Company NameHorris Hill Foundation
Company StatusActive
Company Number00589055
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 August 1957(66 years, 8 months ago)
Previous NamesHorris Hill Preparatory School Trust Limited and Horris Hill Preparatory School Trust

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Richard Michael Curling
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(58 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Zedra Booths Hall, Booths Park 3
Knutsford
Cheshire East
WA16 8GS
Director NameMr Alexander Frederick James Roe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(58 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Zedra Booths Hall, Booths Park 3
Knutsford
Cheshire East
WA16 8GS
Director NameMr Ian Elliott Fraser
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(60 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleHousemaster
Country of ResidenceEngland
Correspondence AddressC/O Zedra Booths Hall, Booths Park 3
Knutsford
Cheshire East
WA16 8GS
Secretary NameZedra Trust Company (UK) Ltd (Corporation)
StatusCurrent
Appointed14 February 2022(64 years, 6 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressBooths Hall, Booths Park 3 Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMr Colin Francis Badcock
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(34 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1996)
RoleRetired
Correspondence AddressLittle White House Beaufort Road
Winchester
Hampshire
SO23 9ST
Director NameJulian Riou Benson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(34 years, 6 months after company formation)
Appointment Duration6 years (resigned 05 March 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Abbotts Ann
Andover
Hampshire
SP11 7NR
Director NameMr Robin Vere Chute
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(34 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2001)
RoleEstates Buriar Winchester College
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingsgate Street
Winchester
Hampshire
SO23 9PD
Director NameRodney Frank Hall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(34 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 June 2003)
RoleBanker
Correspondence AddressThe Old Vicarage
Ashmansworth
Newbury
Berkshire
RG20 9SG
Secretary NameMr Hew Mark Maxwell-Hyslop
NationalityBritish
StatusResigned
Appointed04 March 1992(34 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressSandleford Cottage
Newtown
Newbury
Berkshire
RG15 9DA
Director NameDavid Judd
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1993(36 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address33b Windrush Road
Millbank
Southampton
SO16 9DD
Secretary NameDavid Turner Beach
NationalityBritish
StatusResigned
Appointed01 September 1994(37 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressHorris Hill School Horris Hill
Newtown
Newbury
Berkshire
RG20 9DJ
Director NameMs Georgina Alice Holloway
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1995(37 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Whissonsett
Dereham
Norfolk
NR20 5TF
Secretary NameMatthew Corbett Fagg
NationalityBritish
StatusResigned
Appointed01 January 1997(39 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2008)
RoleBursar
Correspondence AddressBriarwood
Andover Road, Highclere
Newbury
Berkshire
RG20 9QX
Director NameMr Geoffrey Hewitson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(39 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 June 2002)
RoleRetired Headmaster
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Street
Southwold
Suffolk
IP18 6HZ
Director NameBrian Brooks
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(39 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2002)
RoleChartered Accountant
Correspondence AddressHome Farm Lodge
Saint Michaels Lane, Sulhamstead
Reading
Berkshire
RG7 4DR
Director NameChristopher John Ball
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(40 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHorris Hill Newtown
Newbury
Berkshire
RG20 9DJ
Director NameDr Jonathan Munro Cooper
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(44 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 June 2011)
RoleSchool Master
Country of ResidenceUnited Kingdom
Correspondence AddressHorris Hill Newtown
Newbury
Berkshire
RG20 9DJ
Director NameJennifer Jane Gould
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(44 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHorris Hill Newtown
Newbury
Berkshire
RG20 9DJ
Director NameMr David William Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(44 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 November 2006)
RoleArmy Officer
Country of ResidenceEngland
Correspondence AddressBleak Farm
Penselwood
Wincanton
Somerset
BA9 8LZ
Director NameMr Patrick Stanley Winton King Maclure
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(44 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 February 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHorris Hill Newtown
Newbury
Berkshire
RG20 9DJ
Director NamePhilip Malcolm Blanchard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(46 years after company formation)
Appointment Duration3 years, 6 months (resigned 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Horseshoes Barn
Woodlands, Bramdean
Alresford
Hampshire
SO24 0HW
Director NameMr Jeremy Jenkin Davies
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(46 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 05 November 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHorris Hill Newtown
Newbury
Berkshire
RG20 9DJ
Director NameHugh Dean Cocke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(49 years, 6 months after company formation)
Appointment Duration10 years (resigned 27 February 2017)
RoleRetired Headmaster
Country of ResidenceUnited Kingdom
Correspondence AddressHorris Hill Newtown
Newbury
Berkshire
RG20 9DJ
Director NameVivien Ann Blount
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(50 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorris Hill Newtown
Newbury
Berkshire
RG20 9DJ
Secretary NameAndrew Charles Pope
NationalityBritish
StatusResigned
Appointed01 September 2008(51 years after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressHorris Hill Newtown
Newbury
Berkshire
RG20 9DJ
Director NameMr Christopher John Good
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(54 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2016)
RoleSchoolmaster
Country of ResidenceUnited Kingdom
Correspondence AddressHorris Hill Newtown
Newbury
Berkshire
RG20 9DJ
Director NameMs Marina Bronwen Lund
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(54 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 September 2021)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressHorris Hill Newtown
Newbury
Berkshire
RG20 9DJ
Director NameMr Graham Nicholas Hazell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(54 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 June 2015)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressHorris Hill Newtown
Newbury
Berkshire
RG20 9DJ
Director NameMr Dominic Edward McCausland Armstrong
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(57 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 July 2022)
RoleRisk Consultant
Country of ResidenceEngland
Correspondence AddressHorris Hill Newtown
Newbury
Berkshire
RG20 9DJ
Director NameMr Simon Leigh Hayes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(58 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 July 2022)
RoleRetired Reinsurance Broker
Country of ResidenceEngland
Correspondence AddressC/O Zedra Booths Hall, Booths Park 3
Knutsford
Cheshire East
WA16 8GS
Director NameMr Michael Grenier
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(59 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 July 2022)
RoleSchoolmaster
Country of ResidenceEngland
Correspondence AddressC/O Zedra Booths Hall, Booths Park 3
Knutsford
Cheshire East
WA16 8GS
Director NameMr Simon Hedley Dalrymple
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(60 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Zedra Booths Hall, Booths Park 3
Knutsford
Cheshire East
WA16 8GS
Secretary NameMr David Thor Palmer
StatusResigned
Appointed01 January 2018(60 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 2022)
RoleCompany Director
Correspondence AddressHorris Hill Newtown
Newbury
Berkshire
RG20 9DJ
Director NameMrs Amanda Jane Block
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(60 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHorris Hill Newtown
Newbury
Berkshire
RG20 9DJ
Director NameMrs Lucy Clare Lee
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(61 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHorris Hill Newtown
Newbury
Berkshire
RG20 9DJ

