The Thoresby Society LEEDS


Founded in 2008, The Thoresby Society, classified under reg no. 06649783 is an active company. Currently registered at The Leeds Library LS1 6AL, Leeds the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 18 directors in the the company, namely Martin S., Alan S. and Antony R. and others. In addition 2 active secretaries, Peter H. and Roy Y. were appointed. 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.

The Thoresby Society Address / Contact

Office Address The Leeds Library
Office Address2 18 Commercial Street
Town Leeds
Post code LS1 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06649783
Date of Incorporation Thu, 17th Jul 2008
Industry Archives activities
Industry Library activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Martin S.

Position: Director

Appointed: 01 January 2024

Alan S.

Position: Director

Appointed: 20 April 2020

Antony R.

Position: Director

Appointed: 20 April 2020

Christopher H.

Position: Director

Appointed: 20 April 2020

Peter H.

Position: Secretary

Appointed: 20 April 2020

Roy Y.

Position: Secretary

Appointed: 01 April 2019

Stephanie A.

Position: Director

Appointed: 01 April 2019

Patrick G.

Position: Director

Appointed: 24 April 2017

John C.

Position: Director

Appointed: 05 April 2011

John L.

Position: Director

Appointed: 27 April 2009

Diane T.

Position: Director

Appointed: 01 January 2009

Janet D.

Position: Director

Appointed: 01 January 2009

Greta M.

Position: Director

Appointed: 31 December 2008

Susan A.

Position: Director

Appointed: 31 December 2008

Steven B.

Position: Director

Appointed: 31 December 2008

Roy Y.

Position: Director

Appointed: 31 December 2008

John T.

Position: Director

Appointed: 31 December 2008

Kevin G.

Position: Director

Appointed: 31 December 2008

Eveleigh B.

Position: Director

Appointed: 17 July 2008

Peter M.

Position: Director

Appointed: 17 July 2008

Shaun P.

Position: Director

Appointed: 01 June 2022

Resigned: 30 April 2023

Sandra N.

Position: Director

Appointed: 20 April 2020

Resigned: 30 April 2023

Christine E.

Position: Director

Appointed: 16 April 2018

Resigned: 01 April 2019

Michelle J.

Position: Director

Appointed: 18 April 2016

Resigned: 01 April 2019

Margaret P.

Position: Director

Appointed: 18 April 2016

Resigned: 22 July 2017

Peter M.

Position: Director

Appointed: 18 April 2016

Resigned: 20 April 2020

Eve A.

Position: Director

Appointed: 07 April 2015

Resigned: 01 June 2022

Derek M.

Position: Director

Appointed: 02 April 2013

Resigned: 20 April 2020

Alan S.

Position: Secretary

Appointed: 02 May 2012

Resigned: 01 April 2019

Michael H.

Position: Director

Appointed: 27 April 2009

Resigned: 01 February 2010

Anne B.

Position: Secretary

Appointed: 07 April 2009

Resigned: 03 April 2012

Anne B.

Position: Director

Appointed: 07 April 2009

Resigned: 03 April 2012

Isabel B.

Position: Director

Appointed: 01 January 2009

Resigned: 14 August 2017

Rosemary S.

Position: Director

Appointed: 01 January 2009

Resigned: 03 April 2012

Ann A.

Position: Director

Appointed: 31 December 2008

Resigned: 18 April 2016

Gordon F.

Position: Director

Appointed: 31 December 2008

Resigned: 22 July 2017

Gerald D.

Position: Director

Appointed: 31 December 2008

Resigned: 03 April 2012

David T.

Position: Director

Appointed: 31 December 2008

Resigned: 11 November 2017

Peter M.

Position: Director

Appointed: 31 December 2008

Resigned: 05 April 2011

Judith F.

Position: Director

Appointed: 31 December 2008

Resigned: 20 April 2020

Key Legal Services (secretarial) Ltd

Position: Corporate Secretary

Appointed: 17 July 2008

Resigned: 17 July 2008

Christopher H.

Position: Director

Appointed: 17 July 2008

Resigned: 18 April 2016

Colin M.

Position: Director

Appointed: 17 July 2008

Resigned: 13 May 2012

Eveleigh B.

Position: Secretary

Appointed: 17 July 2008

Resigned: 07 April 2009

Key Legal Services (nominees) Ltd

Position: Corporate Director

Appointed: 17 July 2008

Resigned: 17 July 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth297 684     
Balance Sheet
Current Assets32 24536 24433 32335 16432 15931 582
Net Assets Liabilities298 684274 682316 340363 444388 464322 783
Net Assets Liabilities Including Pension Asset Liability297 684     
Reserves/Capital
Shareholder Funds297 684     
Other
Fixed Assets265 439244 938283 017329 780331 146291 201
Net Current Assets Liabilities32 24536 24437 32335 16432 15931 582
Provisions For Liabilities Balance Sheet Subtotal 6 5004 0001 5007 000 
Total Assets Less Current Liabilities297 684281 182316 340329 780395 464322 783

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New director appointment on Monday 1st January 2024.
filed on: 11th, January 2024
Free Download (2 pages)

Company search

Advertisements