Company NamePownall Hall School Trust Limited
Company StatusActive
Company Number00661518
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 1960(63 years, 11 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Terence Frederick Barnes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(31 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressHunters Church Lane
Woodford
Stockport
Cheshire
SK7 1RQ
Director NameGraham Derek Dawber
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(45 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleChartered Accountant Retired
Country of ResidenceUnited Kingdom
Correspondence AddressPownall Hall School
Carrwood Road
Wilmslow
Cheshire
SK9 5DW
Director NameMrs Eileen Mary Macaulay
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(49 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressPownall Hall School
Carrwood Road
Wilmslow
Cheshire
SK9 5DW
Director NameMr Thomas James Wareham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(52 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address13 Macclesfield Road
Macclesfield Road
Wilmslow
Cheshire
SK9 1BZ
Secretary NameMr David John Goulbourn
StatusCurrent
Appointed01 January 2014(53 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressPownall Hall School
Carrwood Road
Wilmslow
Cheshire
SK9 5DW
Director NameMr Rollo Barnaby Wilson Wood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(58 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPownall Hall School
Carrwood Road
Wilmslow
Cheshire
SK9 5DW
Director NameMrs Niamh Maria Wood
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed12 November 2018(58 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressPownall Hall School
Carrwood Road
Wilmslow
Cheshire
SK9 5DW
Director NameMrs Lukhvinder Window
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(58 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressPownall Hall School
Carrwood Road
Wilmslow
Cheshire
SK9 5DW
Director NameMiss Susan Kelly
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(59 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressPownall Hall School
Carrwood Road
Wilmslow
Cheshire
SK9 5DW
Director NameMrs Debra Hueting
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(62 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPownall Hall School
Carrwood Road
Wilmslow
Cheshire
SK9 5DW
Director NameMrs Alexandra Simmonds
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(63 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks
RoleBarrister
Country of ResidenceEngland
Correspondence AddressPownall Hall School
Carrwood Road
Wilmslow
Cheshire
SK9 5DW
Director NameMr Francis Edward Maidment
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(31 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1994)
RoleHeadmaster
Correspondence AddressThe Headmasters House
17 Ashton Road
Shrewsbury
Shropshire
SY3 7AP
Wales
Director NameJames Geoffrey Parker
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(31 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1994)
RoleHeadmaster
Correspondence Address14 Old Hall Lane
Manchester
M14 6HL
Director NameDavid Redman Taylorson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 1993)
RoleTimber Importer
Correspondence Address6 Gorsey Road
Wilmslow
Cheshire
SK9 5DP
Director NameDavid Arthur Hopkins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(31 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1994)
RoleChartered Accountant
Correspondence AddressBrookdale 28 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameMr Richard Christopher Holman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(31 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 September 1998)
RoleJudge
Correspondence AddressInglefield Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameMr Grahame Nicholas Elliott
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(31 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury 26 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DQ
Director NameTerence George Everatt
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(31 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 1997)
RoleMarketing/Advertising Consultant
Correspondence AddressPeter House Woodhead Road
Hale
Altrincham
Cheshire
WA15 9LD
Director NameMr Gordon Fisher
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(31 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressHale Bank Farm Sunbank Lane
Ringway
Altrincham
Cheshire
WA15 0QA
Secretary NameJonathan James Meadmore
NationalityBritish
StatusResigned
Appointed06 February 1992(31 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 August 2009)
RoleCompany Director
Correspondence AddressPownall Hall School
Wilmslow
Cheshire
SK9 5DW
Director NameJames Roberts
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(32 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 1995)
RoleCompany Director
Correspondence AddressLinden House
Meadow Lane
Houghton
Cambridgeshire
PE28 2BP
Director NameGeorge Martin Stephen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(34 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 March 2004)
RoleHigh Master
Correspondence Address9 Stanton Avenue
Manchester
Lancashire
M20 2PG
Director NameMargaret Susan Page
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(34 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTwizel
2 Old Orchard
Wilmslow
Cheshire
SK9 5DH
Director NameMr Eric Shottin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(34 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 05 January 2012)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address37 Buckingham Road
Poynton
Stockport
Cheshire
SK12 1JH
Director NameGraham Peter Jonathan Campbell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(34 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 September 2003)
RoleCompany Director
Correspondence Address41 Bollin Hill
Wilmslow
Cheshire
SK9 4AY
Director NameMarie Grant
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(36 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Whitehall Close
Wilmslow
Cheshire
SK9 1NP
Director NameJanice Sims
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(41 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 July 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Harefield Drive
Wilmslow
Cheshire
SK9 1NJ
Director NameMalcolm John Pike
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(43 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameDr Christopher Ray
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2005(45 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 May 2010)
RoleManchester Grammer School High
Country of ResidenceEngland
Correspondence Address9 The Grove
Didsbury
Manchester
Lancashire
M20 2RG
Director NameKathryn Jane Branagan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(46 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2010)
RoleRetail Service
Country of ResidenceEngland
Correspondence Address35 Finney Drive
Wilmslow
SK9 2ES
Director NameMr Michael Glyn Morris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(48 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Alton Road
Wilmslow
Cheshire
SK9 5DY
Secretary NameMr Jonathan David Hall
StatusResigned
Appointed01 September 2009(49 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressHeadmasters Flat Pownall Hall
Carrwood Road
Wilmslow
Cheshire
SK9 5DW
Director NameMr Stuart Michael Bruce Butler-Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2010(50 years after company formation)
Appointment Duration8 years, 1 month (resigned 02 July 2018)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressPownall Hall School
Carrwood Road
Wilmslow
Cheshire
SK9 5DW
Director NameMrs Susan Catherine Levy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(51 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 03 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPownall Hall School
Carrwood Road
Wilmslow
Cheshire
SK9 5DW
Director NameDr Stephen Coyne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(51 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 May 2018)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address27 Oak Drive
Scholar Green
Stoke-On-Trent
ST7 3LY
Director NameMr Michael John Erian
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(58 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressPownall Hall School Trust Limited Carrwood Road
Wilmslow
Cheshire
SK9 5DW
Director NameMs Helen Fiona Jeys
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(61 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 2023)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressPownall Hall School
Carrwood Road
Wilmslow
Cheshire
SK9 5DW

