Company NameAltrincham Preparatory School Limited
Company StatusActive
Company Number00314852
CategoryPrivate Limited Company
Incorporation Date5 June 1936(87 years, 11 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameDr Arthur Edwin Hill
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(55 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressDeerlands 1 Warburton Close
Halebarns
Altrincham
Cheshire
WA15 0SJ
Director NameMr John Malcolm Geddes
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(55 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSheep House Rochdale Road
Bacup
Rossendale
OL13 9TW
Director NameAndrew Robin Hill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(59 years, 4 months after company formation)
Appointment Duration28 years, 6 months
RoleBroadcasting
Country of ResidenceUnited Kingdom
Correspondence Address11 Willow Tree Road
Hale
Altrincham
Cheshire
WA14 2EG
Director NameMichael John Furness
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(62 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleBuilding Control Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPeapod Cottage
Peasholmes Lane
Barrow In Furness
Cumbria
LA13 0QB
Secretary NameMr Michael John Furness
StatusCurrent
Appointed01 October 2010(74 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressPeapod Cottage Peasholmes Lane
Barrow-In-Furness
Cumbria
LA13 0QB
Director NameMr Alan James Hurst
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(76 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydeacre House Compstall Road
Romiley
Stockport
Cheshire
SK6 4JG
Director NameMs Deborah Jane Stephenson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(82 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Longstomps Avenue
Chelmsford
CM2 9BY
Director NameMr John Furness
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(55 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 1996)
RoleRetired Solicitor
Correspondence Address196 Lower Road
Bookham
Leatherhead
Surrey
KT23 4AT
Director NameMrs Mary Hill
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(55 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 1995)
RoleCompany Director
Correspondence AddressGoodybridge House
Grasmere
Ambleside
Cumbria
LA22 9QR
Director NameMr Frederick Albert Jones
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(55 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1994)
RoleCompany Director
Correspondence Address33 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BJ
Director NameWilliam Michael Furness
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(55 years, 7 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 September 2018)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Riddings Court
Timperley
Altrincham
Cheshire
WA15 6BG
Director NameMr Keith Lonsdale Nodding
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(55 years, 7 months after company formation)
Appointment Duration27 years, 8 months (resigned 01 September 2019)
RoleRetired School Master
Country of ResidenceEngland
Correspondence Address9 Tanyard Drive
Halebarns
Altrincham
Cheshire
WA15 0BS
Secretary NameWilliam Michael Furness
NationalityBritish
StatusResigned
Appointed01 January 1992(55 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Westmorland Road
Sale
Cheshire
M33 3GU

Contact

Websitealtprep.co.uk
Telephone0161 9283366
Telephone regionManchester

Location

Registered AddressMarlborough Road
Bowdon
Altrincham
Cheshire
WA14 2RR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

741 at £1Dr J.m. Gregory
7.37%
Ordinary
741 at £1Mrs M.c. Stone
7.37%
Ordinary
709 at £1A.c. Hamblin
7.05%
Ordinary
702 at £1J. Turnbull
6.99%
Ordinary
615 at £1A.e. Hill
6.12%
Ordinary
587 at £1Mrs H.m. Park
5.84%
Ordinary
480 at £1J.m. Geddes
4.78%
Ordinary
480 at £1K.l. Nodding
4.78%
Ordinary
427 at £1Mrs G.m. Rhodes
4.25%
Ordinary
427 at £1Mrs M.c. Budenberg
4.25%
Ordinary
2k at £1W.m. Furness
20.06%
Ordinary
2k at £1A.r. Hill
19.53%
Ordinary
62 at £1Michael John Furness
0.62%
Ordinary
50 at £1A.s. Hill
0.50%
Ordinary
50 at £1Alan James Hurst
0.50%
Ordinary

Financials

Year2013
Net Worth£1,002,937
Cash£685,085
Current Liabilities£410,444

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryAudited Abridged
Accounts Year End31 August

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

23 July 2013Delivered on: 29 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 January 1998Delivered on: 28 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Highbury 6 west road bowdon altrincham cheshire.
Outstanding
1 May 1997Delivered on: 7 May 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a a plot of land on the westerly side of marlborough road bowdon cheshire with the buildings erected thereon.
Outstanding

