Company NameAnston Trustees Limited
Company StatusActive
Company Number02826318
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Iain William Hooley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(17 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameChristopher David Peto
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(29 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Robert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(30 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NameAli Johnson
StatusCurrent
Appointed21 September 2023(30 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameRoderic Cameron Mather
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 1994)
RoleCompany Director
Correspondence AddressGreen Bank House
Abbeystead
Lancaster
Lancashire
LA2 9BA
Director NameKerry Jo-Anne Gleeson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(4 days after company formation)
Appointment DurationResigned same day (resigned 15 June 1993)
RoleSolicitor
Correspondence Address24 Didsbury Court
Wilmslow Road Didsbury
Manchester
M20 6AD
Director NameMiss Louisa Mary Allsup
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(4 days after company formation)
Appointment DurationResigned same day (resigned 15 June 1993)
RoleTrainee Solicitor
Correspondence Address1 Bath Street
Huddersfield
HD1 5BQ
Director NameMr George Bradwall Barlow
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 1994)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBradwall Manor
Sandbach
Cheshire
CW11 1RF
Secretary NameMiss Louisa Mary Allsup
NationalityBritish
StatusResigned
Appointed15 June 1993(4 days after company formation)
Appointment DurationResigned same day (resigned 15 June 1993)
RoleTrainee Solicitor
Correspondence Address1 Bath Street
Huddersfield
HD1 5BQ
Secretary NameMr George Bradwall Barlow
NationalityBritish
StatusResigned
Appointed15 June 1993(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 1994)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBradwall Manor
Sandbach
Cheshire
CW11 1RF
Director NameMichael Murray Grime
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 August 1994)
RoleStockbroker
Correspondence AddressAshtonhayes
Chester
Cheshire
CH3 8AD
Wales
Director NameMr Christopher John Bates Broadbent
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 23 September 1996)
RoleChief Executive
Correspondence AddressLadyroyd Busker Lane
Scissett
Huddersfield
Yorkshire
HD8 9JU
Director NameMichael John Dickinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2000)
RoleFinance Director
Correspondence AddressChiddingfold Cottage
Northfield Lane Highburton
Huddersfield
West Yorkshire
HD8 0QT
Director NameMr Robert Anthony Allen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(2 years, 10 months after company formation)
Appointment Duration12 years (resigned 15 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRedwell Farm
Fouldshaw Lane Dacre
Harrogate
HG3 4AP
Director NameMr Peter Burton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lodge Farm Mews
North Anston
Sheffield
South Yorkshire
S25 4FW
Director NameMr Mark Andrew Underwood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 December 2001)
RoleActuary
Country of ResidenceEngland
Correspondence AddressMeadowcroft
Coldhill Lane Saxton
Tadcaster
North Yorkshire
LS24 9TA
Director NameRichard Andrew Millson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 December 2001)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Lock House Lane
Earswick
York
North Yorkshire
YO32 9FT
Director NameMartin Roger Harris
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2000)
RoleActuary
Correspondence AddressManali 38 The Drive
Adel
Leeds
West Yorkshire
LS16 6BQ
Director NameMr Jonathan Peter Wragg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(8 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed01 April 2007(13 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2010)
RoleChartered Sec
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Secretary NameIain William Hooley
StatusResigned
Appointed20 July 2010(17 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 October 2010)
RoleCompany Director
Correspondence AddressQuayside House
Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Director NameMr Mark John Studdert Redmayne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Canal Wharf
Leeds
West Yorkshire
LS11 5PU
Secretary NameMs Kathy Cong
StatusResigned
Appointed04 October 2010(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2013)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMr Steven Robert Kilday
StatusResigned
Appointed05 July 2013(20 years after company formation)
Appointment Duration9 years, 6 months (resigned 02 January 2023)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Mike Rigby
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2022)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMr Andrew Paul Rydon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(27 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 February 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameBarbara-Ann King
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2022(29 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 February 2023)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QN
Secretary NameJames Robert Anthony Gordon
StatusResigned
Appointed12 January 2023(29 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 June 2023)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameMrs Jennifer Elizabeth Mathias
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2023(30 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 Gresham Street
London
EC2V 7QN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBattye Wimpenny & Dawson Limited (Corporation)
StatusResigned
Appointed30 August 1994(1 year, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 April 2007)
Correspondence AddressQuayside House
Canal Wharf
Leeds
LS11 5PU

