Durham School
Durham
DH1 4SZ
Director Name | Mr Robert William Ribchester |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2014(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Director Name | Mr Geoffrey Mark Hodgson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Director Name | Mr Simon Patrick Joseph Dobson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Wealth Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Director Name | Canon Michael Hans Joachim Hampel |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(26 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Canon |
Country of Residence | England |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Director Name | Mr Keith William Ballantyne |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Director Name | Dr Richard John Hillier |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Governor |
Country of Residence | England |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Director Name | Mrs Katharine Alexandra Fenwick |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Governor |
Country of Residence | England |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Director Name | Mrs Katherine Richards |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Secretary Name | Mrs Emma Claire Mussell |
---|---|
Status | Current |
Appointed | 01 September 2021(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Director Name | Dr John Richard Hind |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(29 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Director Of Education And Leadership |
Country of Residence | United Kingdom |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Director Name | Mr Christopher David Elliott |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2023(30 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Director Name | Mrs Michaela Dawn Martin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(30 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Director Name | Prof Thomas Seymour Mole |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(30 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Principal And Professor |
Country of Residence | England |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Director Name | Very Revd Dr Philip James John Plyming |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(31 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Dean Of Durham |
Country of Residence | England |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Director Name | Rev Ronald Leonard Coppin |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Residentiary Canon Durham Cath |
Correspondence Address | 35d New North Road London N1 6JB |
Director Name | The Reverend Canon Professor David William Brown |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Canon Residentiary Of Durham |
Correspondence Address | 14 The College Durham County Durham DH1 3EQ |
Director Name | The Very Reverend John Robert Arnold |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Dean Of Durham |
Correspondence Address | The Deanery Durham DH1 3EQ |
Secretary Name | Frank Silverthorne Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 The College Durham County Durham DH1 3EQ |
Director Name | Dr Dorothea Ruth Etchells |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 1994) |
Role | Retired University College Pri |
Correspondence Address | 12 Dunelm Court South Street Durham DH1 4QX |
Secretary Name | Wing Commander Peter John Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | Dowfold House Low Jobs Hill Crook County Durham DL15 9AB |
Director Name | Dr Roger George Baxter |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 March 2005) |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | The Rivelin Lindale Grange Over Sands Cumbria LA11 6LJ |
Secretary Name | Anne McWilliams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | Durham School Durham County Durham DH1 4SZ |
Director Name | Mr Peter Stuart Bell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 05 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Old Elvet Durham County Durham DH1 3HN |
Director Name | Alexander Beveridge Anderson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Secretary Name | Francis William Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(10 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 02 December 2003) |
Role | Company Director |
Correspondence Address | 10 Mackintosh Court Durham DH1 1PY |
Secretary Name | Geoffrey Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2009) |
Role | Development Director |
Correspondence Address | 1 Nickleby Chare Merryoaks Durham DH1 3QX |
Director Name | Prof John Howard Anstee |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | University Academic |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albert Street Western Hill Durham City County Durham DH1 4RJ |
