BEVERLEY GRAMMAR SCHOOL

Register to unlock more data on OkredoRegister

BEVERLEY GRAMMAR SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07688240

Incorporation date

30/06/2011

Size

Full

Contacts

Registered address

Registered address

Beverley Grammar School, Queensgate, Beverley, Humberside HU17 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2011)
dot icon12/01/2026
Termination of appointment of Sally Bearpark as a director on 2026-01-06
dot icon28/12/2025
Full accounts made up to 2025-08-31
dot icon19/08/2025
Cessation of Jacqueline Ellen Fairbairn as a person with significant control on 2025-07-16
dot icon19/08/2025
Cessation of Mark Wilkinson as a person with significant control on 2025-07-16
dot icon19/08/2025
Notification of a person with significant control statement
dot icon22/07/2025
Cessation of Derek James Thorpe as a person with significant control on 2025-05-01
dot icon30/06/2025
Director's details changed for Mr Gavin John Chappell on 2025-04-30
dot icon30/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon28/12/2024
Full accounts made up to 2024-08-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon29/05/2024
Full accounts made up to 2023-08-31
dot icon22/03/2024
Appointment of Mrs Deborah Louise Lord as a secretary on 2023-09-25
dot icon22/03/2024
Termination of appointment of Robin Makey as a director on 2023-10-15
dot icon22/03/2024
Termination of appointment of Kelly Ann Smith as a secretary on 2023-09-25
dot icon17/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon09/06/2023
Appointment of Jo Ledingham as a director on 2023-03-27
dot icon08/06/2023
Termination of appointment of Toni Ann Darling as a director on 2023-01-17
dot icon01/02/2023
Full accounts made up to 2022-08-31
dot icon15/07/2022
Director's details changed for Mr Gavin John Chappell on 2022-07-15
dot icon14/07/2022
Termination of appointment of Karen Lesley Harper as a director on 2022-07-11
dot icon14/07/2022
Director's details changed for Mrs Sally-Ann Louise Pindar on 2022-07-14
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon18/05/2022
Director's details changed for Mr Ralph Nevil Gilbert on 2020-10-19
dot icon17/05/2022
Director's details changed for Ms Louise Jane Barrett on 2022-05-17
dot icon08/04/2022
Appointment of Mrs Sarah Crawford as a director on 2022-03-28
dot icon08/04/2022
Appointment of Mrs Sally Bearpark as a director on 2022-03-28
dot icon08/04/2022
Appointment of Mr Timothy Robyn Charles Palmer as a director on 2022-03-28
dot icon14/03/2022
Full accounts made up to 2021-08-31
dot icon18/11/2021
Termination of appointment of Melanie Harrington as a director on 2021-11-09
dot icon19/07/2021
Full accounts made up to 2020-08-31
dot icon30/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon23/04/2021
Appointment of Mrs Toni Ann Darling as a director on 2021-03-22
dot icon23/04/2021
Appointment of Mr Robin Makey as a director on 2021-03-22
dot icon18/12/2020
Notification of Mark Wilkinson as a person with significant control on 2020-10-14
dot icon18/12/2020
Notification of Derek Thorpe as a person with significant control on 2020-10-14
dot icon18/12/2020
Notification of Jacqueline Fairbairn as a person with significant control on 2020-10-14
dot icon18/12/2020
Cessation of Karen Lesley Harper as a person with significant control on 2020-10-14
dot icon18/12/2020
Cessation of Claire Lindsay Hoyle as a person with significant control on 2020-10-14
dot icon18/12/2020
Cessation of Gavin John Chappell as a person with significant control on 2020-10-14
dot icon16/12/2020
Appointment of Mrs Emma Kathryn Good as a director on 2020-12-08
dot icon21/10/2020
Appointment of Mr Ralph Nevil Gilbert as a director on 2020-10-19
dot icon20/10/2020
Termination of appointment of Jonathan William Baker as a director on 2020-10-19
dot icon08/10/2020
Termination of appointment of Derek James Thorpe as a director on 2020-07-13
dot icon21/07/2020
Termination of appointment of Mark Wilkinson as a director on 2020-07-13
dot icon02/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon19/12/2019
Full accounts made up to 2019-08-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon14/06/2019
Termination of appointment of Angela Coulbeck as a director on 2018-12-11
dot icon31/01/2019
