Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEWKESBURY ABBEY LIMITED
Company Information for

TEWKESBURY ABBEY LIMITED

ABBEY OFFICE, CHURCH STREET, TEWKESBURY, GLOUCESTERSHIRE, GL20 5RZ,
Company Registration Number
02755583
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tewkesbury Abbey Ltd
TEWKESBURY ABBEY LIMITED was founded on 1992-10-14 and has its registered office in Tewkesbury. The organisation's status is listed as "Active". Tewkesbury Abbey Limited 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 MICRO ENTITY
Key Data
Company Name
TEWKESBURY ABBEY LIMITED
 
Legal Registered Office
ABBEY OFFICE
CHURCH STREET
TEWKESBURY
GLOUCESTERSHIRE
GL20 5RZ
Other companies in GL20
 
Filing Information
Company Number 02755583
Company ID Number 02755583
Date formed 1992-10-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-05 23:20:19
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 TEWKESBURY ABBEY LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA SHAW
Company Secretary 2010-07-13
JANET EDITH MARY DAVIS
Director 2006-11-02
PETER MARK MOORE
Director 2009-07-17
PETER JAMES SMAIL
Director 2017-05-24
KAREN ELIZABETH VINCENT
Director 2015-05-27
PAUL RHYS WILLIAMS
Director 2003-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL COLE
Director 2010-07-21 2017-12-19
KENNETH DOVE
Director 2013-05-22 2015-05-27
ELIZABETH MARY GREEN
Director 2011-11-20 2015-05-27
HARRY SPENCER JOHN INSTONE
Director 2007-05-23 2014-05-28
GRAHAM LESLIE FINCH
Director 2009-05-15 2013-05-22
ELAINE ANN HANCOX
Director 2007-06-28 2013-05-22
ANTHONY JOHN BARRETT
Director 2006-11-02 2011-05-25
JANET EDITH MARY DAVIS
Company Secretary 2009-06-17 2010-07-13
RICHARD ALAN BAILEY
Director 2007-06-28 2010-01-26
ANDREW CHARLES TURNER
Company Secretary 2006-11-14 2009-06-17
PATRICK GRAY COX
Director 2005-09-15 2009-05-15
RICHARD CHARLES NICHOLSON ASCOUGH
Director 2006-06-06 2007-05-16
ANNETTE LORIMER KNOX CADBURY
Director 1999-05-27 2007-05-16
CHRISTOPHER HORSWELL
Director 2003-05-22 2007-05-16
DAVID MAXWELL
Company Secretary 1999-10-13 2006-11-02
CHRISTINE APLIN
Director 2004-05-07 2006-11-02
BRIDGETTE HATTER
Director 2004-05-07 2006-11-02
MARGARET ALICE CLUTTERBUCK
Director 1999-04-13 2004-12-31
MAVIS ADELINE FISHER
Director 1992-12-17 2003-11-25
PATRICIA ANN FEARNLEY
Director 1999-05-27 2003-04-23
ARTHUR EDGAR FIRKINS
Director 2002-06-13 2003-04-23
RICHARD CHARLES NICHOLSON ASCOUGH
Director 1997-06-17 2001-11-28
MADELINE PATRICIA GREENLAND
Director 1995-06-01 2001-11-28
REGINALD JOHN DAVIS
Director 1997-06-17 2001-05-17
GORDON PHILIP LONG
Company Secretary 1992-10-14 1999-05-27
MICHAEL DAVID BRISTOW
Director 1996-05-30 1999-04-28
JANET EDITH MARY DAVIS
Director 1992-10-14 1998-02-19
PAUL ROGER CAMPBELL
Director 1997-07-24 1997-12-03
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-10-14 1993-10-14

