RYKNELD HALL EDUCATION TRUST LIMITED

Register to unlock more data on OkredoRegister

RYKNELD HALL EDUCATION TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02739356

Incorporation date

13/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Sawmills Morton Road, Pilsley, Chesterfield S45 8EECopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1992)
dot icon07/04/2026
Registered office address changed from Rykneld Hall Rykneld Road Littleover Derby Derbyshire DE23 4BX to The Old Sawmills Morton Road Pilsley Chesterfield S45 8EE on 2026-04-07
dot icon17/03/2026
Voluntary strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for voluntary strike-off
dot icon13/02/2026
Application to strike the company off the register
dot icon03/02/2026
Termination of appointment of Karan Nicola Hopkinson as a director on 2025-12-31
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Satisfaction of charge 1 in full
dot icon06/10/2025
Satisfaction of charge 2 in full
dot icon06/10/2025
Satisfaction of charge 3 in full
dot icon06/10/2025
Satisfaction of charge 5 in full
dot icon06/10/2025
Satisfaction of charge 027393560006 in full
dot icon17/09/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon26/06/2025
Full accounts made up to 2024-03-31
dot icon30/04/2025
Current accounting period shortened from 2024-07-31 to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon17/09/2024
Termination of appointment of Graham Roderick Nixey as a secretary on 2024-09-17
dot icon17/09/2024
Termination of appointment of Neil Gordon Chattle as a director on 2024-09-17
dot icon23/06/2024
Full accounts made up to 2023-07-31
dot icon07/05/2024
Change of name notice
dot icon07/05/2024
Certificate of change of name
dot icon03/04/2024
Termination of appointment of Debra Mary Cadman as a director on 2024-03-28
dot icon03/04/2024
Termination of appointment of Rajwant Singh Atwal as a director on 2024-03-28
dot icon03/04/2024
Termination of appointment of Andrew Adam Gentles as a director on 2024-03-28
dot icon29/11/2023
Appointment of Mr Graham Roderick Nixey as a secretary on 2023-11-29
dot icon29/11/2023
Termination of appointment of Christine Ann Cook as a secretary on 2023-11-29
dot icon31/07/2023
Appointment of Mr Neil Gordon Chattle as a director on 2022-06-06
dot icon31/07/2023
Director's details changed for Mr Rajwant Singh Atwal on 2023-07-27
dot icon28/07/2023
Appointment of Mr Rajwant Singh Atwal as a director on 2022-06-07
dot icon28/07/2023
Appointment of Mrs Karan Nicola Hopkinson as a director on 2022-12-09
dot icon28/07/2023
Director's details changed for Mr Andrew Adam Gentles on 2021-09-15
dot icon28/07/2023
Termination of appointment of Navjot Kaur Virk as a director on 2023-07-27
dot icon28/07/2023
Director's details changed for Mrs Debra Mary Cadman on 2021-09-02
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon05/07/2023
Full accounts made up to 2022-07-31
dot icon17/06/2023
Memorandum and Articles of Association
dot icon17/06/2023
Resolutions
dot icon08/06/2023
Statement of company's objects
dot icon26/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon19/07/2022
Full accounts made up to 2021-07-31
dot icon25/04/2022
Termination of appointment of Sarah Louise Flear as a director on 2022-04-22
dot icon09/02/2022
Termination of appointment of Claire Mcmain as a secretary on 2022-02-01
dot icon26/01/2022
Appointment of Mrs Christine Ann Cook as a secretary on 2022-01-26
dot icon08/11/2021
Appointment of Miss Claire Mcmain as a secretary on 2021-11-08
dot icon05/11/2021
Termination of appointment of Lindsey Jane Bowe as a secretary on 2021-11-05
dot icon12/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon28/04/2021
Full accounts made up to 2020-07-31
dot icon17/11/2020
Termination of appointment of Simon David Richardson as a director on 2020-09-21
dot icon17/11/2020
Termination of appointment of Ian David Beardmore as a director on 2020-09-21
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon03/08/2020
Full accounts made up to 2019-07-31
dot icon16/06/2020
Appointment of Mrs Debra Mary Cadman as a director on 2019-06-11
dot icon15/06/2020
Appointment of Mrs Navjot Kaur Virk as a director on 2019-09-23
dot icon29/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon24/06/2019
Appointment of Mr Ian David Beardmore as a director on 2019-06-11
dot icon24/06/2019
Appointment of Mr James Carey Pugh-Lewis as a director on 2019-06-11
dot icon24/06/2019
Appointment of Mrs Margaret Viles as a director on 2019-06-11
dot icon24/06/2019
Appointment of Mr Andrew Adam Gentles as a director on 2019-06-11
dot icon24/06/2019
Appointment of Mr David Ian Louch as a director on 2019-06-11
dot icon17/05/2019
Notification of a person with significant control statement
dot icon09/05/2019
Cessation of Nigel Russell Rudd as a person with significant control on 2019-04-23
dot icon09/05/2019
Cessation of Elizabeth Anne Atkinson as a person with significant control on 2019-04-23
dot icon09/05/2019
Appointment of Mrs Sarah Louise Flear as a director on 2019-05-03
dot icon09/05/2019
Termination of appointment of Elizabeth Anne Atkinson as a director on 2019-04-23
dot icon09/05/2019
Termination of appointment of Timothy George Wilson as a director on 2019-04-23
dot icon09/05/2019
Cessation of Timothy George Wilson as a person with significant control on 2019-04-23
dot icon01/05/2019
Full accounts made up to 2018-07-31
dot icon21/11/2018
Appointment of Mrs Lindsey Jane Bowe as a secretary on 2018-11-12
dot icon21/11/2018
Termination of appointment of Judith Jameson as a secretary on 2018-11-10
dot icon28/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon22/01/2018
Full accounts made up to 2017-07-31
dot icon19/01/2018
Cessation of Roger Anthony Kington as a person with significant control on 2017-03-27
dot icon02/01/2018
Satisfaction of charge 4 in full
dot icon15/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon05/05/2017
Registration of charge 027393560006, created on 2017-05-05
dot icon20/04/2017
Full accounts made up to 2016-07-31
dot icon07/04/2017
Termination of appointment of Roger Anthony Kington as a director on 2017-03-27
