Company NameSpero Trustee Company Bristol Limited
Company StatusActive
Company Number01966994
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed01 June 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte 2 New Street Square
London
EC4A 3BZ
Secretary NameStonecutter Limited (Corporation)
StatusCurrent
Appointed22 July 2005(19 years, 8 months after company formation)
Appointment Duration18 years, 9 months
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NameMr Martin John Hagen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(6 years, 7 months after company formation)
Appointment Duration13 years (resigned 22 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunny Brae
2 Belmont Road
Winscombe
Avon
BS25 1LE
Director NamePeter Stoppard
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 August 1994)
RoleChartered Accountant
Correspondence Address1 Highlands Road
Long Ashton
Bristol
North Somerset
BS41 9EN
Secretary NamePeter Stoppard
NationalityBritish
StatusResigned
Appointed21 July 1992(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 August 1994)
RoleCompany Director
Correspondence Address1 Highlands Road
Long Ashton
Bristol
North Somerset
BS41 9EN
Secretary NameMr Martin John Hagen
NationalityBritish
StatusResigned
Appointed15 August 1994(8 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunny Brae
2 Belmont Road
Winscombe
Avon
BS25 1LE
Director NameRichard Andrew Martyn Johns
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(8 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 November 2002)
RoleAccountant
Correspondence AddressThe Rookery
East Dundry Lane East Dundry
Bristol
Avon
BS18 8NJ
Director NameMr Mark Peter Hill
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2005)
RoleAccountant
Correspondence AddressDeloitte & Touche Llp Stonecutter
Court 1 Stonecutter Street
London
EC4A 4TR
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(19 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(24 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(25 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(29 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 May 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Allan Noon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(33 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2020)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ

Contact

Websitedeloitte.co.uk

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

24 November 2020Accounts for a dormant company made up to 31 May 2020 (7 pages)
24 November 2020Appointment of Stephen Griggs as a director on 1 October 2020 (2 pages)
22 November 2020Termination of appointment of David Allan Noon as a director on 1 October 2020 (1 page)
1 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
6 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
20 June 2019Appointment of David Allan Noon as a director on 1 June 2019 (2 pages)
13 June 2019Termination of appointment of Paul Anthony Robinson as a director on 31 May 2019 (1 page)
29 January 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
24 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
8 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
17 February 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
18 February 2016Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
18 February 2016Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
18 February 2016Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
18 February 2016Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
18 February 2016Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
18 February 2016Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
18 February 2016Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
18 February 2016Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
(4 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
(4 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(4 pages)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
9 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3
(4 pages)
9 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3
(4 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
20 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
14 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
14 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
27 August 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
27 August 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
27 August 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
19 February 2010Appointment of Stuart Robin Counsell as a director (2 pages)
19 February 2010Appointment of Stuart Robin Counsell as a director (2 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
31 July 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
31 July 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
31 July 2009Return made up to 21/07/09; full list of members (3 pages)
31 July 2009Return made up to 21/07/09; full list of members (3 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
14 August 2008Return made up to 21/07/08; full list of members (3 pages)
14 August 2008Return made up to 21/07/08; full list of members (3 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
12 November 2007Return made up to 21/07/07; full list of members (2 pages)
12 November 2007Return made up to 21/07/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
24 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
1 August 2006Return made up to 21/07/06; full list of members (3 pages)
1 August 2006Location of register of members (1 page)
1 August 2006Return made up to 21/07/06; full list of members (3 pages)
1 August 2006Location of register of members (1 page)
25 October 2005New director appointed (4 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (4 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Secretary resigned;director resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: 3 rivergate temple quay bristol BS1 6GD (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 3 rivergate temple quay bristol BS1 6GD (1 page)
11 October 2005New secretary appointed (2 pages)
10 October 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
10 October 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
11 August 2005Registered office changed on 11/08/05 from: queen anne house 69-71 queen square bristol BS1 4JP (1 page)
11 August 2005Registered office changed on 11/08/05 from: queen anne house 69-71 queen square bristol BS1 4JP (1 page)
3 August 2005Return made up to 21/07/05; full list of members (5 pages)
3 August 2005Return made up to 21/07/05; full list of members (5 pages)
12 January 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 January 2005Application for reregistration from UNLTD to LTD (1 page)
12 January 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 January 2005Application for reregistration from UNLTD to LTD (1 page)
12 January 2005Certificate of re-registration from Unlimited to Limited (1 page)
12 January 2005Certificate of re-registration from Unlimited to Limited (1 page)
12 January 2005Re-registration of Memorandum and Articles (11 pages)
12 January 2005Re-registration of Memorandum and Articles (11 pages)
21 October 2004Return made up to 21/07/04; full list of members (5 pages)
21 October 2004Return made up to 21/07/04; full list of members (5 pages)
23 January 2004Director's particulars changed (1 page)
23 January 2004Secretary's particulars changed;director's particulars changed (1 page)
23 January 2004Secretary's particulars changed;director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
15 October 2003Location of register of members (1 page)
15 October 2003Location of register of members (1 page)
14 September 2003Return made up to 21/07/03; full list of members (5 pages)
14 September 2003Return made up to 21/07/03; full list of members (5 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
25 October 2002Full accounts made up to 31 December 2001 (6 pages)
25 October 2002Full accounts made up to 31 December 2001 (6 pages)
21 August 2002Return made up to 21/07/02; full list of members (7 pages)
21 August 2002Return made up to 21/07/02; full list of members (7 pages)
12 October 2001Full accounts made up to 31 December 2000 (7 pages)
12 October 2001Full accounts made up to 31 December 2000 (7 pages)
7 August 2001Return made up to 21/07/01; full list of members (6 pages)
7 August 2001Return made up to 21/07/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
9 October 2000Return made up to 21/07/00; full list of members (6 pages)
9 October 2000Return made up to 21/07/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (7 pages)
4 August 1999Return made up to 21/07/99; full list of members (6 pages)
4 August 1999Return made up to 21/07/99; full list of members (6 pages)
23 July 1998Return made up to 21/07/98; no change of members (4 pages)
23 July 1998Return made up to 21/07/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 December 1997 (7 pages)
2 July 1998Full accounts made up to 31 December 1997 (7 pages)
22 August 1997Return made up to 21/07/97; no change of members (4 pages)
22 August 1997Return made up to 21/07/97; no change of members (4 pages)
27 July 1997Full accounts made up to 31 December 1996 (7 pages)
27 July 1997Full accounts made up to 31 December 1996 (7 pages)
5 August 1996Return made up to 21/07/96; full list of members (6 pages)
5 August 1996Return made up to 21/07/96; full list of members (6 pages)
26 April 1996Full accounts made up to 31 December 1995 (7 pages)
26 April 1996Full accounts made up to 31 December 1995 (7 pages)
17 July 1995Return made up to 21/07/95; full list of members (6 pages)
17 July 1995Return made up to 21/07/95; full list of members (6 pages)
2 May 1995Full accounts made up to 31 December 1993 (7 pages)
2 May 1995Full accounts made up to 31 December 1993 (7 pages)
2 May 1995Full accounts made up to 31 December 1994 (7 pages)
2 May 1995Full accounts made up to 31 December 1994 (7 pages)
22 July 1986Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 July 1986Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 November 1985Incorporation (19 pages)
28 November 1985Incorporation (19 pages)