Contact

Websitepownallhall.cheshire.sch.uk
Telephone01625 523141
Telephone regionMacclesfield

Location

Registered AddressPownall Hall School
Carrwood Road
Wilmslow
Cheshire
SK9 5DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£894,054
Net Worth£84,181
Cash£80
Current Liabilities£641,109

Accounts

Latest Accounts27 August 2023 (7 months, 3 weeks ago)
Next Accounts Due27 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End27 August

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months from now)

Charges

26 August 2022Delivered on: 31 August 2022
Persons entitled: Martine Moser

Classification: A registered charge
Particulars: Freehold land being pownall hall school, carrwood road, wilmslow, cheshire, SK9 5DW.
Outstanding
26 August 2022Delivered on: 31 August 2022
Persons entitled: Martine Moser

Classification: A registered charge
Particulars: Freehold land being pownall hall school, carrwood road, wilmslow, cheshire, SK9 5DW.
Outstanding
15 November 2017Delivered on: 16 November 2017
Persons entitled: Duncan Russell Cameron

Classification: A registered charge
Particulars: All the freehold property known as pownall hall school, carrwood road, wilmslow, SK9 5DW and all other freehold and leasehold properties and all commonhold properties, now or in the future owned by the borrower, or in which the borrower holds and interest. All properties acquired by the borrower in the future, all its present and future goodwill and all the intellectual property. For further information please refer to the instrument.
Outstanding
15 November 2017Delivered on: 16 November 2017
Persons entitled: Duncan Russell Cameron

