MAIDWELL HALL SCHOOL

Register to unlock more data on OkredoRegister

MAIDWELL HALL SCHOOL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00577217

Incorporation date

18/01/1957

Size

Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1957)
dot icon21/12/2024
Final Gazette dissolved following liquidation
dot icon21/09/2024
Return of final meeting in a members' voluntary winding up
dot icon10/04/2024
Declaration of solvency
dot icon06/04/2024
Registered office address changed from Elgin House Billing Road Northampton NN1 5AU England to 100 st. James Road Northampton NN5 5LF on 2024-04-06
dot icon22/03/2024
Resolutions
dot icon22/03/2024
Appointment of a voluntary liquidator
dot icon17/05/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon21/04/2023
Registered office address changed from Maidwell Hall School Maidwell Hall Maidwell Northampton Northamptonshire NN6 9JG to Elgin House Billing Road Northampton NN1 5AU on 2023-04-21
dot icon30/01/2023
Full accounts made up to 2022-09-30
dot icon17/11/2022
Previous accounting period extended from 2022-08-31 to 2022-09-30
dot icon16/11/2022
Satisfaction of charge 005772170019 in full
dot icon16/11/2022
Satisfaction of charge 005772170020 in full
dot icon16/11/2022
Satisfaction of charge 005772170018 in full
dot icon09/10/2022
Termination of appointment of Henrietta Wates as a director on 2022-08-19
dot icon09/10/2022
Termination of appointment of William Penfold Wyatt as a director on 2022-08-19
dot icon09/10/2022
Termination of appointment of Ann Meisner as a director on 2022-08-19
dot icon09/10/2022
Termination of appointment of Karl Barrie Jenkins as a director on 2022-08-19
dot icon09/10/2022
Termination of appointment of David Frank Chaplin as a director on 2022-08-19
dot icon09/10/2022
Termination of appointment of Hector James Ross Maclennan as a director on 2022-08-19
dot icon09/10/2022
Termination of appointment of Robert Anthony Lankester as a secretary on 2022-08-19
dot icon26/08/2022
Full accounts made up to 2021-08-31
dot icon28/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon09/02/2022
Termination of appointment of Nicholas Leo Winkley as a director on 2022-02-09
dot icon05/10/2021
Termination of appointment of Claire Redmayne as a director on 2021-08-31
dot icon30/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon05/01/2021
Full accounts made up to 2020-08-31
dot icon09/10/2020
Appointment of Mr Nicholas Leo Winkley as a director on 2020-09-20
dot icon09/10/2020
Appointment of Mrs Ann Meisner as a director on 2020-09-20
dot icon09/10/2020
Termination of appointment of Anthony Kurt Wallersteiner as a director on 2020-06-17
dot icon24/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon19/03/2020
Appointment of Mr Crispin David Jermyn Holborow as a director on 2019-11-27
dot icon19/03/2020
Appointment of Mr Dominic Harold Forsyth Parr as a director on 2019-11-27
dot icon13/03/2020
Termination of appointment of Richard Hugh Cunningham as a director on 2019-06-19
dot icon13/03/2020
Termination of appointment of Clare Macro as a director on 2019-06-19
dot icon21/01/2020
Full accounts made up to 2019-08-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon10/12/2018
Full accounts made up to 2018-08-31
dot icon29/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon29/03/2018
Appointment of Mr Hector James Ross Maclennan as a director on 2018-03-07
dot icon27/03/2018
Termination of appointment of Christopher Mark Jones as a director on 2017-11-29
dot icon27/03/2018
Termination of appointment of Ruadhri Andrew Duncan as a director on 2017-11-29
dot icon11/12/2017
Full accounts made up to 2017-08-31
dot icon28/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon01/02/2017
Appointment of Mr David Frank Chaplin as a director on 2016-11-30
dot icon01/02/2017
Termination of appointment of Crispin David Jermyn Holborow as a director on 2016-11-30
dot icon23/12/2016
Full accounts made up to 2016-08-31
dot icon25/07/2016
Appointment of Mr Karl Barrie Jenkins as a director on 2016-06-22
dot icon22/07/2016
Appointment of Mrs Henrietta Wates as a director on 2016-06-22
dot icon29/03/2016
Annual return made up to 2016-03-22 no member list
dot icon04/02/2016
Appointment of Lady Claire Redmayne as a director on 2015-06-24
dot icon04/02/2016
Termination of appointment of Nicholas Fowell Buxton as a director on 2015-12-02
dot icon07/01/2016
Full accounts made up to 2015-08-31
dot icon09/09/2015
Registration of charge 005772170020, created on 2015-08-24
dot icon03/09/2015
Satisfaction of charge 16 in full
dot icon03/09/2015
Satisfaction of charge 17 in full
dot icon02/09/2015
Registration of charge 005772170019, created on 2015-09-01
dot icon24/03/2015
Annual return made up to 2015-03-22 no member list
