Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE)
Company Information for

ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE)

THE LIMES, SOWERBY, THIRSK, NORTH YORKSHIRE, YO7 1HX,
Company Registration Number
00953566
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Abbeyfield Thirsk & Sowerby Society Limited (the)
ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE) was founded on 1969-05-06 and has its registered office in Thirsk. The organisation's status is listed as "Active". Abbeyfield Thirsk & Sowerby Society Limited (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE)
 
Legal Registered Office
THE LIMES
SOWERBY
THIRSK
NORTH YORKSHIRE
YO7 1HX
Other companies in YO7
 
Filing Information
Company Number 00953566
Company ID Number 00953566
Date formed 1969-05-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:47:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE)

Current Directors
Officer Role Date Appointed
ANNE DAY TURNER
Company Secretary 2018-02-05
ANTHONY ARTHUR BARDON
Director 1995-04-03
PATRICIA ANN CHAPMAN
Director 2015-12-07
JOHN ANTHONY DIGBY
Director 2004-01-05
GILLIAN RAE FOX
Director 2018-02-05
SHIRLEY ANN HOLT
Director 2015-12-07
CHRISTOPHER CARL SYKES
Director 2016-04-04
ANNE DAY TURNER
Director 1998-04-06
JEAN MARGARET WILKIN
Director 2007-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BARDON
Company Secretary 1997-11-03 2018-02-05
MARK STEWART ROBSON
Director 2007-11-05 2016-12-05
MICHAEL PETER BARLEY
Director 2006-12-04 2015-12-07
GEORGE ARTHUR WHITEHEAD
Director 2000-05-08 2015-12-07
PERCY FEATHERSTONE
Director 2001-02-02 2014-06-02
ALLINSON NESBITT
Director 1992-02-02 2013-12-02
DAVID STANFORD MURKETT
Director 1993-11-01 2012-04-17
SHEILA MARGARET METCALFE
Director 1992-02-02 2009-12-07
GEORGE EDWARD ENGLAND
Director 1996-09-02 2009-08-12
HARRY WOODHEAD
Director 1992-02-02 2008-12-01
DONALD GRAHAM TURNER
Director 1993-05-03 2007-05-14
DONALD EDGAR HICKS
Director 2003-12-01 2005-04-30
DAWN LESLEY JOHNSON
Director 2002-12-02 2005-04-30
PETER MUNN DINES
Director 2002-12-02 2004-12-20
RUBY BATEMAN
Director 1992-02-02 2002-01-05
PETER HITCHCOCK WYON
Director 1992-02-02 1998-11-09
KENNETH JAMES MACKENZIE
Director 1992-02-02 1998-06-14
THOMAS WATSON BATEMAN
Director 1992-02-02 1997-11-03
AGNES MAY WYON
Director 1992-02-02 1996-12-31
PETER BARDON
Company Secretary 1992-02-02 1996-06-03
PETER BARDON
Director 1992-02-02 1996-06-03
SANDRA PATRICIA CHALK
Director 1993-09-06 1995-04-03
WILLIAM THOMSON MITCHELL
Director 1992-02-02 1993-09-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08APPOINTMENT TERMINATED, DIRECTOR MOIRA JEAN DIGBY
2024-02-08APPOINTMENT TERMINATED, DIRECTOR LINDA CAROLINE MURPHY
2023-05-25CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-01-1731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08AP01DIRECTOR APPOINTED MR IAN GEORGE CRANE
2022-02-03APPOINTMENT TERMINATED, DIRECTOR JEAN MARGARET WILKIN
2022-02-03APPOINTMENT TERMINATED, DIRECTOR JEAN MARGARET WILKIN
2022-02-03APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANN HOLT
2022-02-03APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANN HOLT
2022-02-03CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-03DIRECTOR APPOINTED MRS MOIRA JEAN DIGBY
2022-02-03DIRECTOR APPOINTED MRS MOIRA JEAN DIGBY
2022-02-03AP01DIRECTOR APPOINTED MRS MOIRA JEAN DIGBY
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARGARET WILKIN
2022-01-1331/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY DIGBY
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-12-02AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN CHAPMAN
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-01-02AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07AP01DIRECTOR APPOINTED MRS SUSAN WALKER
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-12-06AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06TM02Termination of appointment of Peter Bardon on 2018-02-05
2018-02-06AP01DIRECTOR APPOINTED MRS GILLIAN RAE FOX
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-02-06AP03Appointment of Mrs Anne Day Turner as company secretary on 2018-02-05
2017-12-01AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-12AR0102/02/16 ANNUAL RETURN FULL LIST
