OLD BUCKENHAM HALL(BRETTENHAM)EDUCATIONAL TRUST LIMITED - SUFFOLK


Company Profile Company Filings

Overview

OLD BUCKENHAM HALL(BRETTENHAM)EDUCATIONAL TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SUFFOLK and has the status: Active.
OLD BUCKENHAM HALL(BRETTENHAM)EDUCATIONAL TRUST LIMITED was incorporated 56 years ago on 11/07/1967 and has the registered number: 00910421. The accounts status is FULL and accounts are next due on 31/05/2024.

OLD BUCKENHAM HALL(BRETTENHAM)EDUCATIONAL TRUST LIMITED - SUFFOLK

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

BRETTENHAM PARK
SUFFOLK
IP7 7PH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL FERGUSON Nov 1972 British Director 2024-01-09 CURRENT
MRS PENNY CLARE CALNAN Aug 1966 British Director 2019-06-22 CURRENT
MISS HANNAH RUTH FOX Feb 1972 British Director 2023-09-15 CURRENT
MRS SALLY HELEN GREENLEES Sep 1962 British Director 2023-04-24 CURRENT
MRS SARAH JANE KERR-DINEEN Aug 1963 British Director 2022-06-08 CURRENT
MR DUNCAN JAMES MACDUFF LIDDELL Mar 1969 British Director 2015-03-20 CURRENT
MR ANDREW ROY MCGREGOR Aug 1958 British Director 2019-06-22 CURRENT
MR JAMES MOORE Dec 1963 British Director 2023-09-16 CURRENT
MR FERGUS JOHN WELLS Feb 1978 British Director 2023-01-09 CURRENT
MR NICHOLAS PAGE Jun 1977 British Director 2014-10-17 CURRENT
MISS CAMILLA ADELE EWART Aug 1976 British Director 2019-06-22 CURRENT
EDWARD MASON Dec 1961 British Director 2016-06-10 UNTIL 2020-03-13 RESIGNED
MRS PHILIPPA RUTH HARVEY May 1948 British Director 1992-11-05 UNTIL 1996-11-07 RESIGNED
MRS NICOLA JANE HARRISON Dec 1969 British Director 2016-11-25 UNTIL 2020-04-02 RESIGNED
JAMES JOHN STUART GORMAN Jul 1936 British Director 2001-09-12 UNTIL 2009-11-27 RESIGNED
MISS CAMILLA ADELE EWART Aug 1976 British Director 2019-03-25 UNTIL 2019-04-10 RESIGNED
MRS MARGARET ALICE EDWARDS Jan 1952 British Director 1998-03-03 UNTIL 2005-03-04 RESIGNED
ANITA MARGARET EDWARDS Mar 1952 British Director 1993-06-03 UNTIL 2002-05-10 RESIGNED
RICHARD ANTHONY DYSON Jul 1940 British Director 1994-11-08 UNTIL 2002-11-22 RESIGNED
MRS MIRANDA DOWIE Oct 1962 British Director 2009-11-27 UNTIL 2016-06-10 RESIGNED
MR ADAM WILLIAM GEORGE DIXON-SMITH Jan 1963 British Director 2013-11-15 UNTIL 2022-02-23 RESIGNED
MR HUGH GEOFFREY BYRNE DERRICK Jun 1961 British Director 2012-10-18 UNTIL 2017-06-12 RESIGNED
JAMES JOHN STUART GORMAN Jul 1936 British Secretary 2002-05-10 UNTIL 2009-11-27 RESIGNED
ANITA MARGARET EDWARDS Mar 1952 British Secretary 2001-06-15 UNTIL 2002-05-10 RESIGNED
RICHARD JAMES THOMAS Nov 1948 British Secretary 2000-06-16 UNTIL 2001-05-07 RESIGNED
MR CHARLES PETER JOHNSON Oct 1946 British Director RESIGNED
CHARLES MARTIN PETER BUSH Jun 1952 British Director 2006-11-10 UNTIL 2015-05-20 RESIGNED
MR NICHOLAS FRANCIS BULLEN Mar 1967 British Director 2013-11-15 UNTIL 2019-08-05 RESIGNED
MR SIMON JOHN BUCKMASTER Apr 1956 British Director 2000-11-10 UNTIL 2013-06-14 RESIGNED
MR NICHOLAS JOHN WILLETT TAVENER Feb 1949 British Secretary RESIGNED
MRS EMMA CATHERINE CUSTODIO Mar 1975 British Director 2016-03-04 UNTIL 2017-01-27 RESIGNED
MRS MARY GRACE ANN BROWNING Dec 1944 British Director RESIGNED
MR JOHN EDWARD BECK BOWMAN Apr 1928 British Director RESIGNED
