Background WavePink WaveYellow Wave

SEDBERGH SCHOOL DEVELOPMENTS LIMITED (03184583)

SEDBERGH SCHOOL DEVELOPMENTS LIMITED (03184583) is an active UK company. incorporated on 11 April 1996. with registered office in Sedbergh. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. SEDBERGH SCHOOL DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include BENNETT, Barry William, BIRKBECK, Patrick Mark, DURRANS, Ian Willcox and 1 others.

Company Number
03184583
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 1996
Age
29 years
Address
Malim Lodge The Bursary, Sedbergh, LA10 5RY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BENNETT, Barry William, BIRKBECK, Patrick Mark, DURRANS, Ian Willcox, STENHOUSE, Richard Guy Thomas
SIC Codes
55900, 85510, 85520, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDBERGH SCHOOL DEVELOPMENTS LIMITED

SEDBERGH SCHOOL DEVELOPMENTS LIMITED is an active company incorporated on 11 April 1996 with the registered office located in Sedbergh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. SEDBERGH SCHOOL DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 55900, 85510, 85520, 93110)

Status

active

Active since 29 years ago

Company No

03184583

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 11 April 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 April 2025 (11 months 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

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Malim Lodge The Bursary Sedbergh School Sedbergh, LA10 5RY,

Timeline

22 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jan 18
Director Joined
Mar 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
May 25
Director Left
May 25
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BENNETT, Barry William

Active
The Bursary, SedberghLA10 5RY
Secretary
Appointed 22 Apr 2025

BENNETT, Barry William

Active
The Bursary, SedberghLA10 5RY
Born January 1969
Director
Appointed 22 Apr 2025

BIRKBECK, Patrick Mark

Active
The Bursary, SedberghLA10 5RY
Born December 1972
Director
Appointed 20 Mar 2026

DURRANS, Ian Willcox

Active
The Bursary, SedberghLA10 5RY
Born March 1958
Director
Appointed 20 Mar 2026

STENHOUSE, Richard Guy Thomas

Active
Manse Street, KilmacolmPA13 4NH
Born August 1961
Director
Appointed 16 Oct 2010

MARSHALL, Peter Stephen

Resigned
Barn, SedberghLA10 5HF
Secretary
Appointed 19 May 2008
Resigned 22 Apr 2025

MCKERROW, Neil Alexander Herdman, Captain

Resigned
Upper Birks House, SedberghLA10 5HQ
Secretary
Appointed 10 Oct 1997
Resigned 07 Jan 2006

PARRATT, David Michael

Resigned
9 Queens Drive, SedberghLA10 5DP
Secretary
Appointed 11 Apr 1996
Resigned 09 Oct 1997

PATTISON-APPLETON, Hugh Richard

Resigned
Lofthouse Barn, SedberghLA10 5HF
Secretary
Appointed 08 Jan 2006
Resigned 31 Jul 2007

TOMKINSON, Janet Elizabeth

Resigned
9 Glebe Court, Kirkby LonsdaleLA6 2DX
Secretary
Appointed 01 Aug 2007
Resigned 19 May 2008

BLAIR, Hugh Mcgill

Resigned
Wedgewood Drive, LeedsLS8 1EF
Born September 1954
Director
Appointed 16 Oct 2010
Resigned 06 Dec 2017

FLECK, Andrew Arthur Peter

Resigned
Birks Lane, SedberghLA10 5HQ
Born August 1962
Director
Appointed 16 Oct 2010
Resigned 05 Dec 2016

GLEDHILL, Richard John

Resigned
The Bursary, SedberghLA10 5RY
Born June 1954
Director
Appointed 26 Jan 2021
Resigned 31 Dec 2025

HIRST, Christopher Halliwell

Resigned
Birksholme, SedberghLA10 5HQ
Born May 1947
Director
Appointed 11 Apr 1996
Resigned 31 Aug 2010

HOULT, Edward Wilson

Resigned
14 Layton Place, RichmondTW9 3PP
Born October 1933
Director
Appointed 11 Apr 1996
Resigned 25 Mar 2000

JOICE, John Gordon

Resigned
The Sheiling Southfield Road, SedberghLA10 5DR
Born June 1930
Director
Appointed 11 Apr 1996
Resigned 31 Dec 1996

MARSHALL, Peter Stephen

Resigned
The Bursary, SedberghLA10 5RY
Born September 1960
Director
Appointed 01 Oct 2009
Resigned 22 Apr 2025

MCKERROW, Neil Alexander Herdman, Captain

Resigned
Upper Birks House, SedberghLA10 5HQ
Born May 1945
Director
Appointed 01 Jan 1997
Resigned 07 Jan 2006

NAPIER, Robert Stewart

Resigned
Baynards Manor, RudgwickRH12 3AD
Born July 1947
Director
Appointed 13 Jul 2000
Resigned 16 Oct 2010

PATTISON-APPLETON, Hugh Richard

Resigned
Lofthouse Barn, SedberghLA10 5HF
Born April 1964
Director
Appointed 08 Jan 2006
Resigned 31 Jul 2007

RICHARDSON, William Marcus

Resigned
West Walberton Lane, ArundelBN18 0QS
Born February 1952
Director
Appointed 19 Feb 2018
Resigned 31 Mar 2021

RINK, John Stuart

Resigned
The Bursary, SedberghLA10 5RY
Born October 1946
Director
Appointed 22 Jun 2018
Resigned 25 Jan 2021

WARBURTON-LEE, John Henry Bernard

Resigned
Redbrook Maelor, WhitchurchSY13 3AQ
Born October 1963
Director
Appointed 05 Dec 2016
Resigned 20 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Stephen Marshall

Ceased
The Bursary, SedberghLA10 5RY
Born September 1960

Nature of Control

Significant influence or control
Notified 11 Apr 2017
Ceased 11 Apr 2017
Malim Lodge, SedberghLA10 5RY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Resolution
9 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Accounts With Accounts Type Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Change Person Secretary Company With Change Date
4 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
287Change of Registered Office
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2003
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Resolution
6 March 1997
RESOLUTIONSResolutions
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
20 May 1996
225Change of Accounting Reference Date
Incorporation Company
11 April 1996
NEWINCIncorporation