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

POWNALL HALL SCHOOL TRUST LIMITED

POWNALL HALL SCHOOL, CARRWOOD ROAD, WILMSLOW, CHESHIRE, SK9 5DW,
Company Registration Number
00661518
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pownall Hall School Trust Ltd
POWNALL HALL SCHOOL TRUST LIMITED was founded on 1960-06-03 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Pownall Hall School 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
POWNALL HALL SCHOOL TRUST LIMITED
 
Legal Registered Office
POWNALL HALL SCHOOL
CARRWOOD ROAD
WILMSLOW
CHESHIRE
SK9 5DW
Other companies in SK9
 
Filing Information
Company Number 00661518
Company ID Number 00661518
Date formed 1960-06-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 27/08/2023
Account next due 27/05/2025
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:55:28
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 POWNALL HALL SCHOOL TRUST LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN GOULBOURN
Company Secretary 2014-01-01
TERENCE FREDERICK BARNES
Director 1992-02-06
STUART MICHAEL BRUCE BUTLER-SMITH
Director 2010-05-22
STEPHEN COYNE
Director 2012-02-20
GRAHAM DEREK DAWBER
Director 2005-09-22
SUSAN CATHERINE LEVY
Director 2013-01-21
EILEEN MARY MACAULAY
Director 2010-01-21
MICHAEL GLYN MORRIS
Director 2009-03-17
THOMAS JAMES WAREHAM
Director 2013-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID HALL
Company Secretary 2009-09-01 2013-08-31
JANICE SIMS
Director 2001-09-18 2012-07-11
ERIC SHOTTIN
Director 1995-01-17 2012-01-05
SUSAN CATHERINE LEVY
Director 2011-10-03 2011-10-03
MARIE GRANT
Director 1997-01-21 2011-08-31
MARGARET SUSAN PAGE
Director 1994-11-15 2011-08-31
MALCOLM JOHN PIKE
Director 2004-01-27 2010-12-02
KATHRYN JANE BRANAGAN
Director 2007-03-13 2010-07-15
JANE MARGARET UNTERHALTER
Director 2010-01-21 2010-07-15
CHRISTOPHER RAY
Director 2005-12-24 2010-05-22
JONATHAN JAMES MEADMORE
Company Secretary 1992-02-06 2009-08-31
MARK CHARLES WARBURTON
Director 1998-12-01 2008-08-31
IAN CHARLES WATMORE
Director 2004-01-27 2006-09-28
STEPHEN MARK WALTON
Director 1994-11-15 2005-09-22
GEORGE MARTIN STEPHEN
Director 1994-09-01 2004-03-15
GRAHAM PETER JONATHAN CAMPBELL
Director 1995-01-17 2003-09-16
RICHARD CHRISTOPHER HOLMAN
Director 1992-02-06 1998-09-22
TERENCE GEORGE EVERATT
Director 1992-02-06 1997-08-31
JAMES ROBERTS
Director 1993-04-27 1995-11-21
GORDON FISHER
Director 1992-02-06 1995-08-31
GRAHAME NICHOLAS ELLIOTT
Director 1992-02-06 1995-01-17
FRANCIS EDWARD MAIDMENT
Director 1991-09-11 1994-08-31
DAVID ARTHUR HOPKINS
Director 1992-02-06 1994-07-31
JAMES GEOFFREY PARKER
Director 1992-02-06 1994-07-31
DAVID REDMAN TAYLORSON
Director 1992-02-06 1993-07-16
GEOFFREY HUGH WAINWRIGHT
Director 1992-02-06 1993-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE FREDERICK BARNES THE AVRO HERITAGE TRUST Director 2015-07-16 CURRENT 2012-09-05 Active
TERENCE FREDERICK BARNES CABBISAFE LIMITED Director 2007-07-23 CURRENT 2007-07-23 Dissolved 2015-03-31
TERENCE FREDERICK BARNES T + JB CONSULTANTS LIMITED Director 2000-03-24 CURRENT 2000-03-24 Active - Proposal to Strike off
TERENCE FREDERICK BARNES GRIPPA LIMITED Director 1991-09-30 CURRENT 1989-03-16 Dissolved 2013-09-10
STUART MICHAEL BRUCE BUTLER-SMITH SCHOOLSMITH LTD Director 2016-06-14 CURRENT 2016-06-14 Active
STUART MICHAEL BRUCE BUTLER-SMITH SCHOOL REPORT LTD Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2017-05-16
STEPHEN COYNE COYNE MISCELLANY LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
SUSAN CATHERINE LEVY LEVY HEART HEALTH LIMITED Director 2011-01-28 CURRENT 2011-01-28 Active
EILEEN MARY MACAULAY A. L. AVES HOLIDAY FARM LIMITED Director 2004-04-01 CURRENT 1983-03-28 Liquidation

