BILTON GRANGE TRUST LIMITED
NEAR RUGBY

Hellopages » Warwickshire » Rugby » CV22 6QU
Company number 00399050
Status Active
Incorporation Date 3 October 1945
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BILTON GRANGE,, DUNCHURCH,, NEAR RUGBY, CV22 6QU
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Current accounting period extended from 31 July 2017 to 31 August 2017; Appointment of Mrs Laura Anne Howard as a secretary on 4 November 2016. The most likely internet sites of BILTON GRANGE TRUST LIMITED are www.biltongrangetrust.co.uk, and www.bilton-grange-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and five months. Bilton Grange Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00399050. Bilton Grange Trust Limited has been working since 03 October 1945. The present status of the company is Active. The registered address of Bilton Grange Trust Limited is Bilton Grange Dunchurch Near Rugby Cv22 6qu. . HOWARD, Laura Anne is a Secretary of the company. ASSHETON, William Francis is a Director of the company. BARWELL, John Charles Fiddian is a Director of the company. BAXTER, Gillian Margaret is a Director of the company. FAWCUS, David John is a Director of the company. GREEN-ARMYTAGE, Jane Elizabeth is a Director of the company. KYLE, James Terence is a Director of the company. MATTHEWS, Faith St John is a Director of the company. NICHOLLS, Marilyn Ann is a Director of the company. SELLERS, Nicholas Charles Warren is a Director of the company. SODHI, Anup is a Director of the company. WAINE, Peter Edward is a Director of the company. Secretary DIXON, John, Wing Commander has been resigned. Secretary NORGROVE, Tessa Anne has been resigned. Secretary PARSONS, Neil Peter has been resigned. Secretary PHILLIPS, David Rees has been resigned. Secretary URQUHART, Murdo Norfolk Soulsby has been resigned. Director CHAPMAN, Roy De Courcy has been resigned. Director CRESSWELL, Richard George has been resigned. Director DERHAM, Patrick Sibley Jan has been resigned. Director DORMAN, Miles Swinford has been resigned. Director DUNN, Graham William has been resigned. Director ELLIOTT, Christopher Richard Fetherston has been resigned. Director EVANS, Benjamin Joseph has been resigned. Director GILLITT, Andrew Charles Edward has been resigned. Director GILLITT, Audrey Margaret has been resigned. Director GOULDING, Jeremy Wynne Ruthven has been resigned. Director GRAY, David Francis has been resigned. Director GREENHALGH, Jeremy Baron has been resigned. Director GREIG, William Neil has been resigned. Director GRIER, David Joseph has been resigned. Director HEPWORTH, Allan Macbeth has been resigned. Director JACKSON, Andrew Thomas Peter has been resigned. Director LEACH, David Mclintock has been resigned. Director LEES JONES, David Richard has been resigned. Director LEES JONES, David Richard has been resigned. Director LEES-JONES, John Richard has been resigned. Director LITTLE, Anthony Richard Morrell has been resigned. Director MAIDMENT, Francis Edward has been resigned. Director MAVOR, Michael Barclay has been resigned. Director MUNT, Alastair has been resigned. Director OGILVIE, Mary Grace Elizabeth has been resigned. Director PAYNE, Valerie has been resigned. Director POWELL, Charles Robert Wilson has been resigned. Director PRITCHARD, Rosemary, The Honnrable has been resigned. Director ROSCOE, John Richard Marshall has been resigned. Director SPENCER, Robert Anthony Openshaw has been resigned. Director STIMSON, Ian Leonard has been resigned. Director STOTT, Ian Hood has been resigned. Director STRONG, Richard James has been resigned. Director SYMES, Crispin Warner has been resigned. Director THOMPSON, Hugh Reginald Patrick has been resigned. Director TRIMINGHAM, Gillian Somerville has been resigned. Director TURNER, Mark has been resigned. Director TUSTAIN, Brian Edward has been resigned. Director VALLANCE, Michael Wilson has been resigned. Director VARTAN, John Brian Robertson has been resigned. Director VEIT, Robin Winston has been resigned. Director WESTHEAD, Rodney James has been resigned. Director WINTERTON, Robert has been resigned. Director YOUNGMAN, Angela has been resigned. The company operates in "Primary education".


