Based in Barnard Castle, County Durham, The Abbeyfield Barnard Castle Society Ltd was registered on 16 May 1967, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 14 directors listed as Bird, Linda, Bird, Linda, Parker, Carol, Patterson, Stuart, Turner, Christine Hilda, White, Jennie, Bentley, Susan Marjorie, Kent, Brian, Rhodes, Margaret, Smith, James Turner, Coad, Richard Louis, Jameson, Dorothy, Pooley, Arthur Edward, Turnbull, Richard James for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRD, Linda | 14 October 2013 | - | 1 |
PARKER, Carol | 15 January 2020 | - | 1 |
PATTERSON, Stuart | 21 January 2015 | - | 1 |
TURNER, Christine Hilda | 19 January 2019 | - | 1 |
WHITE, Jennie | 10 October 2013 | - | 1 |
COAD, Richard Louis | 23 March 2006 | 19 January 2019 | 1 |
JAMESON, Dorothy | 03 March 1998 | 31 December 2007 | 1 |
POOLEY, Arthur Edward | N/A | 04 March 1998 | 1 |
TURNBULL, Richard James | 03 March 1998 | 23 June 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRD, Linda | 10 October 2013 | - | 1 |
BENTLEY, Susan Marjorie | 01 August 2010 | 04 September 2013 | 1 |
KENT, Brian | 01 January 2001 | 23 June 2005 | 1 |
RHODES, Margaret | 23 June 2005 | 24 September 2008 | 1 |
SMITH, James Turner | 24 January 1998 | 31 December 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AP01 - Appointment of director | 04 May 2020 | |
AA - Annual Accounts | 13 October 2019 | |
CS01 - N/A | 26 April 2019 | |
AP01 - Appointment of director | 30 January 2019 | |
TM01 - Termination of appointment of director | 30 January 2019 | |
PSC01 - N/A | 30 January 2019 | |
PSC07 - N/A | 30 January 2019 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 25 May 2018 | |
AA - Annual Accounts | 02 November 2017 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 26 October 2016 | |
AR01 - Annual Return | 11 May 2016 | |
CH01 - Change of particulars for director | 11 May 2016 | |
TM01 - Termination of appointment of director | 11 May 2016 | |
AA01 - Change of accounting reference date | 24 February 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AP01 - Appointment of director | 04 June 2015 | |
AD01 - Change of registered office address | 02 February 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AP01 - Appointment of director | 26 June 2014 | |
AR01 - Annual Return | 26 April 2014 | |
AP01 - Appointment of director | 14 October 2013 | |
AP01 - Appointment of director | 14 October 2013 | |
AP03 - Appointment of secretary | 14 October 2013 | |
TM02 - Termination of appointment of secretary | 09 October 2013 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 23 May 2013 | |
TM01 - Termination of appointment of director | 23 May 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AP03 - Appointment of secretary | 06 September 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 07 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288b - Notice of resignation of directors or secretaries | 13 October 2008 | |
AA - Annual Accounts | 19 June 2008 | |
363a - Annual Return | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 29 January 2008 | |
AA - Annual Accounts | 11 July 2007 | |
363s - Annual Return | 13 April 2007 | |
AA - Annual Accounts | 03 July 2006 | |
363s - Annual Return | 19 May 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
288b - Notice of resignation of directors or secretaries | 27 July 2005 | |
288b - Notice of resignation of directors or secretaries | 27 July 2005 | |
288a - Notice of appointment of directors or secretaries | 27 July 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 21 October 2004 | |
RESOLUTIONS - N/A | 15 April 2004 | |
MEM/ARTS - N/A | 15 April 2004 | |
363s - Annual Return | 15 April 2004 | |
287 - Change in situation or address of Registered Office | 15 October 2003 | |
AA - Annual Accounts | 29 August 2003 | |
363s - Annual Return | 07 April 2003 | |
AA - Annual Accounts | 11 July 2002 | |
363s - Annual Return | 03 April 2002 | |
RESOLUTIONS - N/A | 18 July 2001 | |
AA - Annual Accounts | 16 July 2001 | |
363s - Annual Return | 04 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 January 2001 | |
AA - Annual Accounts | 15 December 2000 | |
AA - Annual Accounts | 19 July 2000 | |
363s - Annual Return | 06 April 2000 | |
288a - Notice of appointment of directors or secretaries | 06 April 2000 | |
363s - Annual Return | 07 May 1999 | |
AA - Annual Accounts | 31 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 May 1998 | |
395 - Particulars of a mortgage or charge | 21 April 1998 | |
395 - Particulars of a mortgage or charge | 21 April 1998 | |
395 - Particulars of a mortgage or charge | 21 April 1998 | |
363s - Annual Return | 11 April 1998 | |
288a - Notice of appointment of directors or secretaries | 11 April 1998 | |
288a - Notice of appointment of directors or secretaries | 11 April 1998 | |
288b - Notice of resignation of directors or secretaries | 11 April 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
AA - Annual Accounts | 15 October 1997 | |
363s - Annual Return | 10 April 1997 | |
AA - Annual Accounts | 23 September 1996 | |
363s - Annual Return | 21 May 1996 | |
AA - Annual Accounts | 05 December 1995 | |
363s - Annual Return | 02 May 1995 | |
AA - Annual Accounts | 14 December 1994 | |
363s - Annual Return | 03 May 1994 | |
AUD - Auditor's letter of resignation | 06 January 1994 | |
AA - Annual Accounts | 13 December 1993 | |
363s - Annual Return | 20 April 1993 | |
AA - Annual Accounts | 15 December 1992 | |
363s - Annual Return | 21 June 1992 | |
AA - Annual Accounts | 26 March 1992 | |
AA - Annual Accounts | 08 August 1991 | |
AA - Annual Accounts | 08 August 1991 | |
363a - Annual Return | 08 August 1991 | |
363 - Annual Return | 13 July 1990 | |
363 - Annual Return | 02 July 1990 | |
363 - Annual Return | 25 June 1990 | |
AA - Annual Accounts | 17 January 1989 | |
363 - Annual Return | 17 January 1989 | |
AA - Annual Accounts | 24 May 1988 | |
363 - Annual Return | 16 March 1988 | |
363 - Annual Return | 16 March 1988 | |
395 - Particulars of a mortgage or charge | 12 August 1987 | |
AA - Annual Accounts | 10 June 1987 | |
AA - Annual Accounts | 24 May 1986 | |
363 - Annual Return | 24 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 April 1998 | Outstanding |
N/A |
Legal charge | 17 April 1998 | Outstanding |
N/A |
Legal charge | 17 April 1998 | Outstanding |
N/A |
Deed of variation of mortgage & receipt. | 31 July 1987 | Fully Satisfied |
N/A |
Further charge. | 30 November 1977 | Fully Satisfied |
N/A |
Mortgage | 29 August 1974 | Fully Satisfied |
N/A |
Mortgage | 23 July 1969 | Fully Satisfied |
N/A |