Contact

Websitehorrishill.com
Telephone01635 40594
Telephone regionNewbury

Location

Registered AddressC/O Zedra
Booths Hall, Booths Park 3
Knutsford
Cheshire East
WA16 8GS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford

Financials

Year2014
Turnover£2,989,338
Net Worth£2,535,350
Cash£305,358
Current Liabilities£1,243,492

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

23 September 2020Delivered on: 24 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Corner cottage, horris hill, newtown, newbury RG20 9DH forming part of land registry title number. HP500229.
Outstanding
25 May 2011Delivered on: 26 May 2011
Persons entitled: National Westminster 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: The lodge horris hill school newtown newbury berkshire t/no. Part HP500229 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 November 2003Delivered on: 10 December 2003
Persons entitled: National Westminster 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: Bracken cottage dedmore lane newtown newbury berkshire RG20 9DL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 October 1974Delivered on: 18 October 1974
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hill end bungalow, horris hill, newtown, hants.
Outstanding
29 December 1972Delivered on: 4 January 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £40,000.
Particulars: Horris hill school, and harris bank, newtown, nerbury, becks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 February 1960Delivered on: 14 March 1960
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit with title deeds
Secured details: All moneys due not exceeding £25,000 during the year from the date therofand during any succeeding year £1,000 less than for the preceeding year was regitered 14TH march 1960.
Particulars: F/H properties horris hill & horris bank newtown newbury berks (see doc 15 for full details).
Outstanding
28 September 1981Delivered on: 6 October 1981
Satisfied on: 10 January 2004
Persons entitled: City of London Building Society