Full accounts made up to 2018-08-31
dot icon06/12/2018
Appointment of Reverend Canon Jonathan William Baker as a director on 2018-10-11
dot icon29/11/2018
Change of details for Mrs Karen Lesley Sherer as a person with significant control on 2017-04-22
dot icon29/11/2018
Termination of appointment of Nicholas Peter Cross as a director on 2018-07-16
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon19/06/2018
Director's details changed for Mrs Karen Lesley Sherer on 2017-04-22
dot icon18/06/2018
Appointment of Mr Peter John Hemsley as a director on 2018-05-01
dot icon18/06/2018
Notification of Claire Lindsay Hoyle as a person with significant control on 2018-03-20
dot icon18/06/2018
Cessation of Jonathan Le Vine as a person with significant control on 2018-03-19
dot icon18/06/2018
Appointment of Ms Kelly Ann Smith as a secretary on 2018-01-15
dot icon18/06/2018
Termination of appointment of Denise Anne Morris as a secretary on 2017-08-31
dot icon18/06/2018
Termination of appointment of Jonathan Le Vine as a director on 2018-03-19
dot icon18/06/2018
Termination of appointment of Warren John Viant as a director on 2018-03-10
dot icon18/06/2018
Termination of appointment of Mark Marsden as a director on 2018-02-01
dot icon10/01/2018
Full accounts made up to 2017-08-31
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon06/07/2017
Notification of Karen Lesley Sherer as a person with significant control on 2017-03-12
dot icon03/07/2017
Withdrawal of a person with significant control statement on 2017-07-03
dot icon03/07/2017
Notification of Gavin John Chappell as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Jonathan Le Vine as a person with significant control on 2016-04-06
dot icon19/06/2017
Termination of appointment of Michael Trevor Burton as a director on 2017-01-21
dot icon02/06/2017
Director's details changed for Mr Gavin John Chappell on 2016-10-01
dot icon15/03/2017
Termination of appointment of Huw Llewelyn Jones as a director on 2017-03-12
dot icon09/01/2017
Appointment of Mr Mark Marsden as a director on 2017-01-06
dot icon04/01/2017
Appointment of Mrs Sally-Ann Pindar as a director on 2017-01-03
dot icon04/01/2017
Full accounts made up to 2016-08-31
dot icon03/01/2017
Appointment of Mr Derek James Thorpe as a director on 2017-01-03
dot icon03/01/2017
Termination of appointment of Karen Patricia Legge as a director on 2016-12-16
dot icon05/12/2016
Termination of appointment of Jane Mcnicol as a director on 2016-11-30
dot icon31/10/2016
Termination of appointment of Michael John Collinson as a director on 2016-10-20
dot icon17/10/2016
Appointment of Dr Nicholas Peter Cross as a director on 2016-10-10
dot icon14/10/2016
Appointment of Mrs Melanie Harrington as a director on 2016-10-10
dot icon04/10/2016
Termination of appointment of June Waudby as a director on 2016-09-27
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/07/2016
Second filing for the appointment of June Waudby as a director
dot icon08/07/2016
Second filing for the appointment of Gavin Chappell as a director
dot icon29/06/2016
Director's details changed for Mr Gavin John Chappell on 2016-03-01
dot icon22/06/2016
Appointment of Dr June Waudby as a director on 2016-05-14
dot icon23/03/2016
Termination of appointment of Jeremy James Fletcher as a director on 2016-03-03
dot icon23/03/2016
Termination of appointment of Christopher Bodsworth as a director on 2016-03-20
dot icon15/02/2016
Appointment of Mrs Louise Jane Barrett as a director on 2016-01-20
dot icon06/01/2016
Full accounts made up to 2015-08-31
dot icon12/11/2015
Termination of appointment of Dennis Glenton as a director on 2015-10-29
dot icon08/10/2015
Termination of appointment of Jacqueline Ellen Fairbairn as a director on 2015-10-05
dot icon09/09/2015
Termination of appointment of Gillian Todd as a director on 2015-08-31
dot icon09/09/2015
Appointment of Mr Gavin John Chappell as a director on 2015-09-01
dot icon02/07/2015
Annual return made up to 2015-06-30 no member list
dot icon28/01/2015
Full accounts made up to 2014-08-31
dot icon30/12/2014
Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ
dot icon09/12/2014
Appointment of Mrs Karen Patricia Legge as a director on 2014-12-01
dot icon09/12/2014
Appointment of Mr Warren John Viant as a director on 2014-12-01
