Pocklington School Enterprises Limited YORK


Founded in 1986, Pocklington School Enterprises, classified under reg no. 01999738 is an active company. Currently registered at Pocklington School West Green YO42 2NJ, York the company has been in the business for 38 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 5 directors in the the firm, namely John B., Paul B. and John F. and others. In addition one secretary - Rupert B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pocklington School Enterprises Limited Address / Contact

Office Address Pocklington School West Green
Office Address2 Pocklington
Town York
Post code YO42 2NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01999738
Date of Incorporation Fri, 14th Mar 1986
Industry Other letting and operating of own or leased real estate
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st August
Company age 38 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

John B.

Position: Director

Appointed: 27 February 2024

Paul B.

Position: Director

Appointed: 25 November 2022

John F.

Position: Director

Appointed: 20 September 2022

Rupert B.

Position: Secretary

Appointed: 01 November 2021

Jim B.

Position: Director

Appointed: 09 June 2021

Toby S.

Position: Director

Appointed: 01 January 2019

Eve D.

Position: Director

Appointed: 11 May 2017

Resigned: 20 September 2022

Stephen E.

Position: Director

Appointed: 11 May 2017

Resigned: 09 June 2021

Christopher O.

Position: Director

Appointed: 16 September 2008

Resigned: 10 March 2023

Mark R.

Position: Director

Appointed: 16 September 2008

Resigned: 04 June 2019

Susan O.

Position: Director

Appointed: 20 June 2008

Resigned: 29 November 2021

Paul B.

Position: Director

Appointed: 26 April 2007

Resigned: 11 May 2017

Jonathan L.

Position: Director

Appointed: 27 April 2006

Resigned: 19 June 2009

Timothy S.

Position: Director

Appointed: 13 May 2005

Resigned: 27 April 2006

Paul B.

Position: Secretary

Appointed: 03 November 2003

Resigned: 31 October 2021

Christopher O.

Position: Director

Appointed: 30 September 2002

Resigned: 27 April 2006

Alison B.

Position: Director

Appointed: 30 September 2002

Resigned: 20 June 2008

Nicholas C.

Position: Director

Appointed: 01 September 2000

Resigned: 31 December 2007

Richard H.

Position: Director

Appointed: 21 May 1999

Resigned: 19 June 2009

Simon F.

Position: Secretary

Appointed: 21 May 1999

Resigned: 31 August 2003

Simon F.

Position: Director

Appointed: 22 May 1998

Resigned: 31 August 2003

James G.

Position: Director

Appointed: 16 October 1992

Resigned: 19 May 2000

Robin F.

Position: Director

Appointed: 24 June 1991

Resigned: 21 June 2002

Keith A.

Position: Director

Appointed: 24 June 1991

Resigned: 21 June 2002

Anthony P.

Position: Director

Appointed: 24 June 1991

Resigned: 16 October 1992

Peter P.

Position: Director

Appointed: 24 June 1991

Resigned: 31 December 1998

Robin C.

Position: Director

Appointed: 24 June 1991

Resigned: 22 May 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Small company accounts made up to Wed, 31st Aug 2022
filed on: 17th, April 2023
Free Download (13 pages)

Company search

Advertisements