Company NameSt. Andrews (Horsell) Limited
Company StatusActive
Company Number00441900
CategoryPrivate Limited Company
Incorporation Date8 September 1947(76 years, 8 months ago)
Previous NameSt Andrews School(Woking)Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Angela Margaret Maynard
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(46 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOak House Market Place
Bedale
North Yorkshire
DL8 1AQ
Secretary NameMrs Alice Sheepshanks
StatusCurrent
Appointed12 November 2012(65 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address3 St. Marys Square
Bury St. Edmunds
IP33 2AJ
Director NameMr Andrew James Edward Robertson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(68 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Market Place
Bedale
North Yorkshire
DL8 1AQ
Director NameMr Angus Struan Walsham Robertson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(68 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressOak House Market Place
Bedale
North Yorkshire
DL8 1AQ
Director NameMrs Alice Christian Sheepshanks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(68 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressOak House Market Place
Bedale
North Yorkshire
DL8 1AQ
Director NameRodney Walsham Maynard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(43 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Orchard House The Lea
Ross-On-Wye
Herefordshire
HR9 7JY
Wales
Director NameMrs Gabrielle Christine Robertson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(43 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 14 October 2013)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressThe Walled Garden Carpow
Newburgh
Fife
KY14 6EN
Scotland
Secretary NameMr John Lea
NationalityBritish
StatusResigned
Appointed09 February 1991(43 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressSouth Lodge
St Andrew School Horsell
Woking
Surrey
GU21 4QW
Secretary NameMrs Angela Maynard
NationalityBritish
StatusResigned
Appointed21 May 1993(45 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 12 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLong Orchard House The Lea
Ross-On-Wye
Herefordshire
HR9 7JY
Wales

Location

Registered AddressOak House
Market Place
Bedale
North Yorkshire
DL8 1AQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£3,810,577
Cash£93,039
Current Liabilities£34,108

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Charges

19 April 1993Delivered on: 6 May 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a st andrews school and tindal church hill road horsell title no SY330519.
Outstanding
9 March 1990Delivered on: 29 March 1990
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage debenture
Secured details: All monies including further advances due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets.
Outstanding