dot icon09/12/2014
Appointment of Mr Thomas James Manson as a director on 2014-12-01
dot icon09/12/2014
Appointment of Mrs Karen Lesley Sherer as a director on 2014-12-01
dot icon22/10/2014
Termination of appointment of Nigel Young as a director on 2014-09-17
dot icon08/09/2014
Termination of appointment of Gerald Broadbent as a director on 2014-07-24
dot icon30/06/2014
Annual return made up to 2014-06-30 no member list
dot icon16/06/2014
Appointment of Mrs Gillian Todd as a director
dot icon16/06/2014
Termination of appointment of Grahame Hodson as a director
dot icon16/06/2014
Termination of appointment of Grahame Hodson as a director
dot icon27/05/2014
Termination of appointment of Nicolas Varey as a director
dot icon12/02/2014
Termination of appointment of Darren Downs as a director
dot icon30/01/2014
Termination of appointment of Derek Schultz as a director
dot icon30/01/2014
Termination of appointment of Fred Wardropper as a director
dot icon23/12/2013
Full accounts made up to 2013-08-31
dot icon04/12/2013
Termination of appointment of Claire Hoyle as a secretary
dot icon03/12/2013
Termination of appointment of Claire Hoyle as a director
dot icon08/07/2013
Annual return made up to 2013-06-30 no member list
dot icon08/07/2013
Director's details changed for Dennis Glenton on 2013-06-30
dot icon05/07/2013
Director's details changed for Grahame Stephen Hodson on 2013-06-30
dot icon05/07/2013
Appointment of Darren Downs as a director
dot icon28/06/2013
Appointment of Mr. Michael Trevor Burton as a director
dot icon28/06/2013
Termination of appointment of Paul Needley as a director
dot icon28/06/2013
Termination of appointment of Michael Burton as a director
dot icon28/06/2013
Termination of appointment of Peter Naylor as a director
dot icon17/01/2013
Appointment of Mr Huw Llewelyn Jones as a director
dot icon17/01/2013
Appointment of Mr Derek Peter Schultz as a director
dot icon20/12/2012
Full accounts made up to 2012-08-31
dot icon30/07/2012
Annual return made up to 2012-06-30 no member list
dot icon30/07/2012
Director's details changed for Dennis Glenton on 2011-06-30
dot icon30/07/2012
Register(s) moved to registered inspection location
dot icon27/07/2012
Director's details changed for Mrs Jane Mcnicol on 2012-01-19
dot icon27/07/2012
Register inspection address has been changed
dot icon27/07/2012
Termination of appointment of Chris Howard as a director
dot icon27/07/2012
Termination of appointment of Lesley Harrison as a director
dot icon09/02/2012
Appointment of Jane Mcnicol Miller as a director
dot icon09/02/2012
Director's details changed for Mark Wilkinson on 2011-09-30
dot icon16/01/2012
Appointment of Mark Wilkinson as a director
dot icon13/01/2012
Termination of appointment of Steve Knifton as a director
dot icon13/01/2012
Termination of appointment of Kenneth Goodwin as a director
dot icon13/01/2012
Appointment of Denise Anne Morris as a secretary
dot icon13/01/2012
Appointment of Grahame Stephen Hodson as a director
dot icon01/09/2011
Current accounting period extended from 2012-06-30 to 2012-08-31
dot icon30/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pindar, Sally-Ann Louise, Dr
Director
03/01/2017 - Present
2
Gilbert, Ralph Nevil
Director
19/10/2020 - Present
21
Chappell, Gavin John
Director
01/09/2015 - Present
-
Barrett, Louise Jane
Director
20/01/2016 - Present
1
Palmer, Timothy Robyn Charles
Director
28/03/2022 - Present
2

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEVERLEY GRAMMAR SCHOOL

BEVERLEY GRAMMAR SCHOOL is an(a) Active company incorporated on 30/06/2011 with the registered office located at Beverley Grammar School, Queensgate, Beverley, Humberside HU17 8NF. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEVERLEY GRAMMAR SCHOOL?

toggle

BEVERLEY GRAMMAR SCHOOL is currently Active. It was registered on 30/06/2011 .

Where is BEVERLEY GRAMMAR SCHOOL located?

toggle

BEVERLEY GRAMMAR SCHOOL is registered at Beverley Grammar School, Queensgate, Beverley, Humberside HU17 8NF.

What does BEVERLEY GRAMMAR SCHOOL do?

toggle

BEVERLEY GRAMMAR SCHOOL operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for BEVERLEY GRAMMAR SCHOOL?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Sally Bearpark as a director on 2026-01-06.