UKBizDB.co.uk

ABBERLEY HALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abberley Hall Limited. The company was founded 66 years ago and was given the registration number 00602279. The firm's registered office is in . You can find them at Abberley Hall, Worcester, , . This company's SIC code is 85310 - General secondary education.

Company Information

Name:ABBERLEY HALL LIMITED
Company Number:00602279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1958
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Abberley Hall, Worcester, WR6 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abberley Hall, Worcester, WR6 6DD

Secretary30 June 2022Active
Malvern College, College Road, Malvern, United Kingdom, WR14 3DF

Director20 June 2019Active
Abberley Hall, Worcester, WR6 6DD

Director16 December 2020Active
Abberley Hall, Abberley, Worcester, United Kingdom, WR6 6DD

Director16 March 2018Active
Abberley Hall, Abberley, Worcester, United Kingdom, WR6 6DD

Director22 November 2018Active
Malvern College, College Road, Malvern, United Kingdom, WR14 3DF

Director20 June 2019Active
Malvern College, College Road, Malvern, United Kingdom, WR14 3DF

Director20 June 2019Active
Abberley Hall, Worcester, WR6 6DD

Director26 May 2021Active
Abberley Hall, Worcester, WR6 6DD

Secretary01 July 2020Active
Abberley Hall, Worcester, WR6 6DD

Secretary-Active
Abberley Hall, Abberley, Worcester, United Kingdom, WR6 6DD

Secretary31 August 2014Active
Abberley Hall, Abberley, Worcester, WR6 6DD

Secretary24 October 1996Active
Berwick House, Shrewsbury, SY4 3HW

Director07 March 2005Active
Malvern College, College Road, Malvern, United Kingdom, WR14 3DF

Director20 June 2019Active
The Estate Office, Hill House, Great Witley, WR6 6JB

Director-Active
Notcliffe House, Deerhurst,

Director-Active
Abberley Hall, Worcester, WR6 6DD

Director26 May 2021Active
Abberley Hall, Worcester, WR6 6DD

Director28 November 2019Active
30 Palmyra Court, West Cross, Swansea, SA3 5TJ

Director-Active
Abberley Hall, Abberley, Worcester, Uk, WR6 6DD

Director21 June 2012Active
Malvern College, College Road, Malvern, United Kingdom, WR14 3DF

Director20 June 2019Active
Lapley Hall, Lapley, Stafford, ST19 9JR

Director28 November 1997Active
The Stable 2 Collett Road, Hemel Hempstead, HP1 1HY

Director-Active
16 The Tything, Worcester, WR1 1HD

Director-Active
Moors Cottage, Crateford Lane, Gailey, United Kingdom, ST19 5PZ

Director15 November 2013Active
Brocks Hill, Walderton, Chichester, PO18 9EA

Director31 December 1997Active
Abberley Hall, Abberley, Worcester, WR6 6DD

Director18 November 2011Active
12 Gauden Road, London, SW4 6LT

Director27 November 1998Active
Tudor Hall Wykham Park, Banbury, OX16 9UR

Director29 May 1998Active
Shrewsbury School, The Schools, Shrewsbury, SY3 7BA

Director23 November 2001Active
Tudor Hall, Wykham Park, Banbury, OX16 9UR

Director20 June 2003Active
Radley College, Radley, Abingdon, OX14 2HR

Director-Active
Abberley Hall, Worcester, WR6 6DD

Director20 June 2019Active
Sonde Farm Worfield, Bridgnorth, WV15 5LH

Director07 March 2005Active
Abberley Hall, Abberley, Worcester, United Kingdom, WR6 6DD

Director16 March 2009Active

People with Significant Control

Mr Carey Anthony Pennington Leonard
Notified on:01 July 2020
Status:Active
Date of birth:November 1955
Nationality:British
Address:Abberley Hall, WR6 6DD
Nature of control:
  • Ownership of shares 50 to 75 percent
Anthony Goddard
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Abberley Hall, Abberley, Worcester, United Kingdom, WR6 6DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Lockett
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Abberley Hall, Abberley, Worcester, United Kingdom, WR6 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type full.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-11Change of constitution

Statement of companys objects.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-07-11Officers

Appoint person secretary company with name date.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.