BRECKENBROUGH SCHOOL LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Hambleton » YO7 4EN

Company number 06223076
Status Active
Incorporation Date 23 April 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SANDHUTTON, NEAR THIRSK, NORTH YORKSHIRE, YO7 4EN
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Appointment of Stefan Kazimierz Lewicki as a director on 1 January 2017; Appointment of John Robert Siddle Littlefair as a director on 1 January 2017. The most likely internet sites of BRECKENBROUGH SCHOOL LIMITED are www.breckenbroughschool.co.uk, and www.breckenbrough-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Breckenbrough School Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06223076. Breckenbrough School Limited has been working since 23 April 2007. The present status of the company is Active. The registered address of Breckenbrough School Limited is Sandhutton Near Thirsk North Yorkshire Yo7 4en. . JONES, Susan is a Secretary of the company. CAMPBELL, Judith Sarah is a Director of the company. CLARKE, Alison Mary is a Director of the company. LEWICKI, Stefan Kazimierz is a Director of the company. LING, John is a Director of the company. LITTLEFAIR, John Robert Siddle is a Director of the company. MCTIGHE, Ruth is a Director of the company. RALPH, Graham is a Director of the company. Secretary POINTON, David George has been resigned. Director BORTHWICK, Barbara Jean has been resigned. Director CASEY, Michael has been resigned. Director EVENS, Nicholas Dyne has been resigned. Director FOWLER, Quentin Nigel has been resigned. Director GERWAT, Patricia has been resigned. Director HARDING, Adrian John has been resigned. Director HENDERSON, Barbara Lucy has been resigned. Director LONGMAN, James Edward Ford has been resigned. Director MCLELLAND, Kathie has been resigned. Director PERYER, David John has been resigned. Director POINTON, David George has been resigned. Director STORER, Gillian Mary has been resigned. Director WOOD, Deborah Mary has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
JONES, Susan
Appointed Date: 24 October 2012

Director
CAMPBELL, Judith Sarah
Appointed Date: 01 January 2015
73 years old

Director
CLARKE, Alison Mary
Appointed Date: 01 August 2015
74 years old

Director
LEWICKI, Stefan Kazimierz
Appointed Date: 01 January 2017
70 years old

Director
LING, John
Appointed Date: 01 January 2014
79 years old

Director
LITTLEFAIR, John Robert Siddle
Appointed Date: 01 January 2017
75 years old

Director
MCTIGHE, Ruth
Appointed Date: 01 August 2015
71 years old

Director
RALPH, Graham
Appointed Date: 19 November 2008
73 years old

Resigned Directors

Secretary
POINTON, David George
Resigned: 30 May 2012
Appointed Date: 23 April 2007

Director
BORTHWICK, Barbara Jean
Resigned: 31 December 2008
Appointed Date: 23 April 2007
72 years old

Director
CASEY, Michael
Resigned: 31 December 2013
Appointed Date: 01 January 2009
81 years old

Director
EVENS, Nicholas Dyne
Resigned: 31 December 2014
Appointed Date: 23 April 2007
87 years old

Director
FOWLER, Quentin Nigel
Resigned: 31 December 2007
Appointed Date: 23 April 2007
88 years old

Director
GERWAT, Patricia
Resigned: 13 October 2010
Appointed Date: 23 April 2007
83 years old

Director
HARDING, Adrian John
Resigned: 31 December 2015
Appointed Date: 01 January 2012
61 years old

Director
HENDERSON, Barbara Lucy
Resigned: 31 December 2009
Appointed Date: 23 April 2007
80 years old

Director
LONGMAN, James Edward Ford
Resigned: 02 October 2008
Appointed Date: 23 April 2007
96 years old

Director
MCLELLAND, Kathie
Resigned: 31 December 2014
Appointed Date: 27 January 2010
72 years old

Director
PERYER, David John
Resigned: 31 August 2015
Appointed Date: 16 July 2011
92 years old

Director
POINTON, David George
Resigned: 31 October 2011
Appointed Date: 23 April 2007
83 years old

Director
STORER, Gillian Mary
Resigned: 12 June 2015
Appointed Date: 01 August 2010
82 years old

Director
WOOD, Deborah Mary
Resigned: 31 July 2010
Appointed Date: 01 January 2008
71 years old

BRECKENBROUGH SCHOOL LIMITED Events

15 May 2017
Confirmation statement made on 23 April 2017 with updates
12 May 2017
Appointment of Stefan Kazimierz Lewicki as a director on 1 January 2017
12 May 2017
Appointment of John Robert Siddle Littlefair as a director on 1 January 2017
08 Jan 2017
Auditor's resignation
08 Jun 2016
Total exemption full accounts made up to 31 August 2015
...
... and 53 more events
12 Aug 2008
Director appointed deborah mary wood
27 Feb 2008
Appointment terminated director quentin fowler
11 Dec 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Oct 2007
Accounting reference date extended from 30/04/08 to 31/08/08
23 Apr 2007
Incorporation

BRECKENBROUGH SCHOOL LIMITED Charges

29 July 2015
Charge code 0622 3076 0002
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the lodge breckenbrough school sandhutton…
27 November 2008
Debenture
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…