Company NameGreat Stony School Trust
Company StatusActive
Company Number03599540
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 July 1998(25 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Malcolm Charles Horswill
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(14 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RolePlanning Consultant
Country of ResidenceEngland
Correspondence AddressGreat Stony, High Street
Chipping Ongar
Essex
CM5 0AD
Director NameMiss Sonia Jane Cakebread
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Of Operations, Zinc Arts
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Stony High Street
Ongar
Essex
CM5 0AD
Director NameMr Stephen Anthony Noble
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChequers Little Bardfield
Braintree
Essex
CM7 4TW
Director NameMs Caroline Roddis
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressBourne House Brook Street
Woodchurch
Ashford
TN26 3SZ
Director NameDerek Raymond Birch
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address25 Longfields
Marden Ash
Ongar
Essex
CM5 9BZ
Director NameNigel Main
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address11 Bowes Drive
Ongar
Essex
CM5 9AU
Director NameKeith Leonard Wright
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address50 Onslow Gardens
Ongar
Essex
CM5 9BQ
Director NameKeith Edward Tait
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleHead Teacher Retired
Country of ResidenceUnited Kingdom
Correspondence Address23 Great Lawn
Ongar
Essex
CM5 0AA
Secretary NameMr Jeffrey Banks
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Torrells Hall Cottages
Shellow Road, Willingale
Chipping Ongar
Essex
CM5 0SP
Director NameMrs Sheila Mary Jackman
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Shackletons
Ongar
Essex
CM5 9AT
Director NameChristopher Burn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(9 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 May 2020)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Stony, High Street
Chipping Ongar
Essex
CM5 0AD
Secretary NameMr Daniel Matthew Burman
StatusResigned
Appointed01 February 2015(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 2017)
RoleCompany Director
Correspondence AddressGreat Stony, High Street
Chipping Ongar
Essex
CM5 0AD
Director NameMr Roy Strutt
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2020)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressGreat Stony, High Street
Chipping Ongar
Essex
CM5 0AD
Director NameMr Keith Neville Alder-Barber
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Haybarn Bush Hall Farm
Threshers Bush
Harlow
Essex
CM17 0NS

Contact

Telephone01277 366194
Telephone regionBrentwood

Location

Registered AddressGreat Stony, High Street
Chipping Ongar
Essex
CM5 0AD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar

Financials

Year2014
Turnover£464
Gross Profit£464
Net Worth£16,691
Cash£4,055
Current Liabilities£3,214

