Company NameAbbey Four Whitby Limited
Company StatusActive
Company Number02384317
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePauline Lawson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1992(3 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address40 Danemere Street
Putney
London
SW15 1LT
Director NameMr Steve John Cooney
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(14 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address69 Station Road
Tempsford
Bedfordshire
SG19 2AX
Secretary NameMr Steve Cooney
StatusCurrent
Appointed10 October 2012(23 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address69 Station Road
Tempsford
Sandy
Bedfordshire
SG19 2AX
Director NameMrs Mary White
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(25 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Dacre Crescent
Kimpton
Hitchin
Herts
SG4 8QJ
Director NameThomas Kerr-Morgan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 1997)
RoleFire Officer
Correspondence Address4 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Director NameAllan Riley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 1993)
RoleElectronics Engineer
Correspondence Address4 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Director NameMr Peter White
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(3 years, 4 months after company formation)
Appointment Duration22 years (resigned 07 October 2014)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Dacre Crescent
Kimpton
Hitchin
Hertfordshire
SG4 8QJ
Secretary NameThomas Kerr-Morgan
NationalityBritish
StatusResigned
Appointed24 September 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address4 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Director NameMr John Kieran Robinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(4 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 June 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 The Orangery Carr Hall Gardens
The Carrs Ruswarp
Whitby
North Yorkshire
YO21 1RW
Secretary NameMr Peter White
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 10 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Dacre Crescent
Kimpton
Hitchin
Hertfordshire
SG4 8QJ
Director NameHelen Ruth Richardson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 August 2003)
RoleNurse
Correspondence AddressFlat 4 4 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
Director NameMr Simon John Somers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2011)
RoleTelevision Production
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
4 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ

Contact

Telephone01947 606471
Telephone regionWhitby

Location

Registered Address4 Abbey Terrace
Whitby
North Yorkshire
YO21 3HQ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Shareholders

1 at £10Damian Mielczarek
25.00%
Ordinary
1 at £10Mary White
25.00%
Ordinary
1 at £10Pauline Lawson
25.00%
Ordinary
1 at £10Steve Cooney
25.00%
Ordinary

