Walhampton School Trust Ltd LYMINGTON


Founded in 1966, Walhampton School Trust, classified under reg no. 00871641 is an active company. Currently registered at Walhampton School Trust Ltd SO41 5ZG, Lymington the company has been in the business for 58 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022. Since April 10, 2013 Walhampton School Trust Ltd is no longer carrying the name Hordle Walhampton School Trust.

At present there are 13 directors in the the company, namely Jacqui S., Richard J. and Rachel H. and others. In addition one secretary - Nicola S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Walhampton School Trust Ltd Address / Contact

Office Address Walhampton School Trust Ltd
Office Address2 Main Road
Town Lymington
Post code SO41 5ZG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00871641
Date of Incorporation Wed, 16th Feb 1966
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 58 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jacqui S.

Position: Director

Appointed: 02 December 2023

Richard J.

Position: Director

Appointed: 01 September 2023

Rachel H.

Position: Director

Appointed: 01 September 2023

Sonia F.

Position: Director

Appointed: 05 March 2022

Thomas H.

Position: Director

Appointed: 13 November 2021

Elen M.

Position: Director

Appointed: 13 November 2021

William L.

Position: Director

Appointed: 13 November 2021

Paul C.

Position: Director

Appointed: 13 November 2021

Victoria S.

Position: Director

Appointed: 13 November 2021

Nicola S.

Position: Secretary

Appointed: 01 January 2021

Lealand P.

Position: Director

Appointed: 17 March 2018

Mark S.

Position: Director

Appointed: 25 June 2016

Heidi L.

Position: Director

Appointed: 19 June 2016

Charles N.

Position: Director

Appointed: 23 November 2013

Anil P.

Position: Director

Appointed: 01 September 2022

Resigned: 05 March 2024

Stephen L.

Position: Secretary

Appointed: 01 September 2020

Resigned: 31 December 2020

Caroline T.

Position: Director

Appointed: 22 June 2019

Resigned: 28 July 2023

James B.

Position: Director

Appointed: 02 March 2019

Resigned: 08 July 2023

Harriet C.

Position: Director

Appointed: 17 March 2018

Resigned: 30 September 2020

David R.

Position: Director

Appointed: 18 March 2017

Resigned: 08 July 2023

David W.

Position: Director

Appointed: 05 November 2016

Resigned: 22 June 2019

Rebecca W.

Position: Secretary

Appointed: 01 January 2016

Resigned: 31 August 2020

Kristine H.

Position: Director

Appointed: 21 June 2014

Resigned: 31 August 2022

Samantha K.

Position: Director

Appointed: 21 June 2014

Resigned: 31 August 2022

Derek S.

Position: Director

Appointed: 21 June 2014

Resigned: 05 March 2022

Matthew W.

Position: Director

Appointed: 23 November 2013

Resigned: 25 April 2023

Jonathan C.

Position: Director

Appointed: 19 March 2011

Resigned: 25 June 2016

William L.

Position: Director

Appointed: 19 March 2011

Resigned: 19 March 2016

Dorothy H.

Position: Director

Appointed: 20 March 2010

Resigned: 08 June 2013

Daniel B.

Position: Secretary

Appointed: 11 January 2010

Resigned: 31 December 2015

Jeremy B.

Position: Director

Appointed: 14 June 2008

Resigned: 17 March 2018

Simon W.

Position: Director

Appointed: 15 March 2008

Resigned: 19 March 2016

Neil M.

Position: Director

Appointed: 11 March 2006

Resigned: 02 March 2019

Sarah T.

Position: Director

Appointed: 05 November 2005

Resigned: 10 November 2018

Neil C.

Position: Director

Appointed: 05 November 2005

Resigned: 25 June 2016

Christine B.

Position: Director

Appointed: 13 March 2004

Resigned: 17 March 2007

Susan S.

Position: Director

Appointed: 13 March 2004

Resigned: 20 November 2010

Charles S.

