YARLET TRUST(THE) - STAFFORD


Company Profile Company Filings

Overview

YARLET TRUST(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STAFFORD and has the status: Active.
YARLET TRUST(THE) was incorporated 54 years ago on 31/03/1970 and has the registered number: 00975999. The accounts status is SMALL and accounts are next due on 31/05/2024.

YARLET TRUST(THE) - STAFFORD

This company is listed in the following categories:
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

YARLET SCHOOL
STAFFORD
ST18 9SU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/01/2024 29/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS VICTORIA JANE TOMLINSON Aug 1970 British Director 2023-11-20 CURRENT
MS JENNA SCOBIE Feb 1992 British Director 2024-01-17 CURRENT
MR MARK GEORGE PICKERING Mar 1968 British Director 2023-11-20 CURRENT
MR JEREMY JOHN ELTON LEFROY May 1959 British Director 2020-11-23 CURRENT
MRS CLAIRE JENKINSON Dec 1970 British Director 2021-03-19 CURRENT
MR SAMUEL CROMWELL GRIFFITHS Mar 1982 British Director 2023-11-20 CURRENT
MS SERENA GOSLETT Aug 1976 British Director 2024-03-11 CURRENT
MRS EVA JEAN CARTWRIGHT Feb 1979 British Director 2023-11-20 CURRENT
MRS JOANNE BETTELEY Feb 1977 British Director 2018-11-26 CURRENT
SUSAN JOAN BEECH Feb 1966 British Director 2023-11-20 CURRENT
MR ROBERT ANTHONY HOLROYD Dec 1962 British Director 2003-09-01 UNTIL 2014-12-01 RESIGNED
MARGARET JACKSON Mar 1952 Secretary 1998-03-13 UNTIL 2003-02-27 RESIGNED
ROBERT CLEMENT BLADEN May 1929 British Secretary 1993-06-26 UNTIL 1994-02-25 RESIGNED
CHARLES JULIAN DEACON May 1942 British Secretary RESIGNED
LINDA EARNSHAW Secretary 1996-03-08 UNTIL 1998-03-13 RESIGNED
LADY GREY OF CODNOR Feb 1947 British Secretary 1994-02-25 UNTIL 1995-03-08 RESIGNED
MR NICHOLAS JOHN HANCOCK Oct 1962 British Director 2004-06-01 UNTIL 2014-12-01 RESIGNED
MR MARC HARDENBERG Mar 1970 Dutch Director 2010-03-16 UNTIL 2015-07-06 RESIGNED
REVEREND JOHN JAMES DAVIS Feb 1948 British Director 2009-07-04 UNTIL 2015-12-31 RESIGNED
MR CHRISTOPHER JOHN STALEY JOHNSON Mar 1940 British Director RESIGNED
MRS ANN ELIZABETH FISHER Apr 1959 British Secretary 2003-02-27 UNTIL 2018-06-19 RESIGNED
LT COL STEPHEN SWINBANK CANEY Dec 1938 British Director 1993-06-26 UNTIL 1998-11-19 RESIGNED
MR MICHAEL LINDSAY CHARLESWORTH Jan 1919 British Director RESIGNED
PETER TREVOR COURTEEN COX Apr 1943 British Director RESIGNED
ELIZABETH MARY LEWIS Feb 1956 British Director 1998-07-04 UNTIL 2001-07-02 RESIGNED
MR FREDERICK EDGAR DE COSTOBADIE Aug 1931 British Director RESIGNED
CHARLES JULIAN DEACON May 1942 British Director RESIGNED
REVEREND NIGEL AUSTIN DI CASTIGLIONE Feb 1957 British Director 1999-11-18 UNTIL 2003-02-27 RESIGNED
MR CHARLES ELWES DUNBAR Jul 1955 British Director 1999-11-18 UNTIL 2012-03-21 RESIGNED
MR DEREK WILLIAM METHVEN PRETTY Nov 1947 British Director 1995-03-10 UNTIL 1999-06-26 RESIGNED
MR ALAN STOBART MONCKTON Sep 1934 United Kingdom Director 1999-06-26 UNTIL 2000-11-30 RESIGNED
MRS RACHEL SARAH BULLOCK Aug 1968 British Director 2012-03-19 UNTIL 2022-03-31 RESIGNED
MR STEVEN JOHN BANE Jun 1960 British Director 2009-02-01 UNTIL 2018-11-23 RESIGNED
MRS ANN ELIZABETH FISHER Apr 1959 British Director 2001-03-15 UNTIL 2018-06-19 RESIGNED
