Company NameTrustbridge Limited
DirectorsPhilip Andrew Jarvis and Sophia Alexandra Centeno
Company StatusActive
Company Number01024023
CategoryPrivate Limited Company
Incorporation Date14 September 1971(52 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Andrew Jarvis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2020(48 years, 6 months after company formation)
Appointment Duration4 years
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address13 Bassett Green Village
Southampton
Hampshire
SO16 3ND
Secretary NameMr Philip Andrew Jarvis
StatusCurrent
Appointed29 March 2020(48 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address13 Bassett Green Village
Southampton
Hampshire
SO16 3ND
Director NameMiss Sophia Alexandra Centeno
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2021(49 years, 7 months after company formation)
Appointment Duration3 years
RoleEditor
Country of ResidenceEngland
Correspondence AddressBach Cottage Battle Hill
Battle
East Sussex
TN33 0BN
Director NameMr Andrew William James Pitt
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(20 years after company formation)
Appointment Duration20 years, 11 months (resigned 31 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAtherstone Cottage
Elms Lane, West Wittering
Chichester
West Sussex
PO20 8LW
Director NameErnest Arthur Jarvis
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(20 years after company formation)
Appointment Duration28 years, 6 months (resigned 29 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Newton Lane
Romsey
Hampshire
SO51 8GX
Director NameMrs Marjorie Ann Centeno
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(20 years after company formation)
Appointment Duration29 years, 7 months (resigned 17 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScallets Wood
St Marys Lane
Bexhill-On-Sea
Sussex
Tn39
Secretary NameErnest Arthur Jarvis
NationalityBritish
StatusResigned
Appointed18 September 1991(20 years after company formation)
Appointment Duration28 years, 6 months (resigned 29 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Newton Lane
Romsey
Hampshire
SO51 8GX

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Joiner Investments LTD
100.00%
Ordinary
1 at £1Nominee Of E.a. Jarvis
0.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

18 February 1975Delivered on: 12 March 1976
Persons entitled: The Royal Bank of Soctland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under terms of guartantee dated 18.2.75.
Particulars: Eastbourne motel 93 pevensey bay rd eastbourne sx including all fixtures undetaking and all property and asset present and future including goodwill un alled capital by way at floating charge.
Outstanding
2 February 1976Delivered on: 4 February 1976
Persons entitled: Royal Bank of Scotland

