BARFIELD SCHOOL EDUCATIONAL TRUST LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU10 1PB

Company number 00755754
Status Active
Incorporation Date 29 March 1963
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BARFIELD SCHOOL, RUNFOLD, FARNHAM, SURREY, GU10 1PB
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Group of companies' accounts made up to 31 August 2016; Termination of appointment of Emma Louise Ingham as a secretary on 31 August 2016. The most likely internet sites of BARFIELD SCHOOL EDUCATIONAL TRUST LIMITED are www.barfieldschooleducationaltrust.co.uk, and www.barfield-school-educational-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Ash Vale Rail Station is 4 miles; to Bentley (Hants) Rail Station is 5.4 miles; to Blackwater Rail Station is 7.8 miles; to Bagshot Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barfield School Educational Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00755754. Barfield School Educational Trust Limited has been working since 29 March 1963. The present status of the company is Active. The registered address of Barfield School Educational Trust Limited is Barfield School Runfold Farnham Surrey Gu10 1pb. . HERRINGTON, Paul Grant is a Director of the company. LEGAL, Denise Marie-Reine is a Director of the company. O'NEIL, Stephen John is a Director of the company. ODELL, Susan Hood is a Director of the company. PERRY, Mary Jane is a Director of the company. RATCLIFFE, Steven Michael is a Director of the company. THOMAS, Mervyn Lloyd Samuel is a Director of the company. Secretary BLACKLOCK, Anne Mary has been resigned. Secretary EDWARDS, Michael Frederick has been resigned. Secretary HAMPSON, George Edward has been resigned. Secretary HAMPSON, George Edward has been resigned. Secretary INGHAM, Emma Louise has been resigned. Secretary KNAGGS, Georgina Ann has been resigned. Secretary MCLAREN, Andrew Morgan has been resigned. Secretary MCMILLAN, Duncan Stevenson has been resigned. Secretary MCMILLAN, Duncan Stevenson has been resigned. Secretary WEBSTER, Clive Richard William has been resigned. Director AYLING, Ann Margaret has been resigned. Director BAKER, Elizabeth has been resigned. Director BALL, Charles Irwin, Sir has been resigned. Director BAXTER, George has been resigned. Director BINSTED, Edward Thomas Arthur Clive has been resigned. Director BLACK, Julie has been resigned. Director BLOWER, Michael John has been resigned. Director CARLIER, Christopher has been resigned. Director CHRISTMAS, Andrew Michael has been resigned. Director COUCHMAN, Daniel John has been resigned. Director DAWKINS, Ian Howard has been resigned. Director EDWARDS, Michael Frederick has been resigned. Director FOX, Rodney John has been resigned. Director GREEN, Henry Hillersdon has been resigned. Director GRIFFITH, Thomas Llewellyn has been resigned. Director HAMPSON, George Edward has been resigned. Director HAMPSON, George Edward has been resigned. Director HAUGH, Daphne Grace has been resigned. Director HOLLINGWORTH, Andrew James has been resigned. Director HUMPHREYS, Philip has been resigned. Director KING, Philip John has been resigned. Director LIVINGSTONE, Fergus has been resigned. Director LOBBAN-SMALL, Diana has been resigned. Director LUND, Angelique Charmian has been resigned. Director MARVELL, Geraldine has been resigned. Director MCLAREN, Andrew Morgan has been resigned. Director MCMILLAN, Duncan Stevenson has been resigned. Director NORRIS, Duncan Andrew has been resigned. Director ROBERTSON, Rachel has been resigned. Director SMITH, Jeremy has been resigned. Director THORNTON, Richard Eustace has been resigned. Director WEBSTER, Clive Richard William has been resigned. Director WHITE, Penelope Mary has been resigned. Director WREFORD, James Graham has been resigned. The company operates in "Primary education".


