Marion, Pascall, Ivor David, Speed, Samuel Michael Bernard, Thorpe, John Bradbury, Tomlinson, Amy Jill, Vassie, Julie Ann, Wakefield, Margaret, Walton, Barbara, Wright, Alan Langdon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARUNDEL, Steven 01 April 2009 - 1
BIDDLE, Brenda Jean 20 June 2011 - 1
LEISHMAN, Katherine Jane 15 May 2017 - 1
MILLMAN, Keith Anthony Michael 09 January 2012 - 1
AINSWORTH, Arthur 25 July 1996 01 April 2005 1
ANDREWS, Peggy Ada Margaret 23 February 1995 09 May 1995 1
BOOTHROYD, Betty N/A 07 March 1995 1
BOSWELL, Mary Eva N/A 01 April 2005 1
BOWELL, Ross Alexander 28 April 2014 30 June 2016 1
BRIGGS, Audrey Rosalie 29 April 1993 31 March 1996 1
BURRIDGE, Sheila N/A 18 March 1999 1
CHALCRAFT, Frederick George N/A 27 February 1997 1
CHISHOLM, Ian Bruce 24 February 1994 29 February 1996 1
CROUCH, Anthony Robert 01 April 2005 22 April 2013 1
EDWARDS, Philip Birchall 01 April 2005 16 April 2008 1
GILBERT, Trevor 29 February 1996 01 April 2005 1
GRANT, Peter John N/A 01 December 1994 1
HASLETT, John 18 February 1993 01 April 2005 1
HOBBS, John Morton N/A 26 September 1996 1
HOWE, John Robert 30 April 1992 18 February 1993 1
JACKSON, Doreen 24 February 1994 07 May 2000 1
JUNGELINE, Jennifer Madge 30 April 1992 29 April 1993 1
MASSEY, Audrey Evelyn 09 December 1993 01 April 2005 1
MITCHELL, Margaret Rose N/A 18 January 1999 1
OLIVER, Marion 27 November 2001 01 April 2005 1
PASCALL, Ivor David 18 January 1999 23 March 2016 1
SPEED, Samuel Michael Bernard 18 October 2006 16 February 2008 1
THORPE, John Bradbury 01 April 2005 01 December 2009 1
TOMLINSON, Amy Jill 18 September 1997 01 April 2005 1
VASSIE, Julie Ann 29 April 1993 09 December 1993 1
WAKEFIELD, Margaret N/A 18 February 1993 1
WALTON, Barbara 24 November 1994 01 April 2005 1
WRIGHT, Alan Langdon 15 May 2017 02 March 2018 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Alexia 24 March 2017 19 February 2018 1
MITCHELL, Keith 02 August 2018 22 January 2020 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
TM02 - Termination of appointment of secretary 05 February 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 03 April 2019
AP03 - Appointment of secretary 20 August 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 06 April 2018
RESOLUTIONS - N/A 12 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM02 - Termination of appointment of secretary 05 March 2018
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
TM02 - Termination of appointment of secretary 12 May 2017
AP03 - Appointment of secretary 12 May 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 23 March 2017
TM01 - Termination of appointment of director 09 February 2017
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 05 April 2016
AD01 - Change of registered office address 11 March 2016
TM01 - Termination of appointment of director 07 September 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 02 April 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 23 March 2012
AP01 - Appointment of director 22 February 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 14 April 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
288b - Notice of resignation of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 23 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 09 April 2008
353 - Register of members 09 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
287 - Change in situation or address of Registered Office 22 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 30 April 2007
353 - Register of members 23 April 2007
363a - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 29 March 2006
395 - Particulars of a mortgage or charge 17 January 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 30 March 2005
CERTNM - Change of name certificate 18 November 2004
RESOLUTIONS - N/A 06 May 2004
MEM/ARTS - N/A 06 May 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 21 March 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 28 March 2001
288b - Notice of resignation of directors or secretaries 25 May 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 29 March 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 21 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
287 - Change in situation or address of Registered Office 04 February 1999
395 - Particulars of a mortgage or charge 12 December 1998
363s - Annual Return 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
AA - Annual Accounts 04 March 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 11 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
395 - Particulars of a mortgage or charge 07 November 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
288 - N/A 08 August 1996
363s - Annual Return 19 April 1996
288 - N/A 14 April 1996
288 - N/A 08 March 1996
AA - Annual Accounts 08 March 1996
288 - N/A 19 December 1995
288 - N/A 17 May 1995
363s - Annual Return 05 April 1995
288 - N/A 14 March 1995
AA - Annual Accounts 01 March 1995
288 - N/A 01 March 1995
288 - N/A 07 January 1995
288 - N/A 13 December 1994
363s - Annual Return 30 March 1994
288 - N/A 30 March 1994
288 - N/A 10 March 1994
AA - Annual Accounts 10 March 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
287 - Change in situation or address of Registered Office 07 October 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 10 March 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
288 - N/A 13 May 1992
288 - N/A 13 May 1992
363b - Annual Return 29 April 1992
AA - Annual Accounts 03 March 1992
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 19 September 1991
288 - N/A 04 September 1991
288 - N/A 22 July 1991
AA - Annual Accounts 29 May 1991
363a - Annual Return 29 May 1991
288 - N/A 23 November 1990
288 - N/A 08 November 1990
363 - Annual Return 04 May 1990
AA - Annual Accounts 23 April 1990
288 - N/A 06 December 1989
288 - N/A 09 October 1989
AA - Annual Accounts 28 March 1989
363 - Annual Return 28 March 1989
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
288 - N/A 28 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1987
288 - N/A 16 December 1987
288 - N/A 24 August 1987
AA - Annual Accounts 08 May 1987
363 - Annual Return 08 May 1987
288 - N/A 09 February 1987
287 - Change in situation or address of Registered Office 29 December 1986
288 - N/A 22 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2006 Outstanding

N/A

Mortgage 09 December 1998 Outstanding

N/A

Mortgage 06 November 1996 Outstanding

N/A

Legal charge 10 December 1982 Outstanding

N/A

Legal charge 20 November 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.