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

BURY MANOR SCHOOL TRUST LIMITED

9 DONNINGTON PARK, 85 BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7AJ,
Company Registration Number
00803309
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bury Manor School Trust Ltd
BURY MANOR SCHOOL TRUST LIMITED was founded on 1964-04-30 and has its registered office in Chichester. The organisation's status is listed as "Active". Bury Manor School Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BURY MANOR SCHOOL TRUST LIMITED
 
Legal Registered Office
9 DONNINGTON PARK
85 BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7AJ
Other companies in BN13
 
Filing Information
Company Number 00803309
Company ID Number 00803309
Date formed 1964-04-30
Country UNITED KINGDOM
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 09/03/2016
Return next due 06/04/2017
Type of accounts GROUP
Last Datalog update: 2024-06-07 12:56:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURY MANOR SCHOOL TRUST LIMITED
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 BURY MANOR SCHOOL TRUST LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CAMPBELL OWENS
Company Secretary 2016-04-01
RICHARD DEVENISH AGUTTER
Director 2005-09-01
JOHN ROBERT TROUTBECK BARCLAY
Director 2007-09-01
HELEN CHARMAIN DAVIES
Director 2017-11-13
HILARY RUTH DUGDALE
Director 2007-09-01
BENEDICT ALLEN FIGGIS
Director 2017-11-13
MICHAEL JOHN HIGHAM
Director 2015-01-01
WILLIAM RICHARD JOHN HOCKIN
Director 2000-12-07
AMANDA MEYRICK
Director 2016-03-07
DOMINIC WILLIAM MOTT
Director 2017-11-13
NIGEL ANTHONY PARSONS
Director 2015-11-23
PAUL ANTHONY WILSON
Director 2013-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN FLEETWOOD GORDON
Director 2005-09-01 2017-06-12
HELEN CHARMIAN DAVIES
Company Secretary 2010-05-31 2016-03-31
DUNCAN DAVID BRUCE
Director 2009-04-16 2016-03-07
MATTHEW GODFREY
Director 2010-10-20 2013-08-31
JOHN RICHARD FRANKLIN
Director 2007-06-04 2010-11-08
JOHNATHAN OWEN AICARD THOMPSON
Company Secretary 2009-10-26 2010-05-31
JOHN ARTHUR GRAHAM CRAVEN
Company Secretary 2007-11-01 2009-10-31
ANTHONY GRAHAM DAWKINS
Director 2002-11-19 2008-08-31
JOHN THOMPSON
Company Secretary 2002-05-06 2007-11-01
JAMES GEORGE SEABROOKE DANIEL
Director 2002-11-19 2005-12-31
DAVID DANIEL BENZIMRA
Director 1998-11-17 2003-10-20
GEORGE HUBERT GRAHAM DOGGART
Director 1994-03-04 2003-02-12
ANTHONY PATRICK HIGHAM
Company Secretary 2002-04-25 2002-05-06
CHRISTOPHER WALTER PILE
Company Secretary 2001-07-01 2002-03-05
DAVID ALFRED GUY
Company Secretary 1994-11-18 2001-07-01
STEPHEN HUBERT BURR
Director 1995-11-27 2001-06-12
BRIAN ARTHUR CRADDOCK
Director 1992-03-09 1995-03-03
ANDREW CHARLES DOBSON
Director 1992-03-09 1995-03-03
ADRIAN ATRILL GILL
Company Secretary 1992-07-04 1994-11-18
MICHAEL BRYANT BOREHAM
Director 1992-03-09 1994-03-04
GRAHAM GEORGE HEXTON
Director 1992-03-09 1994-02-04
ROBERT MICHAEL SLOWE
Company Secretary 1992-03-09 1992-07-04
DOUGLAS ALFRED DAWKINS
Director 1992-03-09 1992-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DEVENISH AGUTTER THE GOLDSMITHS' COMPANY CHARITY Director 2018-04-01 CURRENT 2017-11-06 Active
RICHARD DEVENISH AGUTTER SOUTHERN SKY PROPERTY LTD Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
RICHARD DEVENISH AGUTTER GOLDEN DREAM FOUNDATION Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
RICHARD DEVENISH AGUTTER SOUTHERN SKY MOTOR CARS LTD Director 2012-12-05 CURRENT 2012-12-05 Dissolved 2017-12-19
RICHARD DEVENISH AGUTTER SOUTHERN SKY CAPITAL LIMITED Director 2012-10-09 CURRENT 2012-10-09 Dissolved 2017-12-19
RICHARD DEVENISH AGUTTER THE GOLDSMITHS' COMPANY TRUSTEE Director 2010-12-22 CURRENT 2010-08-11 Active - Proposal to Strike off
RICHARD DEVENISH AGUTTER SOUTHERN SKY ASSET MANAGEMENT LIMITED Director 2006-07-19 CURRENT 2006-07-19 Dissolved 2017-12-19
