Company NameClinton Trust Limited
DirectorsGarth John Weston and Guy Howard Weston
Company StatusActive
Company Number00352670
CategoryPrivate Limited Company
Incorporation Date5 May 1939(85 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Garth John Weston
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityCanadian,New Zealand
StatusCurrent
Appointed16 January 2002(62 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMr Guy Howard Weston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(62 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameHarold William Bailey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(52 years, 7 months after company formation)
Appointment Duration11 years (resigned 05 December 2002)
RoleChartered Accountant
Correspondence AddressWeatheroak
Percuil Portscatho
Truro
Cornwall
TR2 5ES
Director NameGarfield Howard Weston
Date of BirthApril 1927 (Born 97 years ago)
NationalityCanadian
StatusResigned
Appointed28 November 1991(52 years, 7 months after company formation)
Appointment Duration9 years (resigned 15 December 2000)
RoleCompany Chairman
Correspondence AddressChalford Manor Farm
Chalford
Chinnor
Oxfordshire
OX9 4NH
Director NameMr George Grainger Weston
Date of BirthNovember 1923 (Born 100 years ago)
NationalityCanadian
StatusResigned
Appointed28 November 1991(52 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 January 2002)
RoleCompany Director
Correspondence AddressRoute 1 Box 49
Marion San Antonio
Texas 78124
United States
Secretary NameHarold William Bailey
NationalityBritish
StatusResigned
Appointed28 November 1991(52 years, 7 months after company formation)
Appointment Duration11 years (resigned 05 December 2002)
RoleCompany Director
Correspondence AddressWeatheroak
Percuil Portscatho
Truro
Cornwall
TR2 5ES
Secretary NameMr Charles Daniel Edward Mason
NationalityBritish
StatusResigned
Appointed06 December 2002(63 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Napier Avenue
London
SW6 3PS
Secretary NameRichard Charles Grayson
NationalityBritish
StatusResigned
Appointed29 June 2010(71 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2012)
RoleCompany Director
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameAmanda Geday
StatusResigned
Appointed28 February 2012(72 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 September 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Executors Of Garfield Howard Weston
20.00%
Ordinary
20 at £1Executors Of Willard Garfield Weston
20.00%
Ordinary
20 at £1Harold William Bailey
20.00%
Ordinary
20 at £1Mr George Grainger Weston
20.00%
Ordinary
20 at £1Mr Willard Gordon Galen Weston
20.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

15 March 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
1 May 2023Accounts for a dormant company made up to 5 April 2023 (7 pages)
14 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
16 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
2 April 2021Total exemption full accounts made up to 5 April 2020 (7 pages)
30 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 December 2020Termination of appointment of Amanda Geday as a secretary on 28 September 2020 (1 page)
5 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 5 April 2018 (7 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 February 2018Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
13 February 2018Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS (1 page)
13 December 2017Accounts for a dormant company made up to 5 April 2017 (7 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 January 2017Accounts for a dormant company made up to 5 April 2016 (7 pages)
3 January 2017Accounts for a dormant company made up to 5 April 2016 (7 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(7 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(7 pages)
6 January 2016Accounts for a dormant company made up to 5 April 2015 (7 pages)
6 January 2016Accounts for a dormant company made up to 5 April 2015 (7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(7 pages)
30 December 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(7 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(7 pages)
23 December 2013Full accounts made up to 5 April 2013 (9 pages)
23 December 2013Full accounts made up to 5 April 2013 (9 pages)
23 December 2013Full accounts made up to 5 April 2013 (9 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
25 January 2013Register inspection address has been changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH (1 page)
25 January 2013Register inspection address has been changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH (1 page)
28 December 2012Full accounts made up to 5 April 2012 (9 pages)
28 December 2012Full accounts made up to 5 April 2012 (9 pages)
28 December 2012Full accounts made up to 5 April 2012 (9 pages)
29 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
2 March 2012Appointment of Amanda Geday as a secretary (2 pages)
2 March 2012Appointment of Amanda Geday as a secretary (2 pages)
2 March 2012Termination of appointment of Richard Grayson as a secretary (1 page)
2 March 2012Termination of appointment of Richard Grayson as a secretary (1 page)
8 February 2012Termination of appointment of Richard Grayson as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 29/05/2012 as it was invalid or ineffective.
