ABBOT'S HOUSE
NORTH YORKSHIRE

Hellopages » North Yorkshire » Selby » LS24 9SB

Company number 01375077
Status Active - Proposal to Strike off
Incorporation Date 23 June 1978
Company Type Private Unlimited Company
Address THE OLD BREWERY, TADCASTER, NORTH YORKSHIRE, LS24 9SB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 200 ; Annual return made up to 16 November 2014 with full list of shareholders Statement of capital on 2014-11-18 GBP 200 . The most likely internet sites of ABBOT'S HOUSE are www.abbots.co.uk, and www.abbot-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Garforth Rail Station is 7.8 miles; to Hammerton Rail Station is 7.9 miles; to Poppleton Rail Station is 7.9 miles; to Cattal Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbot S House is a Private Unlimited Company. The company registration number is 01375077. Abbot S House has been working since 23 June 1978. The present status of the company is Active - Proposal to Strike off. The registered address of Abbot S House is The Old Brewery Tadcaster North Yorkshire Ls24 9sb. . BUTLER, Mark Richard is a Secretary of the company. SMITH, Humphrey Richard Woollcombe is a Director of the company. SMITH, Oliver Geoffrey Woollcombe is a Director of the company. Secretary BUTLER, Geoffrey has been resigned. Secretary SCARR, Norman Philip has been resigned. Director MCGREGOR, Francis Dunn has been resigned. Director TYNE, David Trevor North has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BUTLER, Mark Richard
Appointed Date: 15 April 2009


Director

Resigned Directors

Secretary
BUTLER, Geoffrey
Resigned: 04 June 1997

Secretary
SCARR, Norman Philip
Resigned: 15 April 2009
Appointed Date: 05 June 1997

Director
MCGREGOR, Francis Dunn
Resigned: 14 April 1993
92 years old

Director
TYNE, David Trevor North
Resigned: 13 February 1998
92 years old

Persons With Significant Control

S.S.O.B. (No.2)
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ABBOT'S HOUSE Events

23 Nov 2016
Confirmation statement made on 16 November 2016 with updates
23 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200

18 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200

18 Nov 2014
Director's details changed for Oliver Geoffrey Woollcombe Smith on 31 July 2014
03 Dec 2013
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200

...
... and 42 more events
08 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Dec 1986
Registered office changed on 17/12/86 from: the abbey public hse, darley

28 Aug 1986
Particulars of mortgage/charge

21 May 1986
Full accounts made up to 5 April 1985

21 May 1986
Return made up to 29/10/85; full list of members

ABBOT'S HOUSE Charges

8 August 1986
Legal charge
Delivered: 28 August 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 17, hill square, darby abbey, derby, derbyshire.