Current Directors

Director
HERRINGTON, Paul Grant
Appointed Date: 10 March 2011
67 years old

Director
LEGAL, Denise Marie-Reine
Appointed Date: 18 June 2009
67 years old

Director
O'NEIL, Stephen John
Appointed Date: 11 March 2010
55 years old

Director
ODELL, Susan Hood
Appointed Date: 10 March 2011
76 years old

Director
PERRY, Mary Jane
Appointed Date: 18 June 2009
76 years old

Director
RATCLIFFE, Steven Michael
Appointed Date: 07 July 2014
58 years old

Director
THOMAS, Mervyn Lloyd Samuel
Appointed Date: 12 June 2008
73 years old

Resigned Directors

Secretary
BLACKLOCK, Anne Mary
Resigned: 01 January 2016
Appointed Date: 08 August 2014

Secretary
EDWARDS, Michael Frederick
Resigned: 05 February 1998

Secretary
HAMPSON, George Edward
Resigned: 14 July 2011
Appointed Date: 16 October 2008

Secretary
HAMPSON, George Edward
Resigned: 01 March 2008
Appointed Date: 16 January 2008

Secretary
INGHAM, Emma Louise
Resigned: 31 August 2016
Appointed Date: 01 January 2016

Secretary
KNAGGS, Georgina Ann
Resigned: 07 July 2014
Appointed Date: 18 October 2011

Secretary
MCLAREN, Andrew Morgan
Resigned: 18 June 2009
Appointed Date: 18 June 2009

Secretary
MCMILLAN, Duncan Stevenson
Resigned: 16 October 2008
Appointed Date: 01 March 2008

Secretary
MCMILLAN, Duncan Stevenson
Resigned: 01 January 2008
Appointed Date: 01 December 2004

Secretary
WEBSTER, Clive Richard William
Resigned: 01 December 2004
Appointed Date: 05 February 1998

Director
AYLING, Ann Margaret
Resigned: 05 March 2008
Appointed Date: 20 June 2005
86 years old

Director
BAKER, Elizabeth
Resigned: 14 June 1999
Appointed Date: 26 May 1993
80 years old

Director
BALL, Charles Irwin, Sir
Resigned: 17 March 1994
101 years old

Director
BAXTER, George
Resigned: 10 March 1993
112 years old

Director
BINSTED, Edward Thomas Arthur Clive
Resigned: 15 January 2009
Appointed Date: 26 May 1993
71 years old

Director
BLACK, Julie
Resigned: 07 January 2013
Appointed Date: 17 January 2012
64 years old

Director
BLOWER, Michael John
Resigned: 27 June 1994
96 years old

Director
CARLIER, Christopher
Resigned: 11 December 2015
Appointed Date: 17 January 2012
50 years old

Director
CHRISTMAS, Andrew Michael
Resigned: 18 June 2009
71 years old

Director
COUCHMAN, Daniel John
Resigned: 15 June 2012
Appointed Date: 10 March 2011
52 years old

Director
DAWKINS, Ian Howard
Resigned: 11 September 2012
Appointed Date: 18 June 2009
63 years old

Director
EDWARDS, Michael Frederick
Resigned: 05 February 1998
91 years old

Director
FOX, Rodney John
Resigned: 20 June 2000
Appointed Date: 26 May 1993
83 years old

Director
GREEN, Henry Hillersdon
Resigned: 19 June 2001
Appointed Date: 07 February 1996
83 years old

Director
GRIFFITH, Thomas Llewellyn
Resigned: 25 November 1993
122 years old

Director
HAMPSON, George Edward
Resigned: 14 July 2011
Appointed Date: 01 March 2008
75 years old

Director
HAMPSON, George Edward
Resigned: 01 January 2008
Appointed Date: 20 June 2005
75 years old

Director
HAUGH, Daphne Grace
Resigned: 13 June 2006
Appointed Date: 06 October 1999
94 years old

Director
HOLLINGWORTH, Andrew James
Resigned: 19 October 2009
Appointed Date: 15 January 2009
56 years old

Director
HUMPHREYS, Philip
Resigned: 23 October 2014
Appointed Date: 17 January 2012
54 years old

Director
KING, Philip John
Resigned: 16 March 2005
Appointed Date: 30 September 1998
70 years old

Director
LIVINGSTONE, Fergus
Resigned: 17 January 2013
Appointed Date: 11 March 2010
57 years old

Director
LOBBAN-SMALL, Diana
Resigned: 18 April 2012
Appointed Date: 11 March 2010
74 years old

