JOHN SPENDLUFFE TECHNOLOGY COLLEGE

Register to unlock more data on OkredoRegister

JOHN SPENDLUFFE TECHNOLOGY COLLEGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07683660

Incorporation date

27/06/2011

Size

Full

Contacts

Registered address

Registered address

John Spendluffe Technology College, Hanby Lane, Alford, Lincolnshire LN13 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2011)
dot icon31/12/2025
Full accounts made up to 2025-08-31
dot icon06/10/2025
Appointment of Mrs Claire Davison as a director on 2025-09-15
dot icon03/10/2025
Appointment of Mrs Kelly Gavriliuc as a director on 2025-09-15
dot icon03/10/2025
Appointment of Ms Angela Allsop as a director on 2025-09-15
dot icon24/07/2025
Termination of appointment of Nigel John Wass as a director on 2025-07-23
dot icon24/07/2025
Termination of appointment of Laura Hill as a director on 2025-07-23
dot icon24/07/2025
Termination of appointment of Samantha Smith as a director on 2025-07-23
dot icon24/07/2025
Termination of appointment of Anna Eve Appleyard as a director on 2025-07-23
dot icon23/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon13/02/2025
Full accounts made up to 2024-08-31
dot icon20/09/2024
Appointment of Mrs Melissa Scott as a director on 2024-09-09
dot icon09/09/2024
Appointment of Mrs Amanda Graves as a director on 2021-10-04
dot icon23/07/2024
Termination of appointment of Amanda Graves as a director on 2024-07-19
dot icon17/07/2024
Appointment of Mrs Susannah Powell as a director on 2024-07-15
dot icon16/05/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon18/03/2024
Termination of appointment of Andrew Clifford Stones as a director on 2024-03-18
dot icon09/01/2024
Full accounts made up to 2023-08-31
dot icon20/10/2023
Termination of appointment of Joanna Sharp as a director on 2023-10-04
dot icon18/09/2023
Appointment of Miss Laura Hill as a director on 2023-09-11
dot icon12/09/2023
Appointment of Mr Nigel John Wass as a director on 2023-09-11
dot icon12/09/2023
Notification of a person with significant control statement
dot icon12/09/2023
Appointment of Mrs Rhonda Kathryn Strathern as a director on 2023-09-11
dot icon02/08/2023
Cessation of Linda Jane Brockett as a person with significant control on 2023-07-31
dot icon02/08/2023
Cessation of George Robinson Willoughby as a person with significant control on 2023-07-23
dot icon02/08/2023
Termination of appointment of Adam Le'gate as a director on 2023-07-31
dot icon02/08/2023
Termination of appointment of Graham Kirkman as a director on 2023-07-31
dot icon02/08/2023
Cessation of Elizabeth Ramm as a person with significant control on 2023-07-23
dot icon02/08/2023
Cessation of Peter Geroge Milson as a person with significant control on 2023-07-23
dot icon02/08/2023
Cessation of Giles Allen Crust as a person with significant control on 2023-07-23
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon12/04/2023
Termination of appointment of David Radley as a director on 2023-03-31
dot icon13/01/2023
Appointment of Mrs Samantha Smith as a director on 2023-01-10
dot icon03/01/2023
Full accounts made up to 2022-08-31
dot icon20/09/2022
Appointment of Mr Paul Nicholas Simpson as a director on 2022-09-12
dot icon20/09/2022
Appointment of Mr Graham Kirkman as a director on 2022-09-12
dot icon02/09/2022
Termination of appointment of David James Allen as a director on 2022-09-02
dot icon25/07/2022
Termination of appointment of Lynnette Claire Pryke as a director on 2022-07-22
dot icon25/07/2022
Notification of Giles Allen Crust as a person with significant control on 2022-07-25
dot icon07/07/2022
Termination of appointment of Giles Allen Crust as a director on 2022-07-04
dot icon07/07/2022
Termination of appointment of Peter Geroge Milson as a director on 2022-07-04
dot icon25/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon19/01/2022
Termination of appointment of George Robinson Willoughby as a director on 2022-01-13
