THE BURY GRAMMAR SCHOOLS TRUSTEE LIMITED

Farraday House Farraday House, Bury, BL9 0HG, Lancashire
StatusACTIVE
Company No.06612259
Category
Incorporated05 Jun 2008
Age15 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE BURY GRAMMAR SCHOOLS TRUSTEE LIMITED is an active with number 06612259. It was incorporated 15 years, 11 months, 12 days ago, on 05 June 2008. The company address is Farraday House Farraday House, Bury, BL9 0HG, Lancashire.



Company Fillings

Accounts with accounts type full

Date: 16 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Wild

Termination date: 2024-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Hyde

Termination date: 2024-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-25

Officer name: Malcolm Clive Greenhalgh Edge

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-11

Officer name: Dr Fazal Dad

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Suzanne Nicola Gauge

Change date: 2024-01-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Gordon Berry

Appointment date: 2023-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-09

Officer name: Jane Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-16

Officer name: Ryan Lloyd Johnson

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-03

Officer name: Mr Ryan Lloyd Johnson

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Stevens

Appointment date: 2023-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-27

Officer name: Gillian Winter

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-27

Officer name: Martin John Entwistle

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2023

Action Date: 26 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-26

Officer name: Simon Peter Marsden

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-09

Officer name: Mr Richard Smyth

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Lloyd Johnson

Change date: 2022-12-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Peter Marsden

Appointment date: 2023-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Stevens

Termination date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-19

Officer name: Mr Ryan Lloyd Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophia Maria Mcneill

Appointment date: 2022-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jane Waring

Termination date: 2022-03-29

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-16

Officer name: Mr Kui Man Yeung

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kui Man Yeung

Appointment date: 2022-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Antony Hugh Spencer

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-22

Officer name: Jagatjit Gurjeet Singh Rajasansir

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Joseph Baker

Termination date: 2021-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Smith

Appointment date: 2021-04-12

Documents

View document PDF

Resolution

Date: 20 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Mar 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-04

Officer name: Dr Simon Hyde

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-17

Officer name: Mr Timothy John Mcdougall

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jane Waring

Appointment date: 2020-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Joanne Hulme-Mckibbin

Termination date: 2020-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Hayes

Termination date: 2020-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Hayes

Appointment date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Marshall

Termination date: 2019-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Francis Lee

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-10

Officer name: Sonja Butterworth

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Memorandum articles

Date: 15 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Long

Appointment date: 2017-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shefali Talukdar Henry

Termination date: 2017-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Alan Goldberg

Termination date: 2017-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-06

Officer name: John Andrew Rigby

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-06

Officer name: Ashley Charles Murray

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: John Charles Findon

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-29

Officer name: Ms Sonja Butterworth

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonja Butterworth

Termination date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Move registers to registered office company with new address

Date: 22 Jun 2016

Category: Address

Type: AD04

New address: Farraday House Bridge Road Bury Lancashire BL9 0HG

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-15

Officer name: Mark Smith

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-09

Officer name: Diana Lesley Hampson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 23 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-23

Officer name: Mrs Caroline Joanne Hulme-Mckibbin

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-21

Officer name: Mr Stephen John Wild

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Winter

Appointment date: 2015-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Nicola Gauge

Appointment date: 2015-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Ann Mckee

Termination date: 2015-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-19

Officer name: Stephen Nicholas Brown

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Jun 2015

Category: Address

Type: AD02

Old address: C/O D a Harrison Farraday House Bridge Road Bury Lancashire BL9 0HG United Kingdom

New address: C/O Jane Stevens Farraday House Bridge Road Bury Lancashire BL9 0HG

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Mark Brown

Termination date: 2015-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-09

Officer name: Janet Dolton Pickering

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Mr Malcolm Clive Greenhalgh Edge

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-03

Officer name: Susan Nance Yule

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sonja Butterworth

Appointment date: 2015-01-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Stevens

Appointment date: 2014-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Ashley Harrison

Termination date: 2014-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: Mr Mark Smith

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Joseph Baker

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Ann Mckee

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Hugh Spencer

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Spencer

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Allan

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Henry Spencer

Change date: 2013-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-18

Officer name: John Andrew Rigby

Documents

View document PDF


Some Companies

ALBATROS CROMAC SMITH LIMITED

137 WARWICK NEW ROAD,LEAMINGTON SPA,CV32 6AB

Number:08535994
Status:ACTIVE
Category:Private Limited Company

AMOSSCO HOLDINGS LIMITED

KINGS BUILDINGS,LONDON,SW1P 3JJ

Number:03995534
Status:ACTIVE
Category:Private Limited Company

GEORGE BEST MANAGEMENT LIMITED

32 GLASGOW ROAD,GLASGOW,G71 7AZ

Number:SC080268
Status:ACTIVE
Category:Private Limited Company

MANNS & MANNS LIMITED

1 & 2 BROOKLYN COTTAGES,SOUTHAMPTON,SO31 8EP

Number:06591504
Status:ACTIVE
Category:Private Limited Company

R.K. DRURY & SONS LIMITED

NORTH INGS FARM,YORK,YO60 6PH

Number:00793625
Status:ACTIVE
Category:Private Limited Company

SMARTEX GROUP LIMITED

8A THE MOUNT HIGH STREET,CAMBRIDGE,CB23 2RL

Number:05140514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source