dot icon04/02/2015
Registration of charge 005772170018, created on 2015-02-03
dot icon18/12/2014
Full accounts made up to 2014-08-31
dot icon02/12/2014
Appointment of Mr William Penfold Wyatt as a director on 2014-10-26
dot icon02/12/2014
Termination of appointment of Charles Edward Samuel Whitbread as a director on 2014-11-26
dot icon03/10/2014
Termination of appointment of Sarah Peppiatt as a director on 2014-06-25
dot icon13/06/2014
Appointment of Mrs Clare Macro as a director
dot icon13/06/2014
Termination of appointment of Wendy Griffiths as a director
dot icon14/04/2014
Accounts made up to 2013-08-31
dot icon07/04/2014
Annual return made up to 2014-03-22 no member list
dot icon07/04/2014
Register inspection address has been changed from 7 Spencer Parade Northampton Northamptonshire NN1 5AB
dot icon25/04/2013
Register(s) moved to registered inspection location
dot icon25/04/2013
Register inspection address has been changed
dot icon18/04/2013
Annual return made up to 2013-03-22 no member list
dot icon18/04/2013
Registered office address changed from , Maidwell Hall Maidwell, Northampton, NN6 9JG, England on 2013-04-18
dot icon17/04/2013
Appointment of Mr Ruadhri Andrew Duncan as a director
dot icon17/04/2013
Termination of appointment of Timothy Mullins as a director
dot icon17/04/2013
Termination of appointment of Andrew Phillips as a director
dot icon11/12/2012
Accounts made up to 2012-08-31
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 17
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 16
dot icon27/04/2012
Registered office address changed from , 7 Spencer Parade, Northampton, NN1 5AB on 2012-04-27
dot icon04/04/2012
Accounts made up to 2011-08-31
dot icon27/03/2012
Annual return made up to 2012-03-22 no member list
dot icon27/03/2012
Director's details changed for Mrs Sarah Peppiatt on 2011-03-23
dot icon27/03/2012
Termination of appointment of Fiona Stephenson as a director
dot icon26/03/2012
Director's details changed for Mrs Sarah Peppiatt on 2011-03-23
dot icon23/03/2011
Annual return made up to 2011-03-22 no member list
dot icon23/03/2011
Director's details changed for Reverend Christopher Mark Jones on 2011-03-23
dot icon23/03/2011
Director's details changed for Mrs Sarah Peppiatt on 2011-03-23
dot icon06/12/2010
Termination of appointment of Bruce Macphail as a director
dot icon26/11/2010
Accounts made up to 2010-08-31
dot icon11/06/2010
Accounts made up to 2009-08-31
dot icon31/03/2010
Annual return made up to 2010-03-22 no member list
dot icon31/03/2010
Director's details changed for Andrew Coventon Phillips on 2010-03-22
dot icon31/03/2010
Director's details changed for Reverend Christopher Mark Jones on 2010-03-22
dot icon31/03/2010
Director's details changed for Fiona Stephenson on 2010-03-22
dot icon31/03/2010
Director's details changed for Rev Timothy Dougal Mullins on 2010-03-22
dot icon31/03/2010
Director's details changed for Mrs Sarah Peppiatt on 2010-03-22
dot icon31/03/2010
Director's details changed for Sir Bruce Dugald Macphail on 2010-03-22
dot icon24/03/2010
Termination of appointment of Nicholas Wright as a director
dot icon22/01/2010
Appointment of Wendy Jane Griffiths as a director
dot icon21/01/2010
Appointment of Mr Nicholas Fowell Buxton as a director
dot icon07/12/2009
Appointment of Robert Anthony Lankester as a secretary
dot icon07/12/2009
Termination of appointment of Ian Barnett as a secretary
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 15
dot icon10/06/2009
Memorandum and Articles of Association
dot icon10/06/2009
Resolutions
dot icon10/06/2009
Resolutions
dot icon04/05/2009
Appointment terminate, director desmond cadogan crichton logged form
dot icon04/05/2009
Appointment terminate, director darby dennis logged form
dot icon04/05/2009
Director appointed andrew phillips
dot icon24/04/2009
Annual return made up to 22/03/09
dot icon21/04/2009
Appointment terminated director darby dennis
dot icon21/04/2009
Appointment terminated director desmond crichton
dot icon26/01/2009
Director appointed doctor anthony wallersteiner
dot icon21/01/2009
Memorandum and Articles of Association
dot icon21/01/2009
Director appointed richard cunningham
dot icon15/01/2009
Resolutions
dot icon02/01/2009
Accounts made up to 2008-08-31
dot icon31/07/2008
Appointment terminated director peter bieneman
dot icon09/07/2008
Director appointed crispin david jermyn holborow
dot icon18/04/2008
Annual return made up to 22/03/08
dot icon17/04/2008
Director appointed mrs sarah peppiatt
dot icon24/01/2008
Director resigned
dot icon24/01/2008
New director appointed
dot icon22/01/2008
Accounts made up to 2007-08-31
dot icon15/08/2007
New director appointed
dot icon27/07/2007
Particulars of mortgage/charge
dot icon27/07/2007
Particulars of mortgage/charge