MRS SUSAN BLAGDEN Aug 1963 British Director 1999-03-05 UNTIL 2003-06-13 RESIGNED
MR JOSEPH ANDREW BIRD Feb 1933 British Director RESIGNED
MRS SHARON AMANDA COLES Feb 1971 British Director 2023-04-24 UNTIL 2023-06-30 RESIGNED
JOANNA CAROLINE BENNETT Mar 1963 British Director 2007-06-15 UNTIL 2012-07-07 RESIGNED
ESQ. MARK DAVID ANGELA Feb 1964 British Director 2009-11-27 UNTIL 2016-06-10 RESIGNED
ANNE VERONICA COXON Apr 1958 British Director 1995-06-16 UNTIL 1999-11-12 RESIGNED
MRS PENNY CLARE CALNAN Aug 1966 British Director 2019-03-25 UNTIL 2019-04-10 RESIGNED
MRS CLAIRE ELIZABETH ANNE CRAWSHAY Feb 1960 British Director 2012-10-18 UNTIL 2018-12-12 RESIGNED
MRS LOUISE HELEN MARTIN Sep 1967 British Director 2016-06-10 UNTIL 2021-07-19 RESIGNED
MR INNES MACASKILL Jan 1957 British Director 2017-06-12 UNTIL 2020-08-31 RESIGNED
MRS JANA RUTH KHAYAT Aug 1961 Canadian Director 2000-03-03 UNTIL 2007-03-02 RESIGNED
MRS SARAH JANE KERR-DINEEN Aug 1963 British Director 2017-03-03 UNTIL 2021-02-15 RESIGNED
MR STEPHEN KEOGHANE Nov 1966 British Director 2020-11-22 UNTIL 2022-11-07 RESIGNED
MR JAMES KENNEDY BUCKLE Nov 1964 British Director 2003-11-21 UNTIL 2012-07-07 RESIGNED
MR DAVID MICHAEL GOLDNEY HUGHES Jul 1945 British Director 2001-09-12 UNTIL 2009-11-27 RESIGNED
MRS WENDY HOPE HOLLAND Mar 1939 British Director 2003-06-13 UNTIL 2007-11-09 RESIGNED
MR CHRISTIAN ST JOHN SALTER HEINRICH Aug 1958 British Director 2008-02-28 UNTIL 2009-11-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HADLEIGH FARMERS' AGRICULTURAL ASSOCIATION IPSWICH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CAMDEN BOSS LIMITED IPSWICH ENGLAND Active SMALL 26110 - Manufacture of electronic components
MANOR PROJECTS LIMITED IPSWICH Dissolved... 70229 - Management consultancy activities other than financial management
ELVEDEN FARMS LIMITED THETFORD Active FULL 01500 - Mixed farming
NEATWORLD LIMITED IPSWICH Dissolved... DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
HEATHPATCH LIMITED IPSWICH Active GROUP 01500 - Mixed farming
EAST ANGLIAN AIR AMBULANCE NORWICH ENGLAND Active GROUP 86900 - Other human health activities
EAST ANGLIAN AIR AMBULANCE (TRADING) LIMITED NORWICH ENGLAND Active SMALL 86900 - Other human health activities
MATERIAL CHANGE COMPOSTING LIMITED IPSWICH Active SMALL 38210 - Treatment and disposal of non-hazardous waste
INSPIRE SUFFOLK LTD IPSWICH Active SMALL 85510 - Sports and recreation education
GLOBAL MACHINERY SOLUTIONS LIMITED IPSWICH Active FULL 02400 - Support services to forestry
SUFFOLK COMMUNITY FOUNDATION IPSWICH Active SMALL 82990 - Other business support service activities n.e.c.
SELMORE PROPERTIES LTD IPSWICH Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
INGLETON HOMES LIMITED CHELMSFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MATERIAL CHANGE LIMITED IPSWICH Active FULL 35110 - Production of electricity
BIO GROUP LIMITED IPSWICH Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
GARDEN OF ELVEDEN LIMITED THETFORD Active SMALL 46310 - Wholesale of fruit and vegetables
MATERIAL CHANGE AD LIMITED SEMER Active TOTAL EXEMPTION FULL 35110 - Production of electricity
SEMER LLP IPSWICH Active UNAUDITED ABRIDGED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2024-06-01 31-08-2023 -231,502 Cash 2,051,877 equity