Company NameBancroft Sip Trustees Limited
DirectorsBrett Cockrell and Barry William Martin
Company StatusActive
Company Number06340948
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 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 Brett Cockrell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameMr Barry William Martin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(2 weeks, 4 days after company formation)
Appointment Duration16 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Secretary NameMr Brett Cockrell
StatusCurrent
Appointed23 November 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Secretary NameMr Brett Cockrell
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArodene House, 41-55 Perth Road
Gants Hill
Ilford
Essex
IG2 6BX
Secretary NameMary Fitzpatrick Jaggs
NationalityBritish
StatusResigned
Appointed14 August 2007(1 day after company formation)
Appointment Duration11 years, 3 months (resigned 23 November 2018)
RoleAccountant
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameMr Gary Paul Shelley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(2 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months (resigned 23 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebancroft.uk.com
Email address[email protected]
Telephone020 87092500
Telephone regionLondon

Location

Registered Address32 Harbour Exchange Square
Harbour Island
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Brett Cockrell
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

18 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
13 August 2019Change of details for Tm Acquisitions Limited as a person with significant control on 8 May 2017 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
28 November 2018Appointment of Mr Brett Cockrell as a secretary on 23 November 2018 (2 pages)
28 November 2018Termination of appointment of Mary Fitzpatrick Jaggs as a secretary on 23 November 2018 (1 page)
26 November 2018Termination of appointment of Gary Paul Shelley as a director on 23 November 2018 (1 page)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
12 April 2017Registered office address changed from Unit C2 & C3 32 Harbour Exchange Square London E14 9GE England to 32 Harbour Exchange Square Harbour Island London E14 9GE on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Unit C2 & C3 32 Harbour Exchange Square London E14 9GE England to 32 Harbour Exchange Square Harbour Island London E14 9GE on 12 April 2017 (1 page)
11 April 2017Registered office address changed from Arodene House, 41-55 Perth Road Gants Hill Ilford Essex IG2 6BX to Unit C2 & C3 32 Harbour Exchange Square London E14 9GE on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Arodene House, 41-55 Perth Road Gants Hill Ilford Essex IG2 6BX to Unit C2 & C3 32 Harbour Exchange Square London E14 9GE on 11 April 2017 (1 page)
16 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
7 May 2015Secretary's details changed for Mr Brett Cockrell on 7 May 2015 (1 page)
7 May 2015Director's details changed for Mr Barry William Martin on 7 May 2015 (2 pages)
7 May 2015Secretary's details changed for Mary Fitzpatrick Jaggs on 7 May 2015 (1 page)
7 May 2015Secretary's details changed for Mr Brett Cockrell on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Brett Cockrell as a secretary on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Brett Cockrell as a secretary on 7 May 2015 (1 page)
7 May 2015Director's details changed for Mr Barry William Martin on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Gary Paul Shelley on 7 May 2015 (2 pages)
7 May 2015Termination of appointment of Brett Cockrell as a secretary on 7 May 2015 (1 page)
7 May 2015Director's details changed for Mr Brett Cockrell on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Mr Gary Paul Shelley on 7 May 2015 (2 pages)
7 May 2015Secretary's details changed for Mary Fitzpatrick Jaggs on 7 May 2015 (1 page)
7 May 2015Director's details changed for Mr Brett Cockrell on 7 May 2015 (2 pages)
7 May 2015Secretary's details changed for Mary Fitzpatrick Jaggs on 7 May 2015 (1 page)
7 May 2015Secretary's details changed for Mr Brett Cockrell on 7 May 2015 (1 page)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(6 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(6 pages)
18 March 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
18 March 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(6 pages)
13 August 2013Secretary's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages)
13 August 2013Director's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(6 pages)
13 August 2013Secretary's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages)
13 August 2013Director's details changed for Mr Brett Cockrell on 29 August 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
6 November 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
20 August 2012Director's details changed for Mr Brett Cockrell on 27 January 2012 (2 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
20 August 2012Secretary's details changed for Mr Brett Cockrell on 27 January 2012 (1 page)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
20 August 2012Secretary's details changed for Mr Brett Cockrell on 27 January 2012 (1 page)
20 August 2012Director's details changed for Mr Brett Cockrell on 27 January 2012 (2 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
29 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
28 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 September 2010Director's details changed for Barry William Martin on 12 August 2010 (3 pages)
6 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Gary Paul Shelley on 12 August 2010 (2 pages)
6 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Gary Paul Shelley on 12 August 2010 (2 pages)
6 September 2010Director's details changed for Barry William Martin on 12 August 2010 (3 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
11 September 2009Return made up to 13/08/09; full list of members (4 pages)
11 September 2009Return made up to 13/08/09; full list of members (4 pages)
18 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
18 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
22 September 2008Return made up to 13/08/08; full list of members (4 pages)
22 September 2008Return made up to 13/08/08; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
30 November 2007Accounting reference date shortened from 31/08/08 to 30/09/07 (1 page)
30 November 2007Accounting reference date shortened from 31/08/08 to 30/09/07 (1 page)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (2 pages)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New secretary appointed;new director appointed (2 pages)
23 August 2007New secretary appointed;new director appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
13 August 2007Incorporation (20 pages)
13 August 2007Incorporation (20 pages)