Director Name | Canon Stephen Arthur Cherry |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2013) |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | St Margarets House South Street Durham DM1 4QP |
Secretary Name | Mrs Ruth Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 June 2012) |
Role | Company Director |
Correspondence Address | 12 The Green Hett Durham County Durham DH6 5LX |
Director Name | Mrs Margaret Coates |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2020) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Secretary Name | Deborah Joan Leigh |
---|---|
Status | Resigned |
Appointed | 06 June 2012(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Director Name | Miss Joanne Cowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 December 2019) |
Role | Solicitor And Notary Public |
Country of Residence | United Kingdom |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Director Name | Prof Quentin Mark Anstee |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 July 2023) |
Role | Professor And Honorary Consultant |
Country of Residence | England |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Secretary Name | Mr Steven John Grant |
---|---|
Status | Resigned |
Appointed | 01 April 2020(27 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Secretary Name | Debbie Leigh |
---|---|
Status | Resigned |
Appointed | 01 March 2021(28 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | The Bursars Office Durham School Durham DH1 4SZ |
Website | www.durhamschool.co.uk |
---|---|
Telephone | 0191 3864783 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Bursars Office Durham School Durham DH1 4SZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Year | 2014 |
---|---|
Turnover | £7,725,569 |
Net Worth | £706,626 |
Cash | £862,034 |
Current Liabilities | £7,652,906 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
3 March 2023 | Delivered on: 6 March 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
23 March 2011 | Delivered on: 25 March 2011 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 1 pimlico durham t/no:DU205521 f/h 2 pimlico durham t/no:DU2868 f/h 4 pimlico durham see image for full details. Outstanding |
30 November 2007 | Delivered on: 6 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The extension 1 pimlico durham. Outstanding |
30 November 2007 | Delivered on: 6 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 pimlico durham DH1 4QW. Outstanding |
30 June 2005 | Delivered on: 8 July 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 plimico, durham. Outstanding |
20 June 1995 | Delivered on: 1 July 1995 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: All that l/h land and buildings situated at and k/a main school buildings durham school durham city. See the mortgage charge document for full details. Outstanding |
20 June 1995 | Delivered on: 1 July 1995 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: All that f/h land and buildings situated at and k/a number 2 pimlico dirham city t/n DU2868. Outstanding |
20 June 1995 | Delivered on: 1 July 1995 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: All that f/h land and buildings situated at and k/a number 1 pimlico durham city. Outstanding |
18 October 2023 | Appointment of Mrs Michaela Dawn Martin as a director on 16 October 2023 (2 pages) |
---|---|
29 September 2023 | Appointment of Mr Christopher David Elliott as a director on 9 September 2023 (2 pages) |
7 July 2023 | Termination of appointment of Jacquelyn Marie Robson as a director on 7 July 2023 (1 page) |
7 July 2023 | Termination of appointment of Maura Regan as a director on 7 July 2023 (1 page) |
7 July 2023 | Termination of appointment of Quentin Mark Anstee as a director on 7 July 2023 (1 page) |
10 June 2023 | Group of companies' accounts made up to 31 August 2022 (44 pages) |
23 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
6 March 2023 | Registration of charge 027769140008, created on 3 March 2023 (56 pages) |
5 July 2022 | Termination of appointment of Andrew Tremlett as a director on 1 July 2022 (1 page) |
5 July 2022 | Termination of appointment of Richard John Lofthouse Swart as a director on 1 July 2022 (1 page) |
6 June 2022 | Group of companies' accounts made up to 31 August 2021 (43 pages) |
17 May 2022 | Confirmation statement made on 2 May 2022 with updates (3 pages) |
17 May 2022 | Appointment of Dr John Richard Hind as a director on 18 March 2022 (2 pages) |
18 November 2021 | Appointment of The Very Reverend Andrew Tremlett as a director on 1 February 2021 (2 pages) |
17 November 2021 | Appointment of Mrs Katharine Alexandra Fenwick as a director on 1 February 2021 (2 pages) |
17 November 2021 | Appointment of Dr Richard John Hillier as a director on 1 February 2021 (2 pages) |
13 October 2021 | Termination of appointment of Debbie Leigh as a secretary on 31 August 2021 (1 page) |
