TEWKESBURY ABBEY LIMITED - TEWKESBURY


Company Profile Company Filings

Overview

TEWKESBURY ABBEY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TEWKESBURY and has the status: Active.
TEWKESBURY ABBEY LIMITED was incorporated 31 years ago on 14/10/1992 and has the registered number: 02755583. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

TEWKESBURY ABBEY LIMITED - TEWKESBURY

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
56102 - Unlicensed restaurants and cafes
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ABBEY OFFICE
TEWKESBURY
GLOUCESTERSHIRE
GL20 5RZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/09/2023 21/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REVD NICHOLAS DUFF DAVIES Jul 1967 British Director 2023-09-07 CURRENT
MR PAUL DAVID CHARMAN Apr 1974 British Director 2022-12-02 CURRENT
MR ANDREW CHARLES TURNER Secretary 2023-06-21 CURRENT
MR JOHN TUDOR JEFFREYS Apr 1942 British Director 2022-05-25 CURRENT
MR ANDREW THOMAS WESTENBORG MAYNARD Dec 1963 British Director 2023-06-21 CURRENT
MRS NANCY GWENDOLINE OAKES Oct 1952 British Director 2020-10-30 CURRENT
MR LESLIE JOHN STAMP Dec 1947 British Director 2023-09-07 CURRENT
MR ANDREW CHARLES TURNER Aug 1943 British Director 2022-12-14 CURRENT
MR ARTHUR EDGAR FIRKINS Apr 1939 British Director 2002-06-13 UNTIL 2003-04-23 RESIGNED
BRIDGETTE HATTER May 1952 British Director 2004-05-07 UNTIL 2006-11-02 RESIGNED
PATRICIA ANN FEARNLEY Aug 1946 British Director 1999-05-27 UNTIL 2003-04-23 RESIGNED
MR GRAHAM LESLIE FINCH Aug 1950 British Director 2009-05-15 UNTIL 2013-05-22 RESIGNED
MICHAEL EDWARD JUDD Aug 1929 British Director 2001-11-28 UNTIL 2003-04-23 RESIGNED
MRS MAVIS ADELINE FISHER Aug 1932 British Director 1992-12-17 UNTIL 2003-11-25 RESIGNED
ELIZABETH MARY GREEN Sep 1942 British Director 2011-11-20 UNTIL 2015-05-27 RESIGNED
MADELINE PATRICIA GREENLAND Mar 1941 British Director 1995-06-01 UNTIL 2001-11-28 RESIGNED
COUNCILLOR ELAINE ANN HANCOX Apr 1952 British Director 2007-06-28 UNTIL 2013-05-22 RESIGNED
MRS NICOLA ANNE HAWLEY Jul 1955 British Director 2019-04-28 UNTIL 2022-05-22 RESIGNED
REGINALD JOHN DAVIS Jun 1931 British Director 1997-06-17 UNTIL 2001-05-17 RESIGNED
DR BRIDGET ALSION JEPSON Jun 1932 British Director 2005-09-15 UNTIL 2007-05-16 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1992-10-14 UNTIL 1993-10-14 RESIGNED
MR ANDREW CHARLES TURNER Aug 1943 British Secretary 2006-11-14 UNTIL 2009-06-17 RESIGNED
MRS JANET EDITH MARY DAVIS Secretary 2009-06-17 UNTIL 2010-07-13 RESIGNED
GORDON PHILIP LONG Oct 1930 British Secretary 1992-10-14 UNTIL 1999-05-27 RESIGNED
DAVID MAXWELL Jun 1938 British Secretary 1999-10-13 UNTIL 2006-11-02 RESIGNED
MR JOHN ANTHONY PARKES Secretary 2022-11-16 UNTIL 2023-06-21 RESIGNED
MS PHILIPPA SHAW Secretary 2010-07-13 UNTIL 2020-11-02 RESIGNED
MRS JANET EDITH MARY DAVIS Secretary 2020-10-30 UNTIL 2022-11-16 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1992-10-14 UNTIL 1993-10-14 RESIGNED
MR RICHARD CHARLES NICHOLSON ASCOUGH Dec 1938 English Director 2006-06-06 UNTIL 2007-05-16 RESIGNED
PATRICK GRAY COX Oct 1946 British Director 2005-09-15 UNTIL 2009-05-15 RESIGNED
MRS MARGARET ALICE CLUTTERBUCK Apr 1939 British Director 1999-04-13 UNTIL 2004-12-31 RESIGNED
PAUL ROGER CAMPBELL Sep 1974 British Director 1997-07-24 UNTIL 1997-12-03 RESIGNED
MRS ANNETTE LORIMER KNOX CADBURY Jul 1925 British Director 1999-05-27 UNTIL 2007-05-16 RESIGNED
MICHAEL DAVID BRISTOW Feb 1946 British Director 1996-05-30 UNTIL 1999-04-28 RESIGNED
MR ANTHONY JOHN BARRETT Aug 1936 British Director 2006-11-02 UNTIL 2011-05-25 RESIGNED