Classification: Mortgage deed
Secured details: £85,0000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H bracken cottage deadmans bottom highclere hampshire f/h corner cottage horris hill newtown newbury berks.
Fully Satisfied
17 November 1958Delivered on: 17 November 1958
Classification: Series of debentures
Fully Satisfied

Filing History

12 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
24 September 2020Registration of charge 005890550008, created on 23 September 2020 (8 pages)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
21 November 2019Accounts for a small company made up to 31 August 2019 (37 pages)
15 November 2019Termination of appointment of Alexander William Rainger Mitchell as a director on 11 November 2019 (1 page)
7 June 2019Appointment of Mrs Lucy Clare Lee as a director on 3 June 2019 (2 pages)
11 April 2019Termination of appointment of Ralph David Oliphant-Callum as a director on 25 February 2019 (1 page)
31 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
5 December 2018Accounts for a small company made up to 31 August 2018 (36 pages)
8 May 2018Appointment of Mr Ian Elliott Fraser as a director on 26 February 2018 (2 pages)
8 May 2018Appointment of Mrs Amanda Jane Block as a director on 26 February 2018 (2 pages)
8 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
3 January 2018Appointment of Mr David Thor Palmer as a secretary on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Andrew Charles Pope as a secretary on 31 December 2017 (1 page)
28 November 2017Appointment of Mr Simon Hedley Dalrymple as a director on 6 November 2017 (2 pages)
28 November 2017Appointment of Mr Simon Hedley Dalrymple as a director on 6 November 2017 (2 pages)
17 November 2017Accounts for a small company made up to 31 August 2017 (34 pages)
17 November 2017Accounts for a small company made up to 31 August 2017 (34 pages)
17 June 2017Appointment of Mr Edward Garton Woods as a director on 5 June 2017 (2 pages)
17 June 2017Appointment of Mr Edward Garton Woods as a director on 5 June 2017 (2 pages)
15 June 2017Termination of appointment of Tobias William Stubbs as a director on 5 June 2017 (1 page)
15 June 2017Termination of appointment of Tobias William Stubbs as a director on 5 June 2017 (1 page)
2 March 2017Appointment of Mr Michael Grenier as a director on 27 February 2017 (2 pages)
2 March 2017Termination of appointment of Hugh Dean Cocke as a director on 27 February 2017 (1 page)
2 March 2017Termination of appointment of Hugh Dean Cocke as a director on 27 February 2017 (1 page)
2 March 2017Appointment of Mr Michael Grenier as a director on 27 February 2017 (2 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
9 January 2017Full accounts made up to 31 August 2016 (32 pages)
9 January 2017Full accounts made up to 31 August 2016 (32 pages)
8 November 2016Termination of appointment of Laura Elizabeth Ogilvie-Jones as a director on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Laura Elizabeth Ogilvie-Jones as a director on 7 November 2016 (1 page)
14 June 2016Appointment of Mr Alexander Frederick James Roe as a director on 6 June 2016 (2 pages)
14 June 2016Appointment of Mr Alexander Frederick James Roe as a director on 6 June 2016 (2 pages)
13 June 2016Termination of appointment of Cathryn Julie Townsend as a director on 6 June 2016 (1 page)
13 June 2016Termination of appointment of Cathryn Julie Townsend as a director on 6 June 2016 (1 page)
8 March 2016Appointment of Mr Simon Leigh Hayes as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr Alexander William Rainger Mitchell as a director on 1 March 2016 (2 pages)
8 March 2016Termination of appointment of Christopher John Good as a director on 1 March 2016 (1 page)
8 March 2016Appointment of Mr Simon Leigh Hayes as a director on 1 March 2016 (2 pages)
8 March 2016Termination of appointment of Christopher John Ball as a director on 1 March 2016 (1 page)
8 March 2016Appointment of Mr Alexander William Rainger Mitchell as a director on 1 March 2016 (2 pages)
8 March 2016Termination of appointment of Christopher John Ball as a director on 1 March 2016 (1 page)
8 March 2016Termination of appointment of Christopher John Good as a director on 1 March 2016 (1 page)
19 January 2016Annual return made up to 10 January 2016 no member list (7 pages)
19 January 2016Annual return made up to 10 January 2016 no member list (7 pages)
18 January 2016Appointment of Mr Tobias William Stubbs as a director on 10 November 2015 (2 pages)