Financials

Year2014
Turnover£8,076
Net Worth£2,319
Cash£1,841

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

17 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
28 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
17 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
16 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 40
(6 pages)
16 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 40
(6 pages)
14 October 2015Appointment of Mrs Mary White as a director on 1 January 2015 (2 pages)
14 October 2015Appointment of Mrs Mary White as a director on 1 January 2015 (2 pages)
14 October 2015Appointment of Mrs Mary White as a director on 1 January 2015 (2 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
21 October 2014Register inspection address has been changed to 69 Station Road Tempsford Sandy Bedfordshire SG19 2AX (1 page)
21 October 2014Termination of appointment of Peter White as a director on 7 October 2014 (1 page)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 40
(6 pages)
21 October 2014Termination of appointment of Peter White as a director on 7 October 2014 (1 page)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 40
(6 pages)
21 October 2014Register inspection address has been changed to 69 Station Road Tempsford Sandy Bedfordshire SG19 2AX (1 page)
21 October 2014Termination of appointment of Peter White as a director on 7 October 2014 (1 page)
6 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 40
(7 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 40
(7 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 October 2012Termination of appointment of Peter White as a secretary (1 page)
12 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
12 October 2012Termination of appointment of Simon Somers as a director (1 page)
12 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
12 October 2012Termination of appointment of Simon Somers as a director (1 page)
12 October 2012Termination of appointment of Peter White as a secretary (1 page)
11 October 2012Termination of appointment of Simon Somers as a director (1 page)
11 October 2012Termination of appointment of Peter White as a secretary (1 page)
11 October 2012Appointment of Mr Steve Cooney as a secretary (2 pages)
11 October 2012Appointment of Mr Steve Cooney as a secretary (2 pages)
11 October 2012Termination of appointment of Simon Somers as a director (1 page)
11 October 2012Appointment of Mr Steve Cooney as a secretary (2 pages)
11 October 2012Appointment of Mr Steve Cooney as a secretary (2 pages)
11 October 2012Termination of appointment of Peter White as a secretary (1 page)
6 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
13 October 2010Secretary's details changed for Peter White on 24 September 2010 (1 page)
13 October 2010Secretary's details changed for Peter White on 24 September 2010 (1 page)
13 October 2010Director's details changed for Pauline Lawson on 24 September 2010 (2 pages)
13 October 2010Director's details changed for Simon John Somers on 24 September 2010 (2 pages)
13 October 2010Director's details changed for Mr. Peter White on 24 September 2010 (2 pages)
13 October 2010Director's details changed for Pauline Lawson on 24 September 2010 (2 pages)
13 October 2010Director's details changed for Mr. Peter White on 24 September 2010 (2 pages)
13 October 2010Director's details changed for Simon John Somers on 24 September 2010 (2 pages)
13 October 2010Director's details changed for Steve John Cooney on 24 September 2010 (2 pages)
13 October 2010Director's details changed for Steve John Cooney on 24 September 2010 (2 pages)
10 November 2009Director's details changed for Simon John Somers on 1 September 2009 (1 page)
10 November 2009Director's details changed for Simon John Somers on 1 September 2009 (1 page)
10 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Simon John Somers on 1 September 2009 (1 page)
10 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (6 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 October 2008Return made up to 24/09/08; change of members (8 pages)
15 October 2008Return made up to 24/09/08; change of members (8 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
12 September 2008Appointment terminated director john robinson (1 page)
12 September 2008Appointment terminated director john robinson (1 page)
28 August 2008Director appointed simon john somers (2 pages)
28 August 2008Director appointed simon john somers (2 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 October 2007Return made up to 24/09/07; no change of members (8 pages)
24 October 2007Return made up to 24/09/07; no change of members (8 pages)
30 October 2006Return made up to 24/09/06; full list of members (9 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
30 October 2006Return made up to 24/09/06; full list of members (9 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
18 October 2005Return made up to 24/09/05; full list of members (9 pages)
18 October 2005Return made up to 24/09/05; full list of members (9 pages)
29 November 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 November 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
23 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
25 July 2003Director's particulars changed (1 page)
25 July 2003Director's particulars changed (1 page)
25 July 2003Director's particulars changed (1 page)
25 July 2003Director's particulars changed (1 page)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 October 2002Return made up to 24/09/02; full list of members (9 pages)
25 October 2002Return made up to 24/09/02; full list of members (9 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
29 November 2001Return made up to 24/09/01; full list of members (8 pages)
29 November 2001Return made up to 24/09/01; full list of members (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (5 pages)
29 January 2001Full accounts made up to 31 March 2000 (5 pages)
20 September 2000Return made up to 24/09/00; full list of members (8 pages)
20 September 2000Return made up to 24/09/00; full list of members (8 pages)
16 November 1999Full accounts made up to 31 March 1999 (5 pages)
16 November 1999Full accounts made up to 31 March 1999 (5 pages)
30 September 1999Return made up to 24/09/99; full list of members (6 pages)
30 September 1999Return made up to 24/09/99; full list of members (6 pages)
9 December 1998Director's particulars changed (1 page)
9 December 1998Director's particulars changed (1 page)
12 October 1998Full accounts made up to 31 March 1998 (5 pages)
12 October 1998Full accounts made up to 31 March 1998 (5 pages)
8 October 1998Return made up to 24/09/98; no change of members (4 pages)
8 October 1998Return made up to 24/09/98; no change of members (4 pages)
19 February 1998Director's particulars changed (1 page)
19 February 1998Return made up to 20/01/98; full list of members (8 pages)
19 February 1998Return made up to 20/01/98; full list of members (8 pages)
19 February 1998Director's particulars changed (1 page)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Full accounts made up to 31 March 1997 (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (6 pages)
4 February 1998New director appointed (2 pages)
10 February 1997Full accounts made up to 31 March 1996 (6 pages)
10 February 1997Full accounts made up to 31 March 1996 (6 pages)
28 October 1996Return made up to 24/09/96; full list of members (6 pages)
28 October 1996Return made up to 24/09/96; full list of members (6 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Return made up to 24/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 October 1995Return made up to 24/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
15 May 1989Incorporation (16 pages)
15 May 1989Incorporation (16 pages)