About

Registered Number: 02739356
Date of Incorporation: 13/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Rykneld Hall, Rykneld Road Littleover, Derby, Derbyshire, DE23 4BX

 

Based in Derby, Derby Grammar School Trust Ltd was setup in 1992. There are 15 directors listed as Bowe, Lindsey Jane, Cadman, Debra Mary, Louch, David Ian, Pugh-lewis, James Carey, Viles, Margaret, Virk, Navjot Kaur, Gilbert, Grahame Scott, Jameson, Judith, Atkinson, Elizabeth Anne, Bell, Anthony Holbrook, Betts, Robert, Goddard, George Harry, Nickson, Michael Frederick, Say, Michael Stanley, Worthy, John Gordon Burnett, Dr for the business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADMAN, Debra Mary 11 June 2019 - 1
LOUCH, David Ian 11 June 2019 - 1
PUGH-LEWIS, James Carey 11 June 2019 - 1
VILES, Margaret 11 June 2019 - 1
VIRK, Navjot Kaur 23 September 2019 - 1
ATKINSON, Elizabeth Anne 16 November 1994 23 April 2019 1
BELL, Anthony Holbrook 13 August 1992 10 May 1997 1
BETTS, Robert 21 March 2005 23 January 2012 1
GODDARD, George Harry 09 February 1994 01 February 1999 1
NICKSON, Michael Frederick 09 February 1994 31 January 2000 1
SAY, Michael Stanley 25 March 1996 26 June 2006 1
WORTHY, John Gordon Burnett, Dr 06 December 1999 27 January 2003 1
Secretary Name Appointed Resigned Total Appointments
BOWE, Lindsey Jane 12 November 2018 - 1
GILBERT, Grahame Scott 22 June 1998 01 February 1999 1
JAMESON, Judith 14 April 2005 10 November 2018 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 03 August 2020
AP01 - Appointment of director 16 June 2020
AP01 - Appointment of director 15 June 2020
CS01 - N/A 29 August 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
PSC08 - N/A 17 May 2019
PSC07 - N/A 09 May 2019
PSC07 - N/A 09 May 2019
AP01 - Appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
PSC07 - N/A 09 May 2019
AA - Annual Accounts 01 May 2019
AP03 - Appointment of secretary 21 November 2018
TM02 - Termination of appointment of secretary 21 November 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 22 January 2018
PSC07 - N/A 19 January 2018
MR04 - N/A 02 January 2018
CS01 - N/A 15 August 2017
MR01 - N/A 05 May 2017
AA - Annual Accounts 20 April 2017
TM01 - Termination of appointment of director 07 April 2017
AP01 - Appointment of director 16 December 2016
CS01 - N/A 22 August 2016
RESOLUTIONS - N/A 23 June 2016
MA - Memorandum and Articles 29 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 13 August 2015
CH01 - Change of particulars for director 19 June 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 24 February 2012
TM01 - Termination of appointment of director 24 January 2012
MISC - Miscellaneous document 13 December 2011
MISC - Miscellaneous document 13 December 2011
AR01 - Annual Return 15 August 2011
TM01 - Termination of appointment of director 28 June 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 15 January 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 14 August 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 27 August 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
AA - Annual Accounts 20 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
363s - Annual Return 06 September 2002
287 - Change in situation or address of Registered Office 23 July 2002
AA - Annual Accounts 14 May 2002
395 - Particulars of a mortgage or charge 21 December 2001
363s - Annual Return 25 September 2001
RESOLUTIONS - N/A 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 17 August 2000
287 - Change in situation or address of Registered Office 22 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
AA - Annual Accounts 10 February 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
363s - Annual Return 13 September 1999
395 - Particulars of a mortgage or charge 02 June 1999
AA - Annual Accounts 16 March 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
225 - Change of Accounting Reference Date 29 January 1999
363s - Annual Return 25 August 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
AA - Annual Accounts 11 February 1998
RESOLUTIONS - N/A 10 February 1998
MEM/ARTS - N/A 10 February 1998
363s - Annual Return 10 September 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 12 April 1996
395 - Particulars of a mortgage or charge 02 April 1996
288 - N/A 02 April 1996
363s - Annual Return 14 September 1995
288 - N/A 08 September 1995
RESOLUTIONS - N/A 12 May 1995
MEM/ARTS - N/A 12 May 1995
395 - Particulars of a mortgage or charge 12 April 1995
AA - Annual Accounts 11 April 1995
395 - Particulars of a mortgage or charge 01 April 1995
288 - N/A 06 December 1994
363s - Annual Return 06 September 1994
AA - Annual Accounts 02 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
288 - N/A 20 February 1994
363s - Annual Return 19 August 1993
288 - N/A 25 March 1993
NEWINC - New incorporation documents 13 August 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

Debenture 07 December 2001 Outstanding

N/A

Debenture 17 May 1999 Fully Satisfied

N/A

Legal charge 26 March 1996 Outstanding

N/A

Legal charge 31 March 1995 Outstanding

N/A

Legal charge 31 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.