13 October 2021 | Appointment of Mrs Emma Claire Mussell as a secretary on 1 September 2021 (2 pages) |
13 October 2021 | Appointment of Mrs Katherine Richards as a director on 24 June 2021 (2 pages) |
10 June 2021 | Group of companies' accounts made up to 31 August 2020 (39 pages) |
13 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
13 May 2021 | Termination of appointment of Steven John Grant as a secretary on 1 March 2021 (1 page) |
12 April 2021 | Appointment of Debbie Leigh as a secretary on 1 March 2021 (2 pages) |
23 February 2021 | Resolutions
|
23 February 2021 | Memorandum and Articles of Association (19 pages) |
23 February 2021 | Resolutions
|
23 February 2021 | Change of name notice (2 pages) |
23 February 2021 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
6 October 2020 | Termination of appointment of Margaret Coates as a director on 31 July 2020 (1 page) |
6 October 2020 | Termination of appointment of Alasdair Macconachie as a director on 1 July 2020 (1 page) |
6 July 2020 | Appointment of Mr Steven John Grant as a secretary on 1 April 2020 (2 pages) |
3 July 2020 | Termination of appointment of Deborah Joan Leigh as a secretary on 1 April 2020 (1 page) |
4 June 2020 | Group of companies' accounts made up to 31 August 2019 (38 pages) |
15 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
6 December 2019 | Termination of appointment of Joanne Cowie as a director on 3 December 2019 (1 page) |
11 November 2019 | Appointment of Mr Keith William Ballantyne as a director on 27 June 2019 (2 pages) |
11 November 2019 | Termination of appointment of Sharon Eleanor Langridge as a director on 27 June 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
25 April 2019 | Group of companies' accounts made up to 31 August 2018 (38 pages) |
1 April 2019 | Appointment of Canon Michael Hans Joachim Hampel as a director on 22 March 2019 (2 pages) |
22 February 2019 | Termination of appointment of Jennifer Lynn Kirkley as a director on 11 January 2019 (1 page) |
14 November 2018 | Appointment of Mr Quentin Mark Anstee as a director on 1 September 2018 (2 pages) |
14 November 2018 | Appointment of Mr Richard John Lofthouse Swart as a director on 16 October 2018 (2 pages) |
12 November 2018 | Termination of appointment of David John Kennedy as a director on 31 August 2018 (1 page) |
12 November 2018 | Termination of appointment of John Ritchie Walton Salkeld as a director on 31 August 2018 (1 page) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
30 April 2018 | Group of companies' accounts made up to 31 August 2017 (39 pages) |
5 December 2017 | Appointment of Mr Simon Patrick Joseph Dobson as a director on 5 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Simon Patrick Joseph Dobson as a director on 5 December 2017 (2 pages) |
27 July 2017 | Appointment of Dr Jacquelyn Marie Robson as a director on 29 June 2017 (2 pages) |
27 July 2017 | Appointment of Dr Jacquelyn Marie Robson as a director on 29 June 2017 (2 pages) |
26 July 2017 | Termination of appointment of Gillian Kerr as a director on 29 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Andrew Martell as a director on 29 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Andrew Martell as a director on 29 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Simon Hackett as a director on 24 March 2017 (1 page) |
26 July 2017 | Termination of appointment of Simon Hackett as a director on 24 March 2017 (1 page) |
26 July 2017 | Termination of appointment of Gillian Kerr as a director on 29 June 2017 (1 page) |
2 June 2017 | Group of companies' accounts made up to 31 August 2016 (36 pages) |
2 June 2017 | Group of companies' accounts made up to 31 August 2016 (36 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
6 December 2016 | Appointment of Ms Maura Regan as a director on 6 December 2016 (2 pages) |
6 December 2016 | Appointment of Ms Maura Regan as a director on 6 December 2016 (2 pages) |
13 October 2016 | Appointment of Joanne Cowie as a director on 30 March 2016 (2 pages) |
13 October 2016 | Appointment of Joanne Cowie as a director on 30 March 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
6 September 2016 | Termination of appointment of Andrew Joseph Petty as a director on 29 June 2016 (1 page) |
6 September 2016 | Termination of appointment of Andrew Joseph Petty as a director on 29 June 2016 (1 page) |
16 February 2016 | Group of companies' accounts made up to 31 August 2015 (37 pages) |
16 February 2016 | Group of companies' accounts made up to 31 August 2015 (37 pages) |
14 September 2015 | Termination of appointment of Frank Nicholson as a director on 1 July 2015 (1 page) |
14 September 2015 | Annual return made up to 31 August 2015 no member list (10 pages) |