dot icon19/01/2022
Notification of George Robinson Willoughby as a person with significant control on 2022-01-13
dot icon12/01/2022
Full accounts made up to 2021-08-31
dot icon09/12/2021
Appointment of Mrs Anna Eve Appleyard as a director on 2021-11-30
dot icon09/12/2021
Appointment of Mr David Radley as a director on 2021-12-02
dot icon09/12/2021
Termination of appointment of Teri Chatterton as a director on 2021-11-30
dot icon12/10/2021
Termination of appointment of Lucy Iaquaniello as a director on 2021-10-04
dot icon12/10/2021
Appointment of Mr William Paul Nickson as a director on 2021-10-08
dot icon12/10/2021
Appointment of Mr Ian Hart as a director on 2021-10-04
dot icon12/10/2021
Appointment of Mr Adam Le'gate as a director on 2021-10-05
dot icon12/10/2021
Termination of appointment of Shirley Gibney as a director on 2021-10-04
dot icon12/10/2021
Appointment of Mr Andrew Stones as a director on 2021-10-04
dot icon12/10/2021
Appointment of Mrs Amanda Graves as a director on 2021-10-04
dot icon07/09/2021
Appointment of Mr Simon David Curtis as a director on 2021-09-01
dot icon07/09/2021
Termination of appointment of Joyce Shorrock as a director on 2021-08-31
dot icon09/07/2021
Termination of appointment of Roger Snell as a director on 2021-07-05
dot icon30/06/2021
Full accounts made up to 2020-08-31
dot icon11/05/2021
Termination of appointment of Joanna Louise Victoria Garrard as a director on 2021-05-07
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon14/03/2021
Termination of appointment of Lisa Jane Ailsby as a director on 2021-03-10
dot icon19/10/2020
Appointment of Dr Lynnette Pryke as a director on 2020-10-06
dot icon18/05/2020
Termination of appointment of Robert Follett as a director on 2020-04-30
dot icon18/05/2020
Appointment of Mrs Joanna Louise Victoria Garrard as a director on 2020-05-01
dot icon28/02/2020
Cessation of George Robinson Willoughby as a person with significant control on 2020-02-25
dot icon28/02/2020
Notification of Elizabeth Ramm as a person with significant control on 2020-02-25
dot icon28/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon06/01/2020
Full accounts made up to 2019-08-31
dot icon17/05/2019
Appointment of Miss Rachael Hickson as a director on 2019-05-14
dot icon17/05/2019
Appointment of Mrs Elizabeth Ramm as a director on 2019-05-14
dot icon25/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon10/01/2019
Full accounts made up to 2018-08-31
dot icon01/10/2018
Appointment of Ms Joyce Shorrock as a director on 2018-10-01
dot icon04/09/2018
Termination of appointment of Deborah Joan Forster as a director on 2018-08-31
dot icon04/09/2018
Termination of appointment of Steven Thomas Beverley as a director on 2018-08-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon09/01/2018
Full accounts made up to 2017-08-31
dot icon04/01/2018
Termination of appointment of Paul Stupple as a director on 2017-12-31
dot icon05/10/2017
Termination of appointment of Simon Brown as a director on 2017-09-30
dot icon04/09/2017
Appointment of Mrs Joanna Sharp as a director on 2017-09-01
dot icon04/09/2017
Appointment of Mr David James Allen as a director on 2017-09-01
dot icon04/09/2017
Appointment of Mrs Lucy Iaquaniello as a director on 2017-09-01
dot icon31/08/2017
Termination of appointment of Mark Bishell as a director on 2017-08-31
dot icon26/06/2017
Second filing of Confirmation Statement dated 22/02/2017
dot icon22/02/2017
Termination of appointment of Sandra Kirk as a director on 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon22/02/2017
Termination of appointment of Andrew Leaston as a director on 2016-12-31
dot icon22/12/2016
Full accounts made up to 2016-08-31
dot icon24/11/2016
Appointment of Mrs Shirley Gibney as a director on 2016-11-21
dot icon24/11/2016
Appointment of Mr Roger Snell as a director on 2016-11-21
dot icon20/09/2016
Termination of appointment of Anne Collingwood as a director on 2016-09-20
dot icon27/06/2016