Contact

Websiteinvestecwin.co.uk

Location

Registered Address30 Gresham Street
London
EC2V 7QN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Investec Wealth & Investment LTD
33.33%
Ordinary A
100 at £1Investec Wealth & Investment LTD
33.33%
Ordinary B
100 at £1Investec Wealth & Investment LTD
33.33%
Ordinary C

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

27 November 1998Delivered on: 12 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and anne holt as trustees of the moorcraft enterprises 1994 pension fund to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 5 centurion way industrial estate leyland lancashire t/no LA763539.
Outstanding

Filing History

6 February 2024Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
23 January 2024Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ (1 page)
23 January 2024Termination of appointment of Jennifer Elizabeth Mathias as a director on 31 December 2023 (1 page)
23 January 2024Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ (1 page)
29 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
17 October 2023Director's details changed for Ms Jennifer Elizabeth Mathias on 17 October 2023 (2 pages)
2 October 2023Appointment of Mr Robert Paul Stockton as a director on 21 September 2023 (2 pages)
2 October 2023Appointment of Ali Johnson as a secretary on 21 September 2023 (2 pages)
2 October 2023Appointment of Ms Jennifer Elizabeth Mathias as a director on 21 September 2023 (2 pages)
4 July 2023Termination of appointment of James Robert Anthony Gordon as a secretary on 22 June 2023 (1 page)
23 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
8 March 2023Appointment of Christopher David Peto as a director on 27 February 2023 (2 pages)
1 March 2023Termination of appointment of Barbara-Ann King as a director on 15 February 2023 (1 page)
13 January 2023Appointment of James Robert Anthony Gordon as a secretary on 12 January 2023 (2 pages)
12 January 2023Termination of appointment of Steven Robert Kilday as a secretary on 2 January 2023 (1 page)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
17 November 2022Appointment of Barbara-Ann King as a director on 28 October 2022 (2 pages)
23 August 2022Termination of appointment of Mike Rigby as a director on 11 August 2022 (1 page)
24 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
8 February 2022Termination of appointment of Andrew Paul Rydon as a director on 7 February 2022 (1 page)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
23 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
25 March 2021Director's details changed for Mr Andrew Paul Rydon on 23 March 2021 (2 pages)
16 March 2021Appointment of Mike Rigby as a director on 15 March 2021 (2 pages)
16 March 2021Appointment of Mr Andrew Paul Rydon as a director on 15 March 2021 (2 pages)
9 January 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Jonathan Peter Wragg as a director on 31 March 2020 (1 page)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
25 May 2018Registered office address changed from 2 Gresham Street London England EC2V 7QP to 30 Gresham Street London EC2V 7QN on 25 May 2018 (1 page)
25 May 2018Change of details for Investec Wealth & Investment Limited as a person with significant control on 25 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Jonathan Peter Wragg on 23 May 2018 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (9 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (9 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300
(7 pages)
6 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300
(7 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 300
(7 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 300
(7 pages)
18 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300
(7 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300
(7 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 July 2013Appointment of Mr Steven Robert Kilday as a secretary (1 page)
9 July 2013Termination of appointment of Kathy Cong as a secretary (1 page)
9 July 2013Termination of appointment of Kathy Cong as a secretary (1 page)
9 July 2013Appointment of Mr Steven Robert Kilday as a secretary (1 page)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
30 August 2012Termination of appointment of Mark Redmayne as a director (1 page)
30 August 2012Termination of appointment of Mark Redmayne as a director (1 page)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
11 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
31 May 2011Registered office address changed from Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU on 31 May 2011 (1 page)
7 October 2010Appointment of Mr. Mark John Studdert Redmayne as a director (2 pages)
7 October 2010Appointment of Mr. Mark John Studdert Redmayne as a director (2 pages)
6 October 2010Appointment of Ms Kathy Cong as a secretary (2 pages)
6 October 2010Appointment of Ms Kathy Cong as a secretary (2 pages)
5 October 2010Termination of appointment of Iain Hooley as a secretary (1 page)
5 October 2010Appointment of Iain William Hooley as a director (2 pages)
5 October 2010Termination of appointment of Iain Hooley as a secretary (1 page)
5 October 2010Appointment of Iain William Hooley as a director (2 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 July 2010Appointment of Iain William Hooley as a secretary (2 pages)
21 July 2010Appointment of Iain William Hooley as a secretary (2 pages)
21 July 2010Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page)
21 July 2010Secretary's details changed for Iain William Hooley on 20 July 2010 (1 page)
21 July 2010Termination of appointment of Paula Watts as a secretary (1 page)
21 July 2010Termination of appointment of Paula Watts as a secretary (1 page)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 October 2009Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Jonathan Peter Wragg on 23 October 2009 (2 pages)
