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

THE PORTSMOUTH GRAMMAR SCHOOL

HIGH STREET, PORTSMOUTH, HAMPSHIRE, PO1 2LN,
Company Registration Number
03401010
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Portsmouth Grammar School
THE PORTSMOUTH GRAMMAR SCHOOL was founded on 1997-07-09 and has its registered office in Hampshire. The organisation's status is listed as "Active". The Portsmouth Grammar School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
THE PORTSMOUTH GRAMMAR SCHOOL
 
Legal Registered Office
HIGH STREET
PORTSMOUTH
HAMPSHIRE
PO1 2LN
Other companies in PO1
 
Telephone0239-236-0036
 
Charity Registration
Charity Number 1063732
Charity Address PORTSMOUTH GRAMMAR SCHOOL, HIGH STREET, PORTSMOUTH, PO1 2LN
Charter THE CHARITY PRINCIPALLY PROVIDES EDUCATION IN PORTSMOUTH AND THE SURROUNDING AREAS TO BOYS AND GIRLS FROM 2 YEARS 6 MONTHS TO 18 YEARS OLD.
Filing Information
Company Number 03401010
Company ID Number 03401010
Date formed 1997-07-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts GROUP
Last Datalog update: 2024-03-05 21:00:48
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 THE PORTSMOUTH GRAMMAR SCHOOL