14 September 2015 | Termination of appointment of Richard Hugh Langdon as a director on 1 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Richard Hugh Langdon as a director on 1 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Richard Hugh Langdon as a director on 1 July 2015 (1 page) |
14 September 2015 | Annual return made up to 31 August 2015 no member list (10 pages) |
14 September 2015 | Termination of appointment of David William Welsh as a director on 1 July 2015 (1 page) |
14 September 2015 | Termination of appointment of David William Welsh as a director on 1 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Frank Nicholson as a director on 1 July 2015 (1 page) |
14 September 2015 | Termination of appointment of David William Welsh as a director on 1 July 2015 (1 page) |
14 September 2015 | Termination of appointment of Frank Nicholson as a director on 1 July 2015 (1 page) |
11 June 2015 | Appointment of Mr John Ritchie Walton Salkeld as a director on 18 March 2015 (2 pages) |
11 June 2015 | Appointment of Mr John Ritchie Walton Salkeld as a director on 18 March 2015 (2 pages) |
8 June 2015 | Appointment of Ms Jennifer Lynn Kirkley as a director on 18 March 2015 (2 pages) |
8 June 2015 | Appointment of Ms Jennifer Lynn Kirkley as a director on 18 March 2015 (2 pages) |
26 May 2015 | Group of companies' accounts made up to 31 August 2014 (33 pages) |
26 May 2015 | Group of companies' accounts made up to 31 August 2014 (33 pages) |
3 March 2015 | Appointment of Cannon David John Kennedy as a director on 21 March 2014 (2 pages) |
3 March 2015 | Appointment of Cannon David John Kennedy as a director on 21 March 2014 (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Memorandum and Articles of Association (31 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Memorandum and Articles of Association (31 pages) |
23 December 2014 | Termination of appointment of Geoffrey Mark Hodgson as a director on 4 November 2014 (1 page) |
23 December 2014 | Termination of appointment of Geoffrey Mark Hodgson as a director on 4 November 2014 (1 page) |
23 December 2014 | Appointment of Mr Geoffrey Mark Hodgson as a director on 10 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Geoffrey Mark Hodgson as a director on 4 November 2014 (1 page) |
23 December 2014 | Appointment of Mr Geoffrey Mark Hodgson as a director on 10 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Neil Turner as a director on 4 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Geoffrey Mark Hodgson as a director on 4 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Neil Turner as a director on 4 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Neil Turner as a director on 4 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Geoffrey Mark Hodgson as a director on 4 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Geoffrey Mark Hodgson as a director on 4 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Andrew Joseph Petty as a director on 4 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Andrew Joseph Petty as a director on 4 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Andrew Joseph Petty as a director on 4 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Robert William Ribchester as a director on 4 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Robert William Ribchester as a director on 4 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Robert William Ribchester as a director on 4 November 2014 (2 pages) |
22 September 2014 | Annual return made up to 31 August 2014 no member list (10 pages) |
22 September 2014 | Termination of appointment of Helen Gratton Weston as a director on 31 December 2013 (1 page) |
22 September 2014 | Annual return made up to 31 August 2014 no member list (10 pages) |
22 September 2014 | Termination of appointment of Helen Gratton Weston as a director on 31 December 2013 (1 page) |
3 June 2014 | Termination of appointment of Peter Bell as a director (1 page) |
3 June 2014 | Termination of appointment of Peter Bell as a director (1 page) |
26 February 2014 | Group of companies' accounts made up to 31 August 2013 (33 pages) |
26 February 2014 | Group of companies' accounts made up to 31 August 2013 (33 pages) |
14 November 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
14 November 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
7 October 2013 | Appointment of Mr Simon Jon Hackett as a director (2 pages) |
7 October 2013 | Appointment of Ms Sharon Eleanor Langridge as a director
|
7 October 2013 | Appointment of Mr Simon Jon Hackett as a director (2 pages) |
7 October 2013 | Appointment of Ms Sharon Eleanor Langridge as a director
|
13 September 2013 | Annual return made up to 31 August 2013 no member list (10 pages) |
13 September 2013 | Annual return made up to 31 August 2013 no member list (10 pages) |
13 September 2013 | Termination of appointment of Stephen Cherry as a director (1 page) |
13 September 2013 | Termination of appointment of Stephen Cherry as a director (1 page) |