22 October 2009Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page)
22 October 2009Secretary's details changed for Paula Mary Watts on 20 October 2009 (1 page)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
28 May 2009Return made up to 24/05/09; full list of members (4 pages)
13 November 2008Director's change of particulars / jonathan wragg / 11/11/2008 (1 page)
13 November 2008Director's change of particulars / jonathan wragg / 11/11/2008 (1 page)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
31 July 2008Secretary's change of particulars / paula watts / 31/07/2008 (1 page)
31 July 2008Secretary's change of particulars / paula watts / 31/07/2008 (1 page)
29 May 2008Return made up to 24/05/08; full list of members (4 pages)
29 May 2008Return made up to 24/05/08; full list of members (4 pages)
15 May 2008Appointment terminated director robert allen (1 page)
15 May 2008Appointment terminated director robert allen (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 June 2007Return made up to 24/05/07; full list of members (3 pages)
4 June 2007Return made up to 24/05/07; full list of members (3 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
9 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 August 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
15 June 2006Return made up to 24/05/06; full list of members (3 pages)
15 June 2006Return made up to 24/05/06; full list of members (3 pages)
19 August 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
19 August 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
11 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
11 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
28 May 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
5 May 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
5 May 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
24 June 2003Return made up to 24/05/03; full list of members (7 pages)
24 June 2003Return made up to 24/05/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
5 March 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
2 August 2002Company name changed bwd pensioneer trustee company l imited\certificate issued on 02/08/02 (2 pages)
2 August 2002Company name changed bwd pensioneer trustee company l imited\certificate issued on 02/08/02 (2 pages)
30 May 2002Return made up to 24/05/02; full list of members (7 pages)
30 May 2002Return made up to 24/05/02; full list of members (7 pages)
27 May 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
27 May 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
5 June 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
5 June 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
5 June 2001Return made up to 24/05/01; full list of members (7 pages)
5 June 2001Return made up to 24/05/01; full list of members (7 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
21 June 2000Return made up to 24/05/00; full list of members (9 pages)
21 June 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
21 June 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
21 June 2000Return made up to 24/05/00; full list of members (9 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
24 June 1999Return made up to 24/05/99; no change of members (7 pages)
24 June 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
24 June 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
24 June 1999Return made up to 24/05/99; no change of members (7 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
8 June 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
8 June 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
20 June 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
20 June 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
20 June 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 June 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 March 1997Registered office changed on 26/03/97 from: woodsome house woodsome park fenay bridge huddersfield west yorkshire HD8 0JG (1 page)
26 March 1997Registered office changed on 26/03/97 from: woodsome house woodsome park fenay bridge huddersfield west yorkshire HD8 0JG (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
16 June 1996Return made up to 11/06/96; no change of members (7 pages)
16 June 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
16 June 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
16 June 1996Return made up to 11/06/96; no change of members (7 pages)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
20 May 1996Company name changed bwd pension trustee company limi ted\certificate issued on 21/05/96 (2 pages)
20 May 1996Company name changed bwd pension trustee company limi ted\certificate issued on 21/05/96 (2 pages)
3 May 1996Memorandum and Articles of Association (13 pages)
3 May 1996Memorandum and Articles of Association (13 pages)
26 April 1996Company name changed freshquest LIMITED\certificate issued on 26/04/96 (3 pages)
26 April 1996Company name changed freshquest LIMITED\certificate issued on 26/04/96 (3 pages)
5 June 1995Return made up to 11/06/95; no change of members (10 pages)
5 June 1995Return made up to 11/06/95; no change of members (10 pages)
13 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 March 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
13 March 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
13 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 August 1994S-div 16/08/94 (1 page)
26 August 1994S-div 16/08/94 (1 page)
26 August 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
26 August 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
11 June 1993Incorporation (15 pages)
11 June 1993Incorporation (15 pages)