BADMINTON SCHOOL LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3BA
Company number 00257012
Status Active
Incorporation Date 10 June 1931
Company Type Private Limited Company
Address BADMINTON SCHOOL WESTBURY ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BA
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Group of companies' accounts made up to 31 August 2016; Confirmation statement made on 10 February 2017 with updates; Director's details changed for Ms Heather Jane Wheelhouse on 10 February 2017. The most likely internet sites of BADMINTON SCHOOL LIMITED are www.badmintonschool.co.uk, and www.badminton-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and eight months. Badminton School Limited is a Private Limited Company. The company registration number is 00257012. Badminton School Limited has been working since 10 June 1931. The present status of the company is Active. The registered address of Badminton School Limited is Badminton School Westbury Road Westbury On Trym Bristol Bs9 3ba. . SANDBERG, Emma Diana is a Secretary of the company. ALLDEN, Alison Jean is a Director of the company. BAILEY, Sheila is a Director of the company. CHIPPENDALE, Justin Thomas Selwyn is a Director of the company. COUPER, Andrew John is a Director of the company. LAING, Sibella Churchward is a Director of the company. LEWIS, Justin Dominic is a Director of the company. MUMFORD, Sarah Jane is a Director of the company. RAY, Ian Edward George is a Director of the company. SARANGI, Joyshri, Dr is a Director of the company. STACE, Victoria Penelope is a Director of the company. THOMAS, Lynda Ann is a Director of the company. WEBB, Amanda Claire is a Director of the company. WHEELHOUSE, Heather Jane is a Director of the company. Secretary BRAND, Giles Kentigern has been resigned. Secretary COOK, Rodney Nicholas has been resigned. Secretary COX, Gerrard Anthony, Major has been resigned. Secretary FITZGERALD, Victoria Ann has been resigned. Secretary GOODWIN, Edmund Rodney has been resigned. Secretary SYNGE, Timothy has been resigned. Director APPLEBY, Nicola has been resigned. Director ASHMEAD, Peter Fred has been resigned. Director BAILEY, Alison has been resigned. Director BERNAYS, Alison Helen has been resigned. Director BOOKER, Michael Lee has been resigned. Director BROWN, James Graham has been resigned. Director CLARKE, John David has been resigned. Director DORMAN, Marjorie Henry, Sir has been resigned. Director EASTERBROOK, Paul has been resigned. Director FORREST, Paul Esme Acton has been resigned. Director FOXALL SMITH, Sandra Teresa has been resigned. Director FRANK, Charles Frederick, Sir has been resigned. Director HARBOTTLE, Julian Angus Fane has been resigned. Director HESLOP, Sally Elizabeth, Professor has been resigned. Director HODDER WILLIAMS, Richard, Professor has been resigned. Director JONES, Joanne Margaret has been resigned. Director LAING, Sibella Churchward has been resigned. Director LESLIE, Ian James has been resigned. Director MURRELL ABERY, Vadna has been resigned. Director O'CONOR, Patrick Francis has been resigned. Director PELHAM, Valery has been resigned. Director RICHMOND, Mark Henry, Sir has been resigned. Director SEYMOUR-RICHARDS, Carol Anne, Professor has been resigned. Director SOMMERVILLE, Charles Nigel has been resigned. Director STONE, Patricia has been resigned. Director URQUHART, Andrew Murray has been resigned. Director WEST, Daphne Mary, Dr has been resigned. Director WEST, Margaret has been resigned. Director WILLIAMS, Elizabeth has been resigned. Director WINFIELD, Margaret Anne has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
SANDBERG, Emma Diana
Appointed Date: 24 October 2016

Director
ALLDEN, Alison Jean
Appointed Date: 01 January 2009
71 years old

Director
BAILEY, Sheila
Appointed Date: 01 August 2016
58 years old

Director
CHIPPENDALE, Justin Thomas Selwyn
Appointed Date: 15 November 2014
59 years old

Director
COUPER, Andrew John
Appointed Date: 01 August 2016
58 years old

Director
LAING, Sibella Churchward
Appointed Date: 01 May 2009
77 years old

Director
LEWIS, Justin Dominic
Appointed Date: 01 August 2016
66 years old

Director
MUMFORD, Sarah Jane
Appointed Date: 01 August 2016
68 years old

Director
RAY, Ian Edward George
Appointed Date: 01 May 2010
71 years old

Director
SARANGI, Joyshri, Dr
Appointed Date: 21 June 2013
63 years old

Director
STACE, Victoria Penelope
Appointed Date: 01 May 2016
75 years old

Director
THOMAS, Lynda Ann
Appointed Date: 01 August 2016
53 years old

Director
WEBB, Amanda Claire
Appointed Date: 01 May 2010
61 years old

Director
WHEELHOUSE, Heather Jane
Appointed Date: 30 April 2008
61 years old

Resigned Directors

Secretary
BRAND, Giles Kentigern
Resigned: 10 July 2007
Appointed Date: 22 November 2004

Secretary
COOK, Rodney Nicholas
Resigned: 22 October 2004
Appointed Date: 25 April 2000

Secretary
COX, Gerrard Anthony, Major
Resigned: 14 September 1992

Secretary
FITZGERALD, Victoria Ann
Resigned: 15 September 2016
Appointed Date: 31 March 2016

