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

PACKWOOD HAUGH SCHOOL LIMITED

PACKWOOD HAUGH SCHOOL PARK BANK, RUYTON XI TOWNS, SHREWSBURY, SY4 1HX,
Company Registration Number
00563845
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Packwood Haugh School Ltd
PACKWOOD HAUGH SCHOOL LIMITED was founded on 1956-03-29 and has its registered office in Shrewsbury. The organisation's status is listed as "Active - Proposal to Strike off". Packwood Haugh School 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
PACKWOOD HAUGH SCHOOL LIMITED
 
Legal Registered Office
PACKWOOD HAUGH SCHOOL PARK BANK
RUYTON XI TOWNS
SHREWSBURY
SY4 1HX
Other companies in SY4
 
Filing Information
Company Number 00563845
Company ID Number 00563845
Date formed 1956-03-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
Last Datalog update: 2021-05-05 10:36:32
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 PACKWOOD HAUGH SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
NATALIE MAY SHAW
Company Secretary 2013-05-07
HELEN BROWN
Director 2016-11-11
JONATHAN REES DAVIES
Director 2018-03-19
LEWIS ALAN FAULKNER
Director 2018-05-03
RICHARD LEON MAUNSELL HACKETT
Director 2016-11-11
MARTIN ANTHONY CRANMER HUMPHREYS
Director 2018-03-19
RICHARD WILLIAM JEBB
Director 2015-03-16
WILLIAM ANDREW JOHNSTON
Director 2008-06-23
ALEXANDER PIERS MERLIN MOREAU
Director 2018-03-19
ROBIN CLIFFORD MORRIS
Director 2013-03-18
JONATHAN MATTHEW OLLIER
Director 2007-03-12
FIONA LINDSAY SCHOFIELD
Director 2016-11-11
DAVID ROBERT STACEY
Director 2007-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARY LEWIS
Director 2007-03-12 2018-07-07
ANTOINETTE GERALDINE MACKESON-SANDBACH
Director 2012-11-19 2017-03-20
FRANCESCA HUMPHREYS
Director 2008-06-23 2016-05-13
JEREMY JOHN DIXEY
Director 2003-11-10 2014-06-16
JOHN JENNISON KNIGHT
Director 1992-07-03 2013-06-17
BRIAN WELTI
Company Secretary 2008-11-17 2013-05-07
ARTHUR SIMON DAVIES
Director 2003-11-10 2012-03-19
JEREMY WYNNE RUTHVEN GOULDING
Director 2001-06-18 2010-06-21
MALCOLM NICHOLAS MITCHELL
Director 1992-07-03 2010-02-07
TURNBULL GARRARD
Company Secretary 1992-07-03 2008-11-17
SHIRLEY ANN DUNCAN
Director 2000-03-06 2008-06-23
FIONA ELIZABETH MCALPINE
Director 2000-03-06 2006-06-26
RICHARD FILDES
Director 1994-11-28 2004-06-21
ANTHONY PATRICK LESLIE MINFORD
Director 1994-06-27 2003-06-16
FRANCIS EDWARD MAIDMENT
Director 1992-07-03 2001-06-18
ANGELA GRAHAM
Director 1994-06-27 2001-03-12
PHILIP CAULFEILD GODSAL
Director 2000-03-06 2000-11-18
NEIL CHRISTOPHER BAIRD MURRAY
Director 1998-09-01 1999-02-11
CHRISTOPHER JOHN BOWER HATTON
Director 1992-07-03 1995-11-27
TIMOTHY JAMES LOWE
Director 1992-07-03 1995-07-10
RICHARD TULLIS MATSON
Director 1992-07-03 1995-03-06
DAVID NICHOLAS FLETCHER
Director 1992-07-03 1993-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN BROWN ORIGINTRADE LIMITED Director 2001-01-17 CURRENT 2000-09-07 Active
JONATHAN REES DAVIES MYTTON MILL MANAGEMENT COMPANY LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
JONATHAN REES DAVIES MYTTON MILL DEVELOPMENTS LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
JONATHAN REES DAVIES DAVRIDGE LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
JONATHAN REES DAVIES W.R. DAVIES (2OO4) LIMITED Director 2004-11-11 CURRENT 2004-11-11 Active
JONATHAN REES DAVIES W.R. DAVIES (TRADING) LIMITED Director 2003-06-12 CURRENT 2003-06-12 Active
JONATHAN REES DAVIES W R DAVIES (STAFFORD) LIMITED Director 2002-09-12 CURRENT 2002-09-12 Active
JONATHAN REES DAVIES KIRBY JONES LIMITED Director 2000-08-21 CURRENT 1986-10-28 Active
JONATHAN REES DAVIES JJRA INVESTMENTS LIMITED Director 2000-04-13 CURRENT 2000-04-13 Active
