About

Registered Number: 00702983
Date of Incorporation: 12/09/1961 (62 years and 8 months ago)
Company Status: Active
Registered Address: 40a The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NH

 

The Abbeyfield Newcastle Upon Tyne Society Ltd was established in 1961, it's status is listed as "Active". There are 34 directors listed as Parrish, William Kevin, Anderson, Marion Jean, Duell, Brian, Eke, Carole Lesley, Kay, Anthony William, Mackintosh, Raymond, Wilkinson, Vera Rose, Aylen, Eleanor Mary, Best, Richard Wilson, Bradley, Peter, Brockington, Jennifer Mary, Dr, Browell, Audrey Kathleen, Carr, William John Bennett, Cassidy Odd, Sarah Mary Luise, Cockburn, Robert Neilson, Elliott, Evelyn, Evans, Marie Jeannette, Fryer, Peter Martin, Greve, Jean Dickie, Hedley, Nuala Bridget, Hellawell, John George, Hulse, Keith Eckford, Ireland, Nicholas William, Kaer, Olive, Lennan, Samuel Reid, Mckay, Margaret, Osborn, Fuller Mansfield, Philipson, Ainsley Morris, Postle, Dorothy, Read, Irene, Robson, Edward Lancelot, Stanton, Zoey, Thompson, John Howard, Watson, Joyce Nancy for The Abbeyfield Newcastle Upon Tyne Society Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Marion Jean 18 January 2017 - 1
DUELL, Brian 16 May 2012 - 1
EKE, Carole Lesley 22 January 2014 - 1
KAY, Anthony William 20 March 2002 - 1
MACKINTOSH, Raymond 19 July 2017 - 1
WILKINSON, Vera Rose 16 May 2012 - 1
AYLEN, Eleanor Mary N/A 31 January 1998 1
BEST, Richard Wilson 22 January 1992 17 March 1993 1
BRADLEY, Peter 19 January 1994 26 October 2010 1
BROCKINGTON, Jennifer Mary, Dr 02 October 1991 16 November 1994 1
BROWELL, Audrey Kathleen N/A 31 January 1999 1
CARR, William John Bennett 20 July 1994 06 October 1998 1
CASSIDY ODD, Sarah Mary Luise 21 July 1999 12 January 2000 1
COCKBURN, Robert Neilson N/A 22 July 1992 1
ELLIOTT, Evelyn 20 November 2002 01 January 2005 1
EVANS, Marie Jeannette N/A 24 May 2006 1
FRYER, Peter Martin 15 May 1996 16 July 2014 1
GREVE, Jean Dickie N/A 02 October 1991 1
HEDLEY, Nuala Bridget N/A 22 January 1992 1
HELLAWELL, John George N/A 18 July 2001 1
HULSE, Keith Eckford 24 September 1997 24 May 2000 1
IRELAND, Nicholas William 17 July 2002 04 September 2003 1
KAER, Olive 16 July 1997 07 July 2000 1
LENNAN, Samuel Reid N/A 17 March 1993 1
MCKAY, Margaret 17 July 1996 18 March 1998 1
OSBORN, Fuller Mansfield N/A 24 January 2001 1
PHILIPSON, Ainsley Morris 22 July 1992 15 May 1996 1
POSTLE, Dorothy N/A 22 May 2002 1
READ, Irene 02 October 1991 04 October 1999 1
ROBSON, Edward Lancelot N/A 22 July 1992 1
STANTON, Zoey 22 January 2014 27 May 2014 1
THOMPSON, John Howard N/A 18 May 1994 1
WATSON, Joyce Nancy N/A 29 July 1997 1
Secretary Name Appointed Resigned Total Appointments
PARRISH, William Kevin 16 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 28 July 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 30 July 2019
RESOLUTIONS - N/A 13 August 2018
CC04 - Statement of companies objects 13 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 02 August 2017
AP01 - Appointment of director 21 July 2017
TM01 - Termination of appointment of director 23 March 2017
AP01 - Appointment of director 01 February 2017
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 08 August 2016
AA - Annual Accounts 02 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 06 August 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 14 November 2014
AR01 - Annual Return 22 August 2014
AD01 - Change of registered office address 22 August 2014
CH01 - Change of particulars for director 21 August 2014
AP03 - Appointment of secretary 20 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AA - Annual Accounts 18 August 2014
TM01 - Termination of appointment of director 29 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 07 August 2013
TM01 - Termination of appointment of director 08 July 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 02 August 2012
AP01 - Appointment of director 27 July 2012
AP01 - Appointment of director 27 July 2012
AP01 - Appointment of director 27 July 2012
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AA - Annual Accounts 04 August 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 18 August 2010
AD01 - Change of registered office address 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 28 August 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
AA - Annual Accounts 24 August 2006
363a - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
AA - Annual Accounts 24 August 2005
363a - Annual Return 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 27 August 2004
RESOLUTIONS - N/A 10 June 2004
MEM/ARTS - N/A 10 June 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
363s - Annual Return 02 September 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 24 August 2001
AA - Annual Accounts 29 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
363s - Annual Return 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
AA - Annual Accounts 22 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1995
363s - Annual Return 23 August 1995
AA - Annual Accounts 23 August 1995
288 - N/A 23 August 1995
288 - N/A 08 January 1995
363s - Annual Return 12 August 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 29 July 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
363s - Annual Return 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
AA - Annual Accounts 19 August 1992
363b - Annual Return 07 October 1991
AA - Annual Accounts 17 September 1991
288 - N/A 21 August 1991
288 - N/A 14 August 1991
288 - N/A 14 August 1991
288 - N/A 08 August 1990
288 - N/A 08 August 1990
288 - N/A 08 August 1990
288 - N/A 08 August 1990
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
288 - N/A 01 September 1989
288 - N/A 17 August 1989
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
288 - N/A 18 April 1989
288 - N/A 29 December 1988
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
288 - N/A 10 March 1988
363 - Annual Return 16 September 1987
288 - N/A 16 September 1987
288 - N/A 16 September 1987
AA - Annual Accounts 07 August 1987
287 - Change in situation or address of Registered Office 06 November 1986
AA - Annual Accounts 17 June 1986
363 - Annual Return 17 June 1986
288 - N/A 17 June 1986
MISC - Miscellaneous document 12 September 1961

Mortgages & Charges

Description Date Status Charge by
Agreement and legal charge 23 May 1983 Outstanding

N/A

Agreement & legal charge. 27 May 1982 Outstanding

N/A

Agreement & legal charge 23 February 1978 Outstanding

N/A

Agreement & legal charge 09 February 1978 Fully Satisfied

N/A

Legal charge 06 June 1962 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.