Background WavePink WaveYellow Wave

MORETON HALL SCHOOL TRUST LIMITED (01509238)

MORETON HALL SCHOOL TRUST LIMITED (01509238) is an active UK company. incorporated on 25 July 1980. with registered office in Bury St Edmunds. The company operates in the Education sector, engaged in primary education. MORETON HALL SCHOOL TRUST LIMITED has been registered for 45 years. Current directors include LOFT, Paul Beverley, SMITH, Neil Ronald.

Company Number
01509238
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 1980
Age
45 years
Address
Moreton Hall School, Bury St Edmunds, IP32 7BJ
Industry Sector
Education
Business Activity
Primary education
Directors
LOFT, Paul Beverley, SMITH, Neil Ronald
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORETON HALL SCHOOL TRUST LIMITED

MORETON HALL SCHOOL TRUST LIMITED is an active company incorporated on 25 July 1980 with the registered office located in Bury St Edmunds. The company operates in the Education sector, specifically engaged in primary education. MORETON HALL SCHOOL TRUST LIMITED was registered 45 years ago.(SIC: 85200)

Status

active

Active since 45 years ago

Company No

01509238

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 25 July 1980

Size

N/A

Accounts

ARD: 29/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 11 December 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 25 December 2025
For period ending 11 December 2025
Contact
Address

Moreton Hall School Mount Road Bury St Edmunds, IP32 7BJ,

Previous Addresses

Moreton Hall School Bury St. Edmunds Suffolk IP32 7BJ
From: 25 July 1980To: 8 January 2010
Timeline

10 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Jul 80
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Jun 15
Loan Secured
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

SMITH, Neil Ronald

Active
Mount Road, Bury St. EdmundsIP32 7BJ
Secretary
Appointed 23 Jun 2015

LOFT, Paul Beverley

Active
Bacton Grange, BactonIP14 4LE
Born February 1961
Director
Appointed 11 May 2007

SMITH, Neil Ronald

Active
Drinkstone House, Bury St EdmundsIP30 9TG
Born May 1960
Director
Appointed 11 May 2007

HICKMAN, Peter

Resigned
14 Campden Hill Square, LondonW8 7JY
Secretary
Appointed N/A
Resigned 27 Nov 1997

SAWYER, Christopher John

Resigned
Plough Hill, SudburyCO10 8LT
Secretary
Appointed 15 Dec 1997
Resigned 23 Jun 2015

BARRELL, John Michael Gilbert

Resigned
Battlies, Bury St. EdmundsIP30 9NA
Born March 1939
Director
Appointed N/A
Resigned 21 Nov 1992

FISHER, Benjamin Vavesseur, The Hon

Resigned
Overway House, Bury St EdmundsIP29 5NB
Born September 1958
Director
Appointed 09 Dec 1992
Resigned 09 Feb 1993

HICKMAN, Peter

Resigned
14 Campden Hill Square, LondonW8 7JY
Born September 1944
Director
Appointed N/A
Resigned 27 Nov 1997

HORTON, Margaret Mary, Sister

Resigned
New Hall School, Mt ChelmsfordCM3 3HT
Born June 1948
Director
Appointed 16 Oct 1991
Resigned 14 Mar 1994

INMAN, John Christopher Lupton

Resigned
Denham Vicarage Farm, Bury St Edmunds
Born May 1931
Director
Appointed N/A
Resigned 10 May 1993

JOHN, Maureen Patricia

Resigned
The Old Vicarage, NorwichNR16 2EP
Born June 1948
Director
Appointed 16 Oct 1991
Resigned 10 Jun 1993

MC BRIEN, Michael Patrick

Resigned
Stanton House, Bury St EdmundsIP31 3LQ
Born July 1935
Director
Appointed N/A
Resigned 18 Jul 1992

MORIARTY, Gerald Evelyn

Resigned
Langleys Newhouse, Bury St EdmundsIP29 4NP
Born August 1928
Director
Appointed N/A
Resigned 11 May 2007

ORTIGER, Stephen, The Right Reverend

Resigned
Worth Abbey Paddockhurst Road, CrawleyRH10 4SB
Born February 1940
Director
Appointed N/A
Resigned 13 Sept 1994

RICKETT, John Francis, Brigadier

Resigned
Sandell Street, LondonSE1 8UJ
Born September 1939
Director
Appointed N/A
Resigned 11 May 2007

ROWE, John Stephen Martin

Resigned
Ixworth Abbey, Bury St EdmundsIP31 2HQ
Born October 1951
Director
Appointed 09 Dec 1992
Resigned 08 Feb 1993

SAVAGE, John

Resigned
1 More London Place, LondonSE1 2AF
Born January 1961
Director
Appointed 18 May 2004
Resigned 16 May 2013

SAWYER, Christopher John

Resigned
Plough Hill, SudburyCO10 8LT
Born July 1946
Director
Appointed 09 Dec 1992
Resigned 23 Jun 2015

SNOW, Adrian John

Resigned
Wards Farmhouse, ReadingRG8 0RB
Born March 1939
Director
Appointed N/A
Resigned 19 Mar 1993

SOKOL, Christopher John

Resigned
27 Charles Street, LondonW1J 5DT
Born April 1953
Director
Appointed 09 Dec 1992
Resigned 16 May 2013

SUTCH, Christopher Timothy Antony, Reverend Dom

Resigned
2 Grange Road, BecclesNR34 9NR
Born June 1950
Director
Appointed 23 Nov 2005
Resigned 16 May 2013

WHATLEY, Michael Christopher

Resigned
Dovedon Hall, Bury St EdmundsIP29 4UB
Born April 1946
Director
Appointed 17 Sept 2007
Resigned 16 May 2013

Persons with significant control

2

Mr Neil Ronald Smith

Active
Mount Road, Bury St EdmundsIP32 7BJ
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Paul Beverley Loft

Active
Mount Road, Bury St EdmundsIP32 7BJ
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
25 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
23 October 2009
MG01MG01
Legacy
23 October 2009
MG01MG01
Legacy
22 October 2009
MG01MG01
Legacy
22 October 2009
MG01MG01
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Legacy
21 September 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Auditors Resignation Company
14 April 1994
AUDAUD
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
20 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Legacy
24 October 1988
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 July 1980
NEWINCIncorporation