Annual return made up to 2016-06-27 no member list
dot icon24/05/2016
Termination of appointment of Linda Jane Brockett as a director on 2016-03-23
dot icon11/04/2016
Appointment of Mrs Lisa Jane Ailsby as a director on 2016-04-11
dot icon13/01/2016
Full accounts made up to 2015-08-31
dot icon30/11/2015
Appointment of Mr Simon Brown as a director on 2015-11-30
dot icon08/10/2015
Termination of appointment of Nichola Rutter as a director on 2015-09-29
dot icon08/10/2015
Termination of appointment of Julie Houlsby as a director on 2015-09-29
dot icon14/07/2015
Annual return made up to 2015-06-27 no member list
dot icon18/05/2015
Appointment of Mrs Anne Collingwood as a director on 2015-05-14
dot icon23/01/2015
Full accounts made up to 2014-08-31
dot icon20/10/2014
Termination of appointment of Katrina Anne Firth as a director on 2014-10-07
dot icon28/07/2014
Appointment of Mrs Deborah Joan Forster as a director on 2013-09-01
dot icon28/07/2014
Appointment of Mrs Teri Chatterton as a director on 2014-07-08
dot icon25/07/2014
Termination of appointment of Alan Roy Gurbutt as a director on 2013-10-03
dot icon25/07/2014
Termination of appointment of Susan Belton as a director on 2013-07-31
dot icon25/07/2014
Termination of appointment of Margaret Mary Bauer as a director on 2013-07-31
dot icon25/07/2014
Annual return made up to 2014-06-27 no member list
dot icon30/12/2013
Full accounts made up to 2013-08-31
dot icon18/07/2013
Annual return made up to 2013-06-27 no member list
dot icon17/07/2013
Appointment of Mrs Katrina Anne Firth as a director
dot icon16/07/2013
Appointment of Mr Andrew Leaston as a director
dot icon16/07/2013
Appointment of Mr Paul Stupple as a director
dot icon22/02/2013
Full accounts made up to 2012-08-31
dot icon29/06/2012
Annual return made up to 2012-06-27 no member list
dot icon02/05/2012
Appointment of Mr Robert Follett as a director
dot icon30/04/2012
Termination of appointment of Annette Wilkinson as a director
dot icon26/04/2012
Director's details changed for Peter Milsom on 2012-04-26
dot icon26/04/2012
Termination of appointment of Sarah Blair-Manning as a director
dot icon26/04/2012
Director's details changed for Margaret Baver on 2012-04-26
dot icon26/04/2012
Secretary's details changed for Jonathan Treasure on 2012-04-26
dot icon26/04/2012
Termination of appointment of James Culley as a director
dot icon01/11/2011
Current accounting period extended from 2012-06-30 to 2012-08-31
dot icon26/07/2011
Statement of company's objects
dot icon26/07/2011
Resolutions
dot icon26/07/2011
Memorandum and Articles of Association
dot icon27/06/2011
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
12/04/2026
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crust, Giles Allen
Director
27/06/2011 - 04/07/2022
2
Milson, Peter Geroge
Director
27/06/2011 - 04/07/2022
1
Curtis, Simon David
Director
01/09/2021 - Present
1
Le'gate, Adam
Director
05/10/2021 - 31/07/2023
-
Willoughby, George Robinson
Director
27/06/2011 - 13/01/2022
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 JOHN SPENDLUFFE TECHNOLOGY COLLEGE

JOHN SPENDLUFFE TECHNOLOGY COLLEGE is an(a) Active company incorporated on 27/06/2011 with the registered office located at John Spendluffe Technology College, Hanby Lane, Alford, Lincolnshire LN13 9BL. 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 JOHN SPENDLUFFE TECHNOLOGY COLLEGE?

toggle

JOHN SPENDLUFFE TECHNOLOGY COLLEGE is currently Active. It was registered on 27/06/2011 .

Where is JOHN SPENDLUFFE TECHNOLOGY COLLEGE located?

toggle

JOHN SPENDLUFFE TECHNOLOGY COLLEGE is registered at John Spendluffe Technology College, Hanby Lane, Alford, Lincolnshire LN13 9BL.

What does JOHN SPENDLUFFE TECHNOLOGY COLLEGE do?

toggle

JOHN SPENDLUFFE TECHNOLOGY COLLEGE operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for JOHN SPENDLUFFE TECHNOLOGY COLLEGE?

toggle

The latest filing was on 31/12/2025: Full accounts made up to 2025-08-31.