JONATHAN REES DAVIES W.R. DAVIES LIMITED Director 1996-12-31 CURRENT 1992-03-25 Active
JONATHAN REES DAVIES W.R.DAVIES(MOTORS)LIMITED Director 1996-12-31 CURRENT 1938-12-14 Active
JONATHAN REES DAVIES REGENT CENTRE (NEWTOWN) LIMITED Director 1996-02-12 CURRENT 1983-10-25 Active
RICHARD WILLIAM JEBB PCF (IP) LIMITED Director 2005-08-31 CURRENT 2005-08-31 Active - Proposal to Strike off
RICHARD WILLIAM JEBB EIKON SYSTEMS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active
WILLIAM ANDREW JOHNSTON CHAMELEON PUBLISHING LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
WILLIAM ANDREW JOHNSTON THE KENILWORTH PRESS LIMITED Director 2005-11-14 CURRENT 1989-03-08 Active
WILLIAM ANDREW JOHNSTON QUILLER PUBLISHING LIMITED Director 2001-04-03 CURRENT 2001-01-24 Active
ALEXANDER PIERS MERLIN MOREAU PL MERLIN LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active
ROBIN CLIFFORD MORRIS HORTONWOOD TRADE PARK LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
ROBIN CLIFFORD MORRIS BEAUFORT RIDGE MANAGEMENT COMPANY LTD Director 2017-06-05 CURRENT 2017-06-05 Active
ROBIN CLIFFORD MORRIS FM (IRONBRIDGE) MANAGEMENT COMPANY LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
ROBIN CLIFFORD MORRIS C.H.G. MANAGEMENT COMPANY LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
ROBIN CLIFFORD MORRIS MORRIS & COMPANY LIMITED Director 2015-02-18 CURRENT 1922-11-13 Active
ROBIN CLIFFORD MORRIS MORRIS SITE MACHINERY (SCOTLAND) LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
ROBIN CLIFFORD MORRIS HILTA PLANT LIMITED Director 2012-03-31 CURRENT 1995-02-27 Active
ROBIN CLIFFORD MORRIS MORRIS SITE MACHINERY LIMITED Director 2012-03-31 CURRENT 1972-07-27 Active
ROBIN CLIFFORD MORRIS MARRINGTON ESCAPES LIMITED Director 2009-01-20 CURRENT 2009-01-20 Active
ROBIN CLIFFORD MORRIS SHREWSBURY CAR PARKS LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
ROBIN CLIFFORD MORRIS SHROPSHIRE PRIVATE CARE LIMITED Director 2008-04-04 CURRENT 1985-02-20 Active
ROBIN CLIFFORD MORRIS POWERLIGHT SMC LTD Director 2007-10-03 CURRENT 2007-10-03 Active
ROBIN CLIFFORD MORRIS STRETTON HALL HOTEL LIMITED Director 2007-01-08 CURRENT 1998-04-14 Active
ROBIN CLIFFORD MORRIS 1 ST MARY`S COURT SHREWSBURY MANAGEMENT LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
ROBIN CLIFFORD MORRIS BERESFORD GARDENS MANAGEMENT COMPANY LIMITED Director 2004-11-02 CURRENT 2004-11-02 Active
ROBIN CLIFFORD MORRIS AMBLESIDE (KENDAL ROAD) MANAGEMENT COMPANY LIMITED Director 2004-05-25 CURRENT 2004-05-25 Active
ROBIN CLIFFORD MORRIS LONGBOW MANAGEMENT LIMITED Director 2004-03-30 CURRENT 2004-03-30 Active
ROBIN CLIFFORD MORRIS MORRIS & COMPANY (SHREWSBURY) LIMITED Director 2004-03-12 CURRENT 2004-02-11 Active
ROBIN CLIFFORD MORRIS MORRIS RESIDENTIAL LIMITED Director 2003-10-31 CURRENT 2003-09-30 Active
ROBIN CLIFFORD MORRIS MORRIS COMMUNICATIONS LIMITED Director 2002-03-18 CURRENT 2002-02-12 Active
ROBIN CLIFFORD MORRIS MORBURY HOMES LIMITED Director 2001-09-19 CURRENT 2001-04-04 Active
ROBIN CLIFFORD MORRIS ARC-GEN LIMITED Director 1999-01-22 CURRENT 1955-07-01 Active
ROBIN CLIFFORD MORRIS SWEETLAKE BUSINESS VILLAGE MANAGEMENT LIMITED Director 1998-12-17 CURRENT 1998-12-17 Active
ROBIN CLIFFORD MORRIS DARWIN SCIENCE PARK LIMITED Director 1998-09-08 CURRENT 1902-07-10 Active
ROBIN CLIFFORD MORRIS ERNEST NEWTON (WESTERN) LIMITED Director 1998-09-08 CURRENT 1948-12-23 Active
ROBIN CLIFFORD MORRIS MORRIS CARE LIMITED Director 1998-09-08 CURRENT 1985-03-22 Active
ROBIN CLIFFORD MORRIS ARC-GEN HILTA LIMITED Director 1998-09-08 CURRENT 1948-12-23 Active
ROBIN CLIFFORD MORRIS MORRIS PROPERTY LIMITED Director 1998-09-08 CURRENT 1995-03-16 Active
ROBIN CLIFFORD MORRIS MORRIS FOOD LIMITED Director 1998-09-08 CURRENT 1986-11-04 Active