18 January 2016Appointment of Mr Richard Michael Curling as a director on 10 November 2015 (2 pages)
18 January 2016Appointment of Mr Tobias William Stubbs as a director on 10 November 2015 (2 pages)
18 January 2016Appointment of Mr Richard Michael Curling as a director on 10 November 2015 (2 pages)
15 January 2016Full accounts made up to 31 August 2015 (30 pages)
15 January 2016Full accounts made up to 31 August 2015 (30 pages)
23 September 2015Appointment of Mr Dominic Edward Mccausland Armstrong as a director on 24 February 2015 (2 pages)
23 September 2015Appointment of Mr Dominic Edward Mccausland Armstrong as a director on 24 February 2015 (2 pages)
22 September 2015Termination of appointment of Henry William Baines Sallitt as a director on 28 August 2015 (1 page)
22 September 2015Termination of appointment of Graham Nicholas Hazell as a director on 9 June 2015 (1 page)
22 September 2015Termination of appointment of Stuart Charles Woodhead as a director on 28 August 2015 (1 page)
22 September 2015Termination of appointment of Graham Nicholas Hazell as a director on 9 June 2015 (1 page)
22 September 2015Termination of appointment of Stuart Charles Woodhead as a director on 28 August 2015 (1 page)
22 September 2015Termination of appointment of Henry William Baines Sallitt as a director on 28 August 2015 (1 page)
22 September 2015Termination of appointment of Graham Nicholas Hazell as a director on 9 June 2015 (1 page)
16 February 2015Full accounts made up to 31 August 2014 (30 pages)
16 February 2015Full accounts made up to 31 August 2014 (30 pages)
28 January 2015Annual return made up to 10 January 2015 no member list (7 pages)
28 January 2015Annual return made up to 10 January 2015 no member list (7 pages)
27 June 2014Appointment of Mrs Laura Elizabeth Ogilvie-Jones as a director (2 pages)
27 June 2014Termination of appointment of Patrick Maclure as a director (1 page)
27 June 2014Termination of appointment of Patrick Maclure as a director (1 page)
27 June 2014Appointment of Mrs Laura Elizabeth Ogilvie-Jones as a director (2 pages)
14 January 2014Annual return made up to 10 January 2014 no member list (7 pages)
14 January 2014Director's details changed for Hugh Dean Cocke on 12 June 2013 (2 pages)
14 January 2014Annual return made up to 10 January 2014 no member list (7 pages)
14 January 2014Director's details changed for Hugh Dean Cocke on 12 June 2013 (2 pages)
13 January 2014Appointment of Mr Stuart Charles Woodhead as a director (2 pages)
13 January 2014Appointment of Mr Stuart Charles Woodhead as a director (2 pages)
13 January 2014Termination of appointment of Vivien Blount as a director (1 page)
13 January 2014Termination of appointment of Jeremy Davies as a director (1 page)
13 January 2014Termination of appointment of Vivien Blount as a director (1 page)
13 January 2014Termination of appointment of Jeremy Davies as a director (1 page)
12 December 2013Full accounts made up to 31 August 2013 (28 pages)
12 December 2013Full accounts made up to 31 August 2013 (28 pages)
29 January 2013Annual return made up to 10 January 2013 no member list (7 pages)
29 January 2013Annual return made up to 10 January 2013 no member list (7 pages)
19 December 2012Full accounts made up to 31 August 2012 (29 pages)
19 December 2012Full accounts made up to 31 August 2012 (29 pages)
6 March 2012Full accounts made up to 31 August 2011 (28 pages)
6 March 2012Full accounts made up to 31 August 2011 (28 pages)
18 January 2012Appointment of Mr Christopher John Good as a director (2 pages)
18 January 2012Annual return made up to 10 January 2012 no member list (7 pages)
18 January 2012Termination of appointment of Jennifer Gould as a director (1 page)
18 January 2012Termination of appointment of Jennifer Gould as a director (1 page)
18 January 2012Appointment of Mr Christopher John Good as a director (2 pages)
18 January 2012Annual return made up to 10 January 2012 no member list (7 pages)
28 November 2011Appointment of Mr Graham Nicholas Hazell as a director (2 pages)
28 November 2011Appointment of Ms Marina Bronwen Lund as a director (2 pages)
28 November 2011Appointment of Mr Graham Nicholas Hazell as a director (2 pages)
28 November 2011Appointment of Ms Marina Bronwen Lund as a director (2 pages)
25 November 2011Appointment of Mr Ralph David Oliphant-Callum as a director (2 pages)
25 November 2011Appointment of Mr Ralph David Oliphant-Callum as a director (2 pages)