Secretary
GOODWIN, Edmund Rodney
Resigned: 24 April 2000
Appointed Date: 14 September 1992

Secretary
SYNGE, Timothy
Resigned: 31 March 2016
Appointed Date: 11 July 2007

Director
APPLEBY, Nicola
Resigned: 01 February 2007
Appointed Date: 13 November 1992
77 years old

Director
ASHMEAD, Peter Fred
Resigned: 31 August 2012
Appointed Date: 12 June 1998
79 years old

Director
BAILEY, Alison
Resigned: 31 August 2012
Appointed Date: 01 January 2007
64 years old

Director
BERNAYS, Alison Helen
Resigned: 01 July 2015
76 years old

Director
BOOKER, Michael Lee
Resigned: 11 June 1993
110 years old

Director
BROWN, James Graham
Resigned: 23 February 2008
88 years old

Director
CLARKE, John David
Resigned: 29 June 2016
Appointed Date: 01 September 2008
72 years old

Director
DORMAN, Marjorie Henry, Sir
Resigned: 19 November 1993
113 years old

Director
EASTERBROOK, Paul
Resigned: 17 February 2014
Appointed Date: 01 November 2009
67 years old

Director
FORREST, Paul Esme Acton
Resigned: 25 September 2001
Appointed Date: 12 June 1998
83 years old

Director
FOXALL SMITH, Sandra Teresa
Resigned: 10 November 2010
Appointed Date: 15 June 2002
68 years old

Director
FRANK, Charles Frederick, Sir
Resigned: 05 April 1998
114 years old

Director
HARBOTTLE, Julian Angus Fane
Resigned: 15 November 2014
Appointed Date: 01 January 2007
59 years old

Director
HESLOP, Sally Elizabeth, Professor
Resigned: 29 June 2016
Appointed Date: 17 November 2012
66 years old

Director
HODDER WILLIAMS, Richard, Professor
Resigned: 23 February 2008
Appointed Date: 19 November 1993
82 years old

Director
JONES, Joanne Margaret
Resigned: 31 August 2014
Appointed Date: 01 February 2013
63 years old

Director
LAING, Sibella Churchward
Resigned: 01 February 2007
Appointed Date: 12 June 1998
77 years old

Director
LESLIE, Ian James
Resigned: 26 February 2005
81 years old

Director
MURRELL ABERY, Vadna
Resigned: 01 July 2015
Appointed Date: 11 June 1993
81 years old

Director
O'CONOR, Patrick Francis
Resigned: 31 August 2013
Appointed Date: 12 June 1998
68 years old

Director
PELHAM, Valery
Resigned: 07 September 2001
83 years old

Director
RICHMOND, Mark Henry, Sir
Resigned: 23 February 2008
95 years old

Director
SEYMOUR-RICHARDS, Carol Anne, Professor
Resigned: 31 March 2010
79 years old

Director
SOMMERVILLE, Charles Nigel
Resigned: 26 February 2000
84 years old

Director
STONE, Patricia
Resigned: 19 April 2007
95 years old

Director
URQUHART, Andrew Murray
Resigned: 26 February 2005
110 years old

Director
WEST, Daphne Mary, Dr
Resigned: 31 December 2014
Appointed Date: 01 January 2009
73 years old

Director
WEST, Margaret
Resigned: 31 August 2010
Appointed Date: 01 January 2003
73 years old

Director
WILLIAMS, Elizabeth
Resigned: 31 August 2000
78 years old

Director
WINFIELD, Margaret Anne
Resigned: 23 February 2008
Appointed Date: 24 November 2000
87 years old

Persons With Significant Control

Badminton School Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BADMINTON SCHOOL LIMITED Events

16 Mar 2017
Group of companies' accounts made up to 31 August 2016
22 Feb 2017
Confirmation statement made on 10 February 2017 with updates
10 Feb 2017
Director's details changed for Ms Heather Jane Wheelhouse on 10 February 2017
10 Feb 2017
Director's details changed for Mr Ian Edward George Ray on 10 February 2017
10 Feb 2017
Director's details changed for Ms Victoria Penelope Stace on 10 February 2017
...
... and 160 more events
25 Mar 1988
Return made up to 14/03/88; full list of members

29 May 1987
Return made up to 14/03/87; full list of members

16 Mar 1987
Full accounts made up to 31 August 1986

10 Jun 1931
Certificate of incorporation
10 Jun 1931
Incorporation

BADMINTON SCHOOL LIMITED Charges

25 July 2008
Deed of assignment of performance guarantee bond
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Performance guarantee bond dated 2 august 2007 see image…
12 June 2008
Mortgage debenture
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Badminton school, cote lane, westbury on trym t/no BL65810…
18 September 2000
Mortgage debenture
Delivered: 23 September 2000
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
14 September 1993
Mortgage
Delivered: 23 September 1993
Status: Satisfied on 21 November 2000
Persons entitled: Lloyds Bank PLC
Description: F/H-cote grange cote grange cottage little grange cote bank…
29 January 1979
Legal charge
Delivered: 9 February 1979
Status: Satisfied on 21 November 2000
Persons entitled: Lloyds Bank PLC
Description: Land and buildings known as cote grange cote grange cottage…
29 January 1979
Legal charge
Delivered: 7 February 1979
Status: Satisfied on 6 September 2000
Persons entitled: Bristol & West Building Society
Description: Main school buildings with entrance lodge sixth form…