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
2024-03-05FULL ACCOUNTS MADE UP TO 27/08/23
2024-03-01CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-11-24FULL ACCOUNTS MADE UP TO 27/08/22
2023-11-22APPOINTMENT TERMINATED, DIRECTOR HELEN FIONA JEYS
2023-11-22APPOINTMENT TERMINATED, DIRECTOR LUKHVINDER WINDOW
2023-11-22DIRECTOR APPOINTED MRS ALEXANDRA SIMMONDS
2023-08-24Previous accounting period shortened from 28/08/22 TO 27/08/22
2023-05-26Previous accounting period shortened from 29/08/22 TO 28/08/22
2023-04-06CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-03-03DIRECTOR APPOINTED MRS DEBRA HUETING
2022-08-31REGISTRATION OF A CHARGE / CHARGE CODE 006615180008
2022-08-31REGISTRATION OF A CHARGE / CHARGE CODE 006615180009
2022-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 006615180009
2022-08-26FULL ACCOUNTS MADE UP TO 29/08/21
2022-08-26AAFULL ACCOUNTS MADE UP TO 29/08/21
2022-04-06AAFULL ACCOUNTS MADE UP TO 29/08/20
2022-02-16CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-07DIRECTOR APPOINTED MRS HELEN FIONA JEYS
2022-02-07AP01DIRECTOR APPOINTED MRS HELEN FIONA JEYS
2021-08-23AA01Previous accounting period shortened from 30/08/20 TO 29/08/20
2021-05-24AA01Previous accounting period shortened from 31/08/20 TO 30/08/20
2021-04-09AAFULL ACCOUNTS MADE UP TO 31/08/19
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ERIAN
2020-08-21AA01Previous accounting period shortened from 01/09/19 TO 31/08/19
2020-08-19AA01Previous accounting period extended from 24/08/19 TO 01/09/19
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CATHERINE LEVY
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-02-18AP01DIRECTOR APPOINTED MISS SUSAN KELLY
2019-12-12AAFULL ACCOUNTS MADE UP TO 24/08/18
2019-08-20AA01Previous accounting period shortened from 25/08/18 TO 24/08/18
2019-05-24AA01Previous accounting period shortened from 26/08/18 TO 25/08/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-02-07AAFULL ACCOUNTS MADE UP TO 26/08/17
2018-11-30AP01DIRECTOR APPOINTED MRS NIAMH MARIA WOOD
2018-09-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN ERIAN
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLYN MORRIS
2018-08-13AA01Previous accounting period shortened from 27/08/17 TO 26/08/17
2018-05-17AA01Previous accounting period shortened from 28/08/17 TO 27/08/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006615180007
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006615180006
2017-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/08/16
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-24AAFULL ACCOUNTS MADE UP TO 28/08/15
2016-05-23AA01Previous accounting period shortened from 29/08/15 TO 28/08/15
2016-02-08AR0106/02/16 ANNUAL RETURN FULL LIST
2015-11-21AAFULL ACCOUNTS MADE UP TO 29/08/14
2015-05-22AA01Previous accounting period shortened from 30/08/14 TO 29/08/14
2015-02-10AR0106/02/15 ANNUAL RETURN FULL LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL BRUCE BUTLER-SMITH / 01/03/2014
2014-09-03AAFULL ACCOUNTS MADE UP TO 30/08/13
2014-05-27AA01PREVSHO FROM 31/08/2013 TO 30/08/2013
2014-03-20AR0106/02/14 NO MEMBER LIST
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HALL
2014-03-19AP03SECRETARY APPOINTED MR DAVID JOHN GOULBOURN
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-07AR0106/02/13 NO MEMBER LIST
2013-01-28AP01DIRECTOR APPOINTED MRS SUSAN CATHERINE LEVY
2013-01-28AP01DIRECTOR APPOINTED MR THOMAS JAMES WAREHAM
2013-01-28AP01DIRECTOR APPOINTED DR STEPHEN COYNE
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JANICE SIMS
2012-07-03AA31/08/11 TOTAL EXEMPTION FULL
2012-06-27MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-06-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-09AR0106/02/12 NO MEMBER LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DEREK DAWBER / 01/02/2012
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LEVY
2012-01-30AP01DIRECTOR APPOINTED MRS SUSAN CATHERINE LEVY
