Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINDERMERE EDUCATIONAL TRUST LIMITED
Company Information for

WINDERMERE EDUCATIONAL TRUST LIMITED

BROW HEAD WINDERMERE, CUMBRIA, LA23 1NW,
Company Registration Number
00914963
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Windermere Educational Trust Ltd
WINDERMERE EDUCATIONAL TRUST LIMITED was founded on 1967-09-08 and has its registered office in . The organisation's status is listed as "Active". Windermere Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WINDERMERE EDUCATIONAL TRUST LIMITED
 
Legal Registered Office
BROW HEAD WINDERMERE
CUMBRIA
LA23 1NW
Other companies in LA23
 
Filing Information
Company Number 00914963
Company ID Number 00914963
Date formed 1967-09-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB417149402  
Last Datalog update: 2024-02-05 06:39:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WINDERMERE EDUCATIONAL TRUST LIMITED

Current Directors
Officer Role Date Appointed
JASON MARK PETER DEARDEN
Company Secretary 2017-01-20
CAROL JULIE BURROW
Director 2016-11-18
JASON MARK PETER DEARDEN
Director 2014-07-08
ALFRED MICHAEL DWAN
Director 2008-12-19
JOANNE HARRIS
Director 2012-06-22
ALISON CLAIRE HODSON
Director 2017-09-08
MICHELLE KAREN ROTHWELL
Director 2016-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHRISTOPHER WILLIAM PARKINSON
Company Secretary 2014-12-17 2017-01-20
STEPHEN HOWE
Director 2008-07-01 2017-01-20
DEBORAH ANNE DONE
Director 2012-11-16 2016-05-17
KEITH GRAEME LONGNEY
Director 2008-09-29 2014-09-05
DAMIAN PAUL COATES
Company Secretary 2012-02-01 2014-08-31
VICTORIA JOWETT
Director 2007-01-25 2013-08-26
ANDREW WOODFORD BENNETT
Director 2010-11-19 2012-10-29
CHRISTOPHER JOHN HEGINBOTHAM
Director 2011-12-16 2012-07-31
CYRIL PAUL FLINT
Company Secretary 2003-06-23 2012-01-31
JOHN OUTRAM HALSTEAD
Director 2000-03-03 2011-12-16
BERNARD JAMES DRURY
Director 1999-07-07 2010-09-20
PAUL WILSON BROOM
Director 1999-07-07 2009-07-03
EDWARD TIMOTHY KING
Director 2002-09-20 2008-07-05
DAVID JAMES JACKMAN
Director 2004-06-11 2006-09-29
JANET LEFTON
Director 1999-07-07 2004-07-02
JAMES ALAN BLOOMER
Company Secretary 1999-10-13 2003-06-23
JANE ELIZABETH IRWIN
Director 1994-03-11 2001-12-07
SYLVIA MAY INGHAM
Director 1999-07-07 2000-12-01
RHODA MARGARET BEARD
Director 1995-06-09 1999-12-03
NEIL ANTHONY MACKERETH
Company Secretary 1998-06-30 1999-10-13
ANN WILCOCK KYLE
Director 1991-12-07 1999-07-07
JOHN BEVAN LEAN
Company Secretary 1991-12-07 1998-06-30
RODNEY LEACH
Director 1991-12-07 1996-11-22
JOAN MARGARET KENWORTHY
Director 1992-03-13 1995-09-20
RICHARD HUGH BARON CAVENDISH
Director 1991-12-07 1995-07-07
PETER RICHARD WAVELL HENSMAN
Director 1991-12-07 1995-03-11
HILARY GAIL JOPLING
Director 1991-12-07 1994-12-02
WILLIAM FOX
Director 1991-12-07 1993-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL JULIE BURROW AQUAMAJIK COMPANY LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
CAROL JULIE BURROW MAJIK HOUSE DEVELOPMENTS LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
CAROL JULIE BURROW CAROL BURROW CONSULTANCY LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active - Proposal to Strike off
JASON MARK PETER DEARDEN WINDWARD PHASE 2 LIMITED Director 2004-10-20 CURRENT 1946-10-25 Active
JOANNE HARRIS WINDERMERE WINE STORES LIMITED Director 1995-10-01 CURRENT 1980-05-13 Active
ALISON CLAIRE HODSON LATITUDE PRESS LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active
MICHELLE KAREN ROTHWELL B.I. PROPERTIES LIMITED Director 2018-05-21 CURRENT 1994-10-24 Active
MICHELLE KAREN ROTHWELL WATCH THIS SPACE (111BUNGEE) LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active
MICHELLE KAREN ROTHWELL ROUNDHOUSE PROPERTY NORTH WEST LIMITED Director 2006-07-21 CURRENT 2006-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER KENNY
2024-01-09CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-07-26APPOINTMENT TERMINATED, DIRECTOR ANNETTE SUSAN ROBERTS
2023-04-15FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-06APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL CHAMBERLAIN
2023-02-06Termination of appointment of Susan Ross on 2023-02-05
2023-02-06Appointment of Miss Holly Julie Nelson as company secretary on 2023-02-06
2022-11-21APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHN RICKART
2022-06-08AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY HUNTER
2022-05-11AP01DIRECTOR APPOINTED MR LEO HOULDING
2022-05-09AP01DIRECTOR APPOINTED REVD CANON JONATHAN DAVID BREWSTER
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JASON MARK PETER DEARDEN
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANN DODWELL
2022-02-07FULL ACCOUNTS MADE UP TO 31/08/21
2022-02-07AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-06DIRECTOR APPOINTED MR PETER ANTHONY HOGAN
2022-01-06AP01DIRECTOR APPOINTED MR PETER ANTHONY HOGAN
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FRANCES HAMILTON
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY HOGAN
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009149630014
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-07AP01DIRECTOR APPOINTED MRS CAROLYN ANN DODWELL
2021-05-05AP01DIRECTOR APPOINTED MR PETER ANTHONY HOGAN
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HARRIS
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JULIE BURROW
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-10-13AP01DIRECTOR APPOINTED MRS ANNETTE SUSAN ROBERTS
2020-05-13AP01DIRECTOR APPOINTED MR CLIVE JOHN RICKART
2020-04-22AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-05-20AP01DIRECTOR APPOINTED MR ANTHONY GREAVES SMITH
2019-03-14AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-19AP01DIRECTOR APPOINTED MR ANDREW PAUL CHAMBERLAIN
2018-09-13TM02Termination of appointment of Jason Mark Peter Dearden on 2018-09-13
2018-09-13AP03Appointment of Mrs Susan Ross as company secretary on 2018-09-13
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED MICHAEL DWAN
