Aldwickbury School Trust Limited HARPENDEN


Founded in 1969, Aldwickbury School Trust, classified under reg no. 00950339 is an active company. Currently registered at Aldwickbury School AL5 1AD, Harpenden the company has been in the business for 55 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 14 directors in the the firm, namely Jen L., William T. and Graham H. and others. In addition one secretary - Ianek M. - 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.

Aldwickbury School Trust Limited Address / Contact

Office Address Aldwickbury School
Office Address2 Wheathampstead Road
Town Harpenden
Post code AL5 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00950339
Date of Incorporation Thu, 20th Mar 1969
Industry Primary education
End of financial Year 31st July
Company age 55 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Jen L.

Position: Director

Appointed: 19 June 2023

William T.

Position: Director

Appointed: 19 June 2023

Graham H.

Position: Director

Appointed: 04 November 2021

Tahsin C.

Position: Director

Appointed: 04 November 2021

James L.

Position: Director

Appointed: 24 April 2021

Ianek M.

Position: Secretary

Appointed: 01 December 2019

Phillip B.

Position: Director

Appointed: 27 November 2018

Catherine D.

Position: Director

Appointed: 27 November 2018

Rachel C.

Position: Director

Appointed: 12 June 2018

Christian D.

Position: Director

Appointed: 01 September 2017

James H.

Position: Director

Appointed: 01 April 2015

Christopher B.

Position: Director

Appointed: 12 March 2013

Jeremy B.

Position: Director

Appointed: 18 January 2013

Andrew C.

Position: Director

Appointed: 04 October 2011

Roger A.

Position: Director

Appointed: 04 October 2011

Andrew H.

Position: Director

Appointed: 01 September 2017

Resigned: 07 May 2019

Jennifer H.

Position: Secretary

Appointed: 25 April 2016

Resigned: 01 December 2019

Judith B.

Position: Director

Appointed: 19 November 2013

Resigned: 26 May 2023

Edward B.

Position: Director

Appointed: 24 February 2009

Resigned: 04 November 2021

Alexandra B.

Position: Director

Appointed: 17 November 2008

Resigned: 04 November 2021

John C.

Position: Director

Appointed: 12 June 2008

Resigned: 15 August 2019

Clive R.

Position: Director

Appointed: 26 February 2008

Resigned: 31 December 2016

John M.

Position: Director

Appointed: 20 November 2007

Resigned: 31 August 2014

Amanda L.

Position: Director

Appointed: 22 November 2006

Resigned: 31 October 2014

Jocelyn M.

Position: Secretary

Appointed: 03 April 2006

Resigned: 25 April 2016

Robert D.

Position: Director

Appointed: 01 March 2006

Resigned: 31 August 2012

Michael H.

Position: Director

Appointed: 01 September 2004

Resigned: 31 August 2010

Charles F.

Position: Director

Appointed: 01 September 2004

Resigned: 31 August 2012

James F.

Position: Director

Appointed: 01 September 2004

Resigned: 15 November 2011

Sandra P.

Position: Secretary

Appointed: 01 September 2003

Resigned: 01 March 2006

David H.

Position: Director

Appointed: 11 October 2000

Resigned: 01 January 2005

Giles T.

Position: Director

Appointed: 20 May 1999

Resigned: 31 August 2009

Nicola R.

Position: Director

Appointed: 20 May 1999

Resigned: 31 August 2009

Stuart W.

Position: Director

Appointed: 03 October 1996

Resigned: 31 August 2018

Nigel B.

Position: Director

Appointed: 26 January 1995

Resigned: 31 August 2009

Ian E.

Position: Director

Appointed: 27 January 1993

Resigned: 20 November 2007

David H.

Position: Director

Appointed: 03 October 1991

Resigned: 01 March 2006

Peter J.

Position: Secretary

Appointed: 30 April 1991

Resigned: 22 May 2003

Giles S.

Position: Director

Appointed: 30 April 1991

Resigned: 30 April 2004

Timothy B.

Position: Director

Appointed: 30 April 1991

Resigned: 17 May 2000

James B.

Position: Director

Appointed: 30 April 1991

Resigned: 01 September 1998

Ian S.

Position: Director

Appointed: 30 April 1991

Resigned: 31 December 1995

Michael H.

Position: Director

Appointed: 30 April 1991

Resigned: 31 August 2004

Shelagh C.

Position: Director

Appointed: 30 April 1991

Resigned: 31 August 2009

Jane K.

Position: Director

Appointed: 30 April 1991

Resigned: 31 October 1993

Nigel A.

Position: Director

Appointed: 30 April 1991

Resigned: 05 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-31
Balance Sheet
Cash Bank On Hand1 431 1051 498 931
Current Assets1 524 9431 556 950
Debtors93 83858 019
Net Assets Liabilities8 428 2359 029 579
Property Plant Equipment9 079 7709 364 285
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal712 133704 348
Accumulated Depreciation Impairment Property Plant Equipment3 630 4143 978 558
Average Number Employees During Period100102
Bank Borrowings Overdrafts156 76882 845
Creditors488 650280 792
Disposals Decrease In Depreciation Impairment Property Plant Equipment 111 105
Disposals Property Plant Equipment 111 105
Fixed Assets9 079 7709 364 285
Increase From Depreciation Charge For Year Property Plant Equipment 459 249
Net Current Assets Liabilities1 170 3521 356 768
Other Creditors75 82155 058
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal134 05980 610
Property Plant Equipment Gross Cost12 710 18413 342 843
Taxation Social Security Payable66 66768 854
Total Additions Including From Business Combinations Property Plant Equipment 743 764
Total Assets Less Current Liabilities10 250 12210 721 053
Trade Creditors Trade Payables189 39474 035
Trade Debtors Trade Receivables93 83858 019

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sun, 31st Jul 2022
filed on: 8th, June 2023
Free Download (37 pages)

Company search

Advertisements