About

Registered Number: 00906197
Date of Incorporation: 16/05/1967 (57 years ago)
Company Status: Active
Registered Address: Abbeyfield House, Galgate, Barnard Castle, County Durham, DL12 8BL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.