Background WavePink WaveYellow Wave

POCKLINGTON SCHOOL ENTERPRISES LIMITED (01999738)

POCKLINGTON SCHOOL ENTERPRISES LIMITED (01999738) is an active UK company. incorporated on 14 March 1986. with registered office in York. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 2 other business activities. POCKLINGTON SCHOOL ENTERPRISES LIMITED has been registered for 40 years. Current directors include BENNETT, Paul Simon, BLOOM, Jim Cubitt, BURLEY, John Laughton and 2 others.

Company Number
01999738
Status
active
Type
ltd
Incorporated
14 March 1986
Age
40 years
Address
Pocklington School West Green, York, YO42 2NJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BENNETT, Paul Simon, BLOOM, Jim Cubitt, BURLEY, John Laughton, LOVELOCK, Rebecca Phyllis, WHITNEY, Micahael
SIC Codes
55209, 68209, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCKLINGTON SCHOOL ENTERPRISES LIMITED

POCKLINGTON SCHOOL ENTERPRISES LIMITED is an active company incorporated on 14 March 1986 with the registered office located in York. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 2 other business activities. POCKLINGTON SCHOOL ENTERPRISES LIMITED was registered 40 years ago.(SIC: 55209, 68209, 77390)

Status

active

Active since 40 years ago

Company No

01999738

LTD Company

Age

40 Years

Incorporated 14 March 1986

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 7 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 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Pocklington School West Green Pocklington York, YO42 2NJ,

Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jan 19
Director Left
Jun 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Mar 24
Director Left
Mar 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

BLOXWICH, Rupert Benjamin

Active
West Green, YorkYO42 2NJ
Secretary
Appointed 01 Nov 2021

BENNETT, Paul Simon

Active
West Green, YorkYO42 2NJ
Born October 1956
Director
Appointed 25 Nov 2022

BLOOM, Jim Cubitt

Active
West Green, YorkYO42 2NJ
Born March 1961
Director
Appointed 09 Jun 2021

BURLEY, John Laughton

Active
West Green, YorkYO42 2NJ
Born August 1954
Director
Appointed 27 Feb 2024

LOVELOCK, Rebecca Phyllis

Active
West Green, YorkYO42 2NJ
Born November 1976
Director
Appointed 19 Sept 2025

WHITNEY, Micahael

Active
West Green, YorkYO42 2NJ
Born January 1963
Director
Appointed 19 Sept 2025

BENNETT, Paul Simon

Resigned
West Green, YorkYO42 2NJ
Secretary
Appointed 03 Nov 2003
Resigned 31 Oct 2021

FOGDEN, Simon Neville Levick

Resigned
Red House, YorkYO43 4XB
Secretary
Appointed 21 May 1999
Resigned 31 Aug 2003

PRICE, Peter Hoare

Resigned
The Mill House Canal Head, YorkYO42 2NW
Secretary
Appointed N/A
Resigned 31 Dec 1998

APPELBEE, Keith

Resigned
Eaves House Barn, ClitheroeBB7 3JF
Born September 1931
Director
Appointed N/A
Resigned 21 Jun 2002

BENNETT, Paul Simon

Resigned
West Green, YorkYO42 2NJ
Born October 1956
Director
Appointed 26 Apr 2007
Resigned 11 May 2017

BLADON, Alison Morag

Resigned
Hall Garth, YorkYO43 3HX
Born July 1955
Director
Appointed 30 Sept 2002
Resigned 20 Jun 2008

CHAMBERS, Robin

Resigned
Woodpecker House Allerthorpe, YorkYO4 4RW
Born December 1934
Director
Appointed N/A
Resigned 22 May 1998

CLEMENTS, Nicholas

Resigned
Headmasters House, West Green PocklingtonYO42 2NJ
Born January 1957
Director
Appointed 01 Sept 2000
Resigned 31 Dec 2007

DUNCAN, Eve

Resigned
Main Street, YorkYO42 1SR
Born October 1969
Director
Appointed 11 May 2017
Resigned 20 Sept 2022

ELLIOTT, Stephen

Resigned
Sandstock Road, YorkYO42 2HN
Born June 1946
Director
Appointed 11 May 2017
Resigned 09 Jun 2021

FARMER, John Anthony

Resigned
West Green, YorkYO42 2NJ
Born March 1954
Director
Appointed 20 Sept 2022
Resigned 14 Mar 2025

FENTON, Robin Leaper

Resigned
Bracken Main Street, StrathcarronIV54 8XN
Born September 1929
Director
Appointed N/A
Resigned 21 Jun 2002

FOGDEN, Simon Neville Levick

Resigned
Red House, YorkYO43 4XB
Born November 1946
Director
Appointed 22 May 1998
Resigned 31 Aug 2003

GRAY, James Northey David

Resigned
Pocklington School West Green, YorkYO42 2NJ
Born April 1955
Director
Appointed 16 Oct 1992
Resigned 19 May 2000

HAYNES, Richard Edward

Resigned
Westfield House, YorkYO42 4EY
Born October 1943
Director
Appointed 21 May 1999
Resigned 19 Jun 2009

LEE, Jonathan

Resigned
The Nock Farm, WootonDE6 2GN
Born December 1946
Director
Appointed 27 Apr 2006
Resigned 19 Jun 2009

OUGHTRED, Christopher Mclaren

Resigned
The Old Rectory, YorkYO43 3LJ
Born May 1952
Director
Appointed 16 Sept 2008
Resigned 10 Mar 2023

OUGHTRED, Christopher Mclaren

Resigned
The Old Rectory, YorkYO43 3LJ
Born May 1952
Director
Appointed 30 Sept 2002
Resigned 27 Apr 2006

OUGHTRED, Susan Marie

Resigned
Brimley, BeverleyHU17 7EE
Born July 1961
Director
Appointed 20 Jun 2008
Resigned 29 Nov 2021

PICKERING, Anthony Derwent

Resigned
Head Masters House, YorkYO4 2NJ
Born August 1935
Director
Appointed N/A
Resigned 16 Oct 1992

PRICE, Peter Hoare

Resigned
The Mill House Canal Head, YorkYO42 2NW
Born August 1928
Director
Appointed N/A
Resigned 31 Dec 1998

RONAN, Mark Edward

Resigned
West Green, YorkYO42 2NJ
Born November 1968
Director
Appointed 16 Sept 2008
Resigned 04 Jun 2019

SETH, Toby Douglas Geoffrey

Resigned
West Green, YorkYO42 2NJ
Born October 1975
Director
Appointed 01 Jan 2019
Resigned 19 Sept 2025

STEPHENSON, Timothy Andrew

Resigned
The Old Rectory, YorkYO4 4LE
Born July 1961
Director
Appointed 13 May 2005
Resigned 27 Apr 2006

Persons with significant control

1

West Green, YorkYO42 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Statement Of Companys Objects
15 August 2025
CC04CC04
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Resolution
20 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
8 January 2009
288cChange of Particulars
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
4 July 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2006
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2002
AAAnnual Accounts
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
225Change of Accounting Reference Date
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
2 September 1997
225Change of Accounting Reference Date
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
10 June 1997
225Change of Accounting Reference Date
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
19 November 1991
288288
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
9 October 1990
288288
Legacy
9 October 1990
363363
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Legacy
10 July 1989
363363
Legacy
25 May 1989
287Change of Registered Office
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
7 December 1988
288288
Legacy
13 October 1988
363363
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
225(1)225(1)
Legacy
3 July 1986
224224