Company NameHerington House School Limited
DirectorsRobert Dudley Cooke and Maria Dudley-Cooke
Company StatusActive
Company Number01053846
CategoryPrivate Limited Company
Incorporation Date10 May 1972(52 years ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameRobert Dudley Cooke
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993(20 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleSolicitor/School Principal
Country of ResidenceUnited Kingdom
Correspondence AddressLamorran House
Upper Castle Road
St Mawes
Cornwall
TR2 5BZ
Director NameMaria Dudley-Cooke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed19 January 1993(20 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleSchool Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLamorran House
St Mawes
Cornwall
Tr2
Secretary NameMaria Dudley-Cooke
NationalityItalian
StatusCurrent
Appointed27 February 2008(35 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleSchool Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLammoran House Upper Castle Road
St. Mawes
Cornwall
TR2 5BZ
Director NameMiss Anne Cooke
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 January 1994)
RoleRetired
Correspondence Address34 Sea Lane
Middleton On Sea
West Sussex
PO22 7RT
Director NameLesley Kenneth James Cooke
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(20 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 February 2008)
RoleRetired
Correspondence Address34 Sea Lane
Middleton On Sea
West Sussex
PO22 7RT
Director NameMegan Beryl Cooke
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(20 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 February 2008)
RoleAdministrator
Correspondence Address34 Sea Lane
Middleton On Sea
Bognor Regis
West Sussex
PO22 7RT
Secretary NameMegan Beryl Cooke
NationalityBritish
StatusResigned
Appointed19 January 1993(20 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 February 2008)
RoleRetired
Correspondence Address34 Sea Lane
Middleton On Sea
Bognor Regis
West Sussex
PO22 7RT

Contact

Websiteheringtonhouseschool.co.uk

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Robert Dudley-cooke
75.00%
Ordinary
25 at £1Mrs Maria Dudley-cooke
25.00%
Ordinary

Financials

Year2014
Net Worth£1,133,514
Cash£113,807
Current Liabilities£110,049

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

9 March 1995Delivered on: 16 March 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
19 December 2012Registered office address changed from Herington House, Mount Avenue, Hutton Mount, Shenfield, Essex CM13 2NS on 19 December 2012 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Registered office address changed from Herington House, Mount Avenue, Hutton Mount, Shenfield, Essex CM13 2NS on 19 December 2012 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Director's details changed for Maria Dudley-Cooke on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Maria Dudley-Cooke on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Maria Dudley-Cooke on 6 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
1 October 2008Appointment terminated director and secretary megan cooke (1 page)
1 October 2008Appointment terminated director and secretary megan cooke (1 page)
30 September 2008Ad 27/02/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
30 September 2008Appointment terminated director lesley cooke (1 page)
30 September 2008Appointment terminated director lesley cooke (1 page)
30 September 2008Secretary appointed maria dudley-cooke (1 page)
30 September 2008Secretary appointed maria dudley-cooke (1 page)
30 September 2008Ad 27/02/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
30 January 2008Return made up to 12/01/08; full list of members (3 pages)
30 January 2008Return made up to 12/01/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 February 2007Return made up to 12/01/07; full list of members (9 pages)
21 February 2007Return made up to 12/01/07; full list of members (9 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 February 2006Return made up to 12/01/06; full list of members (9 pages)
13 February 2006Return made up to 12/01/06; full list of members (9 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2005Return made up to 12/01/05; full list of members (9 pages)
2 February 2005Return made up to 12/01/05; full list of members (9 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
17 January 2004Return made up to 12/01/04; full list of members (9 pages)
17 January 2004Return made up to 12/01/04; full list of members (9 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 March 2003Return made up to 12/01/03; full list of members (9 pages)
4 March 2003Return made up to 12/01/03; full list of members (9 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 January 2002Return made up to 12/01/02; full list of members (8 pages)
22 January 2002Return made up to 12/01/02; full list of members (8 pages)
17 January 2001Return made up to 12/01/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Return made up to 12/01/01; full list of members (8 pages)
18 April 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 February 1999Return made up to 19/01/99; full list of members (6 pages)
24 February 1999Return made up to 19/01/99; full list of members (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1998Return made up to 19/01/98; no change of members (4 pages)
29 January 1998Return made up to 19/01/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 March 1997Return made up to 19/01/97; no change of members (4 pages)
13 March 1997Return made up to 19/01/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 May 1996Return made up to 19/01/96; full list of members (6 pages)
3 May 1996Return made up to 19/01/96; full list of members (6 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
16 March 1995Particulars of mortgage/charge (10 pages)
10 May 1972Incorporation (13 pages)
10 May 1972Incorporation (13 pages)