Company NameWalden School Trading Limited
Company StatusDissolved
Company Number03400425
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameFriends' School Trading Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Tony Penman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(14 years, 9 months after company formation)
Appointment Duration6 years (closed 15 May 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWalden School Mount Pleasant Road
Saffron Walden
Essex
CB11 3EB
Director NameMr Colin Winston South
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 15 May 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWalden School Mount Pleasant Road
Saffron Walden
Essex
CB11 3EB
Director NameMartin Holmes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleFarmer
Correspondence AddressHolly Tree Farm
Bramfield
Halesworth
Suffolk
IP1 9JQ
Director NameMargaret Louisa Rose Lee
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleTeacher
Correspondence Address11 Sturrocks
Vange
Basildon
Essex
SS16 4PQ
Secretary NameIan Abbs-Brown
NationalityEnglish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleSchool Bursar
Correspondence Address8 Goodliffe Avenue
Balsham
Cambridge
Cambridgeshire
CB1 6AD
Secretary NameJane Elizabeth Corwin
NationalityBritish
StatusResigned
Appointed01 August 1999(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 05 April 2008)
RoleBursar
Correspondence Address24 Granta Leys
Linton
Cambridge
Cambridgeshire
CB1 6YT
Director NameMichael John Hastilow
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 August 2001)
RoleRetired Dental Practitioner
Correspondence Address1 Crooms Hill Grove
London
SE10 8HB
Director NameMargaret Louisa Rose Lee
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2002(5 years after company formation)
Appointment Duration4 months, 1 week (resigned 03 December 2002)
RoleHeadteacher
Correspondence Address11 Sturrocks
Vange
Basildon
Essex
SS16 4PQ
Director NameErnest Anthony Watson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(5 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 March 2011)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Green Cottage
Bridge Green, Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Secretary NameDavid Wood
NationalityBritish
StatusResigned
Appointed05 April 2008(10 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 2014)
RoleBursar
Correspondence Address2 Springhill Road
Saffron Walden
Essex
CB11 4AH
Director NameMr Raymond Peter Wells
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFriends School Mount Pleasant Road
Saffron Walden
Essex
CB11 3EB
Director NameJennifer Mary Marks
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFriends School Mount Pleasant Road
Saffron Walden
Essex
CB11 3EB
Secretary NameMr Stephen William Welch
StatusResigned
Appointed24 April 2014(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressWalden School Mount Pleasant Road
Saffron Walden
Essex
CB11 3EB
Secretary NameMr Stuart Harris
StatusResigned
Appointed01 January 2017(19 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 July 2017)
RoleCompany Director
Correspondence AddressWalden School Mount Pleasant Road
Saffron Walden
CB11 3EB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefriends.org.uk
Telephone01799 525351
Telephone regionSaffron Walden

Location

Registered AddressWalden School
Mount Pleasant Road
Saffron Walden
Essex
CB11 3EB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Shareholders

2 at £1Friends School Saffron Walden
100.00%
Ordinary

Financials

Year2014
Turnover£23,168
Net Worth£2
Cash£854
Current Liabilities£1,440

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (3 pages)
19 July 2017Termination of appointment of Stuart Harris as a secretary on 17 July 2017 (1 page)
22 May 2017Appointment of Mr Stuart Harris as a secretary on 1 January 2017 (2 pages)
22 May 2017Termination of appointment of Stephen William Welch as a secretary on 1 January 2017 (1 page)
20 July 2016Registered office address changed from Friends School Mount Pleasant Road Saffron Walden Essex CB11 3EB to Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB on 20 July 2016 (1 page)
20 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
14 April 2016Full accounts made up to 31 August 2015 (11 pages)
31 March 2016Company name changed friends' school trading LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
(3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Termination of appointment of Jennifer Mary Marks as a director on 1 January 2015 (1 page)
8 July 2015Appointment of Mr Colin Winston South as a director on 1 January 2015 (2 pages)
8 July 2015Termination of appointment of Jennifer Mary Marks as a director on 1 January 2015 (1 page)
8 July 2015Appointment of Mr Colin Winston South as a director on 1 January 2015 (2 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
24 April 2015Full accounts made up to 31 August 2014 (11 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
26 June 2014Appointment of Mr Stephen William Welch as a secretary (2 pages)
11 April 2014Full accounts made up to 31 August 2013 (11 pages)
6 January 2014Termination of appointment of David Wood as a secretary (1 page)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
18 April 2013Full accounts made up to 31 August 2012 (11 pages)
16 November 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Mr Tony Penman
(5 pages)
2 November 2012Appointment of Mr Tony Penman as a director
  • ANNOTATION A second filed AP01 was registered on the 16 November 2012
(3 pages)
10 September 2012Auditor's resignation (1 page)
23 August 2012Termination of appointment of Raymond Wells as a director (1 page)
23 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
2 April 2012Full accounts made up to 31 August 2011 (10 pages)
19 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 April 2011Appointment of Jenny Marks as a director (2 pages)
12 April 2011Secretary's details changed for David Wood on 12 April 2011 (2 pages)
12 April 2011Termination of appointment of Ernest Watson as a director (1 page)
29 March 2011Full accounts made up to 31 August 2010 (16 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
7 May 2010Full accounts made up to 31 August 2009 (12 pages)
9 March 2010Appointment of Mr Raymond Peter Wells as a director (2 pages)
28 July 2009Return made up to 08/07/09; full list of members (3 pages)
28 July 2009Appointment terminated director martin holmes (1 page)
3 April 2009Full accounts made up to 31 August 2008 (11 pages)
23 July 2008Return made up to 08/07/08; full list of members (3 pages)
22 July 2008Registered office changed on 22/07/2008 from friends school saffron walden essex CB11 3EB (1 page)
22 July 2008Location of debenture register (1 page)
22 July 2008Location of register of members (1 page)
14 April 2008Secretary appointed david wood (2 pages)
9 April 2008Appointment terminated secretary jane corwin (1 page)
6 March 2008Full accounts made up to 31 August 2007 (11 pages)
9 July 2007Return made up to 08/07/07; full list of members (2 pages)
29 March 2007Full accounts made up to 31 August 2006 (11 pages)
12 July 2006Return made up to 08/07/06; full list of members (2 pages)
21 June 2006Full accounts made up to 31 August 2005 (10 pages)
6 September 2005Return made up to 08/07/05; full list of members (2 pages)
29 March 2005Full accounts made up to 31 August 2004 (10 pages)
1 September 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
26 August 2004Return made up to 08/07/04; full list of members (7 pages)
2 June 2004Full accounts made up to 31 December 2003 (10 pages)
6 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Full accounts made up to 31 December 2002 (10 pages)
18 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
9 August 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2002Full accounts made up to 31 December 2001 (9 pages)
4 September 2001Return made up to 08/07/01; full list of members (6 pages)
1 August 2001Full accounts made up to 31 December 2000 (10 pages)
20 July 2000New director appointed (2 pages)
14 July 2000Full accounts made up to 31 December 1999 (10 pages)
12 July 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999New secretary appointed (2 pages)
28 July 1999Return made up to 08/07/99; no change of members (4 pages)
22 June 1999Full accounts made up to 31 December 1998 (10 pages)
11 September 1998Return made up to 08/07/98; full list of members (6 pages)
23 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 October 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997Director resigned (1 page)
8 July 1997Incorporation (20 pages)