Current Directors
Officer Role Date Appointed
DONALD JAMES KENT
Company Secretary 2006-09-01
KATHY LEE CAROL BISHOP
Director 2014-01-24
FIONA JANE BOULTON
Director 2011-01-04
DAVID CHARLES BRINDLEY
Director 2005-07-04
WALTER JEN BANG CHA
Director 2007-09-01
MICHAEL ROBERT COFFIN
Director 2005-11-25
SALLY GINGELL
Director 2018-02-03
MARTIN CHRISTOPHER GROSSEL
Director 2014-02-07
NEIL DEGGE LATHAM
Director 2006-03-10
PETER NORMAN LODDER
Director 2013-07-05
EDMUND JAMES NEWEY
Director 2017-03-17
JONATHAN CLIVE NICHOLLS
Director 2017-12-15
PHILIP PARKINSON
Director 2010-11-10
SALLY ROSS
Director 2018-02-03
MARGARET SCOTT
Director 1999-03-12
ANNE STANFORD
Director 2014-02-07
HOWARD WILLIAM GORDON TUCKETT
Director 2015-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL DUFF
Director 2014-01-24 2018-03-16
DEBORAH SUSAN JANE COCKCROFT
Director 1997-08-05 2013-12-06
CHERYL BUGGY
Director 2011-05-31 2012-05-31
IAN ALISTAIR CARRUTHERS
Director 1997-08-05 2010-12-10
DAVID KENNETH BAWTREE
Director 1997-07-09 2009-07-16
MICHAEL JOHN BLAKE
Director 2007-05-30 2009-05-18
KIM JOHN BORLEY
Director 2004-09-07 2007-06-29
FREDERICK WILLIAM CHARLTON
Director 2006-05-16 2007-05-16
ALEXANDER PATRICK SULLIVAN
Company Secretary 1997-07-09 2006-08-31
CHRISTOPHER JOHN LUCAS EVANS
Director 1997-08-05 2005-11-25
JASON FAZACKARLEY
Director 2004-06-22 2005-05-17
PETER ROLAND DAVIES
Director 2001-07-31 2004-09-06
THOMAS PATRICK BLAIR
Director 2003-05-13 2004-06-21
CONSTANCE CATHERINE LAURA ANDREYEV
Director 1997-08-05 2003-11-28
ELAINE BAKER
Director 2001-05-15 2003-05-13
JOHN CHADWICK
Director 1998-07-23 2001-07-31
MARY LAIDMAN AYLING
Director 1997-08-05 1999-03-12
DAVID ACKFIELD EMMS
Director 1997-08-05 1998-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD JAMES KENT PGS PROMOTIONS LIMITED Company Secretary 2000-09-01 CURRENT 1994-06-09 Active
FIONA JANE BOULTON ST.IVES(HASLEMERE)LIMITED Director 2013-07-15 CURRENT 1962-05-22 Active - Proposal to Strike off
FIONA JANE BOULTON HOE BRIDGE SCHOOL LIMITED Director 2012-01-26 CURRENT 1986-12-30 Active
DAVID CHARLES BRINDLEY PORTSMOUTH DIOCESAN EDUCATION TRUST Director 2010-01-01 CURRENT 1950-08-03 Active - Proposal to Strike off
DAVID CHARLES BRINDLEY PORTSMOUTH CATHEDRAL ENTERPRISES LIMITED Director 2004-02-18 CURRENT 2001-06-15 Dissolved 2014-05-27
WALTER JEN BANG CHA PGS PROMOTIONS LIMITED Director 2018-02-06 CURRENT 1994-06-09 Active
WALTER JEN BANG CHA PROPERTY LEGAL (MANCHESTER) LIMITED Director 2017-10-14 CURRENT 2010-11-25 Active
WALTER JEN BANG CHA 3CPE LIMITED Director 2016-08-19 CURRENT 2016-05-13 Active - Proposal to Strike off
WALTER JEN BANG CHA GREYFRIARS PROPERTY MANAGEMENT LIMITED Director 2012-07-16 CURRENT 1995-04-25 Active - Proposal to Strike off
JOHN NORRIS BAB PROJECT SERVICES LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
MARTIN CHRISTOPHER GROSSEL EXETER SCHOOL Director 2006-09-13 CURRENT 2002-06-26 Active
PETER NORMAN LODDER THE COUNCIL OF THE INNS OF COURT Director 2013-12-06 CURRENT 2013-12-06 Active
PETER NORMAN LODDER SPARK INSIDE Director 2012-08-02 CURRENT 2012-03-09 Active
EDMUND JAMES NEWEY THE CHAPTER HOUSE SHOP OXFORD LIMITED Director 2013-08-01 CURRENT 1995-12-01 Active - Proposal to Strike off
JONATHAN CLIVE NICHOLLS PROWTING 1987 TRUSTEE TWO LIMITED Director 2017-03-22 CURRENT 2013-05-29 Active
JONATHAN CLIVE NICHOLLS PROWTING 1968 TRUSTEE ONE LIMITED Director 2017-03-22 CURRENT 2013-05-29 Active
JONATHAN CLIVE NICHOLLS PROWTING 1987 TRUSTEE ONE LIMITED Director 2017-03-22 CURRENT 2013-05-29 Active
JONATHAN CLIVE NICHOLLS PROWTING 1968 TRUSTEE TWO LIMITED Director 2017-03-22 CURRENT 2013-05-29 Active
JONATHAN CLIVE NICHOLLS SHAFTESBURY PLC Director 2016-09-01 CURRENT 1986-03-13 Active
JONATHAN CLIVE NICHOLLS IBSTOCK PLC Director 2015-09-22 CURRENT 2015-09-03 Active
JONATHAN CLIVE NICHOLLS DS SMITH PLC Director 2009-12-01 CURRENT 1978-07-07 Active
MARGARET SCOTT PGS PROMOTIONS LIMITED Director 2006-06-08 CURRENT 1994-06-09 Active
ANNE STANFORD PORTS FEST LTD Director 2018-02-01 CURRENT 2005-05-09 Active
HOWARD WILLIAM GORDON TUCKETT IAPS Director 2016-09-01 CURRENT 1923-01-12 Active
HOWARD WILLIAM GORDON TUCKETT GREENFIELD SCHOOL Director 2012-03-27 CURRENT 1986-07-08 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
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2023-07-12DIRECTOR APPOINTED MR SADAK MIAH
2023-07-12CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-09-22AP03Appointment of Mr John Read as company secretary on 2022-09-01
