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

RYKNELD HALL EDUCATION TRUST LIMITED

Rykneld Hall, Rykneld Road Littleover, Derby, DERBYSHIRE, DE23 4BX,
Company Registration Number
02739356
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rykneld Hall Education Trust Ltd
RYKNELD HALL EDUCATION TRUST LIMITED was founded on 1992-08-13 and has its registered office in Derby. The organisation's status is listed as "Active". Rykneld Hall Education 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
RYKNELD HALL EDUCATION TRUST LIMITED
 
Legal Registered Office
Rykneld Hall
Rykneld Road Littleover
Derby
DERBYSHIRE
DE23 4BX
Other companies in DE23
 
Charity Registration
Charity Number 1015449
Charity Address DERBY GRAMMAR SCHOOL FOR BOYS, RYKNELD ROAD, LITTLEOVER, DERBY, DE23 4BX
Charter EDUCATION FOR BOYS AGED 7 TO 18 AND GIRLS AGED 16 TO 18.
Filing Information
Company Number 02739356
Company ID Number 02739356
Date formed 1992-08-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-07-30
Latest return 2023-07-23
Return next due 2024-08-06
Type of accounts FULL
Last Datalog update: 2024-05-07 11:00:19
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 RYKNELD HALL EDUCATION TRUST LIMITED