Filing History

10 November 2023Director's details changed for Mrs Alice Christian Sheepshanks on 1 November 2023 (2 pages)
10 November 2023Secretary's details changed for Mrs Alice Sheepshanks on 1 November 2023 (1 page)
22 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
4 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
4 May 2023Cessation of Andrew Peter Way as a person with significant control on 25 April 2023 (1 page)
2 May 2022Director's details changed for Mrs Alice Christian Sheepshanks on 1 May 2022 (2 pages)
2 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
21 February 2022Secretary's details changed for Mrs Alice Sheepshanks on 21 February 2022 (1 page)
30 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
30 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
1 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
9 May 2018Notification of Angela Margaret Maynard as a person with significant control on 6 April 2016 (2 pages)
9 May 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
30 April 2018Director's details changed for Mrs Angela Maynard on 28 August 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
17 July 2017Notification of Nicola Jane Keef as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Nicola Jane Keef as a person with significant control on 5 June 2017 (2 pages)
17 July 2017Notification of Nicola Jane Keef as a person with significant control on 5 June 2017 (2 pages)
13 July 2017Cessation of Robert William Dunning as a person with significant control on 5 June 2017 (1 page)
13 July 2017Cessation of Robert William Dunning as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Robert William Dunning as a person with significant control on 5 June 2017 (1 page)
21 June 2017Change of share class name or designation (2 pages)
21 June 2017Change of share class name or designation (2 pages)
19 June 2017Particulars of variation of rights attached to shares (2 pages)
19 June 2017Particulars of variation of rights attached to shares (2 pages)
19 June 2017Particulars of variation of rights attached to shares (2 pages)
19 June 2017Particulars of variation of rights attached to shares (2 pages)
16 June 2017Resolutions
  • RES13 ‐ Being the holders of all the issued and allotted shares in the company hereby resolve the following resolutions be passed as respectively ordinary and special resolutions of the company: that the authority granted to the directors on 21 february 2017 to allot shares in the company be immediately revoked. That each of the 2,502 fully paid ordinary shares of £1.00 registered in joint names be hereby re-designated as an a share of 1.00 to carry the rights and restrictions specified in the articles of association. A director may, notwithstanding any personal interest count as part of the quorum and vote at any directors' meeting held on within 14 days of the date of passing of any resolution. 02/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 June 2017Resolutions
  • RES13 ‐ Being the holders of all the issued and allotted shares in the company hereby resolve the following resolutions be passed as respectively ordinary and special resolutions of the company: that the authority granted to the directors on 21 february 2017 to allot shares in the company be immediately revoked. That each of the 2,502 fully paid ordinary shares of £1.00 registered in joint names be hereby re-designated as an a share of 1.00 to carry the rights and restrictions specified in the articles of association. A director may, notwithstanding any personal interest count as part of the quorum and vote at any directors' meeting held on within 14 days of the date of passing of any resolution. 02/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 May 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 5,004
(4 pages)
10 May 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 5,004
(4 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
21 April 2017Secretary's details changed for Mrs Alice Sheepshanks on 20 April 2017 (1 page)
21 April 2017Director's details changed for Mrs Alice Christian Sheepshanks on 20 April 2017 (2 pages)
21 April 2017Director's details changed for Mrs Alice Christian Sheepshanks on 20 April 2017 (2 pages)
21 April 2017Secretary's details changed for Mrs Alice Sheepshanks on 20 April 2017 (1 page)
17 March 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
17 March 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 July 2016Satisfaction of charge 1 in full (1 page)
18 July 2016Satisfaction of charge 2 in full (1 page)
18 July 2016Satisfaction of charge 1 in full (1 page)
18 July 2016Satisfaction of charge 2 in full (1 page)
28 June 2016Appointment of Mr Andrew James Edward Robertson as a director on 27 June 2016 (2 pages)
28 June 2016Appointment of Mrs Alice Christian Sheepshanks as a director on 27 June 2016 (2 pages)
28 June 2016Appointment of Mr Angus Struan Walsham Robertson as a director on 27 June 2016 (2 pages)
28 June 2016Appointment of Mr Angus Struan Walsham Robertson as a director on 27 June 2016 (2 pages)
28 June 2016Appointment of Mr Andrew James Edward Robertson as a director on 27 June 2016 (2 pages)
28 June 2016Appointment of Mrs Alice Christian Sheepshanks as a director on 27 June 2016 (2 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5,000
(5 pages)
25 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5,000
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 March 2015Secretary's details changed for Mrs Alice Sheepshanks on 17 March 2014 (1 page)
9 March 2015Secretary's details changed for Mrs Alice Sheepshanks on 17 March 2014 (1 page)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,000
(5 pages)
9 March 2015Director's details changed for Mrs Angela Maynard on 28 March 2014 (2 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,000
(5 pages)
9 March 2015Director's details changed for Mrs Angela Maynard on 28 March 2014 (2 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,000
(5 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,000
(5 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,000
(5 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,000
(5 pages)
12 February 2014Termination of appointment of Gabrielle Robertson as a director (1 page)
