Company NameGracechurch Trustees Limited
Company StatusDissolved
Company Number01740269
CategoryPrivate Limited Company
Incorporation Date18 July 1983(40 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names7

Business Activity

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

Directors

Director NameMr Thomas McDonald
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2019(35 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed10 June 2019(35 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Douglas John Townley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 June 1996)
RoleActuary
Country of ResidenceEngland
Correspondence Address15 The Highgrove
Old Kiln Lane, Heaton
Bolton
Greater Manchester
BL1 5PX
Director NameMr Robin Peter Larby
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 1996)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address7 Knowl Close
Ramsbottom
Bury
Lancashire
BL0 9YY
Director NameAlexander Jackson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 1997)
RoleActuary
Correspondence Address9 Alderwood Grove
Ramsbottom
Bury
Lancashire
BL0 0HQ
Director NamePaul Timothy Grainger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1992(9 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 June 1993)
RolePension Consultant Financial Adviser
Correspondence Address11 Wilkin Croft
Cheadle Hulme
Cheadle
Cheshire
SK8 6SD
Director NameNigel Thomas Ginniff
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 1995)
RoleBarrister
Correspondence Address13 Bankside
Westhoughton
Bolton
Lancashire
BL5 2QP
Secretary NameNigel Thomas Ginniff
NationalityBritish
StatusResigned
Appointed30 September 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address13 Bankside
Westhoughton
Bolton
Lancashire
BL5 2QP
Secretary NameMrs Jill Jones
NationalityBritish
StatusResigned
Appointed15 December 1995(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 1998)
RoleAdministration Personnel Compl
Correspondence AddressThe Old Vicarage
Chapel Lane, Heapey
Chorley
Lancashire
PR6 8EN
Director NameStephen Mark Lister Farrar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 1998)
RoleActuary
Correspondence Address33 Park View
Eagley
Bolton
Lancashire
BL1 7LE
Director NameRobert James Kingston Horn
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 1998)
RolePensions Consultant
Correspondence Address5 Summers Road
Farncombe
Godalming
Surrey
GU7 3BB
Director NameMr Michael Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1998)
RolePensions Consultancy
Country of ResidenceEngland
Correspondence Address4 Valeside
Durham
County Durham
DH1 4RF
Director NameGraham John Handley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(14 years, 6 months after company formation)
Appointment Duration9 months (resigned 29 October 1998)
RolePensions Consultant
Correspondence AddressBurn House Beltingham
Bardon Mill
Hexham
Northumberland
NE47 7BT
Secretary NameRuth Tessa Michelson-Carr
NationalityBritish
StatusResigned
Appointed23 October 1998(15 years, 3 months after company formation)
Appointment Duration6 days (resigned 29 October 1998)
RoleCompany Director
Correspondence Address26 Limes Avenue
London
N12 8QN
Director NameCaroline Emma Griffin Pain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(15 years, 3 months after company formation)
Appointment Duration3 days (resigned 29 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Apartment 11 Warwick Square
London
SW1V 2AA
Director NameAlan Thomas Ferguson Hunter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(15 years, 3 months after company formation)
Appointment Duration3 days (resigned 29 October 1998)
RoleChartered Accountant
Correspondence AddressFlinders Cottage
Flaunden
Hertfordshire
HP3 0PW
Director NameMr Christopher Paul Vincent Martin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(15 years, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 10 June 2019)
RolePensions Consultant/Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameDavid Laurence George Hallowell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2001)
RoleSenior Consultant
Correspondence AddressNorwest Kenilworth Close
Banstead
Surrey
SM7 2BJ
Director NameJune McIntosh
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 2000)
RoleEmployee Benefit Consultancy
Correspondence Address1 Picketlaw Drive
Carmunnock
Glasgow
G76 9AA
Scotland
Director NameMr Russell Vincent Whitefoord
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(15 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 May 2018)
RoleActuary
Country of ResidenceUnited Kindom
Correspondence Address35 Redwood Place
Beaconsfield
Buckinghamshire
HP9 1RP
Director NamePamela Ruth Ecclestone
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2003)
RolePensions Consultant
Correspondence Address30 Mandeville Road
Southgate
London
N14 7NH
Director NameMr Terence Charles Monk
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(18 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 July 2008)
RoleInsurance Broker
Correspondence Address3 Georgian Close
Camberley
Surrey
GU15 3TR
Director NameMr Michael Terence Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(18 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2009)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Secretary NameMrs Barbara Lees
StatusResigned
Appointed12 June 2003(19 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2006)
RoleChartered Secretary
Correspondence Address15a Milford Street
Cambridge
Cambridgeshire
CB1 2LP
Director NameMr Nigel John Manley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 2006(22 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 10 May 2006)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address10 Ash Gate
Thatcham
Berkshire
RG18 4EH
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed01 September 2006(23 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Peter Mark Redhead
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2010)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameRichard Colin Boniface
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(27 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed29 October 1998(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 November 2000)
Correspondence AddressAbbey House Baker Street
Baker Street
London
NW1 6XL
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2015(31 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com
Telephone020 75284444
Telephone regionLondon