3 May 2013 | Termination of appointment of Alexander Anderson as a director (1 page) |
3 May 2013 | Termination of appointment of Alexander Anderson as a director (1 page) |
11 April 2013 | Group of companies' accounts made up to 31 August 2012 (32 pages) |
11 April 2013 | Group of companies' accounts made up to 31 August 2012 (32 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
2 October 2012 | Director's details changed for Alexander Beveridge Anderson on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Alexander Beveridge Anderson on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Alexander Beveridge Anderson on 1 October 2012 (2 pages) |
17 September 2012 | Annual return made up to 31 August 2012 no member list (12 pages) |
17 September 2012 | Annual return made up to 31 August 2012 no member list (12 pages) |
30 July 2012 | Appointment of Deborah Joan Leigh as a secretary (1 page) |
30 July 2012 | Termination of appointment of Ruth Gardner as a secretary (1 page) |
30 July 2012 | Termination of appointment of Ruth Gardner as a secretary (1 page) |
30 July 2012 | Appointment of Deborah Joan Leigh as a secretary (1 page) |
30 July 2012 | Appointment of Andrew Martell as a director (2 pages) |
30 July 2012 | Appointment of Andrew Martell as a director (2 pages) |
27 February 2012 | Termination of appointment of Roger Uttley as a director (1 page) |
27 February 2012 | Termination of appointment of Roger Uttley as a director (1 page) |
17 January 2012 | Group of companies' accounts made up to 31 August 2011 (32 pages) |
17 January 2012 | Group of companies' accounts made up to 31 August 2011 (32 pages) |
5 December 2011 | Termination of appointment of Philip Gilmartin as a director (1 page) |
5 December 2011 | Termination of appointment of Philip Gilmartin as a director (1 page) |
23 September 2011 | Annual return made up to 31 August 2011 no member list (13 pages) |
23 September 2011 | Secretary's details changed for Ruth Gardner on 23 September 2011 (1 page) |
23 September 2011 | Annual return made up to 31 August 2011 no member list (13 pages) |
23 September 2011 | Secretary's details changed for Ruth Gardner on 23 September 2011 (1 page) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 January 2011 | Group of companies' accounts made up to 31 August 2010 (29 pages) |
5 January 2011 | Group of companies' accounts made up to 31 August 2010 (29 pages) |
4 October 2010 | Annual return made up to 31 August 2010 no member list (13 pages) |
4 October 2010 | Annual return made up to 31 August 2010 no member list (13 pages) |
30 September 2010 | Director's details changed for Gillian Kerr on 31 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Gillian Kerr on 31 August 2010 (2 pages) |
20 July 2010 | Appointment of Mrs Margaret Coates as a director (2 pages) |
20 July 2010 | Appointment of Prof Philip Gilmartin as a director (2 pages) |
20 July 2010 | Appointment of Prof Philip Gilmartin as a director (2 pages) |
20 July 2010 | Appointment of Mr Roger Uttley as a director (2 pages) |
20 July 2010 | Appointment of Mrs Margaret Coates as a director (2 pages) |
20 July 2010 | Appointment of Mr Roger Uttley as a director (2 pages) |
20 May 2010 | Group of companies' accounts made up to 31 August 2009 (29 pages) |
20 May 2010 | Group of companies' accounts made up to 31 August 2009 (29 pages) |
13 November 2009 | Annual return made up to 31 August 2009 no member list (4 pages) |
13 November 2009 | Annual return made up to 31 August 2009 no member list (4 pages) |
28 September 2009 | Group of companies' accounts made up to 31 August 2008 (29 pages) |
28 September 2009 | Group of companies' accounts made up to 31 August 2008 (29 pages) |
2 September 2009 | Secretary appointed ruth gardner (1 page) |
2 September 2009 | Secretary appointed ruth gardner (1 page) |
1 September 2009 | Appointment terminate, secretary geoffrey simpson logged form (1 page) |
1 September 2009 | Appointment terminate, secretary geoffrey simpson logged form (1 page) |
24 August 2009 | Appointment terminated secretary geoffrey simpson (1 page) |
24 August 2009 | Appointment terminated secretary geoffrey simpson (1 page) |
11 September 2008 | Annual return made up to 31/08/08 (5 pages) |
11 September 2008 | Annual return made up to 31/08/08 (5 pages) |
27 May 2008 | Group of companies' accounts made up to 31 August 2007 (27 pages) |
27 May 2008 | Group of companies' accounts made up to 31 August 2007 (27 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Annual return made up to 31/08/07 (3 pages) |
7 September 2007 | Secretary's particulars changed (1 page) |
7 September 2007 | Annual return made up to 31/08/07 (3 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Director resigned (1 page) |
29 March 2007 | Group of companies' accounts made up to 31 August 2006 (28 pages) |
29 March 2007 | Group of companies' accounts made up to 31 August 2006 (28 pages) |