ROBIN CLIFFORD MORRIS MORRIS ESTATES (SHREWSBURY) LIMITED Director 1998-09-08 CURRENT 1986-11-04 Active
ROBIN CLIFFORD MORRIS SAVERITE LIMITED Director 1998-09-08 CURRENT 1968-11-06 Active
ROBIN CLIFFORD MORRIS SAVERITE (HARLESCOTT) LIMITED Director 1998-09-08 CURRENT 1980-02-12 Active
ROBIN CLIFFORD MORRIS MORRIS LIGHT & POWER LIMITED Director 1998-09-08 CURRENT 1980-11-17 Active
ROBIN CLIFFORD MORRIS MORRIS CAPITAL LIMITED Director 1998-09-08 CURRENT 1947-07-28 Active
ROBIN CLIFFORD MORRIS MORRIS & COMPANY (2004) LIMITED Director 1998-09-08 CURRENT 1985-03-22 Active
ROBIN CLIFFORD MORRIS MORRIS AND COMPANY TRUST FUND LIMITED Director 1997-03-27 CURRENT 1949-03-24 Active
JONATHAN MATTHEW OLLIER TP SHROPSHIRE LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
DAVID ROBERT STACEY THE PRESTON TRUST HOMES CHARITY Director 2013-03-11 CURRENT 2000-11-27 Active
DAVID ROBERT STACEY BE TRAINED LTD Director 2012-03-20 CURRENT 2012-03-20 Liquidation
DAVID ROBERT STACEY DENHAY FARMS LIMITED Director 2010-10-01 CURRENT 1952-02-07 Active
DAVID ROBERT STACEY LADY HOUSE FARM LIMITED Director 1991-10-22 CURRENT 1970-03-25 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
2021-07-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-18SOAS(A)Voluntary dissolution strike-off suspended
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-14DS01Application to strike the company off the register
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-04AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-25MR05All of the property or undertaking has been released from charge for charge number 1
2019-07-09AA01Current accounting period shortened from 31/08/19 TO 31/07/19
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEWIS
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TOVEY
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-05-03AP01DIRECTOR APPOINTED MR LEWIS ALAN FAULKNER
2018-04-16AP01DIRECTOR APPOINTED MR ALEXANDER PIERS MERLIN MOREAU
2018-04-12AP01DIRECTOR APPOINTED MR MARTIN ANTHONY CRANMER HUMPHREYS
2018-04-12AP01DIRECTOR APPOINTED MR JONATHAN REES DAVIES
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ROSSER
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CARON MORTON
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE MACKESON-SANDBACH
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-02-23AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-11AP01DIRECTOR APPOINTED MRS HELEN BROWN
2017-01-11AP01DIRECTOR APPOINTED MR RICHARD LEON MAUNSELL HACKETT
2017-01-10AP01DIRECTOR APPOINTED MRS FIONA LINDSAY SCHOFIELD
2016-06-14AR0108/05/16 ANNUAL RETURN FULL LIST
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA HUMPHREYS
2016-02-18AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-05-08AR0108/05/15 ANNUAL RETURN FULL LIST
2015-04-27AP01DIRECTOR APPOINTED MR RICHARD WILLIAM JEBB
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-31AR0103/07/14 NO MEMBER LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CANDIDA MOSTYN OWEN
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DIXEY
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CANDIDA MOSTYN OWEN
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DIXEY
2014-01-15AP01DIRECTOR APPOINTED DR CARON MAY MORTON
2014-01-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-07-26AR0103/07/13 NO MEMBER LIST
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT
2013-05-25TM02APPOINTMENT TERMINATED, SECRETARY BRIAN WELTI
2013-05-25AP03SECRETARY APPOINTED MRS NATALIE MAY SHAW
2013-04-10AP01DIRECTOR APPOINTED MR ROBIN CLIFFORD MORRIS
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-30AP01DIRECTOR APPOINTED MRS ANTOINETTE GERALDINE MACKESON-SANDBACH