RICHARD DEVENISH AGUTTER SOUTHERN SKY LIMITED Director 2006-07-18 CURRENT 2006-07-18 Active
RICHARD DEVENISH AGUTTER CORPORATE FINANCE ASSOCIATES LIMITED Director 1999-07-05 CURRENT 1999-07-05 Active
JOHN ROBERT TROUTBECK BARCLAY FRIENDS OF ARUNDEL CASTLE CRICKET CLUB LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
JOHN ROBERT TROUTBECK BARCLAY BELVOIR CRICKET & COUNTRYSIDE TRUST LTD Director 2010-12-13 CURRENT 2009-01-21 Active
JOHN ROBERT TROUTBECK BARCLAY SUSSEX CRICKET BOARD LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active - Proposal to Strike off
BENEDICT ALLEN FIGGIS HAZELWOOD SCHOOL Director 2017-07-05 CURRENT 1968-01-08 Active
BENEDICT ALLEN FIGGIS ARDINGLY PROJECTS LIMITED Director 2014-09-01 CURRENT 1985-07-18 Active
NIGEL ANTHONY PARSONS COURT FARMS (BILLINGSHURST) LIMITED Director 2010-02-09 CURRENT 1956-07-17 Active
NIGEL ANTHONY PARSONS LAW 1032 LIMITED Director 1999-05-14 CURRENT 1999-02-25 Active
NIGEL ANTHONY PARSONS LANDMARK SYSTEMS LIMITED Director 1991-12-31 CURRENT 1987-08-28 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
2024-03-20CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-03-06APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PATRICK WILLIAMSON
2024-03-06APPOINTMENT TERMINATED, DIRECTOR ALISON HILARY WINDLE
2024-03-06DIRECTOR APPOINTED MR KEVIN JOHN SMITH
2023-03-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT ALLEN FIGGIS
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
2022-06-07AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-02-21AP01DIRECTOR APPOINTED MR THOMAS CLIFTON ATHRON
2022-01-13APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT TROUTBECK BARCLAY
2022-01-13DIRECTOR APPOINTED MRS JANE LOUISE HAMBLETT-JAHN
2022-01-13AP01DIRECTOR APPOINTED MRS JANE LOUISE HAMBLETT-JAHN
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT TROUTBECK BARCLAY
2021-04-20AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CHARMAIN DAVIES
2020-11-17AP01DIRECTOR APPOINTED MR OLIVER MARSHALL
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD JOHN HOCKIN
2020-06-04AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-11-13AP01DIRECTOR APPOINTED MR BASHER SEBASTIAN RAYMOND SAVAGE
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY WILSON
2019-03-25AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20AP01DIRECTOR APPOINTED MR ALEX PATRICK WILLIAMSON
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-04-17AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-01-11AP01DIRECTOR APPOINTED MR DOMINIC WILLIAM MOTT
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TIM MANLY
2018-01-11AP01DIRECTOR APPOINTED MISS HELEN CHARMAIN DAVIES
2018-01-11AP01DIRECTOR APPOINTED MR BENEDICT ALLEN FIGGIS
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN SCOTT
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-04-10AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07AP01DIRECTOR APPOINTED AMANDA MEYRICK
2016-12-07AP01DIRECTOR APPOINTED MR NIGEL ANTHONY PARSONS
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN DAVID BRUCE
2016-09-23AUDAUDITOR'S RESIGNATION
2016-09-23AUDAUDITOR'S RESIGNATION
2016-06-08TM02Termination of appointment of Helen Charmian Davies on 2016-03-31
2016-06-08AP03Appointment of Mr Andrew Campbell Owens as company secretary on 2016-04-01
2016-04-13AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-22AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-04-28AR0109/03/15 ANNUAL RETURN FULL LIST
2015-04-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN HIGHAM
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-06AP01DIRECTOR APPOINTED MR PAUL ANTHONY WILSON
2014-04-25AA31/08/13 TOTAL EXEMPTION FULL
2014-04-04AR0109/03/14 NO MEMBER LIST
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BEN VESSEY
