About

Registered Number: 00754694
Date of Incorporation: 25/03/1963 (61 years and 1 month ago)
Company Status: Active
Registered Address: 44 Westfield Drive, Loughborough, Leicestershire, LE11 3QL

 

Having been setup in 1963, The Abbeyfield Loughborough Society Ltd has its registered office in Leicestershire, it's status is listed as "Active". Bunn, Brian Robert, Fay, Francis, Hogg, David Carter, Jennison, Chris, Johnson, Ruth, Stephens, Jaqueline, Wood, Alan, Burton, Ronald, Cairns, Hugh, Daly, Ann Stella Maras, Dixon, Pamela Carol, Dyes, Mary, Edwards, Lynne Margaret, Foster, Peter, Gallagher, Joyce, Greatorex, Jean, Hale, Sean, Hardy, Derek Mellor, Hogg, Elizabeth Anne, Lapworth, Priscilla Anne, Lay, Robert Stanley, Leivers, Richard Alec, Mclean, James, Merrick, George, Mitchell, Emma Catherine, Moss, Guy, Pickford, Daphne Annie, Radcliffe, Kenneth Albert, Reed, Aidan John, Roberts, Stephen John, Roberts, Stephen, Rowbotham, Neil, Scoggins, Dorothy, Sivell, John Francis, Swain, Douglas George, Thomas, Allan, Tickle, Peter, Dr, Unwin, Hilary, Walker, Julie Patricia, Walters, Eileen Mary, Walters, Thomas Mervyn Llewellyn, Wilson, Philip Norman are listed as the directors of this business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNN, Brian Robert 28 August 2007 - 1
FAY, Francis 29 September 2009 - 1
HOGG, David Carter 13 August 1997 - 1
JENNISON, Chris 25 September 2018 - 1
JOHNSON, Ruth 14 October 2014 - 1
STEPHENS, Jaqueline 26 October 2011 - 1
WOOD, Alan 23 July 2019 - 1
BURTON, Ronald 13 August 1997 31 March 2010 1
CAIRNS, Hugh 24 February 2004 30 July 2013 1
DALY, Ann Stella Maras N/A 29 July 1992 1
DIXON, Pamela Carol 25 September 2007 25 September 2018 1
DYES, Mary N/A 29 July 1992 1
EDWARDS, Lynne Margaret 28 August 2007 27 July 2010 1
FOSTER, Peter N/A 02 April 1992 1
GALLAGHER, Joyce N/A 29 July 1992 1
GREATOREX, Jean 26 August 1998 25 September 2007 1
HALE, Sean 30 October 2012 25 June 2019 1
HARDY, Derek Mellor 13 August 1997 25 September 2007 1
HOGG, Elizabeth Anne 22 March 1994 23 January 1998 1
LAPWORTH, Priscilla Anne 25 October 2016 10 October 2019 1
LAY, Robert Stanley 25 January 1995 13 August 1997 1
LEIVERS, Richard Alec N/A 13 August 1997 1
MCLEAN, James N/A 22 April 1992 1
MERRICK, George N/A 15 September 1992 1
MITCHELL, Emma Catherine 14 October 2014 12 December 2017 1
MOSS, Guy N/A 05 January 1998 1
PICKFORD, Daphne Annie 25 January 1995 27 May 2008 1
RADCLIFFE, Kenneth Albert 25 January 1995 24 May 2000 1
REED, Aidan John 23 October 2010 20 October 2015 1
ROBERTS, Stephen John 06 September 2005 20 October 2015 1
ROBERTS, Stephen 12 September 2000 10 September 2002 1
ROWBOTHAM, Neil 28 August 2007 03 October 2007 1
SCOGGINS, Dorothy N/A 29 July 1992 1
SIVELL, John Francis N/A 15 September 1999 1
SWAIN, Douglas George 24 November 1999 10 September 2002 1
THOMAS, Allan 15 September 1999 04 October 2010 1
TICKLE, Peter, Dr 10 September 2002 04 October 2010 1
UNWIN, Hilary N/A 25 January 1995 1
WALKER, Julie Patricia 22 October 2019 18 January 2020 1
WALTERS, Eileen Mary N/A 29 July 1992 1
WALTERS, Thomas Mervyn Llewellyn N/A 29 July 1992 1
WILSON, Philip Norman 25 August 1993 28 February 1996 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 July 2020
CS01 - N/A 07 July 2020
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 24 October 2019
AA - Annual Accounts 21 October 2019
AP01 - Appointment of director 25 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
MR04 - N/A 23 July 2019
CS01 - N/A 04 July 2019
TM01 - Termination of appointment of director 27 June 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 03 July 2018
CS01 - N/A 03 July 2018
TM01 - Termination of appointment of director 14 December 2017
TM01 - Termination of appointment of director 02 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 13 July 2017
AP01 - Appointment of director 16 November 2016
AP01 - Appointment of director 16 November 2016
AA - Annual Accounts 19 October 2016
CS01 - N/A 21 July 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AUD - Auditor's letter of resignation 18 November 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 27 July 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 21 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 01 November 2013
TM01 - Termination of appointment of director 19 August 2013
AP01 - Appointment of director 11 July 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 23 July 2012
AP01 - Appointment of director 07 June 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
AP01 - Appointment of director 21 July 2011
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 06 May 2010
AP01 - Appointment of director 03 November 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
AA - Annual Accounts 09 August 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 01 November 2005
AA - Annual Accounts 22 August 2005
MEM/ARTS - N/A 23 July 2005
363s - Annual Return 14 July 2005
RESOLUTIONS - N/A 16 February 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 19 August 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 30 July 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 01 August 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 20 August 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 13 August 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
AA - Annual Accounts 22 August 1997
363s - Annual Return 20 August 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 20 August 1996
363s - Annual Return 18 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
AA - Annual Accounts 15 August 1995
AA - Annual Accounts 05 September 1994
363s - Annual Return 07 August 1994
288 - N/A 07 August 1994
288 - N/A 07 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1994
287 - Change in situation or address of Registered Office 12 July 1994
AA - Annual Accounts 17 September 1993
363s - Annual Return 22 July 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 10 August 1992
363b - Annual Return 27 September 1991
AA - Annual Accounts 23 August 1991
288 - N/A 09 July 1991
288 - N/A 09 July 1991
363a - Annual Return 09 July 1991
AA - Annual Accounts 16 May 1991
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
395 - Particulars of a mortgage or charge 19 July 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 10 November 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 11 September 1987
363 - Annual Return 20 January 1987
AA - Annual Accounts 04 November 1986
NEWINC - New incorporation documents 25 March 1963

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 June 1989 Fully Satisfied

N/A

Agreement & legal charge 24 November 1977 Partially Satisfied

N/A

Agreement & legal charge 27 July 1977 Partially Satisfied

N/A

Charge 23 February 1973 Partially Satisfied

N/A

Registered pursuant to an o/c dated 28/10/66 legal charge 23 May 1966 Partially Satisfied

N/A

Registered pursuant to an o/c dated 28/10/66 further charge 11 August 1965 Fully Satisfied

N/A

Registered pursuant to an o/c dated 28/10/66 legal charge 10 August 1965 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.