Background WavePink WaveYellow Wave

ACKWORTH SCHOOL ESTATES LIMITED (00411440)

ACKWORTH SCHOOL ESTATES LIMITED (00411440) is an active UK company. incorporated on 27 May 1946. with registered office in West Yorkshire. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ACKWORTH SCHOOL ESTATES LIMITED has been registered for 79 years. Current directors include COPLEY, Heather Dawn, METCALFE, Sophie Louise, RAYNER, Carol and 1 others.

Company Number
00411440
Status
active
Type
ltd
Incorporated
27 May 1946
Age
79 years
Address
Ackworth School, Ackworth, West Yorkshire, WF7 7LT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COPLEY, Heather Dawn, METCALFE, Sophie Louise, RAYNER, Carol, WHITELEY, David Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACKWORTH SCHOOL ESTATES LIMITED

ACKWORTH SCHOOL ESTATES LIMITED is an active company incorporated on 27 May 1946 with the registered office located in West Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ACKWORTH SCHOOL ESTATES LIMITED was registered 79 years ago.(SIC: 68320)

Status

active

Active since 79 years ago

Company No

00411440

LTD Company

Age

79 Years

Incorporated 27 May 1946

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

ACKWORTH SCHOOL FARM,LIMITED
From: 27 May 1946To: 23 July 1986
Contact
Address

Ackworth School, Ackworth Pontefract West Yorkshire, WF7 7LT,

Timeline

36 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 18
Director Left
Jun 19
Director Left
Jan 23
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Feb 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COPLEY, Heather Dawn

Active
Ackworth School, Ackworth, West YorkshireWF7 7LT
Born April 1973
Director
Appointed 08 Mar 2014

METCALFE, Sophie Louise

Active
Garmil Head Lane, PontefractWF9 5AY
Born March 1974
Director
Appointed 01 Feb 2024

RAYNER, Carol

Active
Ackworth School, Ackworth, West YorkshireWF7 7LT
Born May 1960
Director
Appointed 12 Jun 2015

WHITELEY, David Charles

Active
Ackworth School, Ackworth, West YorkshireWF7 7LT
Born April 1952
Director
Appointed 05 Aug 2016

JONES, Christopher Pierce

Resigned
Ackworth School, PontefractWF7 7LT
Secretary
Appointed 01 Jul 1992
Resigned 31 Aug 2003

LEBETER, John

Resigned
Ackworth School, PontefractWF7 7LT
Secretary
Appointed 01 Sept 2003
Resigned 31 Aug 2016

LIMB, Kenneth

Resigned
42 Barnsley Road, PontefractWF7 7NB
Secretary
Appointed N/A
Resigned 30 Jun 1992

BELL, Kathryn

Resigned
Pontefract Road, PontefractWF7 7LT
Born November 1958
Director
Appointed 01 Sept 2009
Resigned 31 Aug 2014

BROWN, Edward Vipont

Resigned
Surrey Lodge Arthington Lane, OtleyLS21 1JZ
Born February 1945
Director
Appointed 03 Jun 1993
Resigned 12 Jun 1999

BROWN, Edward Vipont

Resigned
Surrey Lodge Arthington Lane, OtleyLS21 1JZ
Born February 1945
Director
Appointed N/A
Resigned 08 Oct 1992

BUNNEY, David Joseph

Resigned
10 Fothergill Avenue, PontefractWF7 7PF
Born April 1952
Director
Appointed 24 Nov 2007
Resigned 08 Mar 2014

BUNNEY, Margery

Resigned
14 Norman Drive, YorkYO2 5QX
Born October 1927
Director
Appointed N/A
Resigned 31 Aug 1996

BURTT, Dennis

Resigned
Moor Farm House, NewarkNG23 5DA
Born March 1929
Director
Appointed N/A
Resigned 09 Apr 1991

CORDINGLEY, Rodney Lawrence

Resigned
Ackworth School, Ackworth, West YorkshireWF7 7LT
Born June 1964
Director
Appointed 05 Mar 2011
Resigned 25 Feb 2017

DALE, Douglas

Resigned
3 Crawford Drive, WakefieldWF2 0DR
Born November 1930
Director
Appointed 09 Jun 2001
Resigned 24 Jul 2007

DANIEL, Douglas Keith

Resigned
Daleswater Cottage Derwent Court, KeighleyBD20 0QR
Born December 1937
Director
Appointed 03 Nov 1994
Resigned 09 Jun 2001

DICKINSON, Martin James

Resigned
Ackworth School, PontefractWF7 7LT
Born September 1944
Director
Appointed 01 Jun 1995
Resigned 31 Aug 2004

DUCKER, Andrew Brian

Resigned
Ackworth School, Ackworth, West YorkshireWF7 7LT
Born July 1973
Director
Appointed 17 Jun 2016
Resigned 20 Jun 2019

