Company NameCrisp Trustees Limited
Company StatusActive
Company Number04526924
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnne Morey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(2 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleChartered Accountant
Correspondence AddressMannin Veen
Roundwood Avenue Hutton
Brentwood
Essex
CM13 2ND
Director NameMr Stephen Forster
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Nigel Anthony Frederick Palmer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Allan Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(11 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMs Jennifer Haines
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(13 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RolePensions & Benefits Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMs Donna Lisa Catley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Secretary NameCompass Secretaries Limited (Corporation)
StatusCurrent
Appointed28 November 2008(6 years, 2 months after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameAnn Elizabeth Lewis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2005)
RolePensions Projects Manager
Correspondence Address1 The Paddocks
Murthering Lane
Stapleford Abbotts
Essex
RM4 1HG
Director NamePaul Ian Lambert
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 31 January 2015)
RoleGroup Pensions Manager
Correspondence Address20 Petunia Crescent
Chelmsford
Essex
CM1 6YP
Director NameJune Elizabeth Woodhouse
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 08 March 2006)
RoleHR Manager
Correspondence Address26 Saint Stephens Avenue
Ealing
W13 8ES
Director NameJohn Victor Strutt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 08 March 2006)
RoleManager
Correspondence Address21 Fowgay Drive
Solihull
West Midlands
B91 3PH
Secretary NameAnn Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed21 October 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2005)
RolePensions Projects Mana
Correspondence Address1 The Paddocks
Murthering Lane
Stapleford Abbotts
Essex
RM4 1HG
Director NameAnthony Frederick Allen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(2 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 30 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElmroyd
Main Road
Woodham Ferrers
Essex
CM3 8RJ
Director NameSivakumar Kumaravel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2006)
RolePricing Manager
Correspondence Address44 St John's Court
St Albans
Hertfordshire
AL1 4TR
Secretary NameAnne Morey
NationalityBritish
StatusResigned
Appointed23 May 2005(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleChartered Accountant
Correspondence AddressMannin Veen
Roundwood Avenue Hutton
Brentwood
Essex
CM13 2ND
Director NameMs Sally Jane Mason
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2008)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyppiatt Lippiatt Lane
Shipham
Winscombe
Somerset
BS25 1QZ
Director NameMichael Peter Richardson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 06 August 2013)
RoleSales Executive
Correspondence Address57 Solent Road
Fareham
Hampshire
PO14 3LB
Director NameDavid James Wilson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2008)
RoleHseq Manager
Correspondence Address57 Northbridge Park
St Helen Auckland
Bishop Auckland
Durham
DL14 9UG
Director NameMr Carl Harwood-Moss
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2012)
RoleTechnical Manager
Correspondence Address6 Standring Gardens
Eccleston
St Helens
Merseyside
WA10 3BB
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(6 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameDavid John Thomas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Maurice Paul Sammut
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 2022)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitecompass-group.co.uk
Telephone023 15427110
Telephone regionSouthampton / Portsmouth

Location

Registered AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Compass Group Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return5 September 2023 (8 months, 1 week ago)
Next Return Due19 September 2024 (4 months, 1 week from now)