Current Directors

Secretary
HOWARD, Laura Anne
Appointed Date: 04 November 2016

Director
ASSHETON, William Francis
Appointed Date: 08 March 1996
68 years old

Director
BARWELL, John Charles Fiddian
Appointed Date: 26 September 2014
57 years old

Director
BAXTER, Gillian Margaret
Appointed Date: 15 March 2008
75 years old

Director
FAWCUS, David John
Appointed Date: 06 May 2016
70 years old

Director
GREEN-ARMYTAGE, Jane Elizabeth
Appointed Date: 18 November 2011
64 years old

Director
KYLE, James Terence
Appointed Date: 04 June 2010
79 years old

Director
MATTHEWS, Faith St John
Appointed Date: 09 March 1998
76 years old

Director
NICHOLLS, Marilyn Ann
Appointed Date: 28 February 2014
76 years old

Director
SELLERS, Nicholas Charles Warren
Appointed Date: 16 December 2010
56 years old

Director
SODHI, Anup
Appointed Date: 17 July 2016
51 years old

Director
WAINE, Peter Edward
Appointed Date: 27 June 2014
76 years old

Resigned Directors

Secretary
DIXON, John, Wing Commander
Resigned: 30 April 1996

Secretary
NORGROVE, Tessa Anne
Resigned: 31 August 2004
Appointed Date: 07 October 1999

Secretary
PARSONS, Neil Peter
Resigned: 08 October 1999
Appointed Date: 01 May 1996

Secretary
PHILLIPS, David Rees
Resigned: 14 June 2008
Appointed Date: 01 September 2004

Secretary
URQUHART, Murdo Norfolk Soulsby
Resigned: 04 November 2016
Appointed Date: 01 September 2013

Director
CHAPMAN, Roy De Courcy
Resigned: 21 November 1996
Appointed Date: 11 March 1994
89 years old

Director
CRESSWELL, Richard George
Resigned: 07 March 1997
Appointed Date: 11 March 1994
77 years old

Director
DERHAM, Patrick Sibley Jan
Resigned: 13 June 2008
Appointed Date: 23 November 2001
66 years old

Director
DORMAN, Miles Swinford
Resigned: 08 March 1996
Appointed Date: 05 March 1993
85 years old

Director
DUNN, Graham William
Resigned: 04 March 2011
Appointed Date: 12 March 1999
71 years old

Director
ELLIOTT, Christopher Richard Fetherston
Resigned: 31 March 2001
Appointed Date: 10 March 1995
65 years old

Director
EVANS, Benjamin Joseph
Resigned: 11 December 2015
Appointed Date: 01 May 2015
49 years old

Director
GILLITT, Andrew Charles Edward
Resigned: 03 July 2015
Appointed Date: 08 March 1996
66 years old

Director
GILLITT, Audrey Margaret
Resigned: 10 March 1995
93 years old

Director
GOULDING, Jeremy Wynne Ruthven
Resigned: 31 July 2010
Appointed Date: 13 June 2008
75 years old

Director
GRAY, David Francis
Resigned: 17 March 2006
89 years old

Director
GREENHALGH, Jeremy Baron
Resigned: 04 November 2016
Appointed Date: 11 March 1994
76 years old

Director
GREIG, William Neil
Resigned: 04 February 2000
88 years old

Director
GRIER, David Joseph
Resigned: 26 February 2016
Appointed Date: 20 November 2009
70 years old

Director
HEPWORTH, Allan Macbeth
Resigned: 09 March 2004
Appointed Date: 09 March 2001
63 years old

Director
JACKSON, Andrew Thomas Peter
Resigned: 01 July 2016
Appointed Date: 27 June 2014
58 years old

Director
LEACH, David Mclintock
Resigned: 28 February 1992
91 years old

Director
LEES JONES, David Richard
Resigned: 09 March 2001
Appointed Date: 06 March 1998
79 years old

Director
LEES JONES, David Richard
Resigned: 01 July 2016
Appointed Date: 06 March 1998
79 years old

Director
LEES-JONES, John Richard
Resigned: 05 March 1993
103 years old

Director
LITTLE, Anthony Richard Morrell
Resigned: 09 March 2004
Appointed Date: 26 June 1998
71 years old

Director
MAIDMENT, Francis Edward
Resigned: 26 June 1998
Appointed Date: 07 March 1997
83 years old

Director
MAVOR, Michael Barclay
Resigned: 09 March 2001
79 years old

Director
MUNT, Alastair
Resigned: 14 June 2007
Appointed Date: 17 March 2006
62 years old

Director
OGILVIE, Mary Grace Elizabeth
Resigned: 31 July 2004
Appointed Date: 07 March 2000
88 years old