2018-03-13AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-09-20AP01DIRECTOR APPOINTED MRS ALISON CLAIRE HODSON
2017-04-03AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-10RES01ADOPT ARTICLES 10/03/17
2017-01-25AP03Appointment of Mr Jason Mark Peter Dearden as company secretary on 2017-01-20
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWE
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKINSON
2017-01-25TM02Termination of appointment of Richard Christopher William Parkinson on 2017-01-20
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-22CH01Director's details changed for Mr Michael Alfred Dwan on 2009-10-01
2016-11-22AP01DIRECTOR APPOINTED MRS MICHELLE KAREN ROTHWELL
2016-11-22AP01DIRECTOR APPOINTED MRS CAROL JULIE BURROW
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE DONE
2016-04-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-15AR0128/11/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-17AR0128/11/14 NO MEMBER LIST
2014-12-17TM02APPOINTMENT TERMINATED, SECRETARY DAMIAN COATES
2014-12-17AP03SECRETARY APPOINTED MR RICHARD CHRISTOPHER WILLIAM PARKINSON
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LONGNEY
2014-07-14AP01DIRECTOR APPOINTED MR JASON MARK PETER DEARDEN
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SERVANTE
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SNAITH
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-12-02AR0128/11/13 NO MEMBER LIST
2013-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 009149630013
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009149630011
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 009149630012
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JOWETT
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-03AR0128/11/12 NO MEMBER LIST
2012-12-03AP01DIRECTOR APPOINTED MISS DEBORAH DONE
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER REDHEAD
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNETT
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEGINBOTHAM
2012-07-13AP01DIRECTOR APPOINTED MRS JOANNE HARRIS
2012-02-02AP03SECRETARY APPOINTED MR DAMIAN PAUL COATES
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY CYRIL FLINT
2012-01-12AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-11AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER HEGINBOTHAM
2011-12-19AR0128/11/11 NO MEMBER LIST
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALSTEAD
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-21AP01DIRECTOR APPOINTED MR ANDREW WOODFORD BENNETT
2010-12-09AR0128/11/10 NO MEMBER LIST
2010-11-29AP01DIRECTOR APPOINTED MR GRAHAM PAUL SERVANTE
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DRURY
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL STOCK
2009-12-09AR0128/11/09 NO MEMBER LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DWAN / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARRY WHITE / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LIONEL CRISPIAN STOCK / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DAWN SNAITH / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER WILLIAM PARKINSON / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LONGNEY / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JOWETT / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN OUTRAM HALSTEAD / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JAMES DRURY / 03/12/2009
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR PAUL BROOM
2009-04-01288aDIRECTOR APPOINTED ROBERT GARRY WHITE
2009-01-28288aDIRECTOR APPOINTED MICHAEL DWAN
2009-01-06363aANNUAL RETURN MADE UP TO 28/11/08
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-10-27288aDIRECTOR APPOINTED KEITH GRAEME LONGNEY
2008-09-09288aDIRECTOR APPOINTED STEPHEN HOWE
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR EDWARD KING
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PERKINS
2008-02-06AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-03363aANNUAL RETURN MADE UP TO 28/11/07
2007-11-05288aNEW DIRECTOR APPOINTED
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-03-06288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2006-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-21363sANNUAL RETURN MADE UP TO 28/11/06
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to WINDERMERE EDUCATIONAL TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINDERMERE EDUCATIONAL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-19 Outstanding HSBC BANK PLC
2013-11-14 Outstanding HSBC BANK PLC
2013-11-14 Outstanding HSBC BANK PLC
LEGAL CHARGE 2009-08-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-01-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-01-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-24 Satisfied B.I. PROPERTIES LIMITED
LEGAL MORTGAGE 2001-03-06 Satisfied HSBC BANK PLC
LEGAL CHARGE 1990-01-02 Satisfied THE ROYAL TRUST COMPANY OF CANADA CI LIMITEDAS TRUSTEE FOR THE JOHN MADELEY SETTLEMENT
LEGAL CHARGE 1989-11-03 Satisfied SHEPHERDS WEDDERBURN (NOMINEES) LIMITED
LEGAL CHARGE 1986-11-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-09-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-09-19 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINDERMERE EDUCATIONAL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of WINDERMERE EDUCATIONAL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINDERMERE EDUCATIONAL TRUST LIMITED
Trademarks
We have not found any records of WINDERMERE EDUCATIONAL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDERMERE EDUCATIONAL TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as WINDERMERE EDUCATIONAL TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WINDERMERE EDUCATIONAL TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINDERMERE EDUCATIONAL TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINDERMERE EDUCATIONAL TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.