Background WavePink WaveYellow Wave

THE THORESBY SOCIETY (06649783)

THE THORESBY SOCIETY (06649783) is an active UK company. incorporated on 17 July 2008. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in library activities and 1 other business activities. THE THORESBY SOCIETY has been registered for 17 years. Current directors include ALEXANDER, Stephanie, ALEXANDER, Susan Elaine, BRADFORD, Eveleigh June and 15 others.

Company Number
06649783
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 July 2008
Age
17 years
Address
The Leeds Library, Leeds, LS1 6AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Library activities
Directors
ALEXANDER, Stephanie, ALEXANDER, Susan Elaine, BRADFORD, Eveleigh June, BURT, Steven, Professor, FRIAR, Danny, GILLETT, Patrick, GRADY, Kevin, Dr, HINDLE, Christopher James, JOHNSON, Benjamin, JONES-TINSLEY, James, LUXTON, John Richard, PULLAN, Margaret Josephine, RAMM, Antony Graeme, SLOMSON, Alan Benjamin, Dr, STANIFORTH, Martin John, Dr, TAYLOR, Diane, TOWNSEND, John Henry, WAKEFIELD, Barbara
SIC Codes
91011, 91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THORESBY SOCIETY

THE THORESBY SOCIETY is an active company incorporated on 17 July 2008 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in library activities and 1 other business activity. THE THORESBY SOCIETY was registered 17 years ago.(SIC: 91011, 91012)

Status

active

Active since 17 years ago

Company No

06649783

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

Age

17 Years

Incorporated 17 July 2008

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 17 March 2025 (1 year 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

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

The Leeds Library 18 Commercial Street Leeds, LS1 6AL,

Previous Addresses

Claremont 23 Clarendon Road Leeds West Yorkshire LS2 9NZ
From: 17 July 2008To: 2 December 2015
Timeline

50 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Aug 10
Director Left
May 11
Director Joined
May 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Apr 13
Director Joined
Apr 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jul 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

19 Active
16 Resigned

HOWARTH, Peter Andrew, Dr

Active
The Drive, LeedsLS8 1JH
Secretary
Appointed 20 Apr 2020

ALEXANDER, Stephanie

Active
18 Commercial Street, LeedsLS1 6AL
Born October 1979
Director
Appointed 01 Apr 2019

ALEXANDER, Susan Elaine

Active
18 Commercial Street, LeedsLS1 6AL
Born October 1946
Director
Appointed 31 Dec 2008

BRADFORD, Eveleigh June

Active
18 Commercial Street, LeedsLS1 6AL
Born April 1937
Director
Appointed 17 Jul 2008

BURT, Steven, Professor

Active
18 Commercial Street, LeedsLS1 6AL
Born August 1953
Director
Appointed 31 Dec 2008

FRIAR, Danny

Active
Claremont Street, LeedsLS12 3EE
Born March 1986
Director
Appointed 15 Apr 2025

GILLETT, Patrick

Active
18 Commercial Street, LeedsLS1 6AL
Born August 1949
Director
Appointed 24 Apr 2017

GRADY, Kevin, Dr

Active
18 Commercial Street, LeedsLS1 6AL
Born October 1950
Director
Appointed 31 Dec 2008

HINDLE, Christopher James

Active
18 Commercial Street, LeedsLS1 6AL
Born December 1965
Director
Appointed 20 Apr 2020

JOHNSON, Benjamin

Active
18 Commercial Street, LeedsLS1 6AL
Born March 1986
Director
Appointed 01 Jan 2026

JONES-TINSLEY, James

Active
Commercial Street, LeedsLS1 6AL
Born November 1966
Director
Appointed 15 Apr 2025

LUXTON, John Richard

Active
18 Commercial Street, LeedsLS1 6AL
Born July 1944
Director
Appointed 27 Apr 2009

PULLAN, Margaret Josephine

Active
18 Commercial Street, LeedsLS1 6AL
Born December 1956
Director
Appointed 18 Apr 2016

RAMM, Antony Graeme

Active
18 Commercial Street, LeedsLS1 6AL
Born July 1980
Director
Appointed 20 Apr 2020

