Background WavePink WaveYellow Wave

WILLIAM PENNY BROOKES FOUNDATION LIMITED (07294393)

WILLIAM PENNY BROOKES FOUNDATION LIMITED (07294393) is an active UK company. incorporated on 24 June 2010. with registered office in Much Wenlock. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. WILLIAM PENNY BROOKES FOUNDATION LIMITED has been registered for 15 years. Current directors include BARDSLEY, Malcolm Thomas, CANNON, Christopher Philip, MACVICKER, Simon David and 1 others.

Company Number
07294393
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2010
Age
15 years
Address
C/O Much Wenlock Town Council Corn Exchange, Much Wenlock, TF13 6AE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARDSLEY, Malcolm Thomas, CANNON, Christopher Philip, MACVICKER, Simon David, MCWALTERS, Stephen Bruce
SIC Codes
85590, 93199, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM PENNY BROOKES FOUNDATION LIMITED

WILLIAM PENNY BROOKES FOUNDATION LIMITED is an active company incorporated on 24 June 2010 with the registered office located in Much Wenlock. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. WILLIAM PENNY BROOKES FOUNDATION LIMITED was registered 15 years ago.(SIC: 85590, 93199, 93290)

Status

active

Active since 15 years ago

Company No

07294393

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 24 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

C/O Much Wenlock Town Council Corn Exchange High Street Much Wenlock, TF13 6AE,

Previous Addresses

Tickwood Hall Wyke Much Wenlock TF13 6NZ England
From: 26 October 2016To: 20 May 2023
Acorn House Oak Farm Hampton Lane Catherine De Barnes Solihull B92 0JB
From: 16 September 2011To: 26 October 2016
Holly Office Lodge Green Lane North Meriden Coventry
From: 24 June 2010To: 16 September 2011
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 17
Director Left
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Left
Mar 21
Director Left
Feb 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Oct 23
Director Left
May 25
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BARDSLEY, Malcolm Thomas

Active
Corn Exchange, Much WenlockTF13 6AE
Born January 1948
Director
Appointed 27 Oct 2023

CANNON, Christopher Philip

Active
Corn Exchange, Much WenlockTF13 6AE
Born May 1951
Director
Appointed 22 Jan 2015

MACVICKER, Simon David

Active
Corn Exchange, Much WenlockTF13 6AE
Born November 1964
Director
Appointed 22 Jan 2015

MCWALTERS, Stephen Bruce

Active
Corn Exchange, Much WenlockTF13 6AE
Born September 1958
Director
Appointed 07 Mar 2016

BENNETT, Robin Russell

Resigned
Wyke, Much WenlockTF13 6NZ
Born May 1969
Director
Appointed 22 Jan 2015
Resigned 08 Mar 2021

DUGDALE-WIKLUND, Anna Maria Ulrica

Resigned
Wyke, Much WenlockTF13 6NZ
Born November 1967
Director
Appointed 24 Jun 2010
Resigned 14 Mar 2023

DUNNE, Philip Martin

Resigned
Oak Farm Hampton Lane, SolihullB92 0JB
Born August 1959
Director
Appointed 01 Feb 2011
Resigned 22 Jan 2015

EDWARDS, Alan John

Resigned
Corn Exchange, Much WenlockTF13 6AE
Born April 1958
Director
Appointed 14 Mar 2023
Resigned 12 May 2025

FOSTER, Kathryn Coral

Resigned
Oak Farm Hampton Lane, SolihullB92 0JB
Born November 1951
Director
Appointed 24 Jun 2010
Resigned 22 Jan 2015

GRACE, Michael

Resigned
Wyke, Much WenlockTF13 6NZ
Born May 1957
Director
Appointed 24 Jun 2010
Resigned 14 Mar 2023

HILL, Arthur Henry

Resigned
Oak Farm Hampton Lane, SolihullB92 0JB
Born September 1949
Director
Appointed 24 Jun 2010
Resigned 22 Jan 2015

PARKER, Louise Elaine

Resigned
Oak Farm Hampton Lane, SolihullB92 0JB
Born August 1964
Director
Appointed 22 Jan 2015
Resigned 07 Mar 2016

PICKERING, Karen Denise

Resigned
Wyke, Much WenlockTF13 6NZ
Born December 1971
Director
Appointed 31 Mar 2011
Resigned 13 Mar 2017

SABIN, Catherine Mary

Resigned
Wyke, Much WenlockTF13 6NZ
Born January 1947
Director
Appointed 24 Jun 2010
Resigned 20 May 2020

THOMAS, Mary Elizabeth

Resigned
Oak Farm Hampton Lane, SolihullB92 0JB
Born March 1935
Director
Appointed 24 Jun 2010
Resigned 22 Jan 2015

WALKER, Aidan Paul

Resigned
Wyke, Much WenlockTF13 6NZ
Born October 1958
Director
Appointed 24 Jun 2010
Resigned 11 Mar 2022

WRIGHT, Clive

Resigned
Wyke, Much WenlockTF13 6NZ
Born June 1963
Director
Appointed 20 Jul 2015
Resigned 09 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Simon David Macvicker

Active
Corn Exchange, Much WenlockTF13 6AE
Born November 1964

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2020

Mr Aidan Paul Walker

Ceased
Wyke, Much WenlockTF13 6NZ
Born October 1958

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 11 Mar 2022

Mr Michael Grace

Ceased
Wyke, Much WenlockTF13 6NZ
Born May 1957

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Memorandum Articles
27 September 2010
MEM/ARTSMEM/ARTS
Resolution
27 September 2010
RESOLUTIONSResolutions
Incorporation Company
24 June 2010
NEWINCIncorporation