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
2024-04-29Appointment of Mr Paul David Charman as company secretary on 2023-11-17
2024-04-26Termination of appointment of Andrew Charles Turner on 2023-11-17
2024-04-26APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES TURNER
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-20DIRECTOR APPOINTED MR ANDREW THOMAS WESTENBORG MAYNARD
2023-09-20DIRECTOR APPOINTED REVD NICHOLAS DUFF DAVIES
2023-09-20DIRECTOR APPOINTED MR LESLIE JOHN STAMP
2023-09-20Director's details changed for Mr Andrew Thomas Westenborg Maynard on 2023-09-07
2023-09-20CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-08-21Termination of appointment of John Anthony Parkes on 2023-06-21
2023-08-21APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY PARKES
2023-08-21Appointment of Mr Andrew Charles Turner as company secretary on 2023-06-21
2023-01-16DIRECTOR APPOINTED MR ANDREW CHARLES TURNER
2023-01-16DIRECTOR APPOINTED MR PAUL DAVID CHARMAN
2023-01-10Termination of appointment of Janet Edith Mary Davis on 2022-11-16
2023-01-10Appointment of Mr John Anthony Parkes as company secretary on 2022-11-16
2023-01-10APPOINTMENT TERMINATED, DIRECTOR JANET EDITH MARY DAVIS
2022-10-06APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNE HAWLEY
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNE HAWLEY
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARK MOORE
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-18AP01DIRECTOR APPOINTED MRS NANCY GWENDOLINE OAKES
2021-03-12AP03Appointment of Mrs Janet Edith Mary Davis as company secretary on 2020-10-30
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SMAIL
2020-11-09TM02Termination of appointment of Philippa Shaw on 2020-11-02
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-01AP01DIRECTOR APPOINTED MR JOHN ANTHONY PARKES
2019-07-04AP01DIRECTOR APPOINTED MRS NICOLA ANNE HAWLEY
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH VINCENT
2018-11-01CH01Director's details changed for Mrs Janet Edith Mary Davis on 2018-10-27
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-15AP01DIRECTOR APPOINTED DR PETER JAMES SMAIL
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TUDOR JEFFREYS
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-07-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IVOR PARSONS
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'GRADY
2015-10-19CH01Director's details changed for Mr Peter Mark Moore on 2015-10-19
2015-10-16AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-16CH01Director's details changed for Mr Peter Mark Moore on 2015-10-01
2015-06-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01AP01DIRECTOR APPOINTED MR CHRISTOPHER TERRENCE O'GRADY
2015-05-28AP01DIRECTOR APPOINTED MRS KAREN ELIZABETH VINCENT
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GREEN
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DOVE
2014-10-27AR0114/10/14 NO MEMBER LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR HARRY INSTONE
2014-04-09AA31/12/13 TOTAL EXEMPTION FULL
2013-11-13AR0114/10/13 NO MEMBER LIST
2013-11-13AP01DIRECTOR APPOINTED MR KENNETH DOVE
2013-10-28AP01DIRECTOR APPOINTED MR JOHN TUDOR JEFFREYS
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HANCOX
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PURKISS
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FINCH
2013-10-24AP01DIRECTOR APPOINTED DR IVOR DAVID PARSONS
2013-04-30AA31/12/12 TOTAL EXEMPTION FULL
2012-10-26AR0114/10/12 NO MEMBER LIST
2012-04-30AA31/12/11 TOTAL EXEMPTION FULL
2012-04-17AP01DIRECTOR APPOINTED ELIZABETH MARY GREEN
2011-10-26AR0114/10/11 NO MEMBER LIST
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARRETT
2011-04-12AA31/12/10 TOTAL EXEMPTION FULL
2010-11-12AR0114/10/10 NO MEMBER LIST
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY
2010-10-22AP03SECRETARY APPOINTED MS PHILIPPA SHAW
2010-10-22TM02APPOINTMENT TERMINATED, SECRETARY JANET DAVIS
2010-10-22AP01DIRECTOR APPOINTED REVD MICHAEL COLE
2010-10-22AP01DIRECTOR APPOINTED MR ALAN PURKISS
2010-05-13AA31/12/09 TOTAL EXEMPTION FULL
2009-11-24AP03SECRETARY APPOINTED MRS JANET EDITH MARY DAVIS
2009-11-09AR0114/10/09 NO MEMBER LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REV PAUL WILLIAMS / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK MOORE / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY SPENCER JOHN INSTONE / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ELAINE ANN HANCOX / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LESLIE FINCH / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET EDITH MARY DAVIS / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BARRETT / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD ALAN BAILEY / 01/10/2009
2009-11-05AP01DIRECTOR APPOINTED MR GRAHAM LESLIE FINCH
2009-11-05AP01DIRECTOR APPOINTED MR PETER MARK MOORE
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR PATRICK COX
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW TURNER
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY ANDREW TURNER
2009-05-11AA31/12/08 TOTAL EXEMPTION FULL
2008-10-27363aANNUAL RETURN MADE UP TO 14/10/08
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID OTTER
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-12363aANNUAL RETURN MADE UP TO 14/10/07
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288bDIRECTOR RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-28353LOCATION OF REGISTER OF MEMBERS
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities


Licences & Regulatory approval
We could not find any licences issued to TEWKESBURY ABBEY LIMITED 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 TEWKESBURY ABBEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEWKESBURY ABBEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TEWKESBURY ABBEY LIMITED

Intangible Assets
Patents
We have not found any records of TEWKESBURY ABBEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEWKESBURY ABBEY LIMITED
Trademarks
We have not found any records of TEWKESBURY ABBEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEWKESBURY ABBEY LIMITED. 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 (47190 - Other retail sale in non-specialised stores) as TEWKESBURY ABBEY LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where TEWKESBURY ABBEY LIMITED 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 TEWKESBURY ABBEY LIMITED 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 TEWKESBURY ABBEY LIMITED 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 GL20 5RZ

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