ST JAMES' SCHOOL,GRIMSBY LTD
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN34 4SY

Company number 04788370
Status Active
Incorporation Date 5 June 2003
Company Type Private Limited Company
Address 22 BARGATE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN34 4SY
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 twenty events have happened. The last three records are Appointment of Mr Thomas Graeme Rook as a director on 31 March 2017; Full accounts made up to 31 August 2016; Appointment of Mr James Lockwood as a director on 6 October 2016. The most likely internet sites of ST JAMES' SCHOOL,GRIMSBY LTD are www.stjamesschoolgrimsby.co.uk, and www.st-james-school-grimsby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to New Clee Rail Station is 1.7 miles; to Great Coates Rail Station is 1.9 miles; to Cleethorpes Rail Station is 2.6 miles; to Healing Rail Station is 3.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St James School Grimsby Ltd is a Private Limited Company. The company registration number is 04788370. St James School Grimsby Ltd has been working since 05 June 2003. The present status of the company is Active. The registered address of St James School Grimsby Ltd is 22 Bargate Grimsby North East Lincolnshire Dn34 4sy. . MAJOR, Andrew is a Secretary of the company. BASS, Judith Mary is a Director of the company. BAXTER, Alexander Easton is a Director of the company. ENGLAND, Robert Donald is a Director of the company. HAITH, Rachael Lea is a Director of the company. HANNINGTON, Barry George is a Director of the company. LOCKWOOD, James is a Director of the company. LYNCH, Paul Newman is a Director of the company. PALMER, David Charles is a Director of the company. PRIDGEON, John is a Director of the company. ROOK, Thomas Graeme is a Director of the company. SANDERSON, Ian is a Director of the company. SHAW, John James Marron is a Director of the company. WHITWORTH, Andrew Michael is a Director of the company. WOOLNER, Jeremy Miles is a Director of the company. Secretary BEESLEY, Peter Frederick Barton has been resigned. Secretary HEWINS, Paul Henry has been resigned. Secretary ISAAC, Susan Mary has been resigned. Director ADAMS, John Gilbert has been resigned. Director BARFORD, Peter Mark has been resigned. Director BEESLEY, Peter Frederick Barton has been resigned. Director BRANT, Margaret Watt has been resigned. Director BROWN, Rodney Lynwode has been resigned. Director BURY, David Frederick has been resigned. Director CARROLL, David Patrick has been resigned. Director CLOVER, Brendan David, The Reverend Canon has been resigned. Director DELLAR, Howard John has been resigned. Director DOUGLAS, Roger James has been resigned. Director DYSON, Jacqueline Diana has been resigned. Director HAITH, Rachael Lea has been resigned. Director HARVEY, Steven Charles, The Revd has been resigned. Director JAMES, David Wynne, Dr has been resigned. Director OVERTON, David Vernon has been resigned. Director PEMBERTON, John, Doctor has been resigned. Director RUDDOCK, Reginald Bruce, Reverand Canon has been resigned. Director SIMPKINS, Joan Elizabeth has been resigned. Director SMITH, Gordon Walkerley has been resigned. Director SPENCER, Angela has been resigned. Director WILKINS, Stacey Dean has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
MAJOR, Andrew
Appointed Date: 15 September 2010

Director
BASS, Judith Mary
Appointed Date: 12 February 2016
70 years old

Director
BAXTER, Alexander Easton
Appointed Date: 09 November 2015
79 years old

Director
ENGLAND, Robert Donald
Appointed Date: 21 October 2013
71 years old

Director
HAITH, Rachael Lea
Appointed Date: 12 February 2016
58 years old

Director
HANNINGTON, Barry George
Appointed Date: 23 September 2004
87 years old

Director
LOCKWOOD, James
Appointed Date: 06 October 2016
40 years old

Director
LYNCH, Paul Newman
Appointed Date: 09 October 2008
56 years old

Director
PALMER, David Charles
Appointed Date: 14 May 2015
62 years old

Director
PRIDGEON, John
Appointed Date: 01 October 2015
73 years old

Director
ROOK, Thomas Graeme
Appointed Date: 31 March 2017
34 years old

Director
SANDERSON, Ian
Appointed Date: 01 August 2012
61 years old

Director
SHAW, John James Marron
Appointed Date: 03 March 2015
79 years old

Director
WHITWORTH, Andrew Michael
Appointed Date: 31 May 2012
67 years old

Director
WOOLNER, Jeremy Miles
Appointed Date: 12 February 2016
77 years old

Resigned Directors

Secretary
BEESLEY, Peter Frederick Barton
Resigned: 10 August 2003
Appointed Date: 05 June 2003

