Company NameSuffolk Society Ltd
DirectorsGeoffrey Thomas Carwardine Probert and Jessica Maria De Grazia
Company StatusActive
Company Number06250980
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 2007(16 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoffrey Thomas Carwardine Probert
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(9 years after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hall
Market Place
Lavenham Sudbury
Suffolk
CO10 9QZ
Director NameMrs Jessica Maria De Grazia
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(9 years after company formation)
Appointment Duration7 years, 10 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressLittle Hall
Market Place
Lavenham Sudbury
Suffolk
CO10 9QZ
Director NameDr Michael Coleman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 day after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Aylescott Farm House
West Down
Ilfracombe
Devon
EX34 8NJ
Director NameMr Patrick Corney
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 day after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 The Glebe, Sudbury Road
Lavenham
Sudbury
Suffolk
CO10 9SN
Secretary NameMr Patrick Corney
NationalityBritish
StatusResigned
Appointed18 May 2007(1 day after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceGb-Eng
Correspondence Address3 The Glebe, Sudbury Road
Lavenham
Sudbury
Suffolk
CO10 9SN
Director NameMargaret Alfreda Thistlethwaite
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2013)
RoleRetired Local Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Denmark Rise
Diss
Norfolk
IP22 4LG
Director NameMr Timothy Clive Rose
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLittle Hall
Market Place
Lavenham Sudbury
Suffolk
CO10 9QZ
Director NameMr Andrew William Mildmay Fane
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 05 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLittle Hall
Market Place
Lavenham Sudbury
Suffolk
CO10 9QZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone01787 319200
Telephone regionSudbury

Location

Registered AddressLittle Hall
Market Place
Lavenham Sudbury
Suffolk
CO10 9QZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLavenham
WardLavenham
Built Up AreaLavenham
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Filing History

2 November 2023Micro company accounts made up to 31 May 2023 (4 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
14 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
1 July 2022Micro company accounts made up to 31 May 2022 (4 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
27 January 2022Termination of appointment of Andrew William Mildmay Fane as a director on 5 November 2021 (1 page)
27 January 2022Termination of appointment of a director (1 page)
15 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
13 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 May 2020 (4 pages)
19 August 2019Micro company accounts made up to 31 May 2019 (4 pages)
19 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
29 January 2018Termination of appointment of Patrick Corney as a director on 1 January 2018 (1 page)
29 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
10 August 2016Appointment of Mr Geoffrey Thomas Carwardine Probert as a director on 23 May 2016 (2 pages)
10 August 2016Appointment of Mr Geoffrey Thomas Carwardine Probert as a director on 23 May 2016 (2 pages)
28 July 2016Appointment of Mrs Jessica De Grazia as a director on 23 May 2016 (2 pages)
28 July 2016Appointment of Mrs Jessica De Grazia as a director on 23 May 2016 (2 pages)
27 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 July 2016Appointment of Mr Andrew William Mildmay Fane as a director on 23 May 2016 (2 pages)
27 July 2016Termination of appointment of Michael Coleman as a director on 1 July 2016 (1 page)
27 July 2016Termination of appointment of Michael Coleman as a director on 1 July 2016 (1 page)
27 July 2016Termination of appointment of Patrick Corney as a secretary on 1 July 2016 (1 page)
27 July 2016Appointment of Mr Andrew William Mildmay Fane as a director on 23 May 2016 (2 pages)
27 July 2016Termination of appointment of Timothy Clive Rose as a director on 1 July 2016 (1 page)
27 July 2016Termination of appointment of Patrick Corney as a secretary on 1 July 2016 (1 page)
27 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 July 2016Termination of appointment of Timothy Clive Rose as a director on 1 July 2016 (1 page)
13 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 June 2015Annual return made up to 17 May 2015 no member list (6 pages)
18 June 2015Annual return made up to 17 May 2015 no member list (6 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 July 2014Annual return made up to 17 May 2014 no member list (6 pages)
30 July 2014Annual return made up to 17 May 2014 no member list (6 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 August 2013Termination of appointment of Margaret Thistlethwaite as a director (1 page)
5 August 2013Appointment of Mr Timothy Clive Rose as a director (2 pages)
5 August 2013Appointment of Mr Timothy Clive Rose as a director (2 pages)
5 August 2013Termination of appointment of Margaret Thistlethwaite as a director (1 page)
29 July 2013Director's details changed for Dr Michael Coleman on 1 July 2012 (2 pages)
29 July 2013Director's details changed for Dr Michael Coleman on 1 July 2012 (2 pages)
29 July 2013Annual return made up to 17 May 2013 no member list (6 pages)
29 July 2013Annual return made up to 17 May 2013 no member list (6 pages)
1 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 July 2012Director's details changed for Michael Coleman on 1 August 2011 (2 pages)
25 July 2012Director's details changed for Michael Coleman on 1 August 2011 (2 pages)
25 July 2012Annual return made up to 17 May 2012 no member list (6 pages)
25 July 2012Annual return made up to 17 May 2012 no member list (6 pages)
25 July 2012Director's details changed for Michael Coleman on 1 August 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
30 January 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
18 May 2011Annual return made up to 17 May 2011 no member list (6 pages)
18 May 2011Director's details changed for Mr Patrick Corney on 24 August 2010 (2 pages)
18 May 2011Director's details changed for Mr Patrick Corney on 24 August 2010 (2 pages)
18 May 2011Secretary's details changed for Mr Patrick Corney on 24 August 2010 (2 pages)
18 May 2011Annual return made up to 17 May 2011 no member list (6 pages)
18 May 2011Secretary's details changed for Mr Patrick Corney on 24 August 2010 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
14 June 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
9 June 2010Director's details changed for Michael Coleman on 15 May 2010 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Margaret Alfreda Thistlethwaite on 15 May 2010 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Director's details changed for Margaret Alfreda Thistlethwaite on 15 May 2010 (2 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Annual return made up to 17 May 2010 no member list (4 pages)
9 June 2010Director's details changed for Michael Coleman on 15 May 2010 (2 pages)
9 June 2010Annual return made up to 17 May 2010 no member list (4 pages)
5 October 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
5 October 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
27 May 2009Annual return made up to 17/05/09 (3 pages)
27 May 2009Annual return made up to 17/05/09 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 June 2008Annual return made up to 17/05/08 (3 pages)
25 June 2008Annual return made up to 17/05/08 (3 pages)
22 June 2007Registered office changed on 22/06/07 from: the counting house, mill road foxearth sudbury CO10 7JF (1 page)
22 June 2007New secretary appointed;new director appointed (2 pages)
22 June 2007New director appointed (1 page)
22 June 2007New secretary appointed;new director appointed (2 pages)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
22 June 2007Registered office changed on 22/06/07 from: the counting house, mill road foxearth sudbury CO10 7JF (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
17 May 2007Incorporation (17 pages)
17 May 2007Incorporation (17 pages)