DR RICHARD ALAN BAILEY Mar 1943 British Director 2007-06-28 UNTIL 2010-01-26 RESIGNED
MRS JANET EDITH MARY DAVIS Oct 1948 British Director 2006-11-02 UNTIL 2022-11-16 RESIGNED
MR RICHARD CHARLES NICHOLSON ASCOUGH Dec 1938 English Director 1997-06-17 UNTIL 2001-11-28 RESIGNED
CHRISTINE APLIN Mar 1949 British Director 2004-05-07 UNTIL 2006-11-02 RESIGNED
MR CHRISTOPHER HORSWELL Apr 1959 British Director 2003-05-22 UNTIL 2007-05-16 RESIGNED
MRS JANET EDITH MARY DAVIS Oct 1948 British Director 1992-10-14 UNTIL 1998-02-19 RESIGNED
REVD MICHAEL COLE Apr 1944 British Director 2010-07-21 UNTIL 2017-12-19 RESIGNED
MR KENNETH DOVE Apr 1938 British Director 2013-05-22 UNTIL 2015-05-27 RESIGNED
GORDON PHILIP LONG Oct 1930 British Director 1992-10-14 UNTIL 1999-05-27 RESIGNED
MATTHEW ROGER MACKENZIE Dec 1945 British Director 1999-05-27 UNTIL 2006-06-30 RESIGNED
MATTHEW ROGER MACKENZIE Dec 1945 British Director 1994-05-19 UNTIL 1998-04-22 RESIGNED
DAVID MAXWELL Jun 1938 British Director 1998-05-27 UNTIL 2006-11-02 RESIGNED
MR JOHN TUDOR JEFFREYS Apr 1942 British Director 2013-05-22 UNTIL 2017-05-24 RESIGNED
MR HARRY SPENCER JOHN INSTONE Dec 1943 British Director 2007-05-23 UNTIL 2014-05-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLOUCESTER DIOCESAN TRUST GLOUCESTER Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
GLOUCESTER DIOCESAN BOARD OF FINANCE GLOUCESTER Active GROUP 94910 - Activities of religious organizations
DOWNS SCHOOL (COLWALL)(THE) NR. MALVERN Dissolved... DORMANT 85200 - Primary education
GEORGE CADBURY FUND LIMITED(THE) BIRMINGHAM ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
YOUNG GLOUCESTERSHIRE LIMITED GLOUCESTER ENGLAND Active FULL 96090 - Other service activities n.e.c.
INSTITUTION OF WATER AND ENVIRONMENTAL MANAGEMENT(THE) LONDON Active DORMANT 94120 - Activities of professional membership organizations
COUNTY OF GLOUCESTERSHIRE COMMUNITY FOUNDATION CHELTENHAM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
BUSINESS PROFESSIONAL SERVICES BIRMINGHAM LIMITED BIRMINGHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
ART FIRST LIMITED LONDON ENGLAND Dissolved... 47781 - Retail sale in commercial art galleries
CARING FOR COMMUNITIES AND PEOPLE CHELTENHAM Active SMALL 87900 - Other residential care activities n.e.c.
OOZELLS TRADING LIMITED WEST MIDLANDS Active SMALL 90040 - Operation of arts facilities
HOPSCOTCH SOLUTIONS LIMITED BOLTON ENGLAND Active FULL 85320 - Technical and vocational secondary education
FFT EDUCATION LIMITED ABINGDON Active FULL 85600 - Educational support services
THE KING'S SCHOOL, GLOUCESTER GLOUCESTERSHIRE Active GROUP 85200 - Primary education
WETS LIMITED REDHILL Active TOTAL EXEMPTION FULL 74990 - Non-trading company
EXMANSWORTHY MANAGEMENT CO. LIMITED LANCING ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE CHILD PROTECTION DEVELOPMENT TRUST LIMITED GLOUCESTERSHIRE Active MICRO ENTITY 74990 - Non-trading company
DYSON PERRINS CHURCH OF ENGLAND ACADEMY MALVERN Active GROUP 85310 - General secondary education
DYSON PERRINS C OF E ACADEMY TRADING LTD MALVERN UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85510 - Sports and recreation education

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOOD SWINGS BRAND LTD TEWKESBURY ENGLAND Active TOTAL EXEMPTION FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
COTSWOLD ACCOMMODATION LTD TEWKESBURY UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
DEVINE BUILDERS TEWKESBURY LTD TEWKESBURY UNITED KINGDOM Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings