BLOXHAM SCHOOL LIMITED

Register to unlock more data on OkredoRegister

BLOXHAM SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03779976

Incorporation date

28/05/1999

Size

Group

Contacts

Registered address

Registered address

Bloxham School, Banbury Road Bloxham, Banbury, Oxfordshire OX15 4PECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1999)
dot icon09/04/2026
Registration of charge 037799760018, created on 2026-04-06
dot icon20/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon17/03/2026
Director's details changed for Mr Robert Markwell on 2026-03-17
dot icon17/03/2026
Director's details changed for Mr Raymond Eglington on 2026-03-17
dot icon16/03/2026
Director's details changed for Mr Marcus Cook on 2026-03-16
dot icon16/03/2026
Director's details changed for Mr Ray Eglington on 2026-03-16
dot icon16/03/2026
Director's details changed for Mrs Flora Hudson-Evans on 2026-03-16
dot icon16/03/2026
Director's details changed for Mr Jamie Renison on 2026-03-16
dot icon16/03/2026
Director's details changed for Mr Rob Markwell on 2026-03-16
dot icon16/02/2026
Group of companies' accounts made up to 2025-08-31
dot icon06/11/2025
Termination of appointment of Joanne Dunphy as a director on 2025-11-05
dot icon02/10/2025
Appointment of Mrs Flora Hudson-Evans as a director on 2025-09-24
dot icon12/08/2025
Satisfaction of charge 037799760009 in full
dot icon31/07/2025
Termination of appointment of Elisabeth Laura Lewis-Jones as a director on 2025-07-31
dot icon31/07/2025
Director's details changed for Ms Joanne Dunphy on 2025-06-19
dot icon26/06/2025
Appointment of Ms Joanne Dunphy as a director on 2025-06-19
dot icon25/04/2025
Appointment of Mr Adam James Buxton as a director on 2025-04-25
dot icon25/04/2025
Appointment of Mr Marcus Cook as a director on 2025-04-25
dot icon25/04/2025
Appointment of Ms Simone Mitchell as a director on 2025-04-25
dot icon25/04/2025
Appointment of Mr Ray Eglington as a director on 2025-04-25
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon06/01/2025
Group of companies' accounts made up to 2024-08-31
dot icon17/12/2024
Termination of appointment of Colin Macintosh as a director on 2024-11-29
dot icon29/11/2024
Registration of charge 037799760017, created on 2024-11-29
dot icon09/08/2024
Satisfaction of charge 037799760011 in full
dot icon03/05/2024
Registration of charge 037799760016, created on 2024-05-03
dot icon18/04/2024
Termination of appointment of Simon Timothy Wood as a director on 2024-03-14
dot icon20/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon08/01/2024
Group of companies' accounts made up to 2023-08-31
dot icon21/12/2023
Termination of appointment of Elizabeth Coles-Kemp as a director on 2023-12-18
dot icon29/11/2023
Appointment of Mr Jamie Renison as a director on 2023-11-23
dot icon28/11/2023
Appointment of Mr Gareth Rhys Stapleton as a director on 2023-11-23
dot icon13/11/2023
Director's details changed for Mr Stephen Richards on 2023-11-10
dot icon13/11/2023
Director's details changed for Mr Stephen Richards on 2023-11-10
dot icon10/11/2023
Director's details changed for Mr Lance Edward Anelay on 2023-11-10
dot icon10/11/2023
Director's details changed for Mrs Elisabeth Laura Lewis-Jones on 2023-11-10
dot icon10/11/2023
Director's details changed for Mr Stephen Richards on 2023-11-10
dot icon10/11/2023
Director's details changed for Mr Stephen Richards on 2023-11-10
dot icon10/11/2023
Director's details changed for Mr Stephen Richards on 2023-11-10
dot icon10/11/2023
Director's details changed for Mr Stephen Richards on 2023-11-10
dot icon25/10/2023
Appointment of Mr Rob Markwell as a director on 2023-10-12
dot icon06/09/2023
Termination of appointment of Martin Richard Ward as a director on 2023-08-31
dot icon06/07/2023
Termination of appointment of Hermione Harper as a director on 2023-06-22
dot icon06/07/2023
Termination of appointment of Andrew Jonathan Peter Nott as a director on 2023-06-22
dot icon06/07/2023
Termination of appointment of Paul William Sanderson as a secretary on 2023-06-22
dot icon06/07/2023
Appointment of Mr David Ramm as a secretary on 2023-06-22
dot icon06/04/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon05/02/2023
Appointment of Mr Paul William Sanderson as a secretary on 2023-02-01
dot icon02/02/2023
Termination of appointment of Charlie Eric John Little as a secretary on 2023-01-31
dot icon03/01/2023
Group of companies' accounts made up to 2022-08-31
dot icon03/08/2022
Termination of appointment of Geraint Paul Jones as a director on 2022-07-31
dot icon12/07/2022
Appointment of Mr Lance Edward Anelay as a director on 2022-07-12
dot icon12/07/2022
Appointment of Mr Stephen Richards as a director on 2022-07-12
dot icon24/05/2022
Appointment of Mr Andrew Jonathan Peter Nott as a director on 2022-05-19
dot icon12/04/2022
Registration of charge 037799760015, created on 2022-04-01
dot icon07/04/2022
Group of companies' accounts made up to 2021-08-31
dot icon18/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon25/01/2022
Termination of appointment of Robert Wilson Loades as a director on 2021-12-09
dot icon06/05/2021
Registration of charge 037799760013, created on 2021-04-26
dot icon06/05/2021
Registration of charge 037799760014, created on 2021-04-26
dot icon19/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon15/12/2020
Group of companies' accounts made up to 2020-08-31
dot icon01/09/2020
Termination of appointment of John Ernest Spratt as a director on 2020-08-31
dot icon01/09/2020
Termination of appointment of Miles Stuart Hedges as a director on 2020-08-31
dot icon13/07/2020
Termination of appointment of Ian Richard Davenport as a director on 2020-03-20
dot icon13/07/2020
Termination of appointment of Miranda Emily Hopkins as a director on 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon16/01/2020
Appointment of Mr Colin Macintosh as a director on 2020-01-16
dot icon16/01/2020
Termination of appointment of Charles Edward Lionel Mann as a director on 2020-01-04
dot icon16/12/2019
Group of companies' accounts made up to 2019-08-31
dot icon01/11/2019
Registration of charge 037799760007, created on 2019-10-28
dot icon01/11/2019
Registration of charge 037799760006, created on 2019-10-28
dot icon01/11/2019
Registration of charge 037799760008, created on 2019-10-28
dot icon01/11/2019
Registration of charge 037799760010, created on 2019-10-28
dot icon01/11/2019
Registration of charge 037799760009, created on 2019-10-28
dot icon01/11/2019
Registration of charge 037799760012, created on 2019-10-28
dot icon01/11/2019
Registration of charge 037799760011, created on 2019-10-28
dot icon01/07/2019
Appointment of Mrs Elizabeth Coles-Kemp as a director on 2019-06-20
dot icon20/06/2019
Termination of appointment of Fiona Margaret Turner as a director on 2019-06-20
dot icon20/06/2019
Termination of appointment of Andrew Jonathan Peter Nott as a director on 2019-05-31
dot icon22/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon17/12/2018
Group of companies' accounts made up to 2018-08-31
dot icon11/05/2018
Appointment of Professor Geraint Paul Jones as a director on 2018-03-21
dot icon26/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon16/02/2018
Group of companies' accounts made up to 2017-08-31
dot icon27/10/2017
Termination of appointment of Mark Christopher Spring-Rice Pyper as a director on 2017-09-20
dot icon20/07/2017
Director's details changed for Mr Martin Richard Ward on 2017-07-20
dot icon20/07/2017
Appointment of Mr Martin Richard Ward as a director on 2017-03-31
dot icon20/07/2017
Termination of appointment of Malcolm Keith Higgs as a director on 2017-07-20
dot icon20/07/2017
Termination of appointment of Marina Spencer Brounger as a director on 2017-07-20
dot icon17/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon02/03/2017
Group of companies' accounts made up to 2016-08-31
dot icon07/02/2017
Termination of appointment of Nigel John Eldon Bankes as a director on 2016-08-31
dot icon12/01/2017
Appointment of Mr Ian Richard Davenport as a director on 2016-11-29
dot icon01/11/2016
Registration of a charge
dot icon25/10/2016
Registration of charge 037799760002, created on 2016-10-19
dot icon25/10/2016
Registration of charge 037799760003, created on 2016-10-19
dot icon25/10/2016
Registration of charge 037799760004, created on 2016-10-19
dot icon25/10/2016
Registration of charge 037799760005, created on 2016-10-19
dot icon28/09/2016
Termination of appointment of Ian Algar Neil Urquhart as a secretary on 2016-09-20
dot icon28/09/2016
Appointment of Mr Charlie Eric John Little as a secretary on 2016-09-20
dot icon08/06/2016
Group of companies' accounts made up to 2015-08-31
dot icon29/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon22/12/2015
Registration of charge 037799760001, created on 2015-12-17
dot icon16/12/2015
Appointment of Mr Paul Roderick Clayson as a director on 2015-10-09
dot icon16/12/2015
Termination of appointment of Rosemary Anne Harvard Needham as a director on 2015-06-10
dot icon16/12/2015
Termination of appointment of Derrick Raymon Gasson as a director on 2015-06-10
dot icon08/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon16/12/2014
Group of companies' accounts made up to 2014-08-31
dot icon21/10/2014
Appointment of Mrs Miranda Emily Hopkins as a director on 2014-10-20
dot icon21/10/2014
Appointment of Mrs Hermione Harper as a director on 2014-10-20
dot icon06/05/2014
Appointment of Mr Andrew Jonathan Peter Nott as a director
dot icon04/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon24/01/2014
Group of companies' accounts made up to 2013-08-31
dot icon20/06/2013
Termination of appointment of David Long as a director
dot icon14/06/2013
Termination of appointment of Lindsay Urwin as a director
dot icon11/04/2013
Notice of removal of restriction on the company's articles
dot icon11/04/2013
Resolutions
dot icon11/04/2013
Statement of company's objects
dot icon20/03/2013
Group of companies' accounts made up to 2012-08-31
dot icon15/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon14/03/2013
Director's details changed for Mr Malcolm Keith Higgs on 2011-07-29
dot icon25/10/2012
Appointment of Mr Simon Timothy Wood as a director
dot icon25/10/2012
Appointment of Mrs Carol Ann Shaw as a director
dot icon29/06/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon29/06/2012
Director's details changed for Mr Robert Wilson Loades on 2012-06-29
dot icon29/06/2012
Director's details changed for Mr John Ernest Spratt on 2012-06-29
dot icon29/06/2012
Appointment of Mr Mark Christopher Spring-Rice Pyper as a director
dot icon06/02/2012
Group of companies' accounts made up to 2011-08-31
dot icon08/12/2011
Termination of appointment of Patricia Woodhouse as a director
dot icon20/09/2011
Appointment of Mr Malcolm Keith Higgs as a director
dot icon20/09/2011
Termination of appointment of Michael Deeley as a director
dot icon20/09/2011
Termination of appointment of Richard Towner as a director
dot icon20/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon14/06/2011
Director's details changed for Mr Robert Wilson Loades on 2011-06-01
dot icon14/06/2011
Director's details changed for Mr John Ernest Spratt on 2011-06-01
dot icon14/06/2011
Director's details changed for Patricia Jane Woodhouse on 2011-06-01
dot icon14/06/2011
Director's details changed for Mr Charles Edward Lionel Mann on 2010-06-01
dot icon31/03/2011
Group of companies' accounts made up to 2010-08-31
dot icon25/11/2010
Director's details changed for Patricia Jane Woodhouse on 2010-11-25
dot icon23/11/2010
Appointment of Mr John Ernest Spratt as a director
dot icon11/11/2010
Appointment of Mr Derrick Raymon Gasson as a director
dot icon03/11/2010
Termination of appointment of Barrie Hurst as a director
dot icon08/10/2010
Appointment of Mr Ian Algar Neil Urquhart as a secretary
dot icon08/10/2010
Termination of appointment of Nigel Halfpenny as a secretary
dot icon13/09/2010
Termination of appointment of Cyril Jackson as a director
dot icon13/09/2010
Termination of appointment of Peter Barwell as a director
dot icon13/09/2010
Termination of appointment of Walter Wright as a director
dot icon27/07/2010
Miscellaneous
dot icon01/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon28/05/2010
Director's details changed for Barrie Hurst on 2010-05-28
dot icon28/05/2010
Director's details changed for Marina Spencer Brounger on 2010-05-28
dot icon28/05/2010
Director's details changed for David John Baverstock Long on 2010-05-28
dot icon28/05/2010
Director's details changed for Patricia Jane Woodhouse on 2010-05-28
dot icon28/05/2010
Director's details changed for Fiona Margaret Turner on 2010-05-28
dot icon28/05/2010
Director's details changed for Rosemary Anne Harvard Needham on 2010-05-28
dot icon28/05/2010
Group of companies' accounts made up to 2009-08-31
dot icon01/03/2010
Appointment of Mr Robert Wilson Loades as a director
dot icon01/03/2010
Appointment of Mrs Elisabeth Laura Lewis-Jones as a director
dot icon24/02/2010
Appointment of Miles Stuart Hedges as a director
dot icon27/01/2010
Director's details changed for Mr Charles Edward Lionel Mann on 2009-10-14
dot icon21/01/2010
Appointment of Mr Charles Edward Lionel Mann as a director
dot icon26/11/2009
Termination of appointment of Hedges, Miles Stuart as a director
dot icon26/11/2009
Director's details changed for Bloxham School on 2007-09-01
dot icon26/11/2009
Director's details changed for Bloxham School on 2007-09-01
dot icon25/11/2009
Appointment of Bloxham School as a director
dot icon18/11/2009
Director's details changed for Michael Robert Deeley on 2009-11-18
dot icon18/11/2009
Director's details changed for Peter James Philip Barwell on 2009-11-18
dot icon12/08/2009
Return made up to 28/05/09; full list of members
dot icon30/06/2009
Resolutions
dot icon13/05/2009
Resolutions
dot icon17/03/2009
Group of companies' accounts made up to 2008-08-31
dot icon22/08/2008
Return made up to 28/05/08; full list of members
dot icon16/06/2008
Group of companies' accounts made up to 2007-08-31
dot icon03/10/2007
Return made up to 28/05/07; no change of members
dot icon05/07/2007
New director appointed
dot icon03/05/2007
Group of companies' accounts made up to 2006-08-31
dot icon04/01/2007
Director resigned
dot icon08/11/2006
Return made up to 28/05/06; full list of members
dot icon30/10/2006
New director appointed
dot icon04/05/2006
Director resigned
dot icon03/04/2006
Group of companies' accounts made up to 2005-08-31
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon19/08/2005
Return made up to 28/05/05; full list of members
dot icon23/07/2005
Memorandum and Articles of Association
dot icon23/07/2005
Resolutions
dot icon23/07/2005
Resolutions
dot icon28/06/2005
Group of companies' accounts made up to 2004-08-31
dot icon21/05/2004
Return made up to 28/05/04; full list of members
dot icon23/03/2004
New director appointed
dot icon22/11/2003
Group of companies' accounts made up to 2003-08-31
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon20/06/2003
Return made up to 28/05/03; full list of members
dot icon12/03/2003
Group of companies' accounts made up to 2002-08-31
dot icon12/03/2003
Director resigned
dot icon04/03/2003
New director appointed
dot icon04/03/2003
Director resigned
dot icon27/05/2002
Return made up to 28/05/02; full list of members
dot icon27/11/2001
Full accounts made up to 2001-08-31
dot icon14/06/2001
Full accounts made up to 2000-08-31
dot icon25/05/2001
Return made up to 28/05/01; full list of members
dot icon18/09/2000
Director resigned
dot icon18/09/2000
New director appointed
dot icon29/06/2000
Return made up to 28/05/00; full list of members
dot icon06/02/2000
Accounting reference date extended from 31/05/00 to 31/08/00
dot icon12/10/1999
New director appointed
dot icon13/09/1999
Registered office changed on 13/09/99 from: bloxham school banbury road, bloxham banbury oxfordshire OX15 4PE
dot icon09/09/1999
Registered office changed on 09/09/99 from: steynings house chapel place salisbury wiltshire SP2 7RJ
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Secretary resigned
dot icon06/09/1999
New secretary appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
New director appointed
dot icon28/05/1999
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
14/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Stephen
Director
12/07/2022 - Present
113
Clayson, Paul Roderick
Director
09/10/2015 - Present
4
Nott, Andrew Jonathan Peter
Director
19/05/2022 - 22/06/2023
15
Ward, Martin Richard
Director
31/03/2017 - 31/08/2023
5
Hopkins, Miranda Emily
Director
20/10/2014 - 30/04/2020
5

Persons with Significant Control

0

No PSC data available.

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 BLOXHAM SCHOOL LIMITED

BLOXHAM SCHOOL LIMITED is an(a) Active company incorporated on 28/05/1999 with the registered office located at Bloxham School, Banbury Road Bloxham, Banbury, Oxfordshire OX15 4PE. There are currently 13 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 BLOXHAM SCHOOL LIMITED?

toggle

BLOXHAM SCHOOL LIMITED is currently Active. It was registered on 28/05/1999 .

Where is BLOXHAM SCHOOL LIMITED located?

toggle

BLOXHAM SCHOOL LIMITED is registered at Bloxham School, Banbury Road Bloxham, Banbury, Oxfordshire OX15 4PE.

What does BLOXHAM SCHOOL LIMITED do?

toggle

BLOXHAM SCHOOL LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for BLOXHAM SCHOOL LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 037799760018, created on 2026-04-06.