Secretary
HEWINS, Paul Henry
Resigned: 29 March 2006
Appointed Date: 11 August 2003

Secretary
ISAAC, Susan Mary
Resigned: 15 September 2010
Appointed Date: 29 March 2006

Director
ADAMS, John Gilbert
Resigned: 12 July 2013
Appointed Date: 11 August 2003
89 years old

Director
BARFORD, Peter Mark
Resigned: 14 November 2007
Appointed Date: 26 August 2003
65 years old

Director
BEESLEY, Peter Frederick Barton
Resigned: 19 November 2003
Appointed Date: 05 June 2003
82 years old

Director
BRANT, Margaret Watt
Resigned: 26 June 2008
Appointed Date: 11 August 2003
88 years old

Director
BROWN, Rodney Lynwode
Resigned: 26 June 2008
Appointed Date: 11 August 2003
79 years old

Director
BURY, David Frederick
Resigned: 14 June 2013
Appointed Date: 11 August 2003
72 years old

Director
CARROLL, David Patrick
Resigned: 08 August 2013
Appointed Date: 09 October 2007
60 years old

Director
CLOVER, Brendan David, The Reverend Canon
Resigned: 01 June 2013
Appointed Date: 04 September 2006
67 years old

Director
DELLAR, Howard John
Resigned: 19 November 2003
Appointed Date: 05 June 2003
53 years old

Director
DOUGLAS, Roger James
Resigned: 18 June 2013
Appointed Date: 11 September 2003
69 years old

Director
DYSON, Jacqueline Diana
Resigned: 20 August 2015
Appointed Date: 11 August 2003
77 years old

Director
HAITH, Rachael Lea
Resigned: 30 November 2006
Appointed Date: 11 September 2003
58 years old

Director
HARVEY, Steven Charles, The Revd
Resigned: 16 April 2006
Appointed Date: 01 September 2004
67 years old

Director
JAMES, David Wynne, Dr
Resigned: 19 November 2009
Appointed Date: 11 August 2003
76 years old

Director
OVERTON, David Vernon
Resigned: 08 July 2016
Appointed Date: 30 August 2003
83 years old

Director
PEMBERTON, John, Doctor
Resigned: 01 September 2007
Appointed Date: 22 June 2005
84 years old

Director
RUDDOCK, Reginald Bruce, Reverand Canon
Resigned: 31 July 2014
Appointed Date: 12 August 2013
69 years old

Director
SIMPKINS, Joan Elizabeth
Resigned: 09 February 2010
Appointed Date: 05 June 2009
79 years old

Director
SMITH, Gordon Walkerley
Resigned: 31 July 2007
Appointed Date: 11 August 2003
92 years old

Director
SPENCER, Angela
Resigned: 30 November 2006
Appointed Date: 22 June 2005
58 years old

Director
WILKINS, Stacey Dean
Resigned: 02 March 2010
Appointed Date: 22 July 2009
54 years old

ST JAMES' SCHOOL,GRIMSBY LTD Events

06 Apr 2017
Appointment of Mr Thomas Graeme Rook as a director on 31 March 2017
08 Mar 2017
Full accounts made up to 31 August 2016
27 Feb 2017
Appointment of Mr James Lockwood as a director on 6 October 2016
19 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100

19 Jul 2016
Termination of appointment of David Vernon Overton as a director on 8 July 2016
...
... and 110 more events
20 Aug 2003
Secretary resigned
20 Aug 2003
New director appointed
20 Aug 2003
New director appointed
20 Aug 2003
New director appointed
05 Jun 2003
Incorporation

ST JAMES' SCHOOL,GRIMSBY LTD Charges

11 June 2009
Legal mortgage
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The old rectory bargate grimsby north east lincolnshire…
11 June 2009
Legal mortgage
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 bargate grimsby north east lincolnshire t/no HS296891…
11 June 2009
Legal mortgage
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22 bargate grimsby north east lincolnshire t/no HS578382…
11 June 2009
Legal mortgage
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 bargate grimsby north east lincolnshire t/no HS42414 and…
11 June 2009
Legal mortgage
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 bargate grimsby north east lincolnshire t/no HS296889…
11 June 2009
Debenture
Delivered: 15 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
8 December 2003
Legal charge
Delivered: 11 December 2003
Status: Satisfied on 15 June 2009
Persons entitled: National Westminster Bank PLC
Description: 18, 20, 22 & 24 bargate, grimsby, north east lincolnshire…
29 September 2003
Legal charge
Delivered: 15 October 2003
Status: Satisfied on 15 June 2009
Persons entitled: National Westminster Bank PLC
Description: The old rectory bargate grimsby north east lincolnshire. By…