ABBERLEY HALL LIMITED -


Company Profile Company Filings

Overview

ABBERLEY HALL LIMITED is a Private Limited Company from and has the status: Active.
ABBERLEY HALL LIMITED was incorporated 66 years ago on 03/04/1958 and has the registered number: 00602279. The accounts status is FULL and accounts are next due on 30/04/2025.

ABBERLEY HALL LIMITED -

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

ABBERLEY HALL
WR6 6DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/09/2023 27/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROGER HARRY BRIERLY Apr 1960 British Director 2019-06-20 CURRENT
MR ANDREW KEITH METCALFE Mar 1975 British Director 2019-06-20 CURRENT
MRS VANESSA YOUNG Jan 1974 British Director 2021-05-26 CURRENT
MR CAREY ANTHONY PENNINGTON LEONARD Nov 1954 British Director 2019-06-20 CURRENT
MR ANDREW INGLIS Sep 1971 British Director 2018-11-22 CURRENT
SALLY ANN DOWLING Dec 1971 British Director 2018-03-16 CURRENT
MRS GAYNOR COOK Apr 1968 British Director 2020-12-16 CURRENT
MRS NATALIE REBECCA ROBERTS Secretary 2022-06-30 CURRENT
MR ANDREW BETHELL MARSDEN-SMEDLEY Mar 1926 British Director RESIGNED
ANDREW RICHARD MANNING COX Apr 1956 British Director 2007-03-09 UNTIL 2018-03-16 RESIGNED
KILORAN MCGRIGOR Mar 1961 British Director 2003-06-20 UNTIL 2011-06-24 RESIGNED
NANETTE GODFREY Jan 1944 British Director 1998-05-29 UNTIL 2003-06-20 RESIGNED
THE HONOURABLE DAVID PIERS CARLIS LEGH Nov 1951 British Director 1997-11-28 UNTIL 2017-06-23 RESIGNED
WILLIAM MCLEAN May 1957 British Director 2001-11-23 UNTIL 2006-06-23 RESIGNED
DR JAMIE MCMANUS Aug 1975 British Director 2010-06-25 UNTIL 2018-11-22 RESIGNED
MRS KATIE ELIZABETH COLLYER Secretary 2020-07-01 UNTIL 2022-06-30 RESIGNED
MICHAEL ROBERT SPENCER NEVIN Apr 1950 British Director 2000-11-10 UNTIL 2010-06-25 RESIGNED
MR JOHN RICHARD KING Jan 1951 British Director 1992-12-04 UNTIL 2000-06-16 RESIGNED
MRS CAROLINE ANNE HOWARD Nov 1950 British Director 1992-12-04 UNTIL 2003-11-28 RESIGNED
CATHARINE HOPE Aug 1966 British Director 2009-03-16 UNTIL 2019-06-20 RESIGNED
MRS SARAH JANE HOLLINGSWORTH Mar 1963 British Director 2005-03-07 UNTIL 2010-03-15 RESIGNED
MR SYDNEY MARTIN HILL Jun 1948 British Director 2019-06-20 UNTIL 2022-07-05 RESIGNED
MR CHARLES WILFRID HASTINGS Oct 1948 British Director RESIGNED
HARRIET ANN GRANVILLE Jun 1950 British Director 2003-06-20 UNTIL 2015-06-19 RESIGNED
MR FRANCIS EDWARD MAIDMENT Aug 1942 British Director RESIGNED
MR JOHN GUY WAEVING WALKER May 1952 British Secretary 1996-10-24 UNTIL 2014-08-31 RESIGNED
WILLIAM LOCKETT Secretary 2014-08-31 UNTIL 2020-07-01 RESIGNED
MICHAEL VICTOR DEBONNAIRE HAGGARD Apr 1936 British Secretary RESIGNED
MR GUYON RICHARD HARRY RALPHS Feb 1958 British Director 2019-06-20 UNTIL 2020-10-14 RESIGNED
MR DAVID GEORGE FOTHERGILL BANKS Apr 1944 British Director RESIGNED
MR RICHARD ERNEST WILLIAM BULSTRODE FIELD Jan 1944 British Director 2013-11-15 UNTIL 2015-06-17 RESIGNED
MR ANDREW GRANT DUNCAN Feb 1946 British Director RESIGNED
MR PETER ANTONY ASHTON DUDGEON Mar 1947 British Director RESIGNED
MR CHRISTOPHER BRIAN DAVIS Sep 1958 British Director 1997-11-28 UNTIL 2004-06-25 RESIGNED
MRS KATE ELIZABETH COLLYER Oct 1972 British Director 2019-06-20 UNTIL 2019-11-28 RESIGNED
MR CHRISTOPHER WILLIAM BRICKELL Dec 1941 British Director 2012-06-21 UNTIL 2016-10-14 RESIGNED
MR JOHN ANTHONY BOLLOM Oct 1953 British Director RESIGNED
