Company NameDurham School Trading Limited
DirectorsRobert William Ribchester and Richard John Lofthouse Swart
Company StatusActive
Company Number04175538
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Robert William Ribchester
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDurham School Quarryheads Lane
Durham
DH1 4SZ
Director NameMr Richard John Lofthouse Swart
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleSale And Quality Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Durham School
Quarryheads Lane
Durham County Durham
DH1 4SZ
Secretary NameMrs Emma Claire Mussell
StatusCurrent
Appointed01 September 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressThe Grove
Durham School
Quarryheads Lane
Durham County Durham
DH1 4SZ
Director NameMr Peter Stuart Bell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Old Elvet
Durham
County Durham
DH1 3HN
Director NameMr Frank Nicholson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleGeneral Management
Country of ResidenceEngland
Correspondence AddressCocken House
Chester Le Street
County Durham
DH3 4EN
Secretary NameAnne McWilliams
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressDurham School
Durham
County Durham
DH1 4SZ
Secretary NameGeoffrey Simpson
NationalityBritish
StatusResigned
Appointed19 October 2004(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2009)
RoleDirector Of Services & Develop
Correspondence Address1 Nickleby Chare
Merryoaks
Durham
DH1 3QX
Director NameMrs Margaret Coates
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 11 December 2009)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Durham School
Quarryheads Lane
Durham County Durham
DH1 4SZ
Director NameProf Philip Gilmartin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 11 December 2009)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Durham School
Quarryheads Lane
Durham County Durham
DH1 4SZ
Director NameMr Roger Uttley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 11 December 2009)
RoleGovernor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Durham School
Quarryheads Lane
Durham County Durham
DH1 4SZ
Secretary NameRuth Gardner
NationalityBritish
StatusResigned
Appointed12 March 2010(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2012)
RoleCompany Director
Correspondence AddressDurham School Quaryryheads Lane
Durham
Co Durham
DH1 5SZ
Secretary NameDeborah Joan Leigh
StatusResigned
Appointed06 June 2012(11 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressThe Grove
Durham School
Quarryheads Lane
Durham County Durham
DH1 4SZ
Director NameMr Richard Hugh Langdon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grove
Durham School
Quarryheads Lane
Durham County Durham
DH1 4SZ
Director NameMiss Jennifer Lynn Kirkley
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 2019)
RoleProcurement Manager
Country of ResidenceEngland
Correspondence AddressThe Grove
Durham School
Quarryheads Lane
Durham County Durham
DH1 4SZ
Secretary NameMr Steven John Grant
StatusResigned
Appointed01 April 2020(19 years after company formation)
Appointment Duration11 months (resigned 28 February 2021)
RoleCompany Director
Correspondence AddressThe Grove
Durham School
Quarryheads Lane
Durham County Durham
DH1 4SZ
Secretary NameDebbie Leigh
StatusResigned
Appointed01 March 2021(19 years, 12 months after company formation)
Appointment Duration6 months (resigned 31 August 2021)
RoleCompany Director
Correspondence AddressThe Grove
Durham School
Quarryheads Lane
Durham County Durham
DH1 4SZ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitedurhamschool.co.uk
Telephone0191 3864783
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Grove
Durham School
Quarryheads Lane
Durham County Durham
DH1 4SZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Shareholders

1 at £1Durham School LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,683
Cash£8,612
Current Liabilities£173,420

