About

Registered Number: 00950339
Date of Incorporation: 20/03/1969 (55 years and 2 months ago)
Company Status: Active
Registered Address: Aldwickbury School, Wheathampstead Road, Harpenden, Hertfordshire, AL5 1AD

 

Based in Harpenden, Aldwickbury School Trust Ltd was registered on 20 March 1969. We don't currently know the number of employees at this organisation. Mclaughlin, Ianek Stuart, Barr, Phillip, Beaty, Alexandra Virginia Louise, Bond, Edward Richard Leslie, Bryant, Judith Anne, Coley, Andrew, Cooke, Rachel Kate, Dinwoodie, Christian Mark, Hill, Jennifer, Miles, Jocelyn Claire, Peacock, Sandra, Ayliffe, Nigel John Bonnett, Bolton, James Douglas, Collingwood, Shelagh, Deighton, Robert John Greenway, Farrar Bell, Charles John, Highton, David, Reverend, Hopper, Michael St John, Hunt, David Anthony Eric, Kilvington, Jane Mary, Dr, Moule, John Stuart, Randall, Clive Whitby, Reid, Nicola Jane, Strachan, Ian Michael, Thorman, Giles Martin are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Phillip 27 November 2018 - 1
BEATY, Alexandra Virginia Louise 17 November 2008 - 1
BOND, Edward Richard Leslie 24 February 2009 - 1
BRYANT, Judith Anne 19 November 2013 - 1
COLEY, Andrew 04 October 2011 - 1
COOKE, Rachel Kate 12 June 2018 - 1
DINWOODIE, Christian Mark 01 September 2017 - 1
AYLIFFE, Nigel John Bonnett N/A 05 October 1994 1
BOLTON, James Douglas N/A 01 September 1998 1
COLLINGWOOD, Shelagh N/A 31 August 2009 1
DEIGHTON, Robert John Greenway 01 March 2006 31 August 2012 1
FARRAR BELL, Charles John 01 September 2004 31 August 2012 1
HIGHTON, David, Reverend 11 October 2000 01 January 2005 1
HOPPER, Michael St John N/A 31 August 2004 1
HUNT, David Anthony Eric 03 October 1991 01 March 2006 1
KILVINGTON, Jane Mary, Dr N/A 31 October 1993 1
MOULE, John Stuart 20 November 2007 31 August 2014 1
RANDALL, Clive Whitby 26 February 2008 31 December 2016 1
REID, Nicola Jane 20 May 1999 31 August 2009 1
STRACHAN, Ian Michael N/A 31 December 1995 1
THORMAN, Giles Martin 20 May 1999 31 August 2009 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLIN, Ianek Stuart 01 December 2019 - 1
HILL, Jennifer 25 April 2016 01 December 2019 1
MILES, Jocelyn Claire 03 April 2006 25 April 2016 1
PEACOCK, Sandra 01 September 2003 01 March 2006 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AP03 - Appointment of secretary 15 January 2020
TM02 - Termination of appointment of secretary 15 January 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 15 August 2019
TM01 - Termination of appointment of director 08 May 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 02 January 2019
CH01 - Change of particulars for director 29 November 2018
AP01 - Appointment of director 29 November 2018
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
RESOLUTIONS - N/A 29 June 2018
CC04 - Statement of companies objects 29 June 2018
AP01 - Appointment of director 18 June 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 06 April 2018
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
CH01 - Change of particulars for director 06 September 2017
CH01 - Change of particulars for director 06 September 2017
CH01 - Change of particulars for director 06 September 2017
CH01 - Change of particulars for director 06 September 2017
CH01 - Change of particulars for director 06 September 2017
AUD - Auditor's letter of resignation 07 August 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 13 January 2017
TM01 - Termination of appointment of director 09 January 2017
AR01 - Annual Return 02 June 2016
AP03 - Appointment of secretary 02 June 2016
TM02 - Termination of appointment of secretary 02 June 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 28 May 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AA - Annual Accounts 06 February 2015
TM01 - Termination of appointment of director 16 September 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
AR01 - Annual Return 30 May 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 18 December 2013
MR01 - N/A 07 August 2013
AR01 - Annual Return 20 June 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 08 April 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AP01 - Appointment of director 27 June 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 09 May 2012
TM01 - Termination of appointment of director 22 December 2011
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 15 November 2011
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 08 March 2011
TM01 - Termination of appointment of director 19 October 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 04 February 2010
TM01 - Termination of appointment of director 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
288a - Notice of appointment of directors or secretaries 19 June 2009
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 24 February 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
AA - Annual Accounts 15 February 2008
395 - Particulars of a mortgage or charge 04 December 2007
395 - Particulars of a mortgage or charge 04 December 2007
395 - Particulars of a mortgage or charge 04 December 2007
395 - Particulars of a mortgage or charge 04 December 2007
363s - Annual Return 10 July 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
AA - Annual Accounts 09 March 2007
288a - Notice of appointment of directors or secretaries 28 June 2006
363s - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
225 - Change of Accounting Reference Date 26 July 2004
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 11 June 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 27 June 2002
363s - Annual Return 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
AA - Annual Accounts 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2001
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 25 May 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 20 June 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
363s - Annual Return 12 June 1996
AA - Annual Accounts 12 June 1996
AA - Annual Accounts 22 June 1995
363s - Annual Return 16 June 1995
288 - N/A 16 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 May 1994
AA - Annual Accounts 19 May 1994
288 - N/A 19 May 1994
AA - Annual Accounts 04 June 1993
288 - N/A 24 May 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 30 June 1992
363s - Annual Return 09 June 1992
288 - N/A 09 June 1992
AA - Annual Accounts 25 June 1991
363a - Annual Return 10 June 1991
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
288 - N/A 07 June 1990
363 - Annual Return 13 September 1989
AA - Annual Accounts 13 September 1989
AA - Annual Accounts 22 December 1988
288 - N/A 24 August 1988
363 - Annual Return 24 August 1988
288 - N/A 11 August 1987
288 - N/A 11 August 1987
288 - N/A 11 August 1987
288 - N/A 08 July 1987
AA - Annual Accounts 26 June 1987
363 - Annual Return 26 June 1987
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
MEM/ARTS - N/A 02 October 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2013 Outstanding

N/A

Legal mortgage 30 November 2007 Outstanding

N/A

Legal mortgage 30 November 2007 Outstanding

N/A

Legal mortgage 30 November 2007 Outstanding

N/A

Legal mortgage 30 November 2007 Outstanding

N/A

Mortgage 16 March 1977 Fully Satisfied

N/A

Legal mortgage 02 August 1972 Fully Satisfied

N/A

Debenture 01 December 1970 Outstanding

N/A

Debenture 27 November 1969 Fully Satisfied

N/A

Charge 08 June 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.