12 December 2006 | Secretary's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
13 September 2006 | Annual return made up to 31/08/06 (8 pages) |
13 September 2006 | Annual return made up to 31/08/06 (8 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
22 May 2006 | Group of companies' accounts made up to 31 August 2005 (30 pages) |
22 May 2006 | Group of companies' accounts made up to 31 August 2005 (30 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
9 September 2005 | Annual return made up to 31/08/05 (9 pages) |
9 September 2005 | Annual return made up to 31/08/05 (9 pages) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | New director appointed (3 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
16 May 2005 | Group of companies' accounts made up to 31 August 2004 (36 pages) |
16 May 2005 | Group of companies' accounts made up to 31 August 2004 (36 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
17 September 2004 | Annual return made up to 31/08/04
|
17 September 2004 | Annual return made up to 31/08/04
|
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | New secretary appointed (2 pages) |
30 June 2004 | Memorandum and Articles of Association (20 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Memorandum and Articles of Association (20 pages) |
30 June 2004 | Resolutions
|
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
2 June 2004 | Group of companies' accounts made up to 31 August 2003 (36 pages) |
2 June 2004 | Group of companies' accounts made up to 31 August 2003 (36 pages) |
2 October 2003 | Annual return made up to 31/08/03
|
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Annual return made up to 31/08/03
|
2 October 2003 | New secretary appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
25 March 2003 | Group of companies' accounts made up to 31 August 2002 (37 pages) |
25 March 2003 | Group of companies' accounts made up to 31 August 2002 (37 pages) |
12 September 2002 | Annual return made up to 31/08/02 (9 pages) |
12 September 2002 | Annual return made up to 31/08/02 (9 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (31 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (31 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Annual return made up to 31/08/01 (7 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Annual return made up to 31/08/01 (7 pages) |
5 June 2001 | Full accounts made up to 31 August 2000 (27 pages) |
5 June 2001 | Full accounts made up to 31 August 2000 (27 pages) |
6 November 2000 | Annual return made up to 31/08/00 (7 pages) |
6 November 2000 | Annual return made up to 31/08/00 (7 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
30 May 2000 | Full accounts made up to 31 August 1999 (26 pages) |
30 May 2000 | Full accounts made up to 31 August 1999 (26 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
6 September 1999 | Annual return made up to 31/08/99
|
6 September 1999 | Annual return made up to 31/08/99
|
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
11 May 1999 | Full accounts made up to 31 August 1998 (41 pages) |
11 May 1999 | Full accounts made up to 31 August 1998 (41 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
28 August 1998 | Annual return made up to 31/08/98
|
28 August 1998 | Annual return made up to 31/08/98
|
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
29 April 1998 | Full accounts made up to 31 August 1997 (39 pages) |
29 April 1998 | Full accounts made up to 31 August 1997 (39 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
9 September 1997 | Annual return made up to 31/08/97
|
9 September 1997 | Annual return made up to 31/08/97
|
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
4 March 1997 | Full accounts made up to 31 August 1996 (22 pages) |
4 March 1997 | Full accounts made up to 31 August 1996 (22 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Memorandum and Articles of Association (19 pages) |
4 March 1997 | Resolutions
|
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Memorandum and Articles of Association (19 pages) |
10 September 1996 | Annual return made up to 31/08/96 (8 pages) |
10 September 1996 | Annual return made up to 31/08/96 (8 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
26 April 1996 | Full accounts made up to 31 August 1995 (18 pages) |
26 April 1996 | Full accounts made up to 31 August 1995 (18 pages) |
19 September 1995 | Annual return made up to 31/08/95
|
19 September 1995 | Annual return made up to 31/08/95
|
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Memorandum and Articles of Association (34 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Memorandum and Articles of Association (34 pages) |
29 June 1995 | Resolutions
|
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
4 January 1993 | Incorporation (44 pages) |
4 January 1993 | Incorporation (44 pages) |