MRS SUSAN RACHEL DICKSON Dec 1950 British Director 1994-02-25 UNTIL 2002-03-01 RESIGNED
MR ALBERT BENSON GREATREX May 1952 British Director 2012-11-26 UNTIL 2019-07-02 RESIGNED
MR CHRIS PAGET Nov 1987 British Director 2019-05-13 UNTIL 2023-02-15 RESIGNED
WILLIAM MULVENNEY Dec 1940 British Director 2003-02-27 UNTIL 2013-04-29 RESIGNED
MR ANTONY MORRIS May 1977 British Director 2018-11-26 UNTIL 2023-10-18 RESIGNED
ROBERT DAVID MONTGOMERIE Sep 1937 British Director RESIGNED
GRAHAM EDWARD JONES Sep 1944 British Director 1992-02-28 UNTIL 2004-01-01 RESIGNED
MRS GUILIA MITCHELL Nov 1967 British Director 2011-07-02 UNTIL 2023-11-22 RESIGNED
MR PETER MIDDLETON May 1981 British Director 2017-06-26 UNTIL 2023-07-07 RESIGNED
RICHARD LORD GREY OF CODNOR May 1936 British Director RESIGNED
MRS DEBORAH CLAIRE GOUCHER Feb 1959 British Director 1996-11-22 UNTIL 1999-03-11 RESIGNED
PAULINE HELEN LOCKER Mar 1958 British Director 1998-07-04 UNTIL 1999-06-26 RESIGNED
RICHARD ERNEST WILLIAM BULSTRODE FIELD Jan 1944 British Director 1998-11-19 UNTIL 2009-07-04 RESIGNED
MR LINCOLN JAMES LAWSON Oct 1930 British Director RESIGNED
MARK JOHN LASCELLES Mar 1969 British Director 2008-03-17 UNTIL 2009-07-04 RESIGNED
STUART MATHESON KENNEDY Feb 1944 British Director 2001-03-15 UNTIL 2011-12-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Kirsty Louise Nixon 2016-12-06 - 2023-01-16 5/1973 Stafford   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLD HALL SCHOOL TRUST (WELLINGTON) LIMITED(THE) TELFORD Active DORMANT 85200 - Primary education
STONEWALL INVESTMENTS LIMITED SUTTON COLDFIELD Active TOTAL EXEMPTION FULL 74990 - Non-trading company
SCOTPRO HOLDINGS LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CHERISHIRE PROPERTIES LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
PICTON JONES (ASSET MANAGEMENT) LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TWIN TRADING LIMITED LONDON In... SMALL 46370 - Wholesale of coffee, tea, cocoa and spices
SCOTPRO ENTERPRISE DEVELOPMENTS LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
THE EASTERN AFRICA ASSOCIATION HARLOW Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
BEAUFORT INVESTMENTS LIMITED SUTTON COLDFIELD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TRADENOTAID.COM LIMITED NEWCASTLE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ADVANCED BIO-EXTRACTS LIMITED NEWCASTLE Active MICRO ENTITY 72110 - Research and experimental development on biotechnology
AFRICAN SPECIALITY PRODUCTS LIMITED NEWCASTLE Active TOTAL EXEMPTION FULL 01610 - Support activities for crop production
THE COMMUNITY FOUNDATION FOR STAFFORDSHIRE STAFFORD ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
NEWCASTLE UNDER LYME COMMUNITY AND VOLUNTARY SUPPORT STOKE-ON-TRENT ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
COSSINGTON MEWS (RESIDENTS) MANAGEMENT COMPANY LIMITED HODDESDON Active DORMANT 98000 - Residents property management
KILIMO LIMITED NEWCASTLE Active MICRO ENTITY 96090 - Other service activities n.e.c.
BRECKLAND SCIENTIFIC SUPPLIES LIMITED STAFFORD Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
TRANSPARENT COFFEE LIMITED LIVERPOOL Dissolved... DORMANT 74990 - Non-trading company
IVCC LIVERPOOL Active FULL 72110 - Research and experimental development on biotechnology