Accounts

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

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

10 June 2023Accounts for a small company made up to 31 August 2022 (7 pages)
24 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
23 May 2023Termination of appointment of Richard John Lofthouse Swart as a director on 8 February 2023 (1 page)
23 May 2023Appointment of Mr Kevin John Hannah as a director on 9 February 2023 (2 pages)
6 June 2022Accounts for a small company made up to 31 August 2021 (8 pages)
17 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
17 November 2021Appointment of Mrs Emma Claire Mussell as a secretary on 1 September 2021 (2 pages)
17 November 2021Termination of appointment of Debbie Leigh as a secretary on 31 August 2021 (1 page)
10 June 2021Accounts for a small company made up to 31 August 2020 (8 pages)
13 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
12 April 2021Appointment of Debbie Leigh as a secretary on 1 March 2021 (2 pages)
12 April 2021Termination of appointment of Steven John Grant as a secretary on 28 February 2021 (1 page)
6 July 2020Appointment of Mr Steven John Grant as a secretary on 1 April 2020 (2 pages)
3 July 2020Termination of appointment of Deborah Joan Leigh as a secretary on 31 March 2020 (1 page)
4 June 2020Accounts for a small company made up to 31 August 2019 (7 pages)
19 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 May 2019Appointment of Mr Richard John Lofthouse Swart as a director on 17 May 2019 (2 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
26 April 2019Accounts for a small company made up to 31 August 2018 (7 pages)
22 February 2019Termination of appointment of Jennifer Lynn Kirkley as a director on 11 January 2019 (1 page)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 31 August 2017 (7 pages)
9 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
9 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
26 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
28 April 2016Appointment of Miss Jennifer Lynn Kirkley as a director on 1 April 2016 (2 pages)
28 April 2016Appointment of Miss Jennifer Lynn Kirkley as a director on 1 April 2016 (2 pages)
28 April 2016Termination of appointment of Richard Hugh Langdon as a director on 1 April 2016 (1 page)
28 April 2016Termination of appointment of Richard Hugh Langdon as a director on 1 April 2016 (1 page)
15 February 2016Accounts for a small company made up to 31 August 2015 (7 pages)
15 February 2016Accounts for a small company made up to 31 August 2015 (7 pages)
30 November 2015Termination of appointment of Frank Nicholson as a director on 1 July 2015 (1 page)
30 November 2015Termination of appointment of Frank Nicholson as a director on 1 July 2015 (1 page)
26 May 2015Accounts for a small company made up to 31 August 2014 (7 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Accounts for a small company made up to 31 August 2014 (7 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(6 pages)
29 May 2014Termination of appointment of Peter Bell as a director (1 page)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(6 pages)
29 May 2014Termination of appointment of Peter Bell as a director (1 page)
25 February 2014Accounts for a small company made up to 31 August 2013 (7 pages)
25 February 2014Accounts for a small company made up to 31 August 2013 (7 pages)
13 September 2013Appointment of Mr Robert William Ribchester as a director (2 pages)
13 September 2013Appointment of Mr Robert William Ribchester as a director (2 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 March 2013Accounts for a small company made up to 31 August 2012 (6 pages)
20 March 2013Accounts for a small company made up to 31 August 2012 (6 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2012Termination of appointment of Ruth Gardner as a secretary (1 page)
30 July 2012Appointment of Deborah Joan Leigh as a secretary (1 page)
30 July 2012Appointment of Mr Richard Hugh Langdon as a director (2 pages)
30 July 2012Termination of appointment of Ruth Gardner as a secretary (1 page)
30 July 2012Appointment of Deborah Joan Leigh as a secretary (1 page)
30 July 2012Appointment of Mr Richard Hugh Langdon as a director (2 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
14 May 2012Secretary's details changed for Ruth Gardener on 14 May 2012 (1 page)
14 May 2012Secretary's details changed for Ruth Gardener on 14 May 2012 (1 page)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
10 January 2012Accounts for a small company made up to 31 August 2011 (6 pages)
10 January 2012Accounts for a small company made up to 31 August 2011 (6 pages)
30 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
7 February 2011Accounts for a small company made up to 31 August 2010 (6 pages)
7 February 2011Accounts for a small company made up to 31 August 2010 (6 pages)
20 July 2010Termination of appointment of Margaret Coates as a director (1 page)
20 July 2010Termination of appointment of Margaret Coates as a director (1 page)
20 July 2010Appointment of Prof Philip Gilmartin as a director (2 pages)
20 July 2010Termination of appointment of Philip Gilmartin as a director (1 page)
20 July 2010Appointment of Mr Roger Uttley as a director (2 pages)
20 July 2010Appointment of Prof Philip Gilmartin as a director (2 pages)
20 July 2010Termination of appointment of Roger Uttley as a director (1 page)
20 July 2010Termination of appointment of Roger Uttley as a director (1 page)
20 July 2010Appointment of Mr Roger Uttley as a director (2 pages)
20 July 2010Termination of appointment of Philip Gilmartin as a director (1 page)
2 July 2010Appointment of Mrs Margaret Coates as a director (2 pages)
2 July 2010Appointment of Mrs Margaret Coates as a director (2 pages)
20 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
20 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 March 2010Appointment of Ruth Gardener as a secretary (3 pages)
17 March 2010Appointment of Ruth Gardener as a secretary (3 pages)
1 September 2009Appointment terminate, secretary geoffrey simpson logged form (1 page)
1 September 2009Appointment terminate, secretary geoffrey simpson logged form (1 page)
24 August 2009Appointment terminated secretary geoffrey simpson (1 page)
24 August 2009Appointment terminated secretary geoffrey simpson (1 page)
6 March 2009Return made up to 02/03/09; full list of members (3 pages)
6 March 2009Return made up to 02/03/09; full list of members (3 pages)
11 February 2009Full accounts made up to 31 August 2008 (15 pages)
11 February 2009Full accounts made up to 31 August 2008 (15 pages)
27 May 2008Full accounts made up to 31 August 2007 (11 pages)
27 May 2008Full accounts made up to 31 August 2007 (11 pages)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
4 March 2008Secretary's change of particulars / geoffrey simpson / 07/09/2007 (1 page)
4 March 2008Secretary's change of particulars / geoffrey simpson / 07/09/2007 (1 page)
29 March 2007Full accounts made up to 31 August 2006 (14 pages)
29 March 2007Full accounts made up to 31 August 2006 (14 pages)
2 March 2007Return made up to 02/03/07; full list of members (2 pages)
2 March 2007Return made up to 02/03/07; full list of members (2 pages)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
22 May 2006Full accounts made up to 31 August 2005 (12 pages)
22 May 2006Full accounts made up to 31 August 2005 (12 pages)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
10 May 2005Accounts for a small company made up to 31 August 2004 (6 pages)
10 May 2005Accounts for a small company made up to 31 August 2004 (6 pages)
15 March 2005Return made up to 08/03/05; full list of members (7 pages)
15 March 2005Return made up to 08/03/05; full list of members (7 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
17 March 2004Full accounts made up to 31 August 2003 (12 pages)
17 March 2004Full accounts made up to 31 August 2003 (12 pages)
8 March 2004Return made up to 08/03/04; full list of members (7 pages)
8 March 2004Return made up to 08/03/04; full list of members (7 pages)
25 March 2003Full accounts made up to 31 August 2002 (11 pages)
25 March 2003Full accounts made up to 31 August 2002 (11 pages)
4 March 2003Return made up to 08/03/03; full list of members (7 pages)
4 March 2003Return made up to 08/03/03; full list of members (7 pages)
1 July 2002Full accounts made up to 31 August 2001 (9 pages)
1 July 2002Full accounts made up to 31 August 2001 (9 pages)
12 March 2002Return made up to 08/03/02; full list of members (6 pages)
12 March 2002Return made up to 08/03/02; full list of members (6 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
8 July 2001Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page)
8 July 2001Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page)
8 March 2001Incorporation (17 pages)
8 March 2001Incorporation (17 pages)