Current Directors
Officer Role Date Appointed
JUDITH JAMESON
Company Secretary 2005-04-14
ELIZABETH ANNE ATKINSON
Director 1994-11-16
SIMON DAVID RICHARDSON
Director 2016-12-15
TIMOTHY GEORGE WILSON
Director 2015-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER ANTHONY KINGTON
Director 1992-08-13 2017-03-27
DAVID IRVIN WALKER
Director 1992-08-13 2015-04-27
ROBERT BETTS
Director 2005-03-21 2012-01-23
CHRISTOPHER JOHN ENDSOR
Director 2005-03-21 2011-06-27
STEVEN CHARLES HARVEY
Director 2005-03-21 2006-06-26
MICHAEL STANLEY SAY
Director 1996-03-25 2006-06-26
ALAN MICHAEL LAMPLOUGH PASSMORE
Company Secretary 1999-02-01 2006-01-31
IAN LESLIE DILLAMORE
Director 1999-11-25 2004-03-15
JOHN GORDON BURNETT WORTHY
Director 1999-12-06 2003-01-27
ANTHONY CHARLES SOUTHGATE
Director 1992-08-13 2001-01-29
MICHAEL FREDERICK NICKSON
Director 1994-02-09 2000-01-31
JOHN READER BLACKTON
Director 1992-08-13 1999-09-15
GRAHAME SCOTT GILBERT
Company Secretary 1998-06-22 1999-02-01
GEORGE HARRY GODDARD
Director 1994-02-09 1999-02-01
BARRY JAMES CHALLENDER
Company Secretary 1995-08-29 1998-06-22
ANTHONY HOLBROOK BELL
Director 1992-08-13 1997-05-10
MICHAEL FREDERICK NICKSON
Company Secretary 1992-08-13 1995-08-29
BENJAMIN HUGH LEWERS
Director 1992-08-13 1994-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANNE ATKINSON RYKNELD HALL LIMITED Director 1995-05-25 CURRENT 1995-02-02 Active - Proposal to Strike off
SIMON DAVID RICHARDSON APPLE ACRES MANAGEMENT COMPANY LIMITED Director 2016-01-04 CURRENT 2016-01-04 Active
TIMOTHY GEORGE WILSON RYKNELD HALL LIMITED Director 2016-02-03 CURRENT 1995-02-02 Active - Proposal to Strike off
TIMOTHY GEORGE WILSON BRAND STORM LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
TIMOTHY GEORGE WILSON ONCE UPON A TIME ACTIVATION LIMITED Director 2010-06-28 CURRENT 1999-09-07 Active
TIMOTHY GEORGE WILSON STORM SOLUTION LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
TIMOTHY GEORGE WILSON STORM CARE SOLUTIONS LIMITED Director 2004-11-22 CURRENT 2004-11-22 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
2024-05-07NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-05-07Company name changed derby grammar school trust LIMITED\certificate issued on 07/05/24
2024-04-03APPOINTMENT TERMINATED, DIRECTOR DEBRA MARY CADMAN
2024-04-03APPOINTMENT TERMINATED, DIRECTOR RAJWANT SINGH ATWAL
2024-04-03APPOINTMENT TERMINATED, DIRECTOR ANDREW ADAM GENTLES
2023-11-29Appointment of Mr Graham Roderick Nixey as company secretary on 2023-11-29
2023-11-29Termination of appointment of Christine Ann Cook on 2023-11-29
2023-07-31DIRECTOR APPOINTED MR NEIL GORDON CHATTLE
2023-07-31Director's details changed for Mr Rajwant Singh Atwal on 2023-07-27
2023-07-28DIRECTOR APPOINTED MR RAJWANT SINGH ATWAL
2023-07-28DIRECTOR APPOINTED MRS KARAN NICOLA HOPKINSON
2023-07-28Director's details changed for Mr Andrew Adam Gentles on 2021-09-15
2023-07-28APPOINTMENT TERMINATED, DIRECTOR NAVJOT KAUR VIRK
2023-07-28Director's details changed for Mrs Debra Mary Cadman on 2021-09-02
2023-07-24CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-07-05FULL ACCOUNTS MADE UP TO 31/07/22
2023-06-17Memorandum articles filed
2023-06-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-08Statement of company's objects
2022-08-26CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE FLEAR
2022-02-09Termination of appointment of Claire Mcmain on 2022-02-01
2022-02-09TM02Termination of appointment of Claire Mcmain on 2022-02-01
2022-01-26Appointment of Mrs Christine Ann Cook as company secretary on 2022-01-26
2022-01-26AP03Appointment of Mrs Christine Ann Cook as company secretary on 2022-01-26
2021-11-08AP03Appointment of Miss Claire Mcmain as company secretary on 2021-11-08
2021-11-05TM02Termination of appointment of Lindsey Jane Bowe on 2021-11-05
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-04-28AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BEARDMORE
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-06-16AP01DIRECTOR APPOINTED MRS DEBRA MARY CADMAN
2020-06-15AP01DIRECTOR APPOINTED MRS NAVJOT KAUR VIRK
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-06-24AP01DIRECTOR APPOINTED MR DAVID IAN LOUCH
2019-05-17PSC08Notification of a person with significant control statement
2019-05-09PSC07CESSATION OF ELIZABETH ANNE ATKINSON AS A PERSON OF SIGNIFICANT CONTROL
2019-05-09AP01DIRECTOR APPOINTED MRS SARAH LOUISE FLEAR
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE ATKINSON
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-21AP03Appointment of Mrs Lindsey Jane Bowe as company secretary on 2018-11-12
2018-11-21TM02Termination of appointment of Judith Jameson on 2018-11-10
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-01-22AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-19PSC07CESSATION OF ROGER ANTHONY KINGTON AS A PERSON OF SIGNIFICANT CONTROL
2018-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027393560006
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ANTHONY KINGTON
2016-12-16AP01DIRECTOR APPOINTED MR SIMON RICHARDSON
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-23RES01ALTER ARTICLES 21/03/2016
2016-04-29MEM/ARTSARTICLES OF ASSOCIATION
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-08-13AR0113/08/15 NO MEMBER LIST
2015-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TIMOTHY GEORGE WILSON / 18/06/2015
2015-06-18AP01DIRECTOR APPOINTED MRS TIMOTHY GEORGE WILSON
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-08-13AR0113/08/14 NO MEMBER LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-28AR0113/08/13 NO MEMBER LIST
2013-01-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-16AR0113/08/12 NO MEMBER LIST
2012-02-24AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BETTS
2011-12-13MISCSECTION 519
2011-12-13MISCSECTION 519
2011-08-15AR0113/08/11 NO MEMBER LIST
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ENDSOR
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IRVIN WALKER / 26/04/2011
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-13AR0113/08/10 NO MEMBER LIST
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IRVIN WALKER / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTHONY KINGTON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ENDSOR / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BETTS / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE ATKINSON / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH JAMESON / 01/10/2009
2009-08-26363aANNUAL RETURN MADE UP TO 13/08/09
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-15363aANNUAL RETURN MADE UP TO 13/08/08
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-17363aANNUAL RETURN MADE UP TO 13/08/07
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-08-14363aANNUAL RETURN MADE UP TO 13/08/06
2006-07-14288bDIRECTOR RESIGNED
2006-07-14288bDIRECTOR RESIGNED
2006-02-16288bSECRETARY RESIGNED
2006-02-10AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-09-15363sANNUAL RETURN MADE UP TO 13/08/05
2005-04-21288aNEW SECRETARY APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-02-08AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-09-01363(288)DIRECTOR RESIGNED
2004-09-01363sANNUAL RETURN MADE UP TO 13/08/04
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-08-27363(287)REGISTERED OFFICE CHANGED ON 27/08/03
2003-08-27363sANNUAL RETURN MADE UP TO 13/08/03
2003-03-21288bDIRECTOR RESIGNED
2003-02-20AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-02-10288bDIRECTOR RESIGNED
2002-09-06363sANNUAL RETURN MADE UP TO 13/08/02
2002-07-23287REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 102 FRIAR GATE DERBY DERBYSHIRE DE1 1FH
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
2001-09-25363sANNUAL RETURN MADE UP TO 13/08/01
2001-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-07288bDIRECTOR RESIGNED
2001-02-08AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-17363sANNUAL RETURN MADE UP TO 13/08/00
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 10 GOWER STREET DERBY DERBYSHIRE DE1 1RW
2000-03-17288bDIRECTOR RESIGNED
2000-02-10AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-12-10288aNEW DIRECTOR APPOINTED
1999-12-01288aNEW DIRECTOR APPOINTED
1999-12-01288bDIRECTOR RESIGNED
1999-09-13363sANNUAL RETURN MADE UP TO 13/08/99
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 RYKNELD HALL EDUCATION 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 RYKNELD HALL EDUCATION TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-12-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-06-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-04-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-04-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-04-01 Outstanding JAMES FERGUS ATKINSON
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2020-07-31

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 RYKNELD HALL EDUCATION TRUST LIMITED

Intangible Assets
Patents
We have not found any records of RYKNELD HALL EDUCATION TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYKNELD HALL EDUCATION TRUST LIMITED
Trademarks
We have not found any records of RYKNELD HALL EDUCATION TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RYKNELD HALL EDUCATION TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 0000-00-00 GBP £775 Letting Of Halls/Rooms

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RYKNELD HALL EDUCATION 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 RYKNELD HALL EDUCATION 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 RYKNELD HALL EDUCATION 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.
    Other companies at postcode DE23 4BX