Filing History

8 March 2021Accounts for a dormant company made up to 5 April 2020 (1 page)
17 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 5 April 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 11/02/2021
(1 page)
15 January 2019Appointment of Donna Lisa Catley as a director on 10 December 2018 (2 pages)
3 October 2018Termination of appointment of Mark Jonathan White as a director on 30 September 2018 (1 page)
17 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
11 June 2018Accounts for a dormant company made up to 5 April 2018 (1 page)
7 June 2018Appointment of Mr Maurice Paul Sammut as a director on 6 June 2018 (2 pages)
6 June 2018Appointment of Mr Maurice Paul Sammut as a director on 6 June 2018 (2 pages)
27 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
8 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 5 April 2016 (1 page)
15 June 2016Accounts for a dormant company made up to 5 April 2016 (1 page)
19 January 2016Accounts for a dormant company made up to 5 April 2015 (1 page)
19 January 2016Accounts for a dormant company made up to 5 April 2015 (1 page)
4 December 2015Appointment of Ms Jennifer Haines as a director on 2 December 2015 (2 pages)
4 December 2015Appointment of Ms Jennifer Haines as a director on 2 December 2015 (2 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(7 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(7 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(7 pages)
10 February 2015Termination of appointment of Paul Ian Lambert as a director on 31 January 2015 (1 page)
10 February 2015Termination of appointment of Paul Ian Lambert as a director on 31 January 2015 (1 page)
29 December 2014Accounts for a dormant company made up to 5 April 2014 (1 page)
29 December 2014Accounts for a dormant company made up to 5 April 2014 (1 page)
29 December 2014Accounts for a dormant company made up to 5 April 2014 (1 page)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(8 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(8 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(8 pages)
6 January 2014Termination of appointment of Anthony Allen as a director (1 page)
6 January 2014Appointment of Mr Allan Walton as a director (2 pages)
6 January 2014Termination of appointment of Anthony Allen as a director (1 page)
6 January 2014Appointment of Mr Allan Walton as a director (2 pages)
4 January 2014Accounts for a dormant company made up to 5 April 2013 (1 page)
4 January 2014Accounts for a dormant company made up to 5 April 2013 (1 page)
4 January 2014Accounts for a dormant company made up to 5 April 2013 (1 page)
6 December 2013Second filing of AR01 previously delivered to Companies House made up to 5 September 2013 (20 pages)
6 December 2013Second filing of AR01 previously delivered to Companies House made up to 5 September 2013 (20 pages)
6 December 2013Second filing of AR01 previously delivered to Companies House made up to 5 September 2013 (20 pages)
22 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 6TH December 2013.
(10 pages)
22 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 6TH December 2013.
(10 pages)
22 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 6TH December 2013.
(10 pages)
3 October 2013Termination of appointment of Michael Richardson as a director (1 page)
3 October 2013Termination of appointment of Michael Richardson as a director (1 page)
10 June 2013Termination of appointment of David John Thomas as a director (1 page)
10 June 2013Termination of appointment of David John Thomas as a director (1 page)
5 June 2013Appointment of Stephen Forster as a director (2 pages)
5 June 2013Appointment of Mr Nigel Anthony Frederick Palmer as a director (2 pages)
5 June 2013Appointment of Stephen Forster as a director (2 pages)
5 June 2013Appointment of Mr Nigel Anthony Frederick Palmer as a director (2 pages)
24 January 2013Accounts for a dormant company made up to 5 April 2012 (1 page)
24 January 2013Accounts for a dormant company made up to 5 April 2012 (1 page)
24 January 2013Accounts for a dormant company made up to 5 April 2012 (1 page)
31 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
31 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
31 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
30 October 2012Termination of appointment of Carl Harwood-Moss as a director (1 page)
30 October 2012Termination of appointment of Carl Harwood-Moss as a director (1 page)
25 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (9 pages)
25 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (9 pages)
25 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (9 pages)
7 June 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
7 June 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
7 June 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
14 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (9 pages)
14 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (9 pages)
14 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (9 pages)
12 October 2010Appointment of David John Thomas as a director (2 pages)
12 October 2010Appointment of David John Thomas as a director (2 pages)
16 June 2010Accounts for a dormant company made up to 5 April 2010 (1 page)
16 June 2010Accounts for a dormant company made up to 5 April 2010 (1 page)
16 June 2010Accounts for a dormant company made up to 5 April 2010 (1 page)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
28 September 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
28 September 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
28 September 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
16 March 2009Director appointed mark jonathan white (14 pages)
16 March 2009Director appointed mark jonathan white (14 pages)
2 January 2009Director appointed mr carl harwood-moss (1 page)
2 January 2009Director appointed mr carl harwood-moss (1 page)
1 January 2009Appointment terminated director sally mason (1 page)
1 January 2009Appointment terminated director sally mason (1 page)
10 December 2008Appointment terminated director david wilson (1 page)
10 December 2008Appointment terminated director david wilson (1 page)
4 December 2008Appointment terminated secretary anne morey (1 page)
4 December 2008Appointment terminated secretary anne morey (1 page)
2 December 2008Secretary appointed compass secretaries LIMITED (1 page)
2 December 2008Secretary appointed compass secretaries LIMITED (1 page)
31 October 2008Director's change of particulars / david wilson / 28/06/2008 (1 page)
31 October 2008Director's change of particulars / david wilson / 28/06/2008 (1 page)
14 October 2008Resolutions
  • RES13 ‐ Sec 175(5)(a) 171 to 177 01/10/2008
(2 pages)
14 October 2008Resolutions
  • RES13 ‐ Sec 175(5)(a) 171 to 177 01/10/2008
(2 pages)
25 September 2008Return made up to 05/09/08; full list of members (5 pages)
25 September 2008Return made up to 05/09/08; full list of members (5 pages)
19 May 2008Accounts for a dormant company made up to 5 April 2008 (3 pages)
19 May 2008Accounts for a dormant company made up to 5 April 2008 (3 pages)
19 May 2008Accounts for a dormant company made up to 5 April 2008 (3 pages)
24 January 2008Accounts for a dormant company made up to 5 April 2007 (3 pages)
24 January 2008Accounts for a dormant company made up to 5 April 2007 (3 pages)
24 January 2008Accounts for a dormant company made up to 5 April 2007 (3 pages)
3 October 2007Return made up to 05/09/07; no change of members (9 pages)
3 October 2007Return made up to 05/09/07; no change of members (9 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
9 December 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
9 December 2006Director resigned (1 page)
9 December 2006Accounts for a dormant company made up to 5 April 2006 (2 pages)
9 December 2006Director resigned (1 page)
18 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
16 December 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
16 December 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
16 December 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
15 September 2005Return made up to 05/09/05; full list of members (9 pages)
15 September 2005Return made up to 05/09/05; full list of members (9 pages)
9 June 2005New secretary appointed;new director appointed (2 pages)
9 June 2005New secretary appointed;new director appointed (2 pages)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005Secretary resigned;director resigned (1 page)
17 December 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
17 December 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
17 December 2004Accounts for a dormant company made up to 5 April 2004 (2 pages)
12 October 2004Return made up to 05/09/04; full list of members (9 pages)
12 October 2004Return made up to 05/09/04; full list of members (9 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
13 October 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
13 October 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
13 October 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
22 September 2003Return made up to 05/09/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2003Return made up to 05/09/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2003New director appointed (4 pages)
17 February 2003New director appointed (4 pages)
1 November 2002Registered office changed on 01/11/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
1 November 2002Registered office changed on 01/11/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
1 November 2002Accounting reference date shortened from 30/09/03 to 05/04/03 (1 page)
1 November 2002Accounting reference date shortened from 30/09/03 to 05/04/03 (1 page)
25 October 2002New director appointed (3 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New director appointed (3 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New director appointed (3 pages)
25 October 2002New director appointed (3 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (3 pages)
25 October 2002Director resigned (1 page)
25 October 2002New secretary appointed;new director appointed (3 pages)
25 October 2002New secretary appointed;new director appointed (3 pages)
25 October 2002New director appointed (3 pages)
5 September 2002Incorporation (15 pages)
5 September 2002Incorporation (15 pages)