2022-08-31Termination of appointment of Simon Robert Merriam on 2022-08-31
2022-08-31TM02Termination of appointment of Simon Robert Merriam on 2022-08-31
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-04-20AP01DIRECTOR APPOINTED PROFESSOR BRIAN WALTER YOUNG
2022-02-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLIVE NICHOLLS
2021-07-28AP01DIRECTOR APPOINTED THE VERY REVEREND DR ANTHONY WILLIAM NICHOLAS STREPHON CANE
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-03-26AP01DIRECTOR APPOINTED MRS VIVIENNE MARY DURHAM
2021-01-25AP01DIRECTOR APPOINTED MR JACOB DENNIS POULTON
2021-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-12-23MEM/ARTSARTICLES OF ASSOCIATION
2020-12-23RES01ADOPT ARTICLES 23/12/20
2020-09-22CH01Director's details changed for Mr Thomas Burden on 2020-09-21
2020-09-16CH01Director's details changed for Mrs Susannah Judith Baker on 2020-09-16
2020-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON ROBERT MERRIAM on 2020-09-16
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-06-11CH01Director's details changed for Mr Michael Robert Coffin on 2020-06-10
2020-06-11CH01Director's details changed for Mr Michael Robert Coffin on 2020-06-10
2020-05-01AP01DIRECTOR APPOINTED MR THOMAS BURDEN
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND JAMES NEWEY
2020-04-03AP01DIRECTOR APPOINTED MRS SUSANNAH JUDITH BAKER
2020-04-03AP01DIRECTOR APPOINTED MRS SUSANNAH JUDITH BAKER
2020-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-07-18CH01Director's details changed for Rear Admiral Neil Degge Latham on 2019-05-03
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-07-17CH01Director's details changed for Philip Parkinson on 2019-07-16
2019-07-16PSC08Notification of a person with significant control statement
2019-07-16PSC07CESSATION OF MARGARET SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAM GORDON TUCKETT
2019-04-12AP03Appointment of Mr Simon Robert Merriam as company secretary on 2018-12-07
2019-04-12TM02Termination of appointment of Donald James Kent on 2018-07-31
2019-04-12PSC07CESSATION OF DONALD JAMES KENT AS A PERSON OF SIGNIFICANT CONTROL
2019-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BRINDLEY
2018-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MARTIN
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DUFF
2018-02-16AP01DIRECTOR APPOINTED MS SALLY GINGELL
2018-02-16AP01DIRECTOR APPOINTED DR SALLY ROSS
2017-12-22AP01DIRECTOR APPOINTED MR JONATHAN CLIVE NICHOLLS
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN STEWART LARKMAN
2017-12-14PSC07CESSATION OF BRIAN STEWART LARKMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RIGBY
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-03-28AP01DIRECTOR APPOINTED REVEREND CANON EDMUND JAMES NEWEY
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PIPES
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PELLING
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JONAS
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-02-12AP01DIRECTOR APPOINTED MR BARRY ROBERT MARTIN
2015-08-24AP01DIRECTOR APPOINTED LORD MAYOR OF PORTSMOUTH FRANK EDWARD JONAS
2015-08-04AR0109/07/15 ANNUAL RETURN FULL LIST
2015-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARD WYLIE
2015-04-16AP01DIRECTOR APPOINTED MR HOWARD WILLIAM GORDON TUCKETT
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RESOULY
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH QUAIL
2014-11-19AP01DIRECTOR APPOINTED LORD MAYOR OF PORTSMOUTH STEVEN EDWARD WYLIE
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TOBIN
2014-08-06AR0109/07/14 NO MEMBER LIST
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH COCKCROFT
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE STAGG
2014-04-16AP01DIRECTOR APPOINTED RACHEL DUFF
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RADAKIN
2014-03-28AP01DIRECTOR APPOINTED COMMODORE JEREMY RIGBY
2014-03-28AP01DIRECTOR APPOINTED DR MARTIN CHRISTOPHER GROSSEL
2014-03-28AP01DIRECTOR APPOINTED ANNE STANFORD
2014-03-28AP01DIRECTOR APPOINTED MRS KATHY LEE CAROL BISHOP
2014-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-08-13AR0109/07/13 NO MEMBER LIST
2013-08-12AP01DIRECTOR APPOINTED MR PETER LODDER
2013-08-12AP01DIRECTOR APPOINTED LORD MAYOR LYNNE STAGG
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SUSAN JANE COCKCROFT / 01/05/2013
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JONAS