dot icon16/12/2016
Appointment of Mr Simon Richardson as a director on 2016-12-15
dot icon22/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon23/06/2016
Resolutions
dot icon29/04/2016
Memorandum and Articles of Association
dot icon04/01/2016
Full accounts made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-08-13 no member list
dot icon19/06/2015
Director's details changed for Mrs Timothy George Wilson on 2015-06-18
dot icon18/06/2015
Appointment of Mrs Timothy George Wilson as a director on 2015-06-15
dot icon29/04/2015
Termination of appointment of David Irvin Walker as a director on 2015-04-27
dot icon30/12/2014
Full accounts made up to 2014-07-31
dot icon13/08/2014
Annual return made up to 2014-08-13 no member list
dot icon30/12/2013
Full accounts made up to 2013-07-31
dot icon28/08/2013
Annual return made up to 2013-08-13 no member list
dot icon11/01/2013
Full accounts made up to 2012-07-31
dot icon16/08/2012
Annual return made up to 2012-08-13 no member list
dot icon24/02/2012
Full accounts made up to 2011-07-31
dot icon24/01/2012
Termination of appointment of Robert Betts as a director
dot icon13/12/2011
Miscellaneous
dot icon13/12/2011
Miscellaneous
dot icon15/08/2011
Annual return made up to 2011-08-13 no member list
dot icon28/06/2011
Termination of appointment of Christopher Endsor as a director
dot icon24/06/2011
Director's details changed for Mr David Irvin Walker on 2011-04-26
dot icon14/01/2011
Full accounts made up to 2010-07-31
dot icon13/08/2010
Annual return made up to 2010-08-13 no member list
dot icon15/01/2010
Full accounts made up to 2009-07-31
dot icon09/10/2009
Director's details changed for Mr David Irvin Walker on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Roger Anthony Kington on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Christopher John Endsor on 2009-10-01
dot icon09/10/2009
Director's details changed for Robert Betts on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Judith Jameson on 2009-10-01
dot icon09/10/2009
Director's details changed for Elizabeth Anne Atkinson on 2009-10-01
dot icon26/08/2009
Annual return made up to 13/08/09
dot icon13/02/2009
Full accounts made up to 2008-07-31
dot icon15/08/2008
Annual return made up to 13/08/08
dot icon10/01/2008
Full accounts made up to 2007-07-31
dot icon17/08/2007
Annual return made up to 13/08/07
dot icon24/01/2007
Full accounts made up to 2006-07-31
dot icon14/08/2006
Annual return made up to 13/08/06
dot icon14/07/2006
Director resigned
dot icon14/07/2006
Director resigned
dot icon16/02/2006
Secretary resigned
dot icon10/02/2006
Full accounts made up to 2005-07-31
dot icon15/09/2005
Annual return made up to 13/08/05
dot icon21/04/2005
New secretary appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon08/02/2005
Full accounts made up to 2004-07-31
dot icon01/09/2004
Annual return made up to 13/08/04
dot icon23/04/2004
Full accounts made up to 2003-07-31
dot icon27/08/2003
Annual return made up to 13/08/03
dot icon21/03/2003
Director resigned
dot icon20/02/2003
Full accounts made up to 2002-07-31
dot icon10/02/2003
Director resigned
dot icon06/09/2002
Annual return made up to 13/08/02
dot icon23/07/2002
Registered office changed on 23/07/02 from: 102 friar gate derby derbyshire DE1 1FH
dot icon14/05/2002
Full accounts made up to 2001-07-31
dot icon21/12/2001
Particulars of mortgage/charge
dot icon25/09/2001
Annual return made up to 13/08/01
dot icon07/06/2001
Resolutions
dot icon07/06/2001
Director resigned
dot icon08/02/2001
Full accounts made up to 2000-07-31
dot icon17/08/2000
Annual return made up to 13/08/00
dot icon22/03/2000
Registered office changed on 22/03/00 from: 10 gower street derby derbyshire DE1 1RW
dot icon17/03/2000
Director resigned
dot icon10/02/2000
Full accounts made up to 1999-07-31
dot icon10/12/1999
New director appointed
dot icon01/12/1999
Director resigned
dot icon01/12/1999
New director appointed
dot icon13/09/1999
Annual return made up to 13/08/99
dot icon02/06/1999
Particulars of mortgage/charge
dot icon16/03/1999
Full accounts made up to 1998-08-31
dot icon18/02/1999
New secretary appointed
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Secretary resigned
dot icon29/01/1999
Accounting reference date shortened from 31/08/99 to 31/07/99
dot icon25/08/1998
Annual return made up to 13/08/98
dot icon02/07/1998
Secretary resigned
dot icon01/07/1998
New secretary appointed
dot icon11/02/1998
Full accounts made up to 1997-08-31
dot icon10/02/1998
Memorandum and Articles of Association
dot icon10/02/1998
Resolutions
dot icon10/09/1997
Annual return made up to 13/08/97
dot icon16/06/1997
Director resigned
dot icon19/02/1997
Full accounts made up to 1996-08-31
dot icon06/09/1996
Annual return made up to 13/08/96
dot icon12/04/1996
Full accounts made up to 1995-08-31
dot icon02/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
New director appointed
dot icon14/09/1995
Annual return made up to 13/08/95
dot icon08/09/1995
New secretary appointed;director resigned
dot icon12/05/1995
Memorandum and Articles of Association
dot icon12/05/1995
Resolutions
dot icon12/04/1995
Particulars of mortgage/charge
dot icon11/04/1995
Accounts for a small company made up to 1994-08-31
dot icon01/04/1995
Particulars of mortgage/charge
dot icon06/12/1994
New director appointed
dot icon06/09/1994
Annual return made up to 13/08/94
dot icon02/03/1994
Accounts for a small company made up to 1993-08-31
dot icon01/03/1994
Director resigned
dot icon01/03/1994
New director appointed
dot icon01/03/1994
New director appointed
dot icon20/02/1994
Director's particulars changed
dot icon19/08/1993
Annual return made up to 13/08/93
dot icon25/03/1993
Secretary's particulars changed
dot icon13/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dillamore, Ian Leslie
Director
25/11/1999 - 15/03/2004
7
Gentles, Andrew Adam
Director
11/06/2019 - 28/03/2024
9
Flear, Sarah Louise
Director
03/05/2019 - 22/04/2022
6
Southgate, Anthony Charles
Director
13/08/1992 - 29/01/2001
3
Kington, Roger Anthony
Director
13/08/1992 - 27/03/2017
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

