About

Registered Number: 00803309
Date of Incorporation: 30/04/1964 (60 years and 1 month ago)
Company Status: Active
Registered Address: A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

 

Based in West Sussex, Bury Manor School Trust Ltd was founded on 30 April 1964, it's status is listed as "Active". We do not know the number of employees at this organisation. Owens, Andrew Campbell, Barclay, John Robert Troutbeck, Davies, Helen Charmain, Dugdale, Hilary Ruth, Figgis, Benedict Allen, Higham, Michael John, Meyrick, Amanda, Mott, Dominic William, Parsons, Nigel Anthony, Savage, Basher Sebastian Raymond, Williamson, Alexander Patrick, Windle, Alison Hilary, Craven, John Arthur Graham, Lieutenant Coumander, Davies, Helen Charmian, Gill, Adrian Atrill, Guy, David Alfred, Slowe, Robert Michael, Thompson, John, Thompson, Johnathan Owen Aicard, Benzimra, David Daniel, Boreham, Michael Bryant, Bruce, Duncan David, Burr, Stephen Hubert, Craddock, Brian Arthur, Daniel, James George Seabrooke, Dawkins, Anthony Graham, Dawkins, Douglas Alfred, Dobson, Andrew Charles, Doggart, George Hubert Graham, Franklin, John Richard, Godfrey, Matthew, Gordon, Alan Fleetwood, Brigadier (Retired), Hexton, Graham George, Higham, Anthony Patrick, Hockin, William Richard John, Holmes, Jane Rosamund, Leonard, Guy, Major, Christopher Stanley, Manly, Tim John, Rendle Bradley, Caroline Olive Eleanor, Scott, Marian, Stapleton, Rachael Claire, Stewart, David Angus, Sutton, Mary, Tinniswood, Peter Maurice, Vessey, Ben, Wilson, Paul Anthony, Woodhouse, James Stephen are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, John Robert Troutbeck 01 September 2007 - 1
DAVIES, Helen Charmain 13 November 2017 - 1
DUGDALE, Hilary Ruth 01 September 2007 - 1
FIGGIS, Benedict Allen 13 November 2017 - 1
HIGHAM, Michael John 01 January 2015 - 1
MEYRICK, Amanda 07 March 2016 - 1
MOTT, Dominic William 13 November 2017 - 1
PARSONS, Nigel Anthony 23 November 2015 - 1
SAVAGE, Basher Sebastian Raymond 11 November 2019 - 1
WILLIAMSON, Alexander Patrick 11 March 2019 - 1
WINDLE, Alison Hilary 11 November 2019 - 1
BENZIMRA, David Daniel 17 November 1998 20 October 2003 1
BOREHAM, Michael Bryant N/A 04 March 1994 1
BRUCE, Duncan David 16 April 2009 07 March 2016 1
BURR, Stephen Hubert 27 November 1995 12 June 2001 1
CRADDOCK, Brian Arthur N/A 03 March 1995 1
DANIEL, James George Seabrooke 19 November 2002 31 December 2005 1
DAWKINS, Anthony Graham 19 November 2002 31 August 2008 1
DAWKINS, Douglas Alfred N/A 15 May 1992 1
DOBSON, Andrew Charles N/A 03 March 1995 1
DOGGART, George Hubert Graham 04 March 1994 12 February 2003 1
FRANKLIN, John Richard 04 June 2007 08 November 2010 1
GODFREY, Matthew 20 October 2010 31 August 2013 1
GORDON, Alan Fleetwood, Brigadier (Retired) 01 September 2005 12 June 2017 1
HEXTON, Graham George N/A 04 February 1994 1
HIGHAM, Anthony Patrick N/A 30 September 2006 1
HOCKIN, William Richard John 07 December 2000 08 June 2020 1
HOLMES, Jane Rosamund N/A 31 August 2008 1
LEONARD, Guy 19 November 1993 07 March 2000 1
MAJOR, Christopher Stanley 04 July 1992 13 June 1998 1
MANLY, Tim John 08 November 2010 13 November 2017 1
RENDLE BRADLEY, Caroline Olive Eleanor 19 November 1993 19 December 2001 1
SCOTT, Marian 07 June 2010 12 June 2017 1
STAPLETON, Rachael Claire N/A 19 June 1993 1
STEWART, David Angus 17 November 1998 09 July 2010 1
SUTTON, Mary 19 November 2002 09 July 2010 1
TINNISWOOD, Peter Maurice 13 June 2000 30 November 2006 1
VESSEY, Ben 08 November 2010 31 August 2013 1
WILSON, Paul Anthony 26 November 2013 10 June 2019 1
WOODHOUSE, James Stephen N/A 19 June 1993 1
Secretary Name Appointed Resigned Total Appointments
OWENS, Andrew Campbell 01 April 2016 - 1
CRAVEN, John Arthur Graham, Lieutenant Coumander 01 November 2007 31 October 2009 1
DAVIES, Helen Charmian 31 May 2010 31 March 2016 1
GILL, Adrian Atrill 04 July 1992 18 November 1994 1
GUY, David Alfred 18 November 1994 01 July 2001 1
SLOWE, Robert Michael N/A 04 July 1992 1
THOMPSON, John 06 May 2002 01 November 2007 1
THOMPSON, Johnathan Owen Aicard 26 October 2009 31 May 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 16 March 2020
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
AA - Annual Accounts 25 March 2019
AP01 - Appointment of director 20 March 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 10 April 2017
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
AUD - Auditor's letter of resignation 23 September 2016
