About

Registered Number: 00878481
Date of Incorporation: 04/05/1966 (57 years and 11 months ago)
Company Status: Active
Registered Address: 2 South Terrace, Alderley Edge, SK9 7HA,

 

Beech Hall School Trust Ltd was founded on 04 May 1966 with its registered office in Alderley Edge. We don't know the number of employees at the business. The organisation has 41 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRERETON, Fiorella 14 March 2017 - 1
DUDLEY-JONES, Mike 26 January 2015 - 1
GADDUM, Giles Hugh Joynson 02 December 2013 - 1
HUNTER, Winston Ronald Osullivan 19 March 2002 - 1
MADDEN, Sue, Dr 14 March 2017 - 1
MYERS, Charmian 14 March 2017 - 1
SMALL, James 05 May 2005 - 1
ASHWORTH, David, Rev Canon 10 March 1997 14 June 2000 1
BERESFORD, David Francis N/A 16 June 1997 1
BLACKWELL, Hilary Mary 29 September 2003 02 December 2014 1
BONNER, Edward John 02 February 2004 14 November 2005 1
BROWNING, Rosemary Niki 14 November 2005 09 October 2006 1
BUCKLEY, Richard John N/A 08 November 1993 1
BUCKLEY, Victoria Louise, Dr 16 December 2010 26 July 2017 1
COYNE, Stephen 16 September 2002 28 June 2004 1
ELLWOOD, Janet N/A 15 June 1993 1
FOLLOS, Nigel Richard 09 October 2008 16 December 2010 1
GARDNER, Clare Rosamund Noel N/A 01 December 2003 1
GREGORY, Jan Paul 16 June 1997 21 March 2005 1
GRENFELL, Suzanna Mary Tracey 07 December 2009 19 December 2011 1
HASLAM, Sarah Jane 15 October 2012 16 May 2017 1
HEDLEY, Julia Margaret 12 June 1995 15 June 1998 1
HORNE, Lesley Jane 06 November 2000 07 February 2005 1
HUDSON, Gillian 29 November 2004 07 December 2009 1
LACEY, Anne Grayson Alderman 12 June 1995 16 June 1997 1
LAMB, Mark 18 June 2007 23 June 2008 1
LAW, David John 16 December 2010 03 December 2013 1
MASON, Mark 05 May 2005 19 December 2011 1
MCGRATH, Eamonn John 29 November 2004 31 August 2014 1
MOIR, David William, Reverend N/A 12 June 1995 1
MYLWARD, Adrian Francis 16 June 1997 24 January 2002 1
OFFER, James Aubrey Charles N/A 16 June 1997 1
OLDBURY, Jean Elizabeth 19 December 2011 28 July 2018 1
PARNELL, Carlton, Dr 08 November 1993 29 November 2004 1
ROGERS, David Peter N/A 15 December 1999 1
ROYLANCE, Julian Mark 09 March 1998 02 February 2004 1
WEBBER, Christopher Reginald N/A 11 November 2002 1
Secretary Name Appointed Resigned Total Appointments
GADDUM, Giles Hugh Joynson 16 May 2017 - 1
DOUGAN, Agnes Barbour Murray N/A 15 June 1998 1
PERCIVAL, Ian 12 April 1999 16 May 2017 1
WHITEHEAD, Norman Gordon 15 June 1998 12 April 1999 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 07 June 2019
TM01 - Termination of appointment of director 28 July 2018
CS01 - N/A 28 July 2018
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 26 July 2017
CS01 - N/A 26 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
AD01 - Change of registered office address 04 July 2017
AA - Annual Accounts 22 June 2017
AP03 - Appointment of secretary 16 May 2017
CH01 - Change of particulars for director 16 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 09 June 2015
AP01 - Appointment of director 15 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 12 May 2015
MR04 - N/A 12 May 2015
MR04 - N/A 12 May 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 23 May 2014
AP01 - Appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AR01 - Annual Return 17 July 2013
MR01 - N/A 01 May 2013
AA - Annual Accounts 11 February 2013
MG01 - Particulars of a mortgage or charge 20 October 2012
AP01 - Appointment of director 17 October 2012
AR01 - Annual Return 18 July 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
AA - Annual Accounts 01 June 2012
AP01 - Appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 04 July 2011
TM01 - Termination of appointment of director 21 December 2010
AP01 - Appointment of director 21 December 2010
AP01 - Appointment of director 21 December 2010
AP01 - Appointment of director 21 December 2010
CH01 - Change of particulars for director 23 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 08 February 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
363a - Annual Return 18 July 2009
AA - Annual Accounts 05 March 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 14 September 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
AA - Annual Accounts 09 July 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
395 - Particulars of a mortgage or charge 15 September 2006
363s - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 09 August 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
AA - Annual Accounts 26 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 08 May 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 09 October 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 17 March 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 28 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 30 April 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 30 June 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 20 June 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
363s - Annual Return 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
AA - Annual Accounts 25 June 1998
288a - Notice of appointment of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
363s - Annual Return 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 09 August 1996
288 - N/A 09 August 1996
AA - Annual Accounts 02 July 1996
288 - N/A 15 August 1995
288 - N/A 15 August 1995
363s - Annual Return 15 August 1995
288 - N/A 20 July 1995
AA - Annual Accounts 16 June 1995
363s - Annual Return 15 August 1994
288 - N/A 15 August 1994
AA - Annual Accounts 23 June 1994
288 - N/A 11 April 1994
363s - Annual Return 15 September 1993
288 - N/A 15 September 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 04 July 1993
AA - Annual Accounts 04 July 1993
363b - Annual Return 04 August 1992
AA - Annual Accounts 23 June 1992
288 - N/A 14 April 1992
AA - Annual Accounts 23 October 1991
363a - Annual Return 23 October 1991
AA - Annual Accounts 01 August 1990
288 - N/A 01 August 1990
363 - Annual Return 01 August 1990
AA - Annual Accounts 28 November 1989
288 - N/A 28 November 1989
288 - N/A 28 November 1989
288 - N/A 28 November 1989
363 - Annual Return 28 November 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
288 - N/A 25 August 1988
288 - N/A 30 September 1987
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
288 - N/A 11 August 1987
363 - Annual Return 25 November 1986
288 - N/A 25 November 1986
AA - Annual Accounts 01 October 1986
MISC - Miscellaneous document 07 October 1983
NEWINC - New incorporation documents 04 May 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2013 Outstanding

N/A

Debenture 15 October 2012 Outstanding

N/A

Legal charge 25 June 2012 Fully Satisfied

N/A

Legal charge 25 August 2006 Fully Satisfied

N/A

Debenture 23 April 2002 Fully Satisfied

N/A

Legal charge 23 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.