Background WavePink WaveYellow Wave

OUNDLE SCHOOL BUILDING COMPANY LIMITED (THE) (01093289)

OUNDLE SCHOOL BUILDING COMPANY LIMITED (THE) (01093289) is an active UK company. incorporated on 30 January 1973. with registered office in Church Street. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. OUNDLE SCHOOL BUILDING COMPANY LIMITED (THE) has been registered for 53 years. Current directors include TORIATI, Dominic Joseph, WHITMORE, James Nicholas.

Company Number
01093289
Status
active
Type
ltd
Incorporated
30 January 1973
Age
53 years
Address
The Bursar's Office, Church Street, PE8 4EE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TORIATI, Dominic Joseph, WHITMORE, James Nicholas
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUNDLE SCHOOL BUILDING COMPANY LIMITED (THE)

OUNDLE SCHOOL BUILDING COMPANY LIMITED (THE) is an active company incorporated on 30 January 1973 with the registered office located in Church Street. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. OUNDLE SCHOOL BUILDING COMPANY LIMITED (THE) was registered 53 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 53 years ago

Company No

01093289

LTD Company

Age

53 Years

Incorporated 30 January 1973

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

The Bursar's Office Oundle School Church Street, PE8 4EE,

Timeline

18 key events • 1973 - 2023

Funding Officers Ownership
Company Founded
Jan 73
Capital Update
Jul 10
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Dec 18
Director Left
Dec 19
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Apr 23
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

TORIATI, Dominic Joseph

Active
The Bursar's Office, Church StreetPE8 4EE
Secretary
Appointed 01 Sept 2017

TORIATI, Dominic Joseph

Active
The Bursar's Office, Church StreetPE8 4EE
Born September 1968
Director
Appointed 01 Aug 2017

WHITMORE, James Nicholas

Active
The Bursar's Office, Church StreetPE8 4EE
Born December 1961
Director
Appointed 01 Aug 2021

ALLINSON, Richard George

Resigned
Rippington House, PeterboroughPE8 5QJ
Secretary
Appointed 01 Aug 2005
Resigned 03 Jan 2007

O'HARE, John Henry

Resigned
Oundle School, Oundle PeterboroughPE 4EE
Secretary
Appointed 27 Sept 2007
Resigned 31 Aug 2017

OLIVER, Stephen Peter

Resigned
27 Monson Way, PeterboroughPE8 4QG
Secretary
Appointed 03 Jan 2007
Resigned 27 Sept 2007

SIMPSON, Lynn

Resigned
14 Monson Way, PeterboroughPE8 4QG
Secretary
Appointed N/A
Resigned 31 Jul 2005

ALLINSON, Richard George

Resigned
Rippington House, PeterboroughPE8 5QJ
Born June 1956
Director
Appointed 14 Jun 2004
Resigned 03 Jan 2007

BARTRAM, Christopher John

Resigned
The Bursar's Office, Church StreetPE8 4EE
Born April 1949
Director
Appointed 01 Aug 2017
Resigned 31 Jul 2021

CHESHIRE, Colin Charles Chance

Resigned
Bear Lodge, OundlePE8 4JQ
Born August 1941
Director
Appointed N/A
Resigned 23 Mar 1995

FARNSWORTH, Jonathan Bower

Resigned
The Old Rectory, PeterboroughPE8 5SL
Born December 1929
Director
Appointed N/A
Resigned 09 Mar 2002

GOODHART, Hilary Charles Nicholas

Resigned
Cable House, TeignmouthTQ14 9TF
Born September 1919
Director
Appointed N/A
Resigned 06 Mar 1993

HARRIS, David Henry

Resigned
Tresaith, PeterboroughPE8 5TP
Born March 1950
Director
Appointed 16 Sept 1997
Resigned 31 Dec 2003

HUTTON OBE, Paul Richard

Resigned
Oundle School, Oundle PeterboroughPE8 4EE
Born September 1939
Director
Appointed 14 Jun 2004
Resigned 31 Jul 2014

LAMB, Paul James

Resigned
The Bursar's Office, Church StreetPE8 4EE
Born May 1974
Director
Appointed 13 Dec 2018
Resigned 28 Apr 2023

MATTINGLEY, Colin Grierson

Resigned
Grocers Hall, LondonEC2R 8AD
Born October 1938
Director
Appointed N/A
Resigned 01 Dec 1998

MCALPINE, Ian Malcolm

Resigned
Oundle School, Oundle PeterboroughPE8 4EE
Born April 1942
Director
Appointed 27 Apr 2005
Resigned 31 Jul 2014

MILLER, David Charles Lawson

Resigned
The Bursar's Office, Church StreetPE8 4EE
Born June 1958
Director
Appointed 01 Aug 2014
Resigned 31 Jul 2017

O'HARE, John Henry

Resigned
Oundle School, Oundle PeterboroughPE8 4EE
Born September 1952
Director
Appointed 27 Sept 2007
Resigned 31 Aug 2017

POTT, Simon Francis

Resigned
Ounce House Northgate Street, Bury St EdmundsIP33 1HP
Born November 1948
Director
Appointed 11 Oct 2001
Resigned 31 Aug 2003

RAWLINS, Peregrine Peter, Brigadier

Resigned
Low Road, DevizesSN10 4JS
Born March 1946
Director
Appointed 01 Dec 1998
Resigned 16 Mar 2000

SCHMIEGELOW, Ian Lunn

Resigned
16 Chapel Street, LondonSW1X 7BY
Born March 1943
Director
Appointed 11 Oct 2001
Resigned 08 Oct 2008

STENHOUSE, John Maitland William

Resigned
Kirklands, HampshireGU35 8BT
Born October 1948
Director
Appointed 23 Mar 1995
Resigned 04 Jun 1997

TREMELLEN, Richard Michael Colin

Resigned
Oundle School, Oundle PeterboroughPE8 4EE
Born July 1962
Director
Appointed 27 Apr 2005
Resigned 06 Dec 2019

WHITMORE, John

Resigned
Perryhill Farmhouse, HartfieldTN7 4JP
Born January 1931
Director
Appointed 06 Mar 1993
Resigned 31 Aug 2001
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Resolution
9 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 July 2010
SH19Statement of Capital
Legacy
2 July 2010
SH20SH20
Legacy
2 July 2010
CAP-SSCAP-SS
Resolution
2 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2005
AAAnnual Accounts
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 March 2003
AUDAUD
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
27 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Auditors Resignation Company
27 August 1998
AUDAUD
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Statement Of Affairs
20 May 1996
SASA
Statement Of Affairs
20 May 1996
SASA
Legacy
20 May 1996
88(2)O88(2)O
Legacy
10 May 1996
88(2)P88(2)P
Legacy
10 May 1996
123Notice of Increase in Nominal Capital
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
10 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
29 January 1996
395Particulars of Mortgage or Charge
Legacy
29 January 1996
395Particulars of Mortgage or Charge
Legacy
29 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Legacy
10 April 1995
288288
Legacy
10 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Legacy
18 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
5 April 1993
288288
Legacy
31 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
3 July 1991
288288
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
30 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 1990
AAAnnual Accounts
Legacy
25 May 1990
363363
Legacy
1 September 1989
363363
Legacy
21 August 1989
288288
Legacy
20 July 1989
288288
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
1 February 1989
288288
Legacy
26 January 1989
225(1)225(1)
Legacy
11 January 1989
363363
Legacy
11 January 1988
288288
Legacy
11 January 1988
363363
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
288288
Legacy
17 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Incorporation Company
30 January 1973
NEWINCIncorporation
Miscellaneous
30 January 1973
MISCMISC