dot icon25/07/2007
Annual return made up to 22/03/07
dot icon18/12/2006
Accounts made up to 2006-08-31
dot icon22/07/2006
Particulars of mortgage/charge
dot icon22/07/2006
Particulars of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/06/2006
New director appointed
dot icon24/05/2006
Annual return made up to 22/03/06
dot icon24/05/2006
Director resigned
dot icon06/12/2005
Accounts made up to 2005-08-31
dot icon31/03/2005
Annual return made up to 22/03/05
dot icon10/01/2005
Accounts made up to 2004-08-31
dot icon18/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
New director appointed
dot icon06/04/2004
Annual return made up to 22/03/04
dot icon06/04/2004
Director resigned
dot icon19/12/2003
Accounts made up to 2003-08-31
dot icon12/12/2003
Particulars of mortgage/charge
dot icon14/05/2003
New director appointed
dot icon23/04/2003
Annual return made up to 22/03/03
dot icon13/01/2003
Accounts made up to 2002-08-31
dot icon26/06/2002
New director appointed
dot icon19/03/2002
Annual return made up to 22/03/02
dot icon15/03/2002
Accounts made up to 2001-08-31
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Director resigned
dot icon11/07/2001
New director appointed
dot icon27/03/2001
Annual return made up to 22/03/01
dot icon13/03/2001
Accounts made up to 2000-08-31
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon04/01/2001
New director appointed
dot icon26/10/2000
Director resigned
dot icon26/10/2000
Director resigned
dot icon28/03/2000
Annual return made up to 22/03/00
dot icon22/02/2000
Accounts made up to 1999-08-31
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon07/09/1999
Particulars of mortgage/charge
dot icon26/07/1999
Accounts made up to 1998-08-31
dot icon11/05/1999
Annual return made up to 26/03/99
dot icon11/05/1999
New director appointed
dot icon30/09/1998
Particulars of mortgage/charge
dot icon11/09/1998
Particulars of mortgage/charge
dot icon11/09/1998
Declaration of satisfaction of mortgage/charge
dot icon09/04/1998
Annual return made up to 26/03/98
dot icon26/02/1998
Accounts made up to 1997-08-31
dot icon26/02/1998
New director appointed
dot icon27/11/1997
New director appointed
dot icon02/09/1997
Director resigned
dot icon03/04/1997
Annual return made up to 26/03/97
dot icon27/02/1997
Accounts for a small company made up to 1996-08-31
dot icon19/11/1996
Declaration of satisfaction of mortgage/charge
dot icon21/09/1996
Declaration of satisfaction of mortgage/charge
dot icon21/09/1996
Declaration of satisfaction of mortgage/charge
dot icon02/04/1996
Annual return made up to 26/03/96
dot icon29/03/1996
Accounts for a small company made up to 1995-08-31
dot icon02/05/1995
Particulars of mortgage/charge
dot icon13/04/1995
Annual return made up to 13/04/95
dot icon05/04/1995
Memorandum and Articles of Association
dot icon05/04/1995
Resolutions
dot icon23/03/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Annual return made up to 13/04/94
dot icon07/04/1994
Particulars of mortgage/charge
dot icon17/03/1994
New director appointed
dot icon17/03/1994
New director appointed
dot icon17/03/1994
Accounts for a small company made up to 1993-08-31
dot icon17/12/1993
Director resigned
dot icon23/07/1993
Particulars of mortgage/charge
dot icon23/07/1993
Particulars of mortgage/charge
dot icon27/04/1993
Annual return made up to 24/04/93
dot icon17/03/1993
Accounts for a small company made up to 1992-08-31
dot icon02/12/1992
Accounts made up to 1991-08-31
dot icon01/05/1992
Annual return made up to 24/04/92
dot icon30/03/1992
Resolutions
dot icon30/03/1992
New director appointed
dot icon30/03/1992
New director appointed
dot icon29/11/1991
Accounts made up to 1990-08-31
dot icon09/05/1991
Annual return made up to 21/03/91
dot icon19/07/1990
Annual return made up to 24/04/90
dot icon12/07/1990
Registered office changed on 12/07/90 from: 6 new square, lincoln's inn, london, WC2A 3QS
dot icon12/07/1990
Secretary resigned;new secretary appointed
dot icon06/07/1990
Accounts made up to 1989-08-31
dot icon25/05/1990
Director resigned;new director appointed
dot icon15/02/1990
Secretary resigned;new secretary appointed
dot icon11/04/1989
Accounts made up to 1988-08-31
dot icon11/04/1989
Annual return made up to 22/03/89
dot icon04/12/1988
New director appointed
dot icon19/09/1988
Director resigned
dot icon10/05/1988
Accounts made up to 1987-08-31
dot icon28/04/1988
Annual return made up to 23/03/88
dot icon13/04/1988
Registered office changed on 13/04/88 from: 5 new square, lincoln's inn, london WC2
dot icon02/04/1987
Accounts made up to 1986-08-31
dot icon02/04/1987
Annual return made up to 20/03/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/01/1957
Incorporation
dot icon18/01/1957
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