MR ROBIN KENNEDY BLACK Mar 1958 British Director 2019-11-28 UNTIL 2020-03-19 RESIGNED
ANTHONY GODDARD Sep 1954 British Director 2011-11-18 UNTIL 2021-03-04 RESIGNED
MRS PENNY BILJ Dec 1962 British Director 2021-05-26 UNTIL 2022-07-31 RESIGNED
OONAGH O'SULLIVAN Sep 1963 Irish Director 2010-03-15 UNTIL 2016-05-17 RESIGNED
MS SARAH GEORGINA ANGUS Dec 1968 British Director 2019-06-20 UNTIL 2021-03-04 RESIGNED
HENRY JAMES ANGELL JAMES Apr 1963 British Director 2005-03-07 UNTIL 2012-06-21 RESIGNED
MR CHARLES PATRICK DALY BERRILL-DALY Aug 1925 British Director RESIGNED
STEPHEN DAVID INGLIS GODDARD Oct 1952 British Director 1998-11-27 UNTIL 2003-06-20 RESIGNED
DONALD GEORGE FOWLER-WATT May 1937 British Director 1997-12-31 UNTIL 2005-03-07 RESIGNED
JEREMY WYNNE RUTHVEN GOULDING Aug 1950 British Director 2001-11-23 UNTIL 2010-06-25 RESIGNED
VICTORIA JAYNE ORCHARD Nov 1969 British Director 2017-03-10 UNTIL 2022-07-11 RESIGNED
MRS PATRICIA MAUREEN PELLY Apr 1924 British Director RESIGNED
MRS ELIZABETH FLAVIA PHILLIPS Apr 1938 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Carey Anthony Pennington Leonard 2020-07-01 11/1955 Ownership of shares 50 to 75 percent
Anthony Goddard 2016-04-06 - 2023-01-31 9/1954 Worcester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr William Lockett 2016-04-06 - 2020-07-01 3/1970 Worcester   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENTERTAINMENT AGENTS' ASSOCIATION LIMITED(THE) LONDON ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
MALVERN ST JAMES LIMITED GREAT MALVERN Active GROUP 85200 - Primary education
BILTON GRANGE TRUST LIMITED RUGBY ENGLAND Dissolved... FULL 85200 - Primary education
ELMS (COLWALL) LIMITED(THE) NR MALVERN Active SMALL 85200 - Primary education
INTERNATIONAL ARTISTES LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MALVERN COLLEGE ENTERPRISES LIMITED WORCESTERSHIRE Active SMALL 93110 - Operation of sports facilities
KEMP HOUSE TRUST (HOSPICE SHOP) LIMITED KIDDERMINSTER ENGLAND Active SMALL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
THE CHARLES HASTINGS EDUCATION CENTRE WORCESTER ENGLAND Active SMALL 85421 - First-degree level higher education
THE WORCESTERSHIRE HEALTHCARE EDUCATION COMPANY LIMITED WORCESTER UNITED KINGDOM Active AUDITED ABRIDGED 85410 - Post-secondary non-tertiary education
ABBERLEY HALL ENTERPRISES LIMITED WORCESTER Active SMALL 93290 - Other amusement and recreation activities n.e.c.
THE SHELSLEY TRUST LIMITED WORCESTER Active TOTAL EXEMPTION FULL 93199 - Other sports activities
NORWELL LAPLEY PRODUCTIONS LIMITED STAFFORD ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
SHELSLEY WALSH HILL CLIMB PLC WORCESTER Active FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
PENTIRE ROCKS MANAGEMENT LIMITED WADEBRIDGE Active MICRO ENTITY 98000 - Residents property management
THE INDEPENDENT SCHOOLS' BURSARS ASSOCIATION LONDON ENGLAND Active GROUP 94120 - Activities of professional membership organizations
MORGAN MOTOR COMPANY LIMITED MALVERN LINK Active FULL 29100 - Manufacture of motor vehicles
DYSON PERRINS CHURCH OF ENGLAND ACADEMY MALVERN Active GROUP 85310 - General secondary education
REGAL TENBURY TRUST LIMITED TENBURY WELLS Active TOTAL EXEMPTION FULL 59140 - Motion picture projection activities
KENDALL WADLEY LLP MALVERN Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBERLEY HALL ENTERPRISES LIMITED WORCESTER Active SMALL 93290 - Other amusement and recreation activities n.e.c.