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PRICE
2012-10-18AP01DIRECTOR APPOINTED MRS SALLY ANNE ROSSER
2012-07-25AR0103/07/12 NO MEMBER LIST
2012-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN WELTI / 18/06/2012
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OLLIER
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR DAVIES
2011-07-29AR0103/07/11 NO MEMBER LIST
2011-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2011 FROM PACKWOOD HAUGH SCHOOL PARK BANK RUYTON XI TOWNS SHREWSBURY SHROPSHIRE SY4 1HX
2011-07-29AP01DIRECTOR APPOINTED MR MARK TURNER
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GOULDING
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-23AR0103/07/10 NO MEMBER LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL WRIGHT / 03/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT STACEY / 03/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA THERESA PRICE / 03/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MATTHEW OLLIER / 03/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CANDIDA ZOE MOSTYN OWEN / 03/07/2010
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MITCHELL
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY LEWIS / 03/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JENNISON KNIGHT / 03/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW JOHNSTON / 03/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA HUMPHREYS / 03/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY JOHN DIXEY / 03/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SIMON DAVIES / 03/07/2010
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-27363aANNUAL RETURN MADE UP TO 03/07/09
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM PACKWOOD HAUGH SCHOOL, RUYTON-XI-TOWNS, SHROPSHIRE SY4 1HX
2009-07-27353LOCATION OF REGISTER OF MEMBERS
2009-01-30288aDIRECTOR APPOINTED FRANCESCA HUMPHREYS
2009-01-30288aDIRECTOR APPOINTED WILLIAM ANDREW JOHNSTON
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR SHIRLEY DUNCAN
2009-01-30288aSECRETARY APPOINTED BRIAN WELTI
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WATSON
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR HUGH TREVOR JONES
2009-01-30288bAPPOINTMENT TERMINATED SECRETARY TURNBULL GARRARD
2009-01-09288aDIRECTOR APPOINTED MARIA THERESA PRICE
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-07-07363aANNUAL RETURN MADE UP TO 03/07/08
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to PACKWOOD HAUGH SCHOOL 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 PACKWOOD HAUGH SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 PACKWOOD HAUGH SCHOOL LIMITED

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

Government spend with PACKWOOD HAUGH SCHOOL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2011-06-13 GBP £659 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2011-04-21 GBP £659 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2011-02-17 GBP £1,290 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2011-01-07 GBP £1,290 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2010-10-22 GBP £3,787 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2010-09-03 GBP £3,240 Third Party Payments - Other Committees/Establishmts
Shropshire Council 2010-05-27 GBP £1,334 Third Party Payments-Other Committees/Establishmts
Shropshire Council 2010-04-16 GBP £953 Third Party Payments-Other Committees/Establishmts

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 PACKWOOD HAUGH SCHOOL 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 PACKWOOD HAUGH SCHOOL 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 PACKWOOD HAUGH SCHOOL 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 SY4 1HX