Classification: A registered charge
Particulars: All the freehold property known as pownall hall school, carrwood road, wilmslow, SK9 5DW and registered at hm land registry under title number CH612939. For further information please refer to the instrument.
Outstanding
22 June 2012Delivered on: 27 June 2012
Persons entitled: The Royal Bank of Scotland 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 land and premises pownall hall school carrwood road wilmslow cheshire 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
19 June 2012Delivered on: 23 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 January 1990Delivered on: 27 January 1990
Persons entitled: The Royal Bank of Scotland 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 land comprising 6 acres 2 roods & 24 perches together with the buildings erected thereon & k/a pownall hall pownall park, wilmslow macclesfield, cheshire fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
24 April 1970Delivered on: 28 April 1970
Satisfied on: 13 June 2012
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Further charge
Secured details: Sterling pounds 10000.
Particulars: (1) pownall hall school fronting carrwood rd, wilmslow. (2) approx 1945 sq yds of land adjoining above premises.
Fully Satisfied
30 March 1961Delivered on: 17 April 1961
Satisfied on: 13 June 2012
Persons entitled: Eagle Star Insurance Co. LTD.

Classification: Mortgage
Secured details: Sterling pounds 9325 and all other monies due etc.
Particulars: Poownall hall and land adjoining, carrwood road, wilmslow, cheshire.
Fully Satisfied