FEARNLEY, Walter Thirkhill

Resigned
14 Worsley Road, ManchesterM28 2NL
Born April 1922
Director
Appointed N/A
Resigned 09 Apr 1991

GARSIDE, Philip

Resigned
33 Henconner Avenue, LeedsLS7 3NW
Born May 1958
Director
Appointed 13 Jun 1998
Resigned 26 Jun 2004

GIBSON, Robert Martin

Resigned
13 St James Road, IlkleyLS29 9PY
Born February 1948
Director
Appointed 09 Aug 1998
Resigned 26 Jun 2004

GREEN, Stephen James

Resigned
Ackworth School, Ackworth, West YorkshireWF7 7LT
Born January 1971
Director
Appointed 01 Sept 2010
Resigned 26 Nov 2012

HAIGH, Wendy Margaret

Resigned
Grange Farm, DoncasterDN6 9BW
Born September 1956
Director
Appointed 25 Jun 2005
Resigned 04 Mar 2011

HARRIS, Desmond Shannon

Resigned
3 Ackworth Close, PontefractWF7
Born December 1944
Director
Appointed N/A
Resigned 31 Dec 1994

HUNTER, Amy Grace

Resigned
Hobsons 23 Croft Road, Gerrards CrossSL9 9AF
Born February 1942
Director
Appointed 01 Sept 1996
Resigned 31 Aug 2001

INGHAM, Deryck

Resigned
Stonegarth, PontefractWF8 3BX
Born May 1928
Director
Appointed 08 Jun 1996
Resigned 08 May 2001

INGHAM, Deryck

Resigned
Stonegarth, PontefractWF8 3BX
Born May 1928
Director
Appointed N/A
Resigned 03 Nov 1994

JONES, Christopher Pierce

Resigned
Ackworth School, PontefractWF7 7LT
Born November 1945
Director
Appointed N/A
Resigned 31 Aug 2003

LEBETER, John

Resigned
Ackworth School, PontefractWF7 7LT
Born July 1955
Director
Appointed 01 Sept 2003
Resigned 31 Aug 2016

LIMB, Kenneth

Resigned
42 Barnsley Road, PontefractWF7 7NB
Born October 1928
Director
Appointed N/A
Resigned 30 Jun 1992

MAREE, Anton Adriaan

Resigned
Ackworth School, Ackworth, West YorkshireWF7 7LT
Born April 1964
Director
Appointed 01 Sept 2014
Resigned 12 Apr 2024

MCROBERT, Michael John

Resigned
Ackworth School, Ackworth, West YorkshireWF7 7LT
Born May 1955
Director
Appointed 19 Nov 2009
Resigned 20 Feb 2016

METCALFE, Jonathan Frederick

Resigned
Ackworth School, Ackworth, West YorkshireWF7 7LT
Born October 1975
Director
Appointed 08 Mar 2014
Resigned 20 Jan 2023

METCALFE, Richard David

Resigned
Horncastle Farm, WakefieldWF4 1QR
Born February 1973
Director
Appointed 24 Jul 2007
Resigned 08 Mar 2014

MITCHELL, Rhodri Justin

Resigned
The Corner House, WakefieldWF2 6RP
Born October 1959
Director
Appointed 22 Nov 2001
Resigned 24 Jul 2007
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2002
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
17 August 1998
88(2)R88(2)R
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
363sAnnual Return (shuttle)
Resolution
25 June 1998
RESOLUTIONSResolutions
Legacy
25 June 1998
88(2)R88(2)R
Resolution
25 June 1998
RESOLUTIONSResolutions
Legacy
25 June 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1994
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1993
AAAnnual Accounts
Legacy
18 November 1992
288288
Legacy
17 November 1992
288288
Legacy
11 November 1992
225(1)225(1)
Legacy
11 November 1992
288288
Legacy
4 August 1992
363sAnnual Return (shuttle)
Legacy
4 August 1992
288288
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
10 July 1992
288288
Legacy
27 August 1991
363b363b
Legacy
12 August 1991
288288
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
31 October 1990
363363
Legacy
25 October 1990
288288
Legacy
23 October 1990
288288
Legacy
16 October 1990
288288
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Legacy
5 March 1990
288288
Legacy
8 February 1990
363363
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
16 November 1989
288288
Legacy
16 November 1989
288288
Legacy
16 November 1989
288288
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
28 July 1988
288288
Legacy
28 July 1988
363363
Legacy
7 December 1987
363363
Legacy
22 September 1987
225(1)225(1)
Accounts With Made Up Date
19 August 1987
AAAnnual Accounts
Resolution
20 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
23 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1986
363363
Accounts With Accounts Type Full
25 June 1986
AAAnnual Accounts
Legacy
25 June 1986
288288
Legacy
24 June 1986
288288