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GODFREY
2013-03-27AA31/08/12 TOTAL EXEMPTION FULL
2013-03-21AR0109/03/13 NO MEMBER LIST
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-25AR0109/03/12 NO MEMBER LIST
2012-03-13AA31/08/11 TOTAL EXEMPTION FULL
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAJOR
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-29AR0109/03/11 NO MEMBER LIST
2011-01-26AP01DIRECTOR APPOINTED MR MATTHEW GODFREY
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANKLIN
2011-01-26AP01DIRECTOR APPOINTED MR TIMOTHY MANLY
2011-01-26AP01DIRECTOR APPOINTED MR BEN VESSEY
2010-07-27AP01DIRECTOR APPOINTED MRS MARIAN SCOTT
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY SUTTON
2010-06-09TM02TERMINATE SEC APPOINTMENT
2010-06-09AP03SECRETARY APPOINTED MISS HELEN CHARMIAN DAVIES
2010-03-16AR0109/03/10 NO MEMBER LIST
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-26AP03SECRETARY APPOINTED JOHNATHAN OWEN AICARD THOMPSON
2009-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN CRAVEN
2009-06-08288aDIRECTOR APPOINTED DUNCAN BRUCE
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-27288bAPPOINTMENT TERMINATE, DIRECTOR JANE HOLMES LOGGED FORM
2009-04-27288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTHONY DAWKINS LOGGED FORM
2009-03-18363aANNUAL RETURN MADE UP TO 09/03/09
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY DAWKINS
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR JANE HOLMES
2008-04-23363aANNUAL RETURN MADE UP TO 09/03/08
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / JANE HOLMES / 01/01/2006
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HOCKIN / 03/03/2008
2008-02-15288bSECRETARY RESIGNED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 41 BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA
2007-03-29363aANNUAL RETURN MADE UP TO 09/03/07
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20288bDIRECTOR RESIGNED
2007-02-27288bDIRECTOR RESIGNED
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-05-02363aANNUAL RETURN MADE UP TO 09/03/06
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2006-04-13288cDIRECTOR'S PARTICULARS CHANGED
2006-04-13288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288bDIRECTOR RESIGNED
2006-01-10AUDAUDITOR'S RESIGNATION
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-04-20363sANNUAL RETURN MADE UP TO 09/03/05
2005-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to BURY MANOR 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 BURY MANOR SCHOOL TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-10 Satisfied WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2003-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-25 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1992-10-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-10-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-08-15 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1988-04-11 Satisfied MIDLAND 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
Annual Accounts
2010-08-31

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 BURY MANOR SCHOOL TRUST LIMITED

Intangible Assets
Patents
We have not found any records of BURY MANOR SCHOOL TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BURY MANOR SCHOOL TRUST LIMITED
Trademarks
We have not found any records of BURY MANOR SCHOOL TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURY MANOR SCHOOL 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 (85310 - General secondary education) as BURY MANOR SCHOOL TRUST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BURY MANOR 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 BURY MANOR 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 BURY MANOR 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.