Background WavePink WaveYellow Wave

FRIENDS OF WHITBY ABBEY (02374902)

FRIENDS OF WHITBY ABBEY (02374902) is an active UK company. incorporated on 24 April 1989. with registered office in Whitby. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. FRIENDS OF WHITBY ABBEY has been registered for 36 years. Current directors include COULTER, Ann Lesley, DOUGLAS, Sarah Leanne, FARRELL, Robert James and 4 others.

Company Number
02374902
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 April 1989
Age
36 years
Address
29 Anchorage Way, Whitby, YO21 1NU
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
COULTER, Ann Lesley, DOUGLAS, Sarah Leanne, FARRELL, Robert James, GOBBETT, Michael George, Reverend, HORNIGOLD, Anne, SWANNICK, Neil Russell, TONNAR, Charles Stuart
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF WHITBY ABBEY

FRIENDS OF WHITBY ABBEY is an active company incorporated on 24 April 1989 with the registered office located in Whitby. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. FRIENDS OF WHITBY ABBEY was registered 36 years ago.(SIC: 63990)

Status

active

Active since 36 years ago

Company No

02374902

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 24 April 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

29 Anchorage Way Whitby, YO21 1NU,

Previous Addresses

Springbank Cottage High Street Swinton Malton North Yorkshire YO17 6SL England
From: 30 September 2024To: 24 June 2025
10 Esk Terrace Whitby YO21 1PA England
From: 24 February 2020To: 30 September 2024
11 11 Cleveland Terrace Whitby North Yorkshire YO21 1PB England
From: 1 May 2018To: 24 February 2020
Pinkfield Prospect Hill Whitby North Yorkshire YO21 1QE
From: 18 May 2013To: 1 May 2018
118 Ruswarp Lane Whitby N Yorks YO21 1ND
From: 24 April 1989To: 18 May 2013
Timeline

31 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
May 11
Director Left
May 11
Director Left
May 13
Director Joined
May 13
Director Left
May 15
Director Left
Apr 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Apr 19
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Apr 21
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Nov 22
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Mar 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

TONNAR, Charles Stuart

Active
Anchorage Way, WhitbyYO21 1NU
Secretary
Appointed 03 May 2006

COULTER, Ann Lesley

Active
North Road, WhitbyYO21 1EJ
Born November 1957
Director
Appointed 11 Nov 2017

DOUGLAS, Sarah Leanne

Active
Westview, MaltonYO17 8EX
Born March 1993
Director
Appointed 22 Nov 2025

FARRELL, Robert James

Active
Anchorage Way, WhitbyYO21 1NU
Born March 1969
Director
Appointed 10 Nov 2018

GOBBETT, Michael George, Reverend

Active
Chubb Hill Road, WhitbyYO21 1JP
Born January 1964
Director
Appointed 11 Nov 2017

HORNIGOLD, Anne

Active
Convent Way, WhitbyYO21 3UF
Born January 1956
Director
Appointed 25 Mar 2022

SWANNICK, Neil Russell

Active
Anchorage Way, WhitbyYO21 1NU
Born December 1950
Director
Appointed 16 Nov 2019

TONNAR, Charles Stuart

Active
Anchorage Way, WhitbyYO21 1NU
Born August 1946
Director
Appointed 03 May 2006

BARKER, Robina Rosalin

Resigned
Rygate 58 Ruswarp Lane, WhitbyYO21 1ND
Secretary
Appointed 22 Apr 1997
Resigned 03 May 2006

BARKER, Robina Rosalin

Resigned
Rygate 58 Ruswarp Lane, WhitbyYO21 1ND
Secretary
Appointed N/A
Resigned 12 Jul 1994

NEWLYN, Nova

Resigned
The Vicarage, WhitbyYO22 5AN
Secretary
Appointed 12 Jul 1994
Resigned 21 Jan 1997

AISBITT, Michael, Reverend

Resigned
The Rectory Chubb Hill Road, WhitbyYO21 1JP
Born September 1960
Director
Appointed 25 Feb 1997
Resigned 19 Sept 2000

ATHERTON, Richard Howard

Resigned
118 Ruswarp Lane, WhitbyYO21 1ND
Born July 1946
Director
Appointed 25 Feb 1997
Resigned 24 May 2012

BARKER, Robina Rosalin

Resigned
Rygate 58 Ruswarp Lane, WhitbyYO21 1ND
Born April 1934
Director
Appointed N/A
Resigned 20 Feb 2007

BATES, Gordon, Rt Reverend

Resigned
Caedmon House, CarnforthLA6 2NX
Born March 1934
Director
Appointed N/A
Resigned 19 Sept 2000