23 November 2011Termination of appointment of Jonathan Cooper as a director (1 page)
23 November 2011Termination of appointment of Jonathan Cooper as a director (1 page)
26 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 March 2011Full accounts made up to 31 August 2010 (27 pages)
14 March 2011Full accounts made up to 31 August 2010 (27 pages)
11 January 2011Annual return made up to 10 January 2011 no member list (6 pages)
11 January 2011Annual return made up to 10 January 2011 no member list (6 pages)
2 March 2010Full accounts made up to 31 August 2009 (27 pages)
2 March 2010Full accounts made up to 31 August 2009 (27 pages)
22 January 2010Annual return made up to 10 January 2010 no member list (6 pages)
22 January 2010Annual return made up to 10 January 2010 no member list (6 pages)
13 January 2010Director's details changed for Dr Jonathan Munro Cooper on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Hugh Dean Cocke on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Vivien Ann Blount on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Jeremy Jenkin Davies on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Henry William Baines Sallitt on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Andrew Charles Pope on 1 October 2009 (1 page)
13 January 2010Director's details changed for Jeremy Jenkin Davies on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Cathryn Julie Townsend on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Cathryn Julie Townsend on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Cathryn Julie Townsend on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Hugh Dean Cocke on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Henry William Baines Sallitt on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Dr Jonathan Munro Cooper on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Vivien Ann Blount on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Christopher John Ball on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Jeremy Jenkin Davies on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Vivien Ann Blount on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Andrew Charles Pope on 1 October 2009 (1 page)
13 January 2010Director's details changed for Christopher John Ball on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Andrew Charles Pope on 1 October 2009 (1 page)
13 January 2010Director's details changed for Jennifer Jane Gould on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Hugh Dean Cocke on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Dr Jonathan Munro Cooper on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Patrick Stanley Winton King Maclure on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Jennifer Jane Gould on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Christopher John Ball on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Patrick Stanley Winton King Maclure on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Jennifer Jane Gould on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Patrick Stanley Winton King Maclure on 1 October 2009 (2 pages)
13 January 2010Registered office address changed from Horris Hill Newbury RG20 9DJ on 13 January 2010 (1 page)
13 January 2010Director's details changed for Henry William Baines Sallitt on 1 October 2009 (2 pages)
13 January 2010Registered office address changed from Horris Hill Newbury RG20 9DJ on 13 January 2010 (1 page)
16 March 2009Full accounts made up to 31 August 2008 (19 pages)
16 March 2009Full accounts made up to 31 August 2008 (19 pages)
3 February 2009Annual return made up to 10/01/09 (5 pages)
3 February 2009Annual return made up to 10/01/09 (5 pages)
2 February 2009Director's change of particulars / christopher ball / 02/02/2009 (1 page)
2 February 2009Director's change of particulars / christopher ball / 02/02/2009 (1 page)
2 September 2008Appointment terminated secretary matthew fagg (1 page)
2 September 2008Appointment terminated secretary matthew fagg (1 page)
1 September 2008Secretary appointed andrew charles pope (2 pages)
1 September 2008Secretary appointed andrew charles pope (2 pages)
6 June 2008Full accounts made up to 31 August 2007 (19 pages)
6 June 2008Full accounts made up to 31 August 2007 (19 pages)
13 March 2008Director appointed cathryn julie townsend (2 pages)
13 March 2008Director appointed cathryn julie townsend (2 pages)
13 March 2008Director appointed vivien ann blount (2 pages)
