About

Registered Number: 00910421
Date of Incorporation: 11/07/1967 (56 years and 11 months ago)
Company Status: Active
Registered Address: Brettenham Park, Ipswich, Suffolk, IP7 7PH

 

Established in 1967, Old Buckenham Hall(Brettenham)educational Trust Ltd has its registered office in Suffolk, it's status is listed as "Active". This business has 51 directors. We do not know the number of employees at Old Buckenham Hall(Brettenham)educational Trust Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON-SMITH, Adam William George 15 November 2013 - 1
LIDDELL, Duncan James Macduff 20 March 2015 - 1
MACASKILL, Innes 12 June 2017 - 1
MEADOWS-SMITH, Wendy Alice 15 March 2019 - 1
MINTER, Christopher John 29 May 2015 - 1
PAGE, Nicholas 17 October 2014 - 1
PRYKE, Helen Kate Weir 20 March 2015 - 1
QUICK, James 13 March 2020 - 1
ANGELA, Mark David, Esq. 27 November 2009 10 June 2016 1
BENNETT, Joanna Caroline 15 June 2007 07 July 2012 1
BIRD, Joseph Andrew N/A 06 November 1997 1
BOWMAN, John Edward Beck N/A 08 November 1994 1
BROWNING, Mary Grace Ann N/A 31 May 1994 1
BUCKMASTER, Simon John 10 November 2000 14 June 2013 1
BULLEN, Nicholas Francis 15 November 2013 05 August 2019 1
BUSH, Charles Martin Peter 10 November 2006 20 May 2015 1
CALNAN, Penny Clare 25 March 2019 10 April 2019 1
COXON, Anne Veronica 16 June 1995 12 November 1999 1
CRAWSHAY, Claire Elizabeth Anne 18 October 2012 12 December 2018 1
CUSTODIO, Emma Catherine 04 March 2016 27 January 2017 1
DERRICK, Hugh Geoffrey Byrne 18 October 2012 12 June 2017 1
DOWIE, Miranda 27 November 2009 10 June 2016 1
DYSON, Richard Anthony 08 November 1994 22 November 2002 1
EDWARDS, Anita Margaret 03 June 1993 10 May 2002 1
EDWARDS, Margaret Alice 03 March 1998 04 March 2005 1
EWART, Camilla Adele 25 March 2019 10 April 2019 1
GORMAN, James John Stuart 12 September 2001 27 November 2009 1
HARRISON, Nicola Jane 25 November 2016 02 April 2020 1
HARVEY, Philippa Ruth 05 November 1992 07 November 1996 1
HEINRICH, Christian St John Salter 28 February 2008 27 November 2009 1
HUGHES, David Michael Goldney 12 September 2001 27 November 2009 1
JOHNSON, Charles Peter N/A 13 June 1997 1
MASON, Edward Geoffrey 10 June 2016 13 March 2020 1
MCGREGOR, Andrew Roy 25 March 2019 10 April 2019 1
MCMURRAY, David Bruce 04 November 1991 18 June 1999 1
MEACOCK, Rosalind Joan Russell N/A 03 June 1993 1
MOORE, William George Ashton 15 November 2013 10 June 2016 1
NICHOLLS, Mark William 03 March 2000 24 June 2011 1
PAGE, John Michael 02 June 1994 13 June 1997 1
PEROWNE, Robert William 08 November 1994 15 June 2001 1
RIPMAN, Hujohn Armstrong N/A 03 June 1993 1
RODGER-BROWN, Donald N/A 18 June 1999 1
ROSS-STEWART, Charles Denholm 27 November 2009 29 May 2015 1
SHELLEY, Emily Louisa 01 December 2011 12 June 2017 1
TAVENER, Nicholas John Willett N/A 16 June 2000 1
THOMAS, Richard James 04 March 1997 07 May 2001 1
TOWNSEND, Ralph Douglas, Dr 12 November 1999 16 June 2006 1
WALKER, Michael Gerald N/A 06 November 1997 1
WALKER, Rosemary Jean Winter 28 February 2008 16 March 2012 1
WATSON, Emma Louise 24 November 2017 29 March 2019 1
WELLER-POLEY, Melissa Katharine 25 November 2016 12 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 04 June 2020
TM01 - Termination of appointment of director 03 April 2020
AP01 - Appointment of director 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
TM01 - Termination of appointment of director 16 August 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 31 May 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
CH01 - Change of particulars for director 05 April 2019
AP01 - Appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 11 July 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 16 February 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 12 June 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 05 April 2016
AP01 - Appointment of director 14 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 09 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 03 June 2014
TM01 - Termination of appointment of director 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AR01 - Annual Return 24 June 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
AA - Annual Accounts 04 June 2013
RESOLUTIONS - N/A 19 March 2013
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
MG01 - Particulars of a mortgage or charge 17 September 2012
AR01 - Annual Return 28 June 2012
AP01 - Appointment of director 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
AA - Annual Accounts 11 April 2012
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 27 May 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AP01 - Appointment of director 10 March 2010
AA - Annual Accounts 04 March 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
TM02 - Termination of appointment of secretary 25 January 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 28 March 2009
288b - Notice of resignation of directors or secretaries 16 July 2008
363s - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 26 June 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 19 December 2005
RESOLUTIONS - N/A 22 July 2005
363s - Annual Return 17 June 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
395 - Particulars of a mortgage or charge 10 December 2004
AA - Annual Accounts 01 December 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 11 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 13 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2002
363s - Annual Return 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
AA - Annual Accounts 04 December 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
363s - Annual Return 25 June 2001
395 - Particulars of a mortgage or charge 17 May 2001
AA - Annual Accounts 12 April 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
363s - Annual Return 12 June 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
AA - Annual Accounts 14 January 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
363s - Annual Return 06 June 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
AA - Annual Accounts 19 November 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
363s - Annual Return 25 June 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 28 June 1996
AA - Annual Accounts 28 November 1995
288 - N/A 26 June 1995
363s - Annual Return 08 June 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 23 June 1994
288 - N/A 23 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 06 July 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
288 - N/A 09 June 1993
363a - Annual Return 25 April 1993
288 - N/A 19 November 1992
AA - Annual Accounts 08 September 1992
288 - N/A 27 November 1991
AA - Annual Accounts 10 September 1991
363b - Annual Return 10 September 1991
288 - N/A 02 September 1991
288 - N/A 26 July 1991
288 - N/A 26 July 1991
288 - N/A 25 October 1990
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
288 - N/A 18 June 1990
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
288 - N/A 23 May 1989
288 - N/A 23 May 1989
288 - N/A 23 May 1989
288 - N/A 27 October 1988
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
288 - N/A 23 October 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 23 June 1986
363 - Annual Return 23 June 1986
NEWINC - New incorporation documents 11 July 1967

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 September 2012 Outstanding

N/A

Debenture 20 December 2010 Outstanding

N/A

Legal charge 08 December 2004 Outstanding

N/A

Legal charge 09 May 2001 Outstanding

N/A

Legal charge 04 March 1977 Fully Satisfied

N/A

Legal charge 04 March 1977 Fully Satisfied

N/A

Legal charge 04 March 1977 Fully Satisfied

N/A

Series of debentures 18 April 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.