BUSH, Pam None, Sister

Resigned
WhitbyYO21 3QN
Born March 1941
Director
Appointed 13 Jun 2008
Resigned 15 Nov 2016

COULTER, David Thomas Wilfrid

Resigned
Micklow Close, RedcarTS10 4NU
Born December 1947
Director
Appointed 11 Nov 2017
Resigned 19 Nov 2022

CRAMP, Rosemary Jean, Professor

Resigned
5 Leazes Place, DurhamDH1 1RE
Born May 1929
Director
Appointed N/A
Resigned 22 Apr 1997

CROUCH, David, Professor

Resigned
29 Royal Avenue, ScarboroughYO11 2LS
Born October 1953
Director
Appointed 28 Jun 2004
Resigned 13 Jun 2008

CROWLEY, John, The Right Reverend

Resigned
16 Cambridge Road, MiddlesbroughTS5 5NN
Born June 1941
Director
Appointed 23 Jun 1993
Resigned 24 Apr 1997

DEAN, Dorothy Maureen, Sister

Resigned
Saint Hildas Priory, WhitbyYO21 3QN
Born August 1937
Director
Appointed 25 Nov 2005
Resigned 13 Jun 2008

DEAN, Judith Ellen, Dr

Resigned
St Hildas Priory, WhitbyYO21 3QN
Born September 1944
Director
Appointed 30 Jun 1998
Resigned 25 Nov 2005

DENNIER, Anne

Resigned
27 Coach Road, WhitbyYO22 5AA
Born January 1933
Director
Appointed 25 Feb 1997
Resigned 01 Jan 2012

DON, Mavis

Resigned
Rosevale House St Johns Road, ScarboroughYO12 5ES
Born April 1931
Director
Appointed N/A
Resigned 15 Nov 2001

EAVES, John David

Resigned
Prospect Hill, Whitby
Born February 1952
Director
Appointed 24 May 2012
Resigned 18 Jan 2022

EDWARDS, Mark Trevor

Resigned
Hanover Terrace, WhitbyYO21 1QQ
Born February 1959
Director
Appointed 13 Jun 2008
Resigned 11 Nov 2017

GREEN, Janet Ray

Resigned
Heathfield, WhitbyYO22 4TQ
Born January 1933
Director
Appointed 15 Nov 2001
Resigned 16 Jul 2010

GREEN, Michael John

Resigned
Westbourne Road, WhitbyYO21 3ND
Born January 1942
Director
Appointed 13 Jun 2008
Resigned 09 Apr 2010

HARRIS, Augustine, Bishop

Resigned
Bishop House 16 Cambridge Road, MiddlesbroughTS5 5NN
Born October 1917
Director
Appointed N/A
Resigned 23 Jun 1993

HEMSON, John Henry

Resigned
Whitehall, WhitbyYO22 4EF
Born May 1929
Director
Appointed N/A
Resigned 18 Nov 2008

HOPKINSON, Benjamin Alaric, Rev

Resigned
The Vicarage 21 Thornton Road, MiddlesbroughTS8 9BS
Born February 1936
Director
Appointed N/A
Resigned 19 Sept 2000

HUNTER, David

Resigned
Anchorage Way, WhitbyYO21 1NU
Born August 1967
Director
Appointed 01 Feb 2003
Resigned 19 Jun 2025

KENYON, Jane Margaret

Resigned
Linglands Farm, ScarboroughYO13 0DU
Born March 1947
Director
Appointed N/A
Resigned 16 Jul 2010

KROEBEL, Christiane

Resigned
Meadowfields, WhitbyYO21 3SX
Born June 1954
Director
Appointed 13 Jun 2008
Resigned 13 Jun 2019

LADDS, Robert Sidney, Right Reverend

Resigned
60 West Green, MiddlesbroughTS9 5BD
Born November 1941
Director
Appointed 28 Oct 2000
Resigned 18 Nov 2008
Fundings
Financials
Latest Activities

Filing History

167

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 April 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
18 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2011
AR01AR01
Termination Director Company With Name
2 May 2011
TM01Termination of Director
Termination Director Company With Name
2 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Termination Director Company With Name
24 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
23 June 2003
225Change of Accounting Reference Date
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
7 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Legacy
4 September 1995
287Change of Registered Office
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
13 March 1994
288288
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
19 August 1991
363aAnnual Return
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Legacy
28 March 1991
363aAnnual Return
Legacy
12 March 1991
225(1)225(1)
Legacy
19 July 1989
288288
Incorporation Company
24 April 1989
NEWINCIncorporation