Filing History

8 February 2021Termination of appointment of Michael John Erian as a director on 31 August 2020 (1 page)
21 August 2020Previous accounting period shortened from 1 September 2019 to 31 August 2019 (1 page)
19 August 2020Termination of appointment of Susan Catherine Levy as a director on 31 May 2020 (1 page)
19 August 2020Previous accounting period extended from 24 August 2019 to 1 September 2019 (1 page)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
18 February 2020Appointment of Miss Susan Kelly as a director on 1 February 2020 (2 pages)
12 December 2019Full accounts made up to 24 August 2018 (33 pages)
20 August 2019Previous accounting period shortened from 25 August 2018 to 24 August 2018 (1 page)
24 May 2019Previous accounting period shortened from 26 August 2018 to 25 August 2018 (1 page)
14 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
7 February 2019Full accounts made up to 26 August 2017 (32 pages)
30 November 2018Appointment of Mrs Lukhvinder Window as a director on 12 November 2018 (2 pages)
30 November 2018Appointment of Mrs Niamh Maria Wood as a director on 12 November 2018 (2 pages)
30 November 2018Appointment of Mr Rollo Barnaby Wilson Wood as a director on 12 November 2018 (2 pages)
11 September 2018Appointment of Mr Michael John Erian as a director on 2 July 2018 (2 pages)
11 September 2018Termination of appointment of Stephen Coyne as a director on 21 May 2018 (1 page)
11 September 2018Termination of appointment of Michael Glyn Morris as a director on 2 July 2018 (1 page)
11 September 2018Termination of appointment of Stuart Michael Bruce Butler-Smith as a director on 2 July 2018 (1 page)
13 August 2018Previous accounting period shortened from 27 August 2017 to 26 August 2017 (1 page)
17 May 2018Previous accounting period shortened from 28 August 2017 to 27 August 2017 (1 page)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
20 November 2017Satisfaction of charge 4 in full (1 page)
20 November 2017Satisfaction of charge 3 in full (1 page)
20 November 2017Satisfaction of charge 5 in full (2 pages)
20 November 2017Satisfaction of charge 4 in full (1 page)
20 November 2017Satisfaction of charge 5 in full (2 pages)
20 November 2017Satisfaction of charge 3 in full (1 page)
16 November 2017Registration of charge 006615180007, created on 15 November 2017 (54 pages)
16 November 2017Registration of charge 006615180006, created on 15 November 2017 (21 pages)
16 November 2017Registration of charge 006615180007, created on 15 November 2017 (54 pages)
16 November 2017Registration of charge 006615180006, created on 15 November 2017 (21 pages)
7 June 2017Accounts for a small company made up to 28 August 2016 (27 pages)
7 June 2017Accounts for a small company made up to 28 August 2016 (27 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
24 January 2017Full accounts made up to 28 August 2015 (27 pages)
24 January 2017Full accounts made up to 28 August 2015 (27 pages)
23 May 2016Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page)
23 May 2016Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page)
8 February 2016Annual return made up to 6 February 2016 no member list (9 pages)
8 February 2016Annual return made up to 6 February 2016 no member list (9 pages)
21 November 2015Full accounts made up to 29 August 2014 (26 pages)
21 November 2015Full accounts made up to 29 August 2014 (26 pages)
22 May 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
22 May 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
10 February 2015Annual return made up to 6 February 2015 no member list (9 pages)
10 February 2015Director's details changed for Mr Stuart Michael Bruce Butler-Smith on 1 March 2014 (2 pages)
10 February 2015Director's details changed for Mr Stuart Michael Bruce Butler-Smith on 1 March 2014 (2 pages)
10 February 2015Annual return made up to 6 February 2015 no member list (9 pages)
10 February 2015Director's details changed for Mr Stuart Michael Bruce Butler-Smith on 1 March 2014 (2 pages)
10 February 2015Annual return made up to 6 February 2015 no member list (9 pages)
3 September 2014Full accounts made up to 30 August 2013 (25 pages)
3 September 2014Full accounts made up to 30 August 2013 (25 pages)
27 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
27 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
20 March 2014Annual return made up to 6 February 2014 no member list (9 pages)
20 March 2014Annual return made up to 6 February 2014 no member list (9 pages)
20 March 2014Annual return made up to 6 February 2014 no member list (9 pages)
19 March 2014Termination of appointment of Jonathan Hall as a secretary (1 page)
19 March 2014Appointment of Mr David John Goulbourn as a secretary (2 pages)
19 March 2014Termination of appointment of Jonathan Hall as a secretary (1 page)
19 March 2014Appointment of Mr David John Goulbourn as a secretary (2 pages)
9 August 2013Full accounts made up to 31 August 2012 (24 pages)
9 August 2013Full accounts made up to 31 August 2012 (24 pages)
7 February 2013Annual return made up to 6 February 2013 no member list (10 pages)
7 February 2013Annual return made up to 6 February 2013 no member list (10 pages)
7 February 2013Annual return made up to 6 February 2013 no member list (10 pages)
28 January 2013Appointment of Dr Stephen Coyne as a director (2 pages)
28 January 2013Appointment of Dr Stephen Coyne as a director (2 pages)
28 January 2013Appointment of Mr Thomas James Wareham as a director (2 pages)
