Abbeyfield Barnard Castle Society Limited(the) BARNARD CASTLE


Founded in 1967, Abbeyfield Barnard Castle Society (the), classified under reg no. 00906197 is an active company. Currently registered at Abbeyfield House DL12 8BL, Barnard Castle the company has been in the business for 57 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Stanley B., Carol P. and Stuart P. and others. In addition one secretary - Linda B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abbeyfield Barnard Castle Society Limited(the) Address / Contact

Office Address Abbeyfield House
Office Address2 Galgate
Town Barnard Castle
Post code DL12 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00906197
Date of Incorporation Tue, 16th May 1967
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Stanley B.

Position: Director

Appointed: 27 April 2023

Carol P.

Position: Director

Appointed: 15 January 2020

Stuart P.

Position: Director

Appointed: 21 January 2015

Linda B.

Position: Director

Appointed: 14 October 2013

Linda B.

Position: Secretary

Appointed: 10 October 2013

Jennie W.

Position: Director

Appointed: 10 October 2013

Christine T.

Position: Director

Appointed: 19 January 2019

Resigned: 29 April 2022

Ian B.

Position: Director

Appointed: 10 October 2013

Resigned: 04 May 2016

Susan B.

Position: Secretary

Appointed: 01 August 2010

Resigned: 04 September 2013

Alan B.

Position: Secretary

Appointed: 23 October 2008

Resigned: 27 February 2009

Richard C.

Position: Director

Appointed: 23 March 2006

Resigned: 19 January 2019

Margaret R.

Position: Secretary

Appointed: 23 June 2005

Resigned: 24 September 2008

Brian K.

Position: Secretary

Appointed: 01 January 2001

Resigned: 23 June 2005

Frank N.

Position: Director

Appointed: 03 March 1998

Resigned: 28 February 2013

Dorothy J.

Position: Director

Appointed: 03 March 1998

Resigned: 31 December 2007

Richard T.

Position: Director

Appointed: 03 March 1998

Resigned: 23 June 2005

James S.

Position: Secretary

Appointed: 24 January 1998

Resigned: 31 December 2000

Dorothy J.

Position: Secretary

Appointed: 28 March 1991

Resigned: 29 January 1998

Arthur P.

Position: Director

Appointed: 28 March 1991

Resigned: 04 March 1998

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Linda B. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Richard C. This PSC has significiant influence or control over the company,.

Linda B.

Notified on 19 September 2018
Nature of control: significiant influence or control

Richard C.

Notified on 7 April 2016
Ceased on 19 September 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (18 pages)

Company search

Advertisements