Position: Secretary

Appointed: 18 November 2000

Resigned: 24 September 2009

Jessica W.

Position: Director

Appointed: 18 November 2000

Resigned: 08 March 2014

Gillian C.

Position: Secretary

Appointed: 07 February 2000

Resigned: 16 June 2000

Robert P.

Position: Secretary

Appointed: 04 September 1999

Resigned: 07 February 2000

Kathryn W.

Position: Secretary

Appointed: 01 July 1999

Resigned: 03 September 1999

John G.

Position: Director

Appointed: 18 June 1999

Resigned: 09 June 2012

Emma P.

Position: Director

Appointed: 06 March 1999

Resigned: 19 February 2001

Neil M.

Position: Director

Appointed: 06 March 1999

Resigned: 31 December 2003

Keith W.

Position: Secretary

Appointed: 08 February 1999

Resigned: 01 July 1999

Robert P.

Position: Secretary

Appointed: 01 January 1999

Resigned: 09 February 1999

Patrick S.

Position: Director

Appointed: 14 November 1998

Resigned: 18 September 2009

David C.

Position: Director

Appointed: 13 June 1998

Resigned: 11 March 2006

John K.

Position: Director

Appointed: 06 March 1998

Resigned: 23 July 2000

Victoria R.

Position: Director

Appointed: 07 January 1998

Resigned: 24 February 2001

Patricia B.

Position: Director

Appointed: 07 January 1998

Resigned: 05 March 2000

Michael C.

Position: Director

Appointed: 07 January 1998

Resigned: 04 November 2012

Christopher K.

Position: Director

Appointed: 07 January 1998

Resigned: 21 March 2015

Richard G.

Position: Director

Appointed: 30 November 1997

Resigned: 31 December 2002

Robert H.

Position: Director

Appointed: 07 March 1997

Resigned: 14 November 1997

John P.

Position: Secretary

Appointed: 31 January 1997

Resigned: 31 December 1998

Elizabeth M.

Position: Director

Appointed: 15 December 1996

Resigned: 01 July 1997

Nigel T.

Position: Director

Appointed: 15 December 1996

Resigned: 08 June 2013

Christopher S.

Position: Director

Appointed: 15 December 1996

Resigned: 01 July 1997

James S.

Position: Director

Appointed: 15 December 1996

Resigned: 12 June 1998

Christine D.

Position: Director

Appointed: 15 December 1996

Resigned: 11 June 2005

Paul J.

Position: Director

Appointed: 15 December 1996

Resigned: 06 June 2009

Charles N.

Position: Director

Appointed: 15 December 1996

Resigned: 06 March 1998

Juliet D.

Position: Director

Appointed: 15 December 1996

Resigned: 01 July 1997

John L.

Position: Director

Appointed: 15 December 1996

Resigned: 01 July 1997

Angela R.

Position: Director

Appointed: 15 December 1996

Resigned: 01 July 1997

Timothy S.

Position: Director

Appointed: 15 December 1996

Resigned: 22 January 1998

Jennifer D.

Position: Director

Appointed: 15 December 1996

Resigned: 14 November 1998

Michael S.

Position: Director

Appointed: 15 December 1996

Resigned: 06 January 1998

Ralph M.

Position: Director

Appointed: 09 November 1993

Resigned: 05 November 2016

Anne B.

Position: Director

Appointed: 09 November 1993

Resigned: 17 November 1997

Hanmer W.

Position: Director

Appointed: 09 November 1993

Resigned: 01 July 1997

William L.

Position: Director

Appointed: 11 June 1992

Resigned: 17 November 1997

Sandra M.

Position: Director

Appointed: 11 June 1992

Resigned: 01 July 1997

Olga S.

Position: Director

Appointed: 28 February 1992

Resigned: 14 November 1997

Timothy S.

Position: Director

Appointed: 28 February 1992

Resigned: 01 July 1997

Michael C.