Classification: Deed of variation
Secured details: Extending the monies secured by a charge dated 18/2/1975 to cover all monies due or to become due from the company to the chargee was registered pursuant to section 95 of the companies act on the 4/2/76.
Particulars: By way of a floating charge 93 peversey bay rd , eastbourne sussex, undertaking and all property assets present and future including goodwill uncalled capital together with all fixtures plant and machinery by way of a first specific charge.
Outstanding
18 February 1975Delivered on: 28 February 1975
Persons entitled: The Royal Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over property first fixed charge on property eastbourne motel pevensey bay rd eastbourne together with all fixtures floating charge on remainder of undertaking including goodwill & uncalled capital.
Outstanding
12 October 1971Delivered on: 19 October 1971
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kings motel, pevensey bay road, eastbourne floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
21 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
29 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
18 April 2021Appointment of Miss Sophia Alexandra Centeno as a director on 18 April 2021 (2 pages)
17 April 2021Termination of appointment of Marjorie Ann Centeno as a director on 17 April 2021 (1 page)
13 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
30 March 2020Appointment of Mr Philip Andrew Jarvis as a secretary on 29 March 2020 (2 pages)
29 March 2020Termination of appointment of Ernest Arthur Jarvis as a director on 29 March 2020 (1 page)
29 March 2020Termination of appointment of Ernest Arthur Jarvis as a secretary on 29 March 2020 (1 page)
29 March 2020Appointment of Mr Philip Andrew Jarvis as a director on 29 March 2020 (2 pages)
9 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
14 November 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
30 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 30,000
(5 pages)
30 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 30,000
(5 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
16 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 30,000
(5 pages)
16 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 30,000
(5 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
17 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 30,000
(5 pages)
17 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 30,000
(5 pages)
17 April 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
17 April 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
11 September 2012Termination of appointment of Andrew Pitt as a director (2 pages)
11 September 2012Termination of appointment of Andrew Pitt as a director (2 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
28 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 November 2010Director's details changed for Mrs Marjorie Ann Centeno on 17 September 2010 (2 pages)
2 November 2010Director's details changed for Mr Andrew William James Pitt on 17 September 2010 (2 pages)
2 November 2010Director's details changed for Ernest Arthur Jarvis on 17 September 2010 (2 pages)
2 November 2010Director's details changed for Ernest Arthur Jarvis on 17 September 2010 (2 pages)
2 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Mr Andrew William James Pitt on 17 September 2010 (2 pages)
2 November 2010Director's details changed for Mrs Marjorie Ann Centeno on 17 September 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
30 September 2008Return made up to 18/09/08; full list of members (4 pages)
30 September 2008Return made up to 18/09/08; full list of members (4 pages)
20 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
20 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
3 November 2007Return made up to 18/09/07; no change of members (7 pages)
3 November 2007Return made up to 18/09/07; no change of members (7 pages)
14 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
14 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
30 October 2006Return made up to 18/09/06; full list of members (7 pages)
30 October 2006Return made up to 18/09/06; full list of members (7 pages)
30 March 2006Accounts for a small company made up to 31 August 2005 (6 pages)
30 March 2006Accounts for a small company made up to 31 August 2005 (6 pages)
20 October 2005Return made up to 18/09/05; full list of members (7 pages)
20 October 2005Return made up to 18/09/05; full list of members (7 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
14 March 2005Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
14 March 2005Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
11 October 2004Return made up to 18/09/04; full list of members (7 pages)
11 October 2004Return made up to 18/09/04; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
29 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
27 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
18 November 2002Return made up to 18/09/02; full list of members (7 pages)
18 November 2002Return made up to 18/09/02; full list of members (7 pages)
26 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
26 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
17 October 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(7 pages)
17 October 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(7 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
25 September 2000Return made up to 18/09/00; full list of members (7 pages)
25 September 2000Return made up to 18/09/00; full list of members (7 pages)
5 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
5 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 June 2000Registered office changed on 27/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page)
27 June 2000Registered office changed on 27/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page)
7 October 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1999Full accounts made up to 31 August 1998 (9 pages)
1 July 1999Full accounts made up to 31 August 1998 (9 pages)
24 September 1998Return made up to 18/09/98; full list of members (6 pages)
24 September 1998Return made up to 18/09/98; full list of members (6 pages)
27 August 1998Full accounts made up to 31 August 1997 (9 pages)
27 August 1998Full accounts made up to 31 August 1997 (9 pages)
17 November 1997Return made up to 18/09/97; no change of members (4 pages)
17 November 1997Return made up to 18/09/97; no change of members (4 pages)
28 June 1997Full accounts made up to 31 August 1996 (7 pages)
28 June 1997Full accounts made up to 31 August 1996 (7 pages)
1 October 1996Return made up to 18/09/96; no change of members (6 pages)
1 October 1996Return made up to 18/09/96; no change of members (6 pages)
30 July 1996Full accounts made up to 31 August 1995 (7 pages)
30 July 1996Full accounts made up to 31 August 1995 (7 pages)
28 December 1995Return made up to 18/09/95; full list of members (6 pages)
28 December 1995Return made up to 18/09/95; full list of members (6 pages)
28 June 1995Full accounts made up to 31 August 1994 (8 pages)
28 June 1995Full accounts made up to 31 August 1994 (8 pages)
31 May 1986Full accounts made up to 31 August 1985 (4 pages)
31 May 1986Full accounts made up to 31 August 1985 (4 pages)
12 May 1986Full accounts made up to 31 August 1984 (4 pages)
12 May 1986Full accounts made up to 31 August 1984 (4 pages)