Background WavePink WaveYellow Wave

TEWKESBURY ABBEY LIMITED (02755583)

TEWKESBURY ABBEY LIMITED (02755583) is an active UK company. incorporated on 14 October 1992. with registered office in Tewkesbury. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. TEWKESBURY ABBEY LIMITED has been registered for 33 years. Current directors include CHARMAN, Paul David, DAVIES, Nicholas Duff, Revd, MAYNARD, Andrew Thomas Westenborg and 1 others.

Company Number
02755583
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 1992
Age
33 years
Address
Abbey Office, Tewkesbury, GL20 5RZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CHARMAN, Paul David, DAVIES, Nicholas Duff, Revd, MAYNARD, Andrew Thomas Westenborg, STAMP, Leslie John
SIC Codes
47190, 56102, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEWKESBURY ABBEY LIMITED

TEWKESBURY ABBEY LIMITED is an active company incorporated on 14 October 1992 with the registered office located in Tewkesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. TEWKESBURY ABBEY LIMITED was registered 33 years ago.(SIC: 47190, 56102, 90040)

Status

active

Active since 33 years ago

Company No

02755583

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 14 October 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Abbey Office Church Street Tewkesbury, GL20 5RZ,

Timeline

43 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Oct 11
Director Joined
Apr 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Oct 14
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Dec 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Left
Feb 26
Director Left
Feb 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CHARMAN, Paul David

Active
Abbey Office, TewkesburyGL20 5RZ
Secretary
Appointed 17 Nov 2023

CHARMAN, Paul David

Active
Abbey Office, TewkesburyGL20 5RZ
Born April 1974
Director
Appointed 02 Dec 2022

DAVIES, Nicholas Duff, Revd

Active
Abbey Office, TewkesburyGL20 5RZ
Born July 1967
Director
Appointed 07 Sept 2023

MAYNARD, Andrew Thomas Westenborg

Active
Hatherley Court Road, CheltenhamGL51 3AG
Born December 1963
Director
Appointed 21 Jun 2023

STAMP, Leslie John

Active
Gloucester Road, TewkesburyGL20 5SW
Born December 1947
Director
Appointed 07 Sept 2023

DAVIS, Janet Edith Mary

Resigned
Abbey Office, TewkesburyGL20 5RZ
Secretary
Appointed 30 Oct 2020
Resigned 16 Nov 2022

DAVIS, Janet Edith Mary

Resigned
Somerset Place, TewkesburyGL20 5HQ
Secretary
Appointed 17 Jun 2009
Resigned 13 Jul 2010

LONG, Gordon Philip

Resigned
1 Grayston Close, TewkesburyGL20 8AY
Secretary
Appointed 14 Oct 1992
Resigned 27 May 1999

MAXWELL, David

Resigned
Carron Lodge, PershoreWR10 3AB
Secretary
Appointed 13 Oct 1999
Resigned 02 Nov 2006

PARKES, John Anthony

Resigned
Gadwell Road, TewkesburyGL20 7RT
Secretary
Appointed 16 Nov 2022
Resigned 21 Jun 2023

SHAW, Philippa

Resigned
Abbey Office, TewkesburyGL20 5RZ
Secretary
Appointed 13 Jul 2010
Resigned 02 Nov 2020

TURNER, Andrew Charles

Resigned
Abbey Office, TewkesburyGL20 5RZ
Secretary
Appointed 21 Jun 2023
Resigned 17 Nov 2023

TURNER, Andrew Charles

Resigned
27 Grayston Close, TewkesburyGL20 8AY
Secretary
Appointed 14 Nov 2006
Resigned 17 Jun 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Oct 1992
Resigned 14 Oct 1993

APLIN, Christine

Resigned
Berryhay Barn, TewkesburyGL20 8HL
Born March 1949
Director
Appointed 07 May 2004
Resigned 02 Nov 2006

ASCOUGH, Richard Charles Nicholson

Resigned
Hill Beck Bishops Walk, GloucesterGL19 4QF
Born December 1938
Director
Appointed 06 Jun 2006
Resigned 16 May 2007

ASCOUGH, Richard Charles Nicholson

Resigned
Hill Beck Bishops Walk, GloucesterGL19 4QF
Born December 1938
Director
Appointed 17 Jun 1997
Resigned 28 Nov 2001