SLOMSON, Alan Benjamin, Dr

Active
18 Commercial Street, LeedsLS1 6AL
Born August 1943
Director
Appointed 20 Apr 2020

STANIFORTH, Martin John, Dr

Active
18 Commercial Street, LeedsLS1 6AL
Born February 1953
Director
Appointed 01 Jan 2024

TAYLOR, Diane

Active
18 Commercial Street, LeedsLS1 6AL
Born May 1949
Director
Appointed 01 Jan 2009

TOWNSEND, John Henry

Active
18 Commercial Street, LeedsLS1 6AL
Born July 1949
Director
Appointed 31 Dec 2008

WAKEFIELD, Barbara

Active
The Grove, LeedsLS17 7BW
Born October 1954
Director
Appointed 11 Jul 2024

BRADFORD, Eveleigh June

Resigned
Woodbine Terrace, LeedsLS6 4AF
Secretary
Appointed 17 Jul 2008
Resigned 07 Apr 2009

BROOK, Anne Christine, Dr

Resigned
23 Clarendon Road, LeedsLS2 9NZ
Secretary
Appointed 07 Apr 2009
Resigned 03 Apr 2012

SLOMSON, Alan Benjamin, Dr

Resigned
18 Commercial Street, LeedsLS1 6AL
Secretary
Appointed 02 May 2012
Resigned 01 Apr 2019

YATES, Roy, Rev Dr

Resigned
18 Commercial Street, LeedsLS1 6AL
Secretary
Appointed 01 Apr 2019
Resigned 22 Dec 2025

KEY LEGAL SERVICES (SECRETARIAL) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate secretary
Appointed 17 Jul 2008
Resigned 17 Jul 2008

ALEXANDER, Ann Elizabeth

Resigned
18 Commercial Street, LeedsLS1 6AL
Born September 1936
Director
Appointed 31 Dec 2008
Resigned 18 Apr 2016

ALLIBONE-DREDGE, Eve Mary Brook

Resigned
18 Commercial Street, LeedsLS1 6AL
Born July 1955
Director
Appointed 07 Apr 2015
Resigned 01 Jun 2022

BROOK, Anne Christine, Dr

Resigned
23 Clarendon Road, LeedsLS2 9NZ
Born March 1947
Director
Appointed 07 Apr 2009
Resigned 03 Apr 2012

BUXTON, Isabel Rosemary

Resigned
18 Commercial Street, LeedsLS1 6AL
Born February 1937
Director
Appointed 01 Jan 2009
Resigned 14 Aug 2017

CHARTRES, John Anthony, Professor

Resigned
18 Commercial Street, LeedsLS1 6AL
Born January 1946
Director
Appointed 05 Apr 2011
Resigned 01 May 2025

DOUGLAS, Janet

Resigned
18 Commercial Street, LeedsLS1 6AL
Born February 1943
Director
Appointed 01 Jan 2009
Resigned 01 Jan 2025

DOVE, Gerald Robin

Resigned
23 Clarendon Road, LeedsLS2 9NZ
Born June 1942
Director
Appointed 31 Dec 2008
Resigned 03 Apr 2012

EDDISON, Christine Jill

Resigned
18 Commercial Street, LeedsLS1 6AL
Born October 1953
Director
Appointed 16 Apr 2018
Resigned 01 Apr 2019

FORSTER, Gordon Colin Fawcett

Resigned
18 Commercial Street, LeedsLS1 6AL
Born August 1928
Director
Appointed 31 Dec 2008
Resigned 22 Jul 2017

FORSTER, Judith Mary Duffus

Resigned
18 Commercial Street, LeedsLS1 6AL
Born November 1929
Director
Appointed 31 Dec 2008
Resigned 20 Apr 2020

HINDLE, Christopher James

Resigned
18 Commercial Street, LeedsLS1 6AL
Born December 1965
Director
Appointed 17 Jul 2008
Resigned 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
7 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2010
CH03Change of Secretary Details
Legacy
10 August 2009
363aAnnual Return
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
225Change of Accounting Reference Date
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
287Change of Registered Office
Incorporation Company
17 July 2008
NEWINCIncorporation