2013-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-01-10AP01DIRECTOR APPOINTED COMODORE ANTHONY DAVID RADAKIN
2012-07-30AR0109/07/12 NO MEMBER LIST
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL BUGGY
2012-07-06AP01DIRECTOR APPOINTED LORD MAYOR FRANK EDWARD JONAS
2012-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK PRIVETT
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON
2011-11-11AP01DIRECTOR APPOINTED LORD MAYOR CHERYL BUGGY
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PAULA RICHES
2011-08-16AR0109/07/11 NO MEMBER LIST
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ILIFFE
2011-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-02-15AP01DIRECTOR APPOINTED MRS FIONA JANE BOULTON
2011-01-20AP01DIRECTOR APPOINTED PHILIP PARKINSON
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNS
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARRUTHERS
2010-08-09AR0109/07/10 NO MEMBER LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COMMODORE ROBERT THOMPSON / 09/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD MAYOR OF PORTSMOUTH PAULA KING / 09/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AIR CHIEF MARSHAL SIR RICHARD JOHNS / 09/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REAR ADMIRAL NEIL DEGGE LATHAM / 09/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH RESOULY / 09/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH QUAIL / 09/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK SIMON KENNETH PRIVETT / 09/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT COFFIN / 09/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SUSAN JANE COCKCROFT / 09/07/2010
2010-07-26TM01TERMINATE DIR APPOINTMENT
2010-07-26AP01DIRECTOR APPOINTED LORD MAYOR OF PORTSMOUTH PAULA KING
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARKS
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-01-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID BAWTREE
2009-09-08363aANNUAL RETURN MADE UP TO 09/07/09
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BLAKE
2009-08-18288aDIRECTOR APPOINTED COMMODORE ROBERT THOMPSON
2009-07-23288aDIRECTOR APPOINTED SUSAN ELIZABETH MARKS
2009-06-17288bAPPOINTMENT TERMINATE, DIRECTOR RICHARD JENSEN LOGGED FORM
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID STEEL
2009-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-08-07363aANNUAL RETURN MADE UP TO 09/07/08
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY ALEXANDER SULLIVAN
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR KIM BORLEY
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 THE PORTSMOUTH GRAMMAR SCHOOL 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 THE PORTSMOUTH GRAMMAR SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-03-05 Outstanding LLOYDS TSB BANK PLC
ASSIGNMENT OF BUILDING CONTRACT AND PERFORMANCE BOND 2009-12-24 Outstanding LLOYDS TSB BANK PLC
CHARGE 2000-03-04 Outstanding THE SECRETARY OF STATE FOR DEFENCE AND THE CROWN ESTATE COMMISSIONERS
CHARGE 2000-03-04 Outstanding THE SECRETARY OF STATE FOR DEFENCE AND THE CROWN ESTATE COMMISSIONERS
MORTGAGE DEED 2000-03-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-03-27 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1999-03-27 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-09-09 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-09-09 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of THE PORTSMOUTH GRAMMAR SCHOOL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

THE PORTSMOUTH GRAMMAR SCHOOL owns 1 domain names.

pgs.org.uk  

Trademarks

Trademark applications by THE PORTSMOUTH GRAMMAR SCHOOL

THE PORTSMOUTH GRAMMAR SCHOOL is the Original Applicant for the trademark Image for mark UK00003100961 The Portsmouth Grammar School ™ (UK00003100961) through the UKIPO on the 2015-03-25
Trademark class: Education.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE PGS PROMOTIONS LIMITED 2006-04-29 Outstanding

We have found 1 mortgage charges which are owed to THE PORTSMOUTH GRAMMAR SCHOOL

Income
Government Income
We have not found government income sources for THE PORTSMOUTH GRAMMAR SCHOOL. 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 THE PORTSMOUTH GRAMMAR SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where THE PORTSMOUTH GRAMMAR SCHOOL 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 THE PORTSMOUTH GRAMMAR SCHOOL 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 THE PORTSMOUTH GRAMMAR SCHOOL 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 PO1 2LN