(2 pages)
8 February 2012Appointment of Amanda Geday as a secretary
  • ANNOTATION Date of appointment on the AP03 was removed from the public register on 29/05/2012 as it was invalid or ineffective.
(3 pages)
8 February 2012Termination of appointment of Richard Grayson as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 29/05/2012 as it was invalid or ineffective.
(2 pages)
8 February 2012Appointment of Amanda Geday as a secretary
  • ANNOTATION Date of appointment on the AP03 was removed from the public register on 29/05/2012 as it was invalid or ineffective.
(3 pages)
8 January 2012Full accounts made up to 5 April 2011 (9 pages)
8 January 2012Full accounts made up to 5 April 2011 (9 pages)
8 January 2012Full accounts made up to 5 April 2011 (9 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Mr Guy Howard Weston on 28 February 2011 (2 pages)
10 March 2011Director's details changed for Garth John Weston on 28 February 2011 (2 pages)
10 March 2011Director's details changed for Garth John Weston on 28 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Guy Howard Weston on 28 February 2011 (2 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 November 2010Full accounts made up to 5 April 2010 (9 pages)
16 November 2010Full accounts made up to 5 April 2010 (9 pages)
16 November 2010Full accounts made up to 5 April 2010 (9 pages)
13 July 2010Appointment of Richard Charles Grayson as a secretary (3 pages)
13 July 2010Appointment of Richard Charles Grayson as a secretary (3 pages)
13 July 2010Termination of appointment of Charles Mason as a secretary (2 pages)
13 July 2010Termination of appointment of Charles Mason as a secretary (2 pages)
17 May 2010Director's details changed for Garth John Weston on 28 February 2010 (2 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Garth John Weston on 28 February 2010 (2 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
10 January 2010Full accounts made up to 5 April 2009 (9 pages)
10 January 2010Full accounts made up to 5 April 2009 (9 pages)
10 January 2010Full accounts made up to 5 April 2009 (9 pages)
28 April 2009Return made up to 28/02/09; full list of members (6 pages)
28 April 2009Return made up to 28/02/09; full list of members (6 pages)
4 February 2009Full accounts made up to 5 April 2008 (10 pages)
4 February 2009Full accounts made up to 5 April 2008 (10 pages)
4 February 2009Full accounts made up to 5 April 2008 (10 pages)
5 March 2008Return made up to 28/02/08; full list of members (6 pages)
5 March 2008Return made up to 28/02/08; full list of members (6 pages)
31 January 2008Full accounts made up to 5 April 2007 (10 pages)
31 January 2008Full accounts made up to 5 April 2007 (10 pages)
31 January 2008Full accounts made up to 5 April 2007 (10 pages)
19 April 2007Return made up to 28/02/07; full list of members (8 pages)
19 April 2007Return made up to 28/02/07; full list of members (8 pages)
7 February 2007Full accounts made up to 5 April 2006 (10 pages)
7 February 2007Full accounts made up to 5 April 2006 (10 pages)
7 February 2007Full accounts made up to 5 April 2006 (10 pages)
21 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2005Return made up to 28/11/05; full list of members (6 pages)
29 December 2005Return made up to 28/11/05; full list of members (6 pages)
18 October 2005Full accounts made up to 5 April 2005 (9 pages)
18 October 2005Full accounts made up to 5 April 2005 (9 pages)
18 October 2005Full accounts made up to 5 April 2005 (9 pages)
20 June 2005Full accounts made up to 5 April 2004 (9 pages)
20 June 2005Full accounts made up to 5 April 2004 (9 pages)
20 June 2005Full accounts made up to 5 April 2004 (9 pages)
3 February 2005Registered office changed on 03/02/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
3 February 2005Registered office changed on 03/02/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
16 December 2004Return made up to 28/11/04; full list of members (6 pages)
16 December 2004Secretary's particulars changed (1 page)
16 December 2004Secretary's particulars changed (1 page)
16 December 2004Return made up to 28/11/04; full list of members (6 pages)