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEWART ROBSON
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEWART ROBSON
2016-08-04AP01DIRECTOR APPOINTED MR CHRISTOPHER CARL SYKES
2016-02-12AA31/05/15 TOTAL EXEMPTION FULL
2016-02-12AA31/05/15 TOTAL EXEMPTION FULL
2016-02-02AP01DIRECTOR APPOINTED MRS PATRICIA ANN CHAPMAN
2016-02-01AP01DIRECTOR APPOINTED MRS SHIRLEY ANN HOLT
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WHITEHEAD
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARLEY
2015-02-25AR0102/02/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PERCY FEATHERSTONE
2014-02-05AR0102/02/14 ANNUAL RETURN FULL LIST
2014-02-05CH01Director's details changed for Mark Stewart Robson on 2012-01-01
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ALLINSON NESBITT
2013-12-16AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-04AR0102/02/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURKETT
2012-02-14AR0102/02/12 NO MEMBER LIST
2011-12-30AA31/05/11 TOTAL EXEMPTION FULL
2011-02-07AR0102/02/11 NO MEMBER LIST
2010-11-22AA31/05/10 TOTAL EXEMPTION FULL
2010-02-10AR0102/02/10 NO MEMBER LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ARTHUR BARDON / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET WILKIN / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR WHITEHEAD / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE DAY TURNER / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEWART ROBSON / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLINSON NESBITT / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANFORD MURKETT / 03/02/2010
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA METCALFE
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PERCY FEATHERSTONE / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY DIGBY / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER BARLEY / 03/02/2010
2009-12-15AA31/05/09 TOTAL EXEMPTION FULL
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ENGLAND
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HARRY WOODHEAD
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-31AA31/05/08 TOTAL EXEMPTION FULL
2009-02-16363aANNUAL RETURN MADE UP TO 02/02/09
2008-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-07363sANNUAL RETURN MADE UP TO 02/02/08
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-07288bDIRECTOR RESIGNED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-02363sANNUAL RETURN MADE UP TO 02/02/07
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-02-21363sANNUAL RETURN MADE UP TO 02/02/06
2006-01-16AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-05-09288bDIRECTOR RESIGNED
2005-05-09288bDIRECTOR RESIGNED
2005-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sANNUAL RETURN MADE UP TO 02/02/05
2005-01-05288bDIRECTOR RESIGNED
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-04-29288aNEW DIRECTOR APPOINTED
2004-03-11288aNEW DIRECTOR APPOINTED
2004-03-11363sANNUAL RETURN MADE UP TO 02/02/04
2003-11-17AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-04-16288aNEW DIRECTOR APPOINTED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-27363sANNUAL RETURN MADE UP TO 02/02/03
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-02-01288bDIRECTOR RESIGNED
2002-02-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-02-01363sANNUAL RETURN MADE UP TO 02/02/02
2001-11-13AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-05-21288aNEW DIRECTOR APPOINTED
2001-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-01363sANNUAL RETURN MADE UP TO 02/02/01
2000-11-22288aNEW DIRECTOR APPOINTED
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/05/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-24 Outstanding DARLINGTON BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE)

Intangible Assets
Patents
We have not found any records of ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE)
Trademarks
We have not found any records of ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE) are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEYFIELD THIRSK & SOWERBY SOCIETY LIMITED (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode YO7 1HX

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1