Company NameMusgrave School Limited
DirectorJeffrey Leslie Redmayne
Company StatusActive
Company Number01719289
CategoryPrivate Limited Company
Incorporation Date28 April 1983(41 years ago)

Business Activity

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

Directors

Director NameMr Jeffrey Leslie Redmayne
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Regent Terrace
Gateshead
NE8 1LU
Secretary NameMr Jeffrey Leslie Redmayne
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancefield Kellfield Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 5YP
Director NameDenise Croft Redmayne
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(10 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 28 June 2018)
RoleGeneral Factotum
Country of ResidenceUnited Kingdom
Correspondence Address13 Patience Avenue Patience Avenue
Seaton Burn
Newcastle Upon Tyne
NE13 6HF
Secretary NameMrs Betty Whitehead Redmayne
NationalityBritish
StatusResigned
Appointed31 December 1993(10 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 December 2012)
RoleCompany Director
Correspondence Address99 Avenue Road
Gateshead
Tyne & Wear
NE8 4JH

Location

Registered Address12 Regent Terrace
Gateshead
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

17k at £1J.l. Redmayne
100.00%
Ordinary

Financials

Year2014
Net Worth£155,232

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

29 March 1984Delivered on: 5 April 1984
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: Freehold property known as or being musgrave school durham road low fell gateshead tyne and wear.
Outstanding

Filing History

7 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
12 August 2020Accounts for a dormant company made up to 31 January 2020 (7 pages)
2 February 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
19 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
28 June 2018Termination of appointment of Denise Croft Redmayne as a director on 28 June 2018 (1 page)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 September 2017Registered office address changed from 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 21 September 2017 (1 page)
20 September 2017Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 20 September 2017 (1 page)
27 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 17,000
(3 pages)
9 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 17,000
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 17,000
(3 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 17,000
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 December 2013Director's details changed for Mr Jeffrey Leslie Redmayne on 11 November 2012 (2 pages)
5 December 2013Director's details changed for Denise Croft Redmayne on 11 November 2012 (2 pages)
5 December 2013Termination of appointment of Betty Redmayne as a secretary (1 page)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 17,000
(3 pages)
5 December 2013Director's details changed for Denise Croft Redmayne on 11 November 2012 (2 pages)
5 December 2013Director's details changed for Mr Jeffrey Leslie Redmayne on 11 November 2012 (2 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 17,000
(3 pages)
5 December 2013Termination of appointment of Betty Redmayne as a secretary (1 page)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
7 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 7 November 2012 (1 page)
12 April 2012Accounts for a dormant company made up to 31 January 2012 (9 pages)
12 April 2012Accounts for a dormant company made up to 31 January 2012 (9 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
19 September 2011Accounts for a dormant company made up to 31 January 2011 (9 pages)
19 September 2011Accounts for a dormant company made up to 31 January 2011 (9 pages)
26 July 2011Previous accounting period shortened from 31 August 2011 to 31 January 2011 (1 page)
26 July 2011Previous accounting period shortened from 31 August 2011 to 31 January 2011 (1 page)
12 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
24 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
19 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
19 April 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
10 March 2010Director's details changed for Denise Croft Redmayne on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Denise Croft Redmayne on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Denise Croft Redmayne on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 January 2009Return made up to 30/11/08; no change of members (4 pages)
22 January 2009Return made up to 30/11/08; no change of members (4 pages)
19 December 2008Accounts for a dormant company made up to 31 August 2008 (9 pages)
19 December 2008Accounts for a dormant company made up to 31 August 2008 (9 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 January 2008Return made up to 30/11/07; full list of members (7 pages)
7 January 2008Return made up to 30/11/07; full list of members (7 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 December 2006Return made up to 30/11/06; full list of members (7 pages)
29 December 2006Return made up to 30/11/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 January 2006Return made up to 30/11/05; full list of members (7 pages)
3 January 2006Return made up to 30/11/05; full list of members (7 pages)
10 December 2004Return made up to 30/11/04; full list of members (7 pages)
10 December 2004Return made up to 30/11/04; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 December 2003Return made up to 30/11/03; full list of members (7 pages)
9 December 2003Return made up to 30/11/03; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 December 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 December 2002Return made up to 30/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2002Return made up to 30/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2002Registered office changed on 14/11/02 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
14 November 2002Registered office changed on 14/11/02 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
1 March 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
1 March 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
1 March 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
1 March 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
21 January 2002Return made up to 30/11/01; full list of members (6 pages)
21 January 2002Return made up to 30/11/01; full list of members (6 pages)
8 January 2001Return made up to 30/11/00; full list of members (6 pages)
8 January 2001Return made up to 30/11/00; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 December 1999Return made up to 30/11/99; full list of members (6 pages)
14 December 1999Return made up to 30/11/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 December 1998Return made up to 30/11/98; no change of members (4 pages)
16 December 1998Return made up to 30/11/98; no change of members (4 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 December 1997Return made up to 16/12/97; full list of members (6 pages)
17 December 1997Return made up to 16/12/97; full list of members (6 pages)
10 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
10 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
24 December 1996Return made up to 16/12/96; no change of members (4 pages)
24 December 1996Return made up to 16/12/96; no change of members (4 pages)
9 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
9 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 March 1995Return made up to 31/12/94; full list of members (6 pages)
7 March 1995Return made up to 31/12/94; full list of members (6 pages)
9 August 1985Accounts made up to 31 August 1984 (3 pages)
9 August 1985Accounts made up to 31 August 1984 (3 pages)