10 December 2003Return made up to 28/11/03; full list of members (6 pages)
10 December 2003Return made up to 28/11/03; full list of members (6 pages)
7 December 2003Director's particulars changed (1 page)
7 December 2003Director's particulars changed (1 page)
3 December 2003Full accounts made up to 5 April 2003 (9 pages)
3 December 2003Full accounts made up to 5 April 2003 (9 pages)
3 December 2003Full accounts made up to 5 April 2003 (9 pages)
9 February 2003Auditor's resignation (1 page)
9 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned;director resigned (1 page)
9 February 2003Secretary resigned;director resigned (1 page)
9 February 2003Auditor's resignation (1 page)
9 February 2003New secretary appointed (2 pages)
4 February 2003Full accounts made up to 5 April 2002 (9 pages)
4 February 2003Full accounts made up to 5 April 2002 (9 pages)
4 February 2003Full accounts made up to 5 April 2002 (9 pages)
9 December 2002Return made up to 28/11/02; full list of members (3 pages)
9 December 2002Director's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
9 December 2002Return made up to 28/11/02; full list of members (3 pages)
18 October 2002Director's particulars changed (1 page)
18 October 2002Director's particulars changed (1 page)
4 February 2002Full accounts made up to 5 April 2001 (9 pages)
4 February 2002Full accounts made up to 5 April 2001 (9 pages)
4 February 2002Full accounts made up to 5 April 2001 (9 pages)
22 January 2002New director appointed (4 pages)
22 January 2002New director appointed (3 pages)
22 January 2002New director appointed (4 pages)
22 January 2002New director appointed (3 pages)
21 January 2002Director resigned (2 pages)
21 January 2002Director resigned (2 pages)
28 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/12/01
(7 pages)
28 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/12/01
(7 pages)
6 March 2001Secretary's particulars changed;director's particulars changed (1 page)
6 March 2001Secretary's particulars changed;director's particulars changed (1 page)
1 February 2001Full accounts made up to 5 April 2000 (11 pages)
1 February 2001Full accounts made up to 5 April 2000 (11 pages)
1 February 2001Full accounts made up to 5 April 2000 (11 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
29 December 2000Return made up to 28/11/00; full list of members (8 pages)
29 December 2000Return made up to 28/11/00; full list of members (8 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
4 February 2000Full accounts made up to 5 April 1999 (8 pages)
4 February 2000Full accounts made up to 5 April 1999 (8 pages)
4 February 2000Full accounts made up to 5 April 1999 (8 pages)
8 December 1999Return made up to 28/11/99; full list of members (8 pages)
8 December 1999Return made up to 28/11/99; full list of members (8 pages)
18 December 1998Full accounts made up to 5 April 1998 (8 pages)
18 December 1998Full accounts made up to 5 April 1998 (8 pages)
18 December 1998Full accounts made up to 5 April 1998 (8 pages)
15 December 1998Return made up to 28/11/98; no change of members (5 pages)
15 December 1998Return made up to 28/11/98; no change of members (5 pages)
29 January 1998Full accounts made up to 5 April 1997 (8 pages)
29 January 1998Full accounts made up to 5 April 1997 (8 pages)
29 January 1998Full accounts made up to 5 April 1997 (8 pages)
12 December 1997Return made up to 28/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 1997Return made up to 28/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 1997Full accounts made up to 5 April 1996 (8 pages)
4 February 1997Full accounts made up to 5 April 1996 (8 pages)
4 February 1997Full accounts made up to 5 April 1996 (8 pages)
16 December 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 December 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 February 1996Full accounts made up to 5 April 1995 (8 pages)
26 February 1996Full accounts made up to 5 April 1995 (8 pages)
26 February 1996Full accounts made up to 5 April 1995 (8 pages)
28 December 1995Return made up to 28/11/95; no change of members (6 pages)
28 December 1995Return made up to 28/11/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)