12 February 2014Termination of appointment of Gabrielle Robertson as a director (1 page)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
2 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
2 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
9 January 2013Accounts for a small company made up to 31 August 2012 (6 pages)
9 January 2013Accounts for a small company made up to 31 August 2012 (6 pages)
26 November 2012Registered office address changed from Long Orchard House the Lea Ross on Wye Herefordshire HR9 7JY on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Long Orchard House the Lea Ross on Wye Herefordshire HR9 7JY on 26 November 2012 (1 page)
23 November 2012Termination of appointment of Angela Maynard as a secretary (1 page)
23 November 2012Appointment of Mrs Alice Sheepshanks as a secretary (2 pages)
23 November 2012Termination of appointment of Angela Maynard as a secretary (1 page)
23 November 2012Appointment of Mrs Alice Sheepshanks as a secretary (2 pages)
23 November 2012Termination of appointment of Rodney Maynard as a director (1 page)
23 November 2012Termination of appointment of Rodney Maynard as a director (1 page)
29 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
29 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
18 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
18 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
18 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
10 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
10 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mrs Angela Maynard on 15 February 2010 (2 pages)
23 February 2010Director's details changed for Rodney Walsham Maynard on 15 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Gabrielle Christine Robertson on 15 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Gabrielle Christine Robertson on 15 February 2010 (2 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mrs Angela Maynard on 15 February 2010 (2 pages)
23 February 2010Director's details changed for Rodney Walsham Maynard on 15 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 April 2009Director and secretary's change of particulars / angela maynard / 30/11/2008 (1 page)
1 April 2009Registered office changed on 01/04/2009 from halfpenny house clifton-on-yore masham north yorkshire HG4 4AF (1 page)
1 April 2009Director's change of particulars / rodney maynard / 30/11/2008 (1 page)
1 April 2009Return made up to 09/02/09; full list of members (5 pages)
1 April 2009Director's change of particulars / gabrielle robertson / 30/09/2008 (1 page)
1 April 2009Director and secretary's change of particulars / angela maynard / 30/11/2008 (1 page)
1 April 2009Director's change of particulars / gabrielle robertson / 30/09/2008 (1 page)
1 April 2009Registered office changed on 01/04/2009 from halfpenny house clifton-on-yore masham north yorkshire HG4 4AF (1 page)
1 April 2009Return made up to 09/02/09; full list of members (5 pages)
1 April 2009Director's change of particulars / rodney maynard / 30/11/2008 (1 page)
19 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 09/02/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 09/02/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 March 2007Return made up to 09/02/07; full list of members (3 pages)
2 March 2007Return made up to 09/02/07; full list of members (3 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 March 2006Return made up to 09/02/06; full list of members (3 pages)
1 March 2006Return made up to 09/02/06; full list of members (3 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 March 2005Return made up to 09/02/05; full list of members (3 pages)
7 March 2005Return made up to 09/02/05; full list of members (3 pages)
9 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 February 2004Return made up to 09/02/04; full list of members (7 pages)
18 February 2004Return made up to 09/02/04; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 March 2003Return made up to 09/02/03; full list of members (9 pages)
24 March 2003Return made up to 09/02/03; full list of members (9 pages)
12 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 March 2002Return made up to 09/02/02; full list of members (9 pages)
22 March 2002Return made up to 09/02/02; full list of members (9 pages)
30 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
30 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
21 February 2001Return made up to 09/02/01; full list of members (9 pages)
21 February 2001Return made up to 09/02/01; full list of members (9 pages)
19 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
19 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 March 2000Return made up to 09/02/00; full list of members (9 pages)
8 March 2000Return made up to 09/02/00; full list of members (9 pages)
30 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 April 1999Return made up to 09/02/99; no change of members (4 pages)
19 April 1999Return made up to 09/02/99; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
5 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
9 February 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1997Registered office changed on 11/06/97 from: the grange little crakehall bedale north yorkshire DL8 1JH (1 page)
11 June 1997Registered office changed on 11/06/97 from: the grange little crakehall bedale north yorkshire DL8 1JH (1 page)
27 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
27 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
24 February 1997Return made up to 09/02/97; full list of members (6 pages)
24 February 1997Return made up to 09/02/97; full list of members (6 pages)
9 February 1996Return made up to 09/02/96; no change of members (4 pages)
9 February 1996Return made up to 09/02/96; no change of members (4 pages)
9 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
9 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
6 May 1993Particulars of mortgage/charge (3 pages)
6 May 1993Particulars of mortgage/charge (3 pages)
29 March 1990Particulars of mortgage/charge (3 pages)
29 March 1990Particulars of mortgage/charge (3 pages)
20 October 1985Memorandum and Articles of Association (14 pages)
20 October 1985Memorandum and Articles of Association (14 pages)