50
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
21/03/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
-
-
0.00
-
-
2022
50
-
-
0.00
-
-
2022
50
-
-
0.00
-
-

Employees

2022

Employees

50 Ascended2 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holborow, Crispin David Jermyn
Director
27/11/2019 - Present
5
Holborow, Crispin David Jermyn
Director
16/06/2008 - 30/11/2016
5
Griffiths, Wendy Jane
Director
02/12/2009 - 20/11/2013
9
Harper, Ewan William, Sir
Director
27/01/1994 - 21/11/2000
20
Dennis, Darby William
Director
19/02/1998 - 12/03/2009
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About MAIDWELL HALL SCHOOL

MAIDWELL HALL SCHOOL is an(a) Dissolved company incorporated on 18/01/1957 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of MAIDWELL HALL SCHOOL?

toggle

MAIDWELL HALL SCHOOL is currently Dissolved. It was registered on 18/01/1957 and dissolved on 21/12/2024.

Where is MAIDWELL HALL SCHOOL located?

toggle

MAIDWELL HALL SCHOOL is registered at 100 St. James Road, Northampton NN5 5LF.

What does MAIDWELL HALL SCHOOL do?

toggle

MAIDWELL HALL SCHOOL operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does MAIDWELL HALL SCHOOL have?

toggle

MAIDWELL HALL SCHOOL had 50 employees in 2022.

What is the latest filing for MAIDWELL HALL SCHOOL?

toggle

The latest filing was on 21/12/2024: Final Gazette dissolved following liquidation.