13 March 2008Director appointed vivien ann blount (2 pages)
6 March 2008Appointment terminated director christopher stuart clark (1 page)
6 March 2008Appointment terminated director christopher saunders (1 page)
6 March 2008Appointment terminated director christopher saunders (1 page)
6 March 2008Appointment terminated director christopher stuart clark (1 page)
3 March 2008Annual return made up to 10/01/08 (5 pages)
3 March 2008Annual return made up to 10/01/08 (5 pages)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
21 January 2007Full accounts made up to 31 August 2006 (20 pages)
21 January 2007Full accounts made up to 31 August 2006 (20 pages)
10 January 2007Annual return made up to 10/01/07 (3 pages)
10 January 2007Annual return made up to 10/01/07 (3 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
13 June 2006Full accounts made up to 31 August 2005 (19 pages)
13 June 2006Full accounts made up to 31 August 2005 (19 pages)
24 February 2006Annual return made up to 14/02/06 (8 pages)
24 February 2006Annual return made up to 14/02/06 (8 pages)
16 May 2005Full accounts made up to 31 August 2004 (19 pages)
16 May 2005Full accounts made up to 31 August 2004 (19 pages)
21 February 2005Annual return made up to 14/02/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2005Annual return made up to 14/02/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
8 June 2004Full accounts made up to 31 August 2003 (19 pages)
8 June 2004Full accounts made up to 31 August 2003 (19 pages)
9 March 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
14 March 2003Full accounts made up to 31 August 2002 (20 pages)
14 March 2003Full accounts made up to 31 August 2002 (20 pages)
13 March 2003Annual return made up to 28/02/03 (8 pages)
13 March 2003Annual return made up to 28/02/03 (8 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
28 May 2002Full accounts made up to 31 August 2001 (16 pages)
28 May 2002Full accounts made up to 31 August 2001 (16 pages)
19 April 2002Annual return made up to 28/02/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 April 2002Annual return made up to 28/02/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
18 June 2001Full accounts made up to 31 August 2000 (16 pages)
18 June 2001Full accounts made up to 31 August 2000 (16 pages)
1 March 2001Annual return made up to 28/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Annual return made up to 28/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Full accounts made up to 31 August 1999 (16 pages)
12 June 2000Full accounts made up to 31 August 1999 (16 pages)
4 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1999Annual return made up to 04/03/99 (6 pages)
1 April 1999Annual return made up to 04/03/99 (6 pages)
24 November 1998Full accounts made up to 31 August 1998 (16 pages)
24 November 1998Full accounts made up to 31 August 1998 (16 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
19 June 1998Full accounts made up to 31 August 1997 (16 pages)
19 June 1998Full accounts made up to 31 August 1997 (16 pages)
26 March 1998Annual return made up to 04/03/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 1998Annual return made up to 04/03/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
30 May 1997Full accounts made up to 31 August 1996 (17 pages)
30 May 1997Full accounts made up to 31 August 1996 (17 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Annual return made up to 04/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 March 1997Annual return made up to 04/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
20 March 1996Annual return made up to 04/03/96
  • 363(287) ‐ Registered office changed on 20/03/96
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Full accounts made up to 31 August 1995 (12 pages)
20 March 1996Full accounts made up to 31 August 1995 (12 pages)
20 March 1996Annual return made up to 04/03/96
  • 363(287) ‐ Registered office changed on 20/03/96
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 1995Full accounts made up to 31 August 1994 (12 pages)
3 March 1995Annual return made up to 04/03/95
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1995Annual return made up to 04/03/95
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1995Full accounts made up to 31 August 1994 (12 pages)
16 December 1960Alter mem and arts (7 pages)
16 December 1960Alter mem and arts (7 pages)
19 August 1957Incorporation (28 pages)
19 August 1957Incorporation (28 pages)