Director
PAYNE, Valerie
Resigned: 04 March 2011
86 years old

Director
POWELL, Charles Robert Wilson
Resigned: 11 March 1994
83 years old

Director
PRITCHARD, Rosemary, The Honnrable
Resigned: 07 November 1994
Appointed Date: 05 March 1993
79 years old

Director
ROSCOE, John Richard Marshall
Resigned: 08 March 2002
Appointed Date: 10 March 1995
90 years old

Director
SPENCER, Robert Anthony Openshaw
Resigned: 28 February 1992
85 years old

Director
STIMSON, Ian Leonard
Resigned: 18 August 2006
Appointed Date: 05 March 1993
94 years old

Director
STOTT, Ian Hood
Resigned: 27 February 2009
92 years old

Director
STRONG, Richard James
Resigned: 21 March 2005
89 years old

Director
SYMES, Crispin Warner
Resigned: 04 July 2014
Appointed Date: 28 June 2011
53 years old

Director
THOMPSON, Hugh Reginald Patrick
Resigned: 27 February 2009
91 years old

Director
TRIMINGHAM, Gillian Somerville
Resigned: 07 March 2003
97 years old

Director
TURNER, Mark
Resigned: 13 May 2011
Appointed Date: 04 June 2010
64 years old

Director
TUSTAIN, Brian Edward
Resigned: 03 July 2015
Appointed Date: 07 March 1997
71 years old

Director
VALLANCE, Michael Wilson
Resigned: 28 February 1992
92 years old

Director
VARTAN, John Brian Robertson
Resigned: 11 March 1994
88 years old

Director
VEIT, Robin Winston
Resigned: 05 March 1993
83 years old

Director
WESTHEAD, Rodney James
Resigned: 31 December 2014
Appointed Date: 09 April 2001
82 years old

Director
WINTERTON, Robert
Resigned: 04 March 2011
Appointed Date: 08 March 2002
65 years old

Director
YOUNGMAN, Angela
Resigned: 05 March 1993
83 years old

BILTON GRANGE TRUST LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
20 Dec 2016
Current accounting period extended from 31 July 2017 to 31 August 2017
20 Dec 2016
Appointment of Mrs Laura Anne Howard as a secretary on 4 November 2016
20 Dec 2016
Termination of appointment of Murdo Norfolk Soulsby Urquhart as a secretary on 4 November 2016
20 Dec 2016
Termination of appointment of Jeremy Baron Greenhalgh as a director on 4 November 2016
...
... and 203 more events
17 Mar 1987
Return made up to 22/12/86; full list of members
17 Mar 1987
Return made up to 22/12/86; full list of members
02 Jan 1987
Full accounts made up to 31 July 1986
03 Oct 1945
Certificate of incorporation
03 Oct 1945
Incorporation

BILTON GRANGE TRUST LIMITED Charges

30 July 2001
Floating charge
Delivered: 10 August 2001
Status: Satisfied on 4 February 2016
Persons entitled: David Francis Gray, the Honourable Richard Temple Fisher, John B R Varton and John Doleman as Trustees of the Bilton Grange Development Fund Trust
Description: By way of floating charge the undertaking and all its…
22 July 1994
Mortgage
Delivered: 29 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H - 2 the drive bilton grange dunchurch rugby…
22 July 1994
Mortgage
Delivered: 29 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-46 rugby road dunchurch rugby warwickshire and assigns…
22 July 1994
Mortgage
Delivered: 29 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 44 rugby road dunchurch rugby warwickshire and assigns the…
22 July 1994
Mortgage
Delivered: 29 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 the drive bilton grange dunchurch rugby warwickshire and…
23 July 1992
Agreement
Delivered: 31 July 1992
Status: Satisfied on 16 July 1994
Persons entitled: Close Brothers Limited
Description: All rights title interest in all sums payable under the…
10 June 1987
Charge
Delivered: 16 June 1987
Status: Satisfied on 10 February 2016
Persons entitled: John Carslake
Description: The companys undertaking and all its assets both present…
31 December 1945
Series of debentures
Delivered: 12 January 1946
Status: Satisfied on 11 October 2016
Persons entitled: Gordon Ravenscroft Wilfred Douglas Vernon
Description: Undertaking assets and property.
29 December 1945
Series of debentures
Delivered: 12 January 1945
Status: Satisfied on 11 October 2016
Persons entitled: John George Fawcus (Revd) Granville Garle
Description: Undertaking assets and property.