TM02 - Termination of appointment of secretary 08 June 2016
AP03 - Appointment of secretary 08 June 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 23 April 2015
AA - Annual Accounts 14 April 2015
AP01 - Appointment of director 06 October 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 04 April 2014
TM01 - Termination of appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 13 March 2012
TM01 - Termination of appointment of director 26 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 29 March 2011
AP01 - Appointment of director 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 27 July 2010
TM01 - Termination of appointment of director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
TM02 - Termination of appointment of secretary 09 June 2010
AP03 - Appointment of secretary 09 June 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 26 January 2010
AP03 - Appointment of secretary 26 November 2009
MG01 - Particulars of a mortgage or charge 13 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
AA - Annual Accounts 29 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
AA - Annual Accounts 12 February 2008
287 - Change in situation or address of Registered Office 18 April 2007
363a - Annual Return 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AUD - Auditor's letter of resignation 10 January 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 13 February 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 04 July 2003
395 - Particulars of a mortgage or charge 25 June 2003
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
AA - Annual Accounts 17 December 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
363s - Annual Return 16 April 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
AA - Annual Accounts 15 January 2002
288b - Notice of resignation of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
363s - Annual Return 13 April 2001
MEM/ARTS - N/A 22 March 2001
AA - Annual Accounts 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
RESOLUTIONS - N/A 28 November 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
363s - Annual Return 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 18 March 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
AA - Annual Accounts 04 December 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 04 April 1996
AA - Annual Accounts 20 March 1996
288 - N/A 28 February 1996
363s - Annual Return 24 April 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
AA - Annual Accounts 10 March 1995
288 - N/A 28 November 1994
363s - Annual Return 25 May 1994
288 - N/A 25 May 1994
AA - Annual Accounts 17 March 1994
288 - N/A 02 March 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 27 August 1993
288 - N/A 27 August 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 17 March 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 January 1993
288 - N/A 16 December 1992
395 - Particulars of a mortgage or charge 20 October 1992
395 - Particulars of a mortgage or charge 20 October 1992
288 - N/A 08 October 1992
288 - N/A 08 October 1992
288 - N/A 11 June 1992
288 - N/A 23 April 1992
288 - N/A 23 April 1992
363b - Annual Return 23 April 1992
AA - Annual Accounts 02 April 1992
288 - N/A 23 December 1991
363a - Annual Return 16 May 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
AA - Annual Accounts 17 February 1991
395 - Particulars of a mortgage or charge 22 August 1990
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
288 - N/A 22 February 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
363 - Annual Return 21 April 1989
288 - N/A 16 December 1988
395 - Particulars of a mortgage or charge 14 April 1988
RESOLUTIONS - N/A 24 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1988
288 - N/A 22 December 1987
AA - Annual Accounts 22 December 1987
363 - Annual Return 22 December 1987
288 - N/A 26 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1987
AA - Annual Accounts 09 December 1986
363 - Annual Return 09 December 1986
MISC - Miscellaneous document 30 April 1964
NEWINC - New incorporation documents 30 April 1964

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 November 2009 Fully Satisfied

N/A

Legal charge 16 June 2003 Outstanding

N/A

Debenture 10 June 2003 Outstanding

N/A

Legal charge 16 October 1992 Fully Satisfied

N/A

Fixed and floating charge 16 October 1992 Fully Satisfied

N/A

Legal charge 15 August 1990 Fully Satisfied

N/A

Legal mortgage 11 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.