Director
LUND, Angelique Charmian
Resigned: 19 October 2010
Appointed Date: 18 June 2009
57 years old

Director
MARVELL, Geraldine
Resigned: 19 October 2009
Appointed Date: 20 June 2005
63 years old

Director
MCLAREN, Andrew Morgan
Resigned: 22 June 2011
Appointed Date: 18 June 2009
72 years old

Director
MCMILLAN, Duncan Stevenson
Resigned: 16 October 2008
Appointed Date: 24 April 1996
90 years old

Director
NORRIS, Duncan Andrew
Resigned: 05 May 2011
Appointed Date: 16 January 2008
60 years old

Director
ROBERTSON, Rachel
Resigned: 03 August 2012
Appointed Date: 11 June 2012
50 years old

Director
SMITH, Jeremy
Resigned: 08 August 2014
Appointed Date: 21 January 2013
56 years old

Director
THORNTON, Richard Eustace
Resigned: 10 March 1993
102 years old

Director
WEBSTER, Clive Richard William
Resigned: 01 December 2004
77 years old

Director
WHITE, Penelope Mary
Resigned: 01 January 2008
Appointed Date: 10 March 1993
85 years old

Director
WREFORD, James Graham
Resigned: 29 March 1995
95 years old

BARFIELD SCHOOL EDUCATIONAL TRUST LIMITED Events

29 Mar 2017
Confirmation statement made on 19 March 2017 with updates
16 Feb 2017
Group of companies' accounts made up to 31 August 2016
22 Sep 2016
Termination of appointment of Emma Louise Ingham as a secretary on 31 August 2016
20 Sep 2016
Auditor's resignation
15 Aug 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 176 more events
18 Apr 1988
Full accounts made up to 31 August 1987

18 Apr 1988
Annual return made up to 05/04/88

16 Apr 1987
Full accounts made up to 31 August 1986

31 Mar 1987
Annual return made up to 30/03/87

29 Mar 1963
Incorporation

BARFIELD SCHOOL EDUCATIONAL TRUST LIMITED Charges

26 August 2008
Legal mortgage
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Barfield lodge, guildford road, runfold, farnham, surrey…
30 July 2008
Debenture
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 July 2008
Deed of legal mortgage
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Barfield school, runfold, farnham, surrey. T/no.SY339014…
3 November 1999
Legal charge
Delivered: 22 November 1999
Status: Satisfied on 27 August 2008
Persons entitled: Barclays Bank PLC
Description: Barfield school, runfold, farnham, surrey title no.SY678853.
26 March 1999
Debenture
Delivered: 8 April 1999
Status: Satisfied on 27 August 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 June 1998
Debenture
Delivered: 2 July 1998
Status: Satisfied on 27 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1997
Legal charge
Delivered: 22 October 1997
Status: Satisfied on 27 August 2008
Persons entitled: Barclays Bank PLC
Description: Barfield school guildford road runfold surrey…
16 October 1997
Legal charge
Delivered: 22 October 1997
Status: Satisfied on 27 August 2008
Persons entitled: Barclays Bank PLC
Description: Barfield lodge guildford road runfold surrey t/no;-SY355767.
21 May 1997
Legal charge
Delivered: 30 May 1997
Status: Satisfied on 27 August 2008
Persons entitled: Barclays Bank PLC
Description: Barfield lodge guildford road runfold surrey t/n sy 355767.
21 May 1997
Legal charge
Delivered: 30 May 1997
Status: Satisfied on 27 August 2008
Persons entitled: Barclays Bank PLC
Description: Barfield school guildifrd road runfold surrey t/n sy 339014.
19 May 1997
Debenture
Delivered: 22 May 1997
Status: Satisfied on 14 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1984
Legal charge
Delivered: 7 December 1984
Status: Satisfied on 28 February 1998
Persons entitled: National Westminster Bank PLC
Description: Barfield lodge guildford road, farnham, surrey. T.N. sy…
5 December 1984
Legal charge
Delivered: 7 December 1984
Status: Satisfied on 28 February 1998
Persons entitled: National Westminster Bank PLC
Description: Barfield school, guidford road reinford surrey T.N. sy…