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

100 at £1Jlt Benefit Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 January 1997Delivered on: 30 January 1997
Satisfied on: 26 January 1999
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

27 June 2017Full accounts made up to 31 December 2016 (19 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 July 2016Termination of appointment of Richard Colin Boniface as a director on 30 June 2016 (1 page)
22 June 2016Full accounts made up to 31 December 2015 (19 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
16 May 2015Full accounts made up to 31 December 2014 (16 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
21 May 2014Full accounts made up to 31 December 2013 (16 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
29 October 2013Director's details changed for Christopher Paul Vincent Martin on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Richard Colin Boniface on 29 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
23 May 2013Full accounts made up to 31 December 2012 (16 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
11 May 2012Full accounts made up to 31 December 2011 (17 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
23 May 2011Full accounts made up to 31 December 2010 (13 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
17 January 2011Appointment of Richard Colin Boniface as a director (2 pages)
7 December 2010Termination of appointment of Peter Redhead as a director (1 page)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
6 November 2009Director's details changed for Christopher Paul Vincent Martin on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Christopher Paul Vincent Martin on 6 November 2009 (2 pages)
20 October 2009Director's details changed for Peter Mark Redhead on 15 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
22 September 2009Appointment terminated director michael brown (1 page)
17 September 2009Director appointed peter mark redhead (1 page)
7 June 2009Full accounts made up to 31 December 2008 (14 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (13 pages)
28 July 2008Appointment terminated director terence monk (1 page)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
13 August 2007Full accounts made up to 31 December 2006 (12 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 October 2006Full accounts made up to 31 December 2005 (13 pages)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
15 May 2006New director appointed (1 page)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
6 July 2005Full accounts made up to 31 December 2004 (13 pages)
7 April 2005Return made up to 31/03/05; full list of members (3 pages)
26 May 2004Full accounts made up to 31 December 2003 (13 pages)
23 April 2004Return made up to 31/03/04; full list of members (8 pages)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
22 May 2003Full accounts made up to 31 December 2002 (12 pages)
28 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
23 April 2003Return made up to 31/03/03; full list of members (8 pages)
18 June 2002Full accounts made up to 31 December 2001 (12 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 December 2000 (9 pages)
27 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
8 October 2001Director resigned (1 page)
2 May 2001Return made up to 31/03/01; full list of members (7 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000Registered office changed on 04/12/00 from: abbey house baker street london NW1 6XL (1 page)
4 December 2000Secretary resigned (1 page)
3 May 2000Full accounts made up to 31 December 1999 (9 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
4 February 2000Director resigned (1 page)
17 January 2000Auditor's resignation (1 page)
17 January 2000Full accounts made up to 31 December 1998 (9 pages)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
14 March 1999Director resigned (1 page)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1998New director appointed (2 pages)
27 November 1998Registered office changed on 27/11/98 from: deakins mill egerton bolton BL7 9RP (1 page)
19 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Secretary resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998Director resigned (1 page)
8 October 1998Return made up to 30/09/98; full list of members (6 pages)
20 April 1998Full accounts made up to 31 December 1997 (9 pages)
6 February 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
1 January 1998Company name changed djt independent trustee LIMITED\certificate issued on 01/01/98 (2 pages)
26 November 1997Company name changed rea brothers independent trustee LIMITED\certificate issued on 27/11/97 (2 pages)
6 November 1997Company name changed djt independent trustee LIMITED\certificate issued on 07/11/97 (2 pages)
30 September 1997Return made up to 30/09/97; no change of members (4 pages)
8 September 1997Director resigned (1 page)
14 July 1997Full accounts made up to 31 December 1996 (8 pages)
8 July 1997New director appointed (2 pages)
30 January 1997Particulars of mortgage/charge (4 pages)
1 October 1996Return made up to 30/09/96; no change of members (4 pages)
6 September 1996Director resigned (1 page)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
20 June 1996Director resigned (2 pages)
16 June 1996Full accounts made up to 31 December 1995 (8 pages)
21 March 1996Full accounts made up to 31 December 1994 (9 pages)
17 January 1996New secretary appointed (2 pages)
3 January 1996Auditor's resignation (1 page)
3 January 1996Secretary resigned;director resigned (1 page)
30 October 1995Return made up to 30/09/95; full list of members (6 pages)
22 March 1995Registered office changed on 22/03/95 from: aldermans house aldermans walk london EC2M 3XR (1 page)
21 March 1995Director's particulars changed (2 pages)
15 March 1995Full accounts made up to 30 June 1994 (10 pages)