28 January 2013Appointment of Mrs Susan Catherine Levy as a director (2 pages)
28 January 2013Appointment of Mrs Susan Catherine Levy as a director (2 pages)
28 January 2013Appointment of Mr Thomas James Wareham as a director (2 pages)
12 November 2012Termination of appointment of Janice Sims as a director (1 page)
12 November 2012Termination of appointment of Janice Sims as a director (1 page)
3 July 2012Total exemption full accounts made up to 31 August 2011 (23 pages)
3 July 2012Total exemption full accounts made up to 31 August 2011 (23 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2012Director's details changed for Graham Derek Dawber on 1 February 2012 (2 pages)
9 February 2012Annual return made up to 6 February 2012 no member list (8 pages)
9 February 2012Director's details changed for Graham Derek Dawber on 1 February 2012 (2 pages)
9 February 2012Director's details changed for Graham Derek Dawber on 1 February 2012 (2 pages)
9 February 2012Annual return made up to 6 February 2012 no member list (8 pages)
9 February 2012Annual return made up to 6 February 2012 no member list (8 pages)
2 February 2012Termination of appointment of Susan Levy as a director (1 page)
2 February 2012Termination of appointment of Susan Levy as a director (1 page)
30 January 2012Termination of appointment of Marie Grant as a director (1 page)
30 January 2012Appointment of Mrs Susan Catherine Levy as a director (2 pages)
30 January 2012Termination of appointment of Marie Grant as a director (1 page)
30 January 2012Termination of appointment of Margaret Page as a director (1 page)
30 January 2012Termination of appointment of Eric Shottin as a director (1 page)
30 January 2012Termination of appointment of Margaret Page as a director (1 page)
30 January 2012Termination of appointment of Eric Shottin as a director (1 page)
30 January 2012Appointment of Mrs Susan Catherine Levy as a director (2 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (23 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (23 pages)
11 February 2011Annual return made up to 6 February 2011 no member list (11 pages)
11 February 2011Annual return made up to 6 February 2011 no member list (11 pages)
11 February 2011Annual return made up to 6 February 2011 no member list (11 pages)
3 February 2011Termination of appointment of Kathryn Branagan as a director (1 page)
3 February 2011Termination of appointment of Jane Unterhalter as a director (1 page)
3 February 2011Termination of appointment of Kathryn Branagan as a director (1 page)
3 February 2011Termination of appointment of Malcolm Pike as a director (1 page)
3 February 2011Termination of appointment of Malcolm Pike as a director (1 page)
3 February 2011Termination of appointment of Jane Unterhalter as a director (1 page)
26 May 2010Termination of appointment of Christopher Ray as a director (1 page)
26 May 2010Termination of appointment of Christopher Ray as a director (1 page)
25 May 2010Full accounts made up to 31 August 2009 (23 pages)
25 May 2010Full accounts made up to 31 August 2009 (23 pages)
25 May 2010Appointment of Mr Stuart Michael Bruce Butler-Smith as a director (2 pages)
25 May 2010Appointment of Mr Stuart Michael Bruce Butler-Smith as a director (2 pages)
27 April 2010Appointment of Mrs Eileen Mary Macaulay as a director (2 pages)
27 April 2010Appointment of Mrs Eileen Mary Macaulay as a director (2 pages)
12 February 2010Annual return made up to 6 February 2010 no member list (7 pages)
12 February 2010Annual return made up to 6 February 2010 no member list (7 pages)
12 February 2010Annual return made up to 6 February 2010 no member list (7 pages)
8 February 2010Director's details changed for Kathryn Jane Branagan on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Malcolm John Pike on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Eric Shottin on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Margaret Susan Page on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Margaret Susan Page on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Margaret Susan Page on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Janice Sims on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Michael Glyn Morris on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Michael Glyn Morris on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Malcolm John Pike on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Doctor Christopher Ray on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Janice Sims on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Doctor Christopher Ray on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Michael Glyn Morris on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Eric Shottin on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Marie Grant on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Eric Shottin on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Kathryn Jane Branagan on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Doctor Christopher Ray on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Janice Sims on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Kathryn Jane Branagan on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Marie Grant on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Marie Grant on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Malcolm John Pike on 6 February 2010 (2 pages)
4 February 2010Appointment of Mrs Jane Margaret Unterhalter as a director (2 pages)
4 February 2010Appointment of Mrs Jane Margaret Unterhalter as a director (2 pages)