BAILEY, Richard Alan, Dr

Resigned
Birds Farm, TewkesburyGL20 6DF
Born March 1943
Director
Appointed 28 Jun 2007
Resigned 26 Jan 2010

BARRETT, Anthony John

Resigned
6 Mowbray Avenue, TewkesburyGL20 5FA
Born August 1936
Director
Appointed 02 Nov 2006
Resigned 25 May 2011

BRISTOW, Michael David

Resigned
34 Brookside, TewkesburyGL20 8BE
Born February 1946
Director
Appointed 30 May 1996
Resigned 28 Apr 1999

CADBURY, Annette Lorimer Knox

Resigned
16 Courtney Close, TewkesburyGL20 5FB
Born July 1925
Director
Appointed 27 May 1999
Resigned 16 May 2007

CAMPBELL, Paul Roger

Resigned
1 Abbey Lodge, TewkesburyGL20 5SR
Born September 1974
Director
Appointed 24 Jul 1997
Resigned 03 Dec 1997

CLUTTERBUCK, Margaret Alice

Resigned
19 Hawthorn Way, TewkesburyGL20 8TQ
Born April 1939
Director
Appointed 13 Apr 1999
Resigned 31 Dec 2004

COLE, Michael, Revd

Resigned
Abbey Office, TewkesburyGL20 5RZ
Born April 1944
Director
Appointed 21 Jul 2010
Resigned 19 Dec 2017

COX, Patrick Gray

Resigned
3 Despenser Road, TewkesburyGL20 5TP
Born October 1946
Director
Appointed 15 Sept 2005
Resigned 15 May 2009

DAVIS, Janet Edith Mary

Resigned
Church Street, TewkesburyGL20 5RZ
Born October 1948
Director
Appointed 02 Nov 2006
Resigned 16 Nov 2022

DAVIS, Janet Edith Mary

Resigned
8 Somerset Place, TewkesburyGL20 5HQ
Born October 1948
Director
Appointed 14 Oct 1992
Resigned 19 Feb 1998

DAVIS, Reginald John

Resigned
8 Somerset Place, TewkesburyGL20 5HQ
Born June 1931
Director
Appointed 17 Jun 1997
Resigned 17 May 2001

DOVE, Kenneth

Resigned
Elliott Court, TewkesburyGL20 5AG
Born April 1938
Director
Appointed 22 May 2013
Resigned 27 May 2015

FEARNLEY, Patricia Ann

Resigned
28 Lincoln Close, TewkesburyGL20 5TY
Born August 1946
Director
Appointed 27 May 1999
Resigned 23 Apr 2003

FINCH, Graham Leslie

Resigned
Elmvil Road, TewkesburyGL20 8DD
Born August 1950
Director
Appointed 15 May 2009
Resigned 22 May 2013

FIRKINS, Arthur Edgar

Resigned
15 Twixtbears, TewkesburyGL20 5BT
Born April 1939
Director
Appointed 13 Jun 2002
Resigned 23 Apr 2003

FISHER, Mavis Adeline

Resigned
Orchard House, TewkesburyGL20 7ES
Born August 1932
Director
Appointed 17 Dec 1992
Resigned 25 Nov 2003

GREEN, Elizabeth Mary

Resigned
Abbey Office, TewkesburyGL20 5RZ
Born September 1942
Director
Appointed 20 Nov 2011
Resigned 27 May 2015

GREENLAND, Madeline Patricia

Resigned
58 Wynyard Close, TewkesburyGL20 5QZ
Born March 1941
Director
Appointed 01 Jun 1995
Resigned 28 Nov 2001
Fundings
Financials
Latest Activities

Filing History

193

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2010
AR01AR01
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Resolution
11 March 2007
RESOLUTIONSResolutions
Legacy
28 November 2006
353353
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
287Change of Registered Office
Legacy
31 October 2005
225Change of Accounting Reference Date
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2005
AAAnnual Accounts
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 August 2002
AAAnnual Accounts
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 May 1998
AAAnnual Accounts
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 November 1997
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
16 June 1995
288288
Accounts With Accounts Type Small
15 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1994
AAAnnual Accounts
Legacy
26 May 1994
288288
Legacy
11 November 1993
363b363b
Legacy
10 March 1993
224224
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Incorporation Company
14 October 1992
NEWINCIncorporation