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with updates (5 pages)
8 February 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
4 February 2021Director's details changed for Professor Arthur Edwin Hill on 3 February 2021 (2 pages)
12 December 2020Audited abridged accounts made up to 31 August 2020 (10 pages)
5 February 2020Audited abridged accounts made up to 31 August 2019 (10 pages)
7 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
22 November 2019Termination of appointment of Keith Lonsdale Nodding as a director on 1 September 2019 (1 page)
6 March 2019Accounts for a small company made up to 31 August 2018 (10 pages)
14 January 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
17 October 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 10,100
(3 pages)
17 October 2018Termination of appointment of William Michael Furness as a director on 1 September 2018 (1 page)
17 October 2018Appointment of Ms Deborah Jane Stephenson as a director on 1 September 2018 (2 pages)
6 March 2018Accounts for a small company made up to 31 August 2017 (10 pages)
16 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
15 January 2018Director's details changed for Michael John Furness on 11 January 2018 (2 pages)
15 January 2018Director's details changed for Mr John Malcolm Geddes on 11 January 2018 (2 pages)
17 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
17 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
24 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
24 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,050
(11 pages)
11 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,050
(11 pages)
18 May 2015Accounts for a small company made up to 31 August 2014 (6 pages)
18 May 2015Accounts for a small company made up to 31 August 2014 (6 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,050
(11 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,050
(11 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,050
(11 pages)
8 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
8 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
14 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,050
(11 pages)
14 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,050
(11 pages)
14 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,050
(11 pages)
29 July 2013Registration of charge 003148520003 (18 pages)
29 July 2013Registration of charge 003148520003 (18 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
4 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
21 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (11 pages)
21 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (11 pages)
21 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (11 pages)
5 October 2012Director's details changed for William Michael Furness on 1 October 2012 (2 pages)
5 October 2012Director's details changed for William Michael Furness on 1 October 2012 (2 pages)
5 October 2012Director's details changed for William Michael Furness on 1 October 2012 (2 pages)
27 September 2012Appointment of Mr Alan James Hurst as a director (2 pages)
27 September 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 10,000
(3 pages)
27 September 2012Appointment of Mr Alan James Hurst as a director (2 pages)
27 September 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 10,000
(3 pages)
27 September 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 10,000
(3 pages)
22 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
22 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 04/05/2012
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 04/05/2012
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
13 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (10 pages)
13 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (10 pages)
13 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (10 pages)
24 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
24 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (10 pages)
26 October 2010Termination of appointment of William Furness as a secretary (1 page)
26 October 2010Appointment of Mr Michael John Furness as a secretary (2 pages)
26 October 2010Termination of appointment of William Furness as a secretary (1 page)
26 October 2010Appointment of Mr Michael John Furness as a secretary (2 pages)
20 April 2010Accounts for a small company made up to 31 August 2009 (5 pages)
20 April 2010Accounts for a small company made up to 31 August 2009 (5 pages)
22 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (11 pages)
22 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (11 pages)
22 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (11 pages)
14 January 2010Director's details changed for Mr John Malcolm Geddes on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Mr John Malcolm Geddes on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Andrew Robin Hill on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Michael John Furness on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Professor Arthur Edwin Hill on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Keith Lonsdale Nodding on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Michael John Furness on 8 January 2010 (2 pages)
14 January 2010Director's details changed for William Michael Furness on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Keith Lonsdale Nodding on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Andrew Robin Hill on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Professor Arthur Edwin Hill on 8 January 2010 (2 pages)
14 January 2010Director's details changed for William Michael Furness on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Michael John Furness on 8 January 2010 (2 pages)
14 January 2010Director's details changed for William Michael Furness on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Professor Arthur Edwin Hill on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Keith Lonsdale Nodding on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Mr John Malcolm Geddes on 8 January 2010 (2 pages)
14 January 2010Director's details changed for Andrew Robin Hill on 8 January 2010 (2 pages)
2 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
2 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
16 January 2009Return made up to 01/01/09; full list of members (9 pages)
16 January 2009Return made up to 01/01/09; full list of members (9 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 01/01/08; full list of members (6 pages)
17 January 2008Return made up to 01/01/08; full list of members (6 pages)
17 January 2008Director's particulars changed (1 page)
7 December 2007Accounts for a small company made up to 31 August 2007 (5 pages)
7 December 2007Accounts for a small company made up to 31 August 2007 (5 pages)
26 February 2007Accounts for a small company made up to 31 August 2006 (4 pages)
26 February 2007Accounts for a small company made up to 31 August 2006 (4 pages)
26 January 2007Return made up to 01/01/07; full list of members (13 pages)
26 January 2007Return made up to 01/01/07; full list of members (13 pages)
17 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 November 2005Accounts for a small company made up to 31 August 2005 (4 pages)
15 November 2005Accounts for a small company made up to 31 August 2005 (4 pages)
13 January 2005Return made up to 01/01/05; full list of members (13 pages)
13 January 2005Return made up to 01/01/05; full list of members (13 pages)
11 January 2005Accounts for a small company made up to 31 August 2004 (4 pages)
11 January 2005Accounts for a small company made up to 31 August 2004 (4 pages)
16 April 2004Accounts for a small company made up to 31 August 2003 (4 pages)
16 April 2004Accounts for a small company made up to 31 August 2003 (4 pages)
15 March 2004Return made up to 01/01/04; full list of members (13 pages)
15 March 2004Return made up to 01/01/04; full list of members (13 pages)
22 March 2003Accounts for a small company made up to 31 August 2002 (4 pages)
22 March 2003Accounts for a small company made up to 31 August 2002 (4 pages)
21 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 January 2002Return made up to 01/01/02; full list of members (12 pages)
9 January 2002Return made up to 01/01/02; full list of members (12 pages)
31 October 2001Accounts for a small company made up to 31 August 2001 (4 pages)
31 October 2001Accounts for a small company made up to 31 August 2001 (4 pages)
19 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 October 2000Accounts for a small company made up to 31 August 2000 (4 pages)
20 October 2000Accounts for a small company made up to 31 August 2000 (4 pages)
11 January 2000Return made up to 01/01/00; full list of members (12 pages)
11 January 2000Return made up to 01/01/00; full list of members (12 pages)
15 October 1999Accounts for a small company made up to 31 August 1999 (4 pages)
15 October 1999Accounts for a small company made up to 31 August 1999 (4 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
20 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
20 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
13 January 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Return made up to 01/01/98; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
22 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
22 January 1998Return made up to 01/01/98; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 1997Registered office changed on 21/08/97 from: 97 liverpool road cadishead manchester M30 5BG (1 page)
21 August 1997Registered office changed on 21/08/97 from: 97 liverpool road cadishead manchester M30 5BG (1 page)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
15 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
20 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
20 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
12 January 1996Return made up to 01/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 January 1996Return made up to 01/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Accounts for a small company made up to 31 August 1995 (5 pages)
14 November 1995Accounts for a small company made up to 31 August 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)