5 November 2009Appointment of Mr Jonathan David Hall as a secretary (1 page)
5 November 2009Termination of appointment of Jonathan Meadmore as a secretary (1 page)
5 November 2009Termination of appointment of Jonathan Meadmore as a secretary (1 page)
5 November 2009Termination of appointment of Alison Wilkinson as a director (1 page)
5 November 2009Termination of appointment of Alison Wilkinson as a director (1 page)
5 November 2009Appointment of Mr Jonathan David Hall as a secretary (1 page)
6 May 2009Full accounts made up to 31 August 2008 (21 pages)
6 May 2009Full accounts made up to 31 August 2008 (21 pages)
20 March 2009Director appointed mr michael glyn morris (1 page)
20 March 2009Director appointed mr michael glyn morris (1 page)
17 March 2009Annual return made up to 06/02/09 (5 pages)
17 March 2009Annual return made up to 06/02/09 (5 pages)
4 March 2009Appointment terminated director mark warburton (1 page)
4 March 2009Appointment terminated director mark warburton (1 page)
29 April 2008Full accounts made up to 31 August 2007 (15 pages)
29 April 2008Full accounts made up to 31 August 2007 (15 pages)
7 March 2008Annual return made up to 06/02/08 (5 pages)
7 March 2008Annual return made up to 06/02/08 (5 pages)
4 July 2007Full accounts made up to 31 August 2006 (15 pages)
4 July 2007Full accounts made up to 31 August 2006 (15 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
10 March 2007Annual return made up to 06/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 March 2007Annual return made up to 06/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 March 2007New director appointed (1 page)
10 March 2007New director appointed (1 page)
27 June 2006Full accounts made up to 31 August 2005 (13 pages)
27 June 2006Full accounts made up to 31 August 2005 (13 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
7 March 2006Annual return made up to 06/02/06 (8 pages)
7 March 2006Annual return made up to 06/02/06 (8 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2005Annual return made up to 06/02/05
  • 363(288) ‐ Director resigned
(8 pages)
15 February 2005Annual return made up to 06/02/05
  • 363(288) ‐ Director resigned
(8 pages)
12 January 2005Full accounts made up to 31 August 2004 (13 pages)
12 January 2005Full accounts made up to 31 August 2004 (13 pages)
9 March 2004Full accounts made up to 31 August 2003 (16 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Full accounts made up to 31 August 2003 (16 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
1 March 2004Annual return made up to 06/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2004Annual return made up to 06/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2003Annual return made up to 06/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 February 2003Annual return made up to 06/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 November 2002Full accounts made up to 31 August 2002 (13 pages)
27 November 2002Full accounts made up to 31 August 2002 (13 pages)
26 April 2002Full accounts made up to 31 August 2001 (13 pages)
26 April 2002Full accounts made up to 31 August 2001 (13 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
12 February 2002Annual return made up to 06/02/02 (6 pages)
12 February 2002Annual return made up to 06/02/02 (6 pages)
9 February 2001Annual return made up to 06/02/01
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2001Annual return made up to 06/02/01
  • 363(288) ‐ Director resigned
(7 pages)
11 December 2000Full accounts made up to 31 August 2000 (12 pages)
11 December 2000Full accounts made up to 31 August 2000 (12 pages)
10 February 2000Annual return made up to 06/02/00
  • 363(287) ‐ Registered office changed on 10/02/00
(7 pages)
10 February 2000Annual return made up to 06/02/00
  • 363(287) ‐ Registered office changed on 10/02/00
(7 pages)
2 December 1999Full accounts made up to 31 August 1999 (12 pages)
2 December 1999Full accounts made up to 31 August 1999 (12 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Annual return made up to 06/02/99 (8 pages)
17 March 1999Annual return made up to 06/02/99 (8 pages)
31 January 1999Full accounts made up to 31 August 1998 (15 pages)
31 January 1999Full accounts made up to 31 August 1998 (15 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Annual return made up to 06/02/98
  • 363(288) ‐ Director resigned
(8 pages)
25 February 1998Annual return made up to 06/02/98
  • 363(288) ‐ Director resigned
(8 pages)
25 February 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 31 August 1997 (12 pages)
3 February 1998Full accounts made up to 31 August 1997 (12 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Annual return made up to 06/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Annual return made up to 06/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
27 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
12 April 1996Annual return made up to 06/02/96
  • 363(288) ‐ Director resigned
(13 pages)
12 April 1996Annual return made up to 06/02/96
  • 363(288) ‐ Director resigned
(13 pages)
20 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
20 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Annual return made up to 06/02/95
  • 363(288) ‐ Director resigned
(16 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Annual return made up to 06/02/95
  • 363(288) ‐ Director resigned
(16 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
3 June 1960Incorporation (21 pages)
3 June 1960Incorporation (21 pages)