ASKHAM BRYAN COLLEGE COMPANY LTD
YORK ASKHAM BRYAN COLLEGE ESTATES LIMITED

Hellopages » North Yorkshire » York » YO23 3FR

Company number 02800266
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address ASKHAM BRYAN COLLEGE, ASKHAM BRYAN, YORK, NORTH YORKSHIRE, YO23 3FR
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Termination of appointment of Ian John Youdan as a director on 3 February 2017; Full accounts made up to 31 July 2016. The most likely internet sites of ASKHAM BRYAN COLLEGE COMPANY LTD are www.askhambryancollegecompany.co.uk, and www.askham-bryan-college-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Poppleton Rail Station is 3.9 miles; to Church Fenton Rail Station is 7.1 miles; to Hammerton Rail Station is 7.2 miles; to Selby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Askham Bryan College Company Ltd is a Private Limited Company. The company registration number is 02800266. Askham Bryan College Company Ltd has been working since 16 March 1993. The present status of the company is Active. The registered address of Askham Bryan College Company Ltd is Askham Bryan College Askham Bryan York North Yorkshire Yo23 3fr. . CLAPHAM, Judith Margaret is a Secretary of the company. ALTON, William Anthony is a Director of the company. BOWE, Alan Moore is a Director of the company. STANDEN, James is a Director of the company. Secretary ARMER, Trevor Paul has been resigned. Secretary BAILEY, Susan Mary has been resigned. Secretary DEELEY, John Michael has been resigned. Secretary ELLIS, Jill Patricia has been resigned. Secretary FITZPATRICK, John has been resigned. Secretary LANCASTER, Paula Jane has been resigned. Secretary OWEN, William Joseph, Dr has been resigned. Secretary PALFREEMAN, Sheena Elizabeth has been resigned. Secretary PALFREEMAN, Sheena Elizabeth has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BENNETT, Roger has been resigned. Director BROWN, Ian William has been resigned. Director COOKE, John Christopher has been resigned. Director CRADDOCK, Jonathan Norman has been resigned. Director GRAINGER, Christine has been resigned. Director GREY, Anthony George has been resigned. Director KENDALL, Francis Kevin has been resigned. Director LEATHER, Richard Timothy James has been resigned. Director MORTIMER, David has been resigned. Director MURDOCH, Graeme Adrian has been resigned. Director PHILIP, Elizabeth Jane has been resigned. Director POLLARD, Michael David has been resigned. Director REES, Gareth, Professor has been resigned. Director SMITH, Peter Allan has been resigned. Director SWIERS, Helen Gall has been resigned. Director YOUDAN, Ian John has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
CLAPHAM, Judith Margaret
Appointed Date: 02 February 2012

Director
ALTON, William Anthony
Appointed Date: 07 October 2015
78 years old

Director
BOWE, Alan Moore
Appointed Date: 17 October 2016
82 years old

Director
STANDEN, James
Appointed Date: 17 October 2016
52 years old

Resigned Directors

Secretary
ARMER, Trevor Paul
Resigned: 30 September 1999
Appointed Date: 25 May 1995

Secretary
BAILEY, Susan Mary
Resigned: 31 January 2012
Appointed Date: 01 August 2010

Secretary
DEELEY, John Michael
Resigned: 31 May 2000
Appointed Date: 30 September 1999

Secretary
ELLIS, Jill Patricia
Resigned: 26 March 2009
Appointed Date: 20 March 2008

Secretary
FITZPATRICK, John
Resigned: 25 February 2003
Appointed Date: 07 May 2001

Secretary
LANCASTER, Paula Jane
Resigned: 25 May 1995
Appointed Date: 29 March 1993

Secretary
OWEN, William Joseph, Dr
Resigned: 31 July 2010
Appointed Date: 02 July 2009

Secretary
PALFREEMAN, Sheena Elizabeth
Resigned: 01 July 2009
Appointed Date: 26 March 2009

Secretary
PALFREEMAN, Sheena Elizabeth
Resigned: 20 March 2008
Appointed Date: 25 February 2003

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 29 March 1993
Appointed Date: 16 March 1993

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 29 March 1993
Appointed Date: 16 March 1993

Director
BENNETT, Roger
Resigned: 31 October 2001
Appointed Date: 09 October 1996
69 years old

Director
BROWN, Ian William
Resigned: 07 October 2015
Appointed Date: 13 June 2012
69 years old

Director
COOKE, John Christopher
Resigned: 31 March 1998
Appointed Date: 29 March 1993
92 years old

Director
CRADDOCK, Jonathan Norman
Resigned: 31 October 2002
Appointed Date: 29 March 1993
74 years old

Director
GRAINGER, Christine
Resigned: 07 April 2005
Appointed Date: 01 November 2002
78 years old

Director
GREY, Anthony George
Resigned: 08 November 2007
Appointed Date: 01 November 2002
85 years old

Director
KENDALL, Francis Kevin
Resigned: 31 October 2002
Appointed Date: 25 July 1997
72 years old

Director
LEATHER, Richard Timothy James
Resigned: 31 October 2002
Appointed Date: 24 September 1998
76 years old

Director
MORTIMER, David
Resigned: 31 March 2012
Appointed Date: 07 April 2005
82 years old

Director
MURDOCH, Graeme Adrian
Resigned: 27 September 2002
Appointed Date: 30 September 1999
64 years old

Director
PHILIP, Elizabeth Jane
Resigned: 31 August 2016
Appointed Date: 01 August 2007
64 years old

Director
POLLARD, Michael David
Resigned: 31 August 1996
Appointed Date: 29 March 1993
83 years old

Director
REES, Gareth, Professor
Resigned: 30 September 2007
Appointed Date: 01 November 2002
74 years old

Director
SMITH, Peter Allan
Resigned: 30 June 2009
Appointed Date: 29 March 1993
86 years old

Director
SWIERS, Helen Gall
Resigned: 31 May 2012
Appointed Date: 06 June 2006
77 years old

Director
YOUDAN, Ian John
Resigned: 03 February 2017
Appointed Date: 26 July 2011
81 years old

Persons With Significant Control

Mr Alan Moore Bowe
Notified on: 17 October 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr James Standen
Notified on: 17 October 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr William Anthony Alton
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Askham Bryan College Corporation
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ASKHAM BRYAN COLLEGE COMPANY LTD Events

29 Mar 2017
Confirmation statement made on 16 March 2017 with updates
08 Feb 2017
Termination of appointment of Ian John Youdan as a director on 3 February 2017
12 Jan 2017
Full accounts made up to 31 July 2016
22 Nov 2016
Appointment of Mr James Standen as a director on 17 October 2016
22 Nov 2016
Appointment of Mr Alan Moore Bowe as a director on 17 October 2016
...
... and 116 more events
05 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Apr 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

05 Apr 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Mar 1993
Incorporation
16 Mar 1993
Incorporation

ASKHAM BRYAN COLLEGE COMPANY LTD Charges

20 January 2011
Debenture
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Askham Bryan College
Description: Fixed and floating charge over the undertaking and all…