Position: Director

Appointed: 28 February 1992

Resigned: 14 November 1997

Edmund S.

Position: Director

Appointed: 28 February 1992

Resigned: 01 July 1997

Thomas W.

Position: Director

Appointed: 28 February 1992

Resigned: 06 January 1998

David S.

Position: Director

Appointed: 28 February 1992

Resigned: 01 July 1997

Elizabeth H.

Position: Director

Appointed: 28 February 1992

Resigned: 10 June 1993

Gordon H.

Position: Director

Appointed: 28 February 1992

Resigned: 01 July 1997

Anthony L.

Position: Secretary

Appointed: 28 February 1992

Resigned: 31 January 1997

Marc V.

Position: Director

Appointed: 28 February 1992

Resigned: 01 July 1997

Kenneth M.

Position: Director

Appointed: 28 February 1992

Resigned: 01 July 1997

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Titus M. The abovementioned PSC has significiant influence or control over this company,.

Titus M.

Notified on 1 September 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Company previous names

Hordle Walhampton School Trust April 10, 2013
Walhampton School Trust January 6, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1 162 893788 447853 038
Current Assets2 424 0902 478 1062 674 572
Debtors1 261 1971 689 6591 821 534
Net Assets Liabilities6 277 6516 308 3616 368 454
Other Debtors3057 6014 203
Property Plant Equipment6 945 1806 760 8316 736 434
Other
Charity Funds6 277 6516 308 3616 368 454
Charity Registration Number England Wales 307 330307 330
Cost Charitable Activity14 0225 647 98734 132
Costs Raising Funds84 811129 25099 695
Donations Legacies20 85618 1411 118
Expenditure5 286 2135 800 9075 997 120
Expenditure Material Fund 5 800 9075 997 120
Further Item Donations Legacies Component Total Donations Legacies20 85618 1411 118
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities7 96727 35416 213
Income Endowments5 369 0575 831 6176 057 213
Income From Charitable Activities5 307 9545 737 5745 957 934
Income From Charitable Activity4 830 6435 161 1195 426 708
Income From Other Trading Activities40 24775 90298 161
Income From Other Trading Activity32 28030 31839 285
Income Material Fund 5 831 6176 057 213
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses82 84430 71060 093
Net Increase Decrease In Charitable Funds82 84430 710 
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P60000411
Other Expenditure6 60016 60123 316
Transfer To From Material Fund 19 565 
Accumulated Depreciation Impairment Property Plant Equipment3 658 4813 947 7234 076 614
Average Number Employees During Period116126130
Bank Borrowings70 00070 00070 000
Bank Borrowings Overdrafts70 00070 00070 000
Creditors2 452 3112 440 5722 640 299
Depreciation Expense Property Plant Equipment337 747315 876287 927
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 634159 036
Disposals Property Plant Equipment 30 852162 890
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 49113 51520 820
Gain Loss On Disposals Property Plant Equipment73519 4024 378
Increase From Depreciation Charge For Year Property Plant Equipment 315 876287 927
Net Current Assets Liabilities28 22137 53434 273
Other Creditors2 259 2122 177 8032 270 103
Other Taxation Social Security Payable66 68181 74595 099
Pension Other Post-employment Benefit Costs Other Pension Costs393 180371 112395 383
Prepayments Accrued Income46 96315 61539 100
Property Plant Equipment Gross Cost10 603 66110 708 55410 813 048
Social Security Costs261 031316 206368 420
Total Additions Including From Business Combinations Property Plant Equipment 135 745267 384
Total Assets Less Current Liabilities6 916 9596 798 3656 770 707
Trade Creditors Trade Payables56 418111 024205 097
Trade Debtors Trade Receivables1 213 9291 666 4431 778 231
Wages Salaries2 906 9383 330 5043 515 667

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2023
filed on: 22nd, January 2024
Free Download (36 pages)

Company search

Advertisements