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

17 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
5 June 2020Appointment of Miss Sonia Jane Cakebread as a director on 1 June 2020 (2 pages)
4 June 2020Change of details for Mr Malcolm Charles Horswill as a person with significant control on 1 June 2018 (2 pages)
4 June 2020Termination of appointment of Roy Strutt as a director on 29 May 2020 (1 page)
4 June 2020Appointment of Mr Stephen Anthony Noble as a director on 1 June 2020 (2 pages)
4 June 2020Termination of appointment of Christopher Burn as a director on 29 May 2020 (1 page)
4 June 2020Appointment of Mr Keith Neville Alder-Barber as a director on 1 June 2020 (2 pages)
29 May 2020Micro company accounts made up to 31 July 2019 (3 pages)
21 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
25 April 2018Appointment of Mr Roy Strutt as a director on 24 April 2018 (2 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 August 2017Termination of appointment of Daniel Matthew Burman as a secretary on 15 August 2017 (1 page)
21 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 August 2017Termination of appointment of Daniel Matthew Burman as a secretary on 15 August 2017 (1 page)
11 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
2 September 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
30 August 2016Termination of appointment of Keith Edward Tait as a director on 30 August 2016 (1 page)
30 August 2016Termination of appointment of Keith Edward Tait as a director on 30 August 2016 (1 page)
20 June 2016Micro company accounts made up to 31 July 2015 (2 pages)
20 June 2016Micro company accounts made up to 31 July 2015 (2 pages)
30 September 2015Annual return made up to 17 July 2015 no member list (4 pages)
30 September 2015Annual return made up to 17 July 2015 no member list (4 pages)
10 August 2015Director's details changed for Christopher Burn on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Christopher Burn on 10 August 2015 (2 pages)
5 March 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
5 March 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
13 February 2015Appointment of Mr Daniel Matthew Burman as a secretary on 1 February 2015 (2 pages)
13 February 2015Appointment of Mr Daniel Matthew Burman as a secretary on 1 February 2015 (2 pages)
13 February 2015Appointment of Mr Daniel Matthew Burman as a secretary on 1 February 2015 (2 pages)
22 July 2014Annual return made up to 17 July 2014 no member list (4 pages)
22 July 2014Annual return made up to 17 July 2014 no member list (4 pages)
7 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
7 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
3 April 2014Termination of appointment of Keith Wright as a director (1 page)
3 April 2014Termination of appointment of Keith Wright as a director (1 page)
14 August 2013Annual return made up to 17 July 2013 no member list (5 pages)
14 August 2013Annual return made up to 17 July 2013 no member list (5 pages)
27 March 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
27 March 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
19 March 2013Appointment of Mr Malcolm Charles Horswill as a director (2 pages)
19 March 2013Appointment of Mr Malcolm Charles Horswill as a director (2 pages)
12 November 2012Termination of appointment of Sheila Jackman as a director (1 page)
12 November 2012Termination of appointment of Sheila Jackman as a director (1 page)
12 November 2012Termination of appointment of Jeffrey Banks as a secretary (1 page)
12 November 2012Termination of appointment of Jeffrey Banks as a secretary (1 page)
14 August 2012Annual return made up to 17 July 2012 no member list (6 pages)
14 August 2012Annual return made up to 17 July 2012 no member list (6 pages)
3 July 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
3 July 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
21 July 2011Annual return made up to 17 July 2011 no member list (6 pages)
21 July 2011Annual return made up to 17 July 2011 no member list (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 July 2010Director's details changed for Christopher Burn on 17 July 2010 (2 pages)
20 July 2010Annual return made up to 17 July 2010 no member list (6 pages)
20 July 2010Annual return made up to 17 July 2010 no member list (6 pages)
20 July 2010Director's details changed for Christopher Burn on 17 July 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 August 2009Annual return made up to 17/07/09 (3 pages)
7 August 2009Annual return made up to 17/07/09 (3 pages)
15 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
15 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
18 July 2008Annual return made up to 17/07/08 (3 pages)
18 July 2008Annual return made up to 17/07/08 (3 pages)
19 March 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
19 March 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
17 March 2008Director appointed christopher burn (2 pages)
17 March 2008Director appointed christopher burn (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
6 August 2007Annual return made up to 17/07/07 (2 pages)
6 August 2007Annual return made up to 17/07/07 (2 pages)
17 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
17 May 2007New director appointed (2 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Annual return made up to 17/07/06 (2 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: great stony ongar arts & education centre high street ongar essex CM5 0AD (1 page)
25 July 2006Annual return made up to 17/07/06 (2 pages)
25 July 2006Registered office changed on 25/07/06 from: great stony ongar arts & education centre high street ongar essex CM5 0AD (1 page)
6 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
6 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
27 July 2005Annual return made up to 17/07/05 (2 pages)
27 July 2005Annual return made up to 17/07/05 (2 pages)
15 March 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
15 March 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
2 August 2004Annual return made up to 17/07/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 August 2004Annual return made up to 17/07/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
24 February 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
24 February 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
14 August 2003Annual return made up to 17/07/03 (5 pages)
14 August 2003Annual return made up to 17/07/03 (5 pages)
21 January 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
21 January 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
1 August 2002Annual return made up to 17/07/02 (5 pages)
1 August 2002Annual return made up to 17/07/02 (5 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
31 July 2001Annual return made up to 17/07/01 (4 pages)
31 July 2001Annual return made up to 17/07/01 (4 pages)
4 June 2001Full accounts made up to 31 July 2000 (7 pages)
4 June 2001Full accounts made up to 31 July 2000 (7 pages)
17 August 2000Annual return made up to 17/07/00 (4 pages)
17 August 2000Annual return made up to 17/07/00 (4 pages)
23 May 2000Full accounts made up to 31 July 1999 (8 pages)
23 May 2000Full accounts made up to 31 July 1999 (8 pages)
16 August 1999Annual return made up to 17/07/99
  • 363(287) ‐ Registered office changed on 16/08/99
(4 pages)
16 August 1999Annual return made up to 17/07/99
  • 363(287) ‐ Registered office changed on 16/08/99
(4 pages)
17 July 1998Incorporation (24 pages)
17 July 1998Incorporation (24 pages)