164
GASKAINS LIMITEDNorham Farm, Selling, Faversham, Kent ME13 9RL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

00458217

Reg. date:

27/08/1948

Turnover:

-

No. of employees:

-
M. WRIGHT & SONS LIMITEDQuorn Mills, Quorn, Loughborough, Leicestershire LE12 8FZ
Active

Category:

Manufacture of other technical and industrial textiles

Comp. code:

04105474

Reg. date:

10/11/2000

Turnover:

-

No. of employees:

-
ADVANCED COATED PRODUCTS LIMITEDThe Vineyards Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire GL51 8NH
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

09418056

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-
B J CHANT & SONS LIMITED257a Pavilion Road, London SW1X 0BP
Active

Category:

Printing n.e.c.

Comp. code:

03314097

Reg. date:

06/02/1997

Turnover:

-

No. of employees:

-
DARK WOODS COFFEE LTDUnit 3 Holme Mills, West Slaithwaite Road, Huddersfield HD7 6LS
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08805935

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RYKNELD HALL EDUCATION TRUST LIMITED

RYKNELD HALL EDUCATION TRUST LIMITED is an(a) Active company incorporated on 13/08/1992 with the registered office located at The Old Sawmills Morton Road, Pilsley, Chesterfield S45 8EE. There are currently 3 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 RYKNELD HALL EDUCATION TRUST LIMITED?

toggle

RYKNELD HALL EDUCATION TRUST LIMITED is currently Active. It was registered on 13/08/1992 .

Where is RYKNELD HALL EDUCATION TRUST LIMITED located?

toggle

RYKNELD HALL EDUCATION TRUST LIMITED is registered at The Old Sawmills Morton Road, Pilsley, Chesterfield S45 8EE.

What does RYKNELD HALL EDUCATION TRUST LIMITED do?

toggle

RYKNELD HALL EDUCATION TRUST LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for RYKNELD HALL EDUCATION TRUST LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from Rykneld Hall Rykneld Road Littleover Derby Derbyshire DE23 4BX to The Old Sawmills Morton Road Pilsley Chesterfield S45 8EE on 2026-04-07.