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SHOTTIN
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PAGE
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIE GRANT
2011-06-01AA31/08/10 TOTAL EXEMPTION FULL
2011-02-11AR0106/02/11 NO MEMBER LIST
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE UNTERHALTER
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PIKE
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN BRANAGAN
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAY
2010-05-25AP01DIRECTOR APPOINTED MR STUART MICHAEL BRUCE BUTLER-SMITH
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-27AP01DIRECTOR APPOINTED MRS EILEEN MARY MACAULAY
2010-02-12AR0106/02/10 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN PIKE / 06/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE SIMS / 06/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SHOTTIN / 06/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTOPHER RAY / 06/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SUSAN PAGE / 06/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLYN MORRIS / 06/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE GRANT / 06/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE BRANAGAN / 06/02/2010
2010-02-04AP01DIRECTOR APPOINTED MRS JANE MARGARET UNTERHALTER
2009-11-05AP03SECRETARY APPOINTED MR JONATHAN DAVID HALL
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WILKINSON
2009-11-05TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN MEADMORE
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-20288aDIRECTOR APPOINTED MR MICHAEL GLYN MORRIS
2009-03-17363aANNUAL RETURN MADE UP TO 06/02/09
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR MARK WARBURTON
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-07363aANNUAL RETURN MADE UP TO 06/02/08
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-30288aNEW DIRECTOR APPOINTED
2007-03-10363sANNUAL RETURN MADE UP TO 06/02/07
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-06-27AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11288aNEW 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 POWNALL HALL SCHOOL 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 POWNALL HALL SCHOOL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-15 Outstanding DUNCAN RUSSELL CAMERON
2017-11-15 Outstanding DUNCAN RUSSELL CAMERON
LEGAL CHARGE 2012-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FURTHER CHARGE 1970-04-24 Satisfied EAGLE STAR INSURANCE COMPANY LTD.
MORTGAGE 1961-03-30 Satisfied EAGLE STAR INSURANCE CO. LTD.
Filed Financial Reports
Annual Accounts
2013-08-30
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2021-08-29

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 POWNALL HALL SCHOOL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of POWNALL HALL SCHOOL TRUST LIMITED registering or being granted any patents
Domain Names

POWNALL HALL SCHOOL TRUST LIMITED owns 1 domain names.

pownallhallschool.co.uk  

Trademarks
We have not found any records of POWNALL HALL SCHOOL TRUST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POWNALL HALL SCHOOL TRUST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 2014-6 GBP £9,633
Cheshire East Council 2014-4 GBP £45,789
Cheshire East Council 2014-3 GBP £23,633
Cheshire East Council 2013-12 GBP £47,938
Cheshire East Council 2013-11 GBP £16,158
Cheshire East Council 2013-8 GBP £66,894
Cheshire East Council 2013-6 GBP £29,291
Cheshire East Council 2013-4 GBP £53,578
Cheshire East Council 2013-3 GBP £19,381
Cheshire East Council 2013-1 GBP £4,283
Cheshire East Council 0-0 GBP £233,360 Schools - Independent & Preparatory

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 POWNALL HALL SCHOOL 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 POWNALL HALL SCHOOL 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 POWNALL HALL SCHOOL 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.