Company NameTruckets Trustees Limited
Company StatusActive
Company Number08257303
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 October 2012(11 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 Daniel Ian Scott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgnalls Boxted Church Road
Great Horkesley
Colchester
CO6 4AN
Director NameMr Andrew Richard Douglas Freeland
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(8 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Director NameMr David Roland Lambert
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(7 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColdham Hall Burntoak Lane
Redenhall
Harleston
Norfolk
IP20 9PD
Director NameMr Andrew Henry Scott
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShelley Hall Shelley
Hadleigh
Norfolk
IP7 5QX
Director NameMr George Edward Hugh Brooksbank
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Victorian Heights
Thackeray Road
London
SW8 3TE
Director NameMr John Austen Anstruther-Gough-Calthorpe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShroner Wood Martyr Worthy
Nr Winchester
Hampshire
SO21 1AG

Location

Registered Address10 New Square
Lincolns Inn
London
WC2A 3QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return17 October 2023 (5 months, 2 weeks ago)
Next Return Due31 October 2024 (7 months from now)

Charges

2 March 2021Delivered on: 11 March 2021
Persons entitled: Lloyds Bank PLC (Company Number: 2065)

Classification: A registered charge
Particulars: Land on the north west side of boxted hall, boxted, IP29 4JT and part of the land on the north west side of a road leading from boxted to fenstead end, boxted as shown edged red on the attached plan. Title numbers: SK210090 and SK202519 (part).
Outstanding
25 January 2018Delivered on: 26 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Keepers cottage, boxted estate, boxted. T/nos SK372738 and part under SK244723.
Outstanding
3 February 2017Delivered on: 16 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 & 2 home farm cottages boxted suffolk t/no SK263359 and hill house boxted bury st edmunds t/no SK243950.
Outstanding
3 February 2017Delivered on: 16 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 4 the street boxted bury st. Edmunds suffolk t/no SK243938.
Outstanding
3 February 2017Delivered on: 16 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 4 the street boxted bury st. Edmunds suffolk t/no SK243938.
Outstanding
3 February 2017Delivered on: 16 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1&2 home farm cottages boxted suffolk t/no SK263359 and hill house boxted bury st edmunds t/no SK243950.
Outstanding

Filing History

13 December 2023Accounts for a dormant company made up to 5 April 2023 (2 pages)
18 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 5 April 2022 (2 pages)
24 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 5 April 2021 (2 pages)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
31 March 2021Termination of appointment of John Austen Anstruther-Gough-Calthorpe as a director on 31 March 2021 (1 page)
11 March 2021Registration of charge 082573030006, created on 2 March 2021 (45 pages)
2 March 2021Accounts for a dormant company made up to 5 April 2020 (2 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
6 March 2020Appointment of Mr David Roland Lambert as a director on 1 March 2020 (2 pages)
10 December 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
22 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
3 December 2018Termination of appointment of George Edward Hugh Brooksbank as a director on 3 December 2018 (1 page)
27 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
26 January 2018Registration of charge 082573030005, created on 25 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
6 November 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
16 February 2017Registration of charge 082573030001, created on 3 February 2017 (45 pages)
16 February 2017Registration of charge 082573030002, created on 3 February 2017 (55 pages)
16 February 2017Registration of charge 082573030003, created on 3 February 2017 (55 pages)
16 February 2017Registration of charge 082573030004, created on 3 February 2017 (56 pages)
16 February 2017Registration of charge 082573030004, created on 3 February 2017 (56 pages)
16 February 2017Registration of charge 082573030002, created on 3 February 2017 (55 pages)
16 February 2017Registration of charge 082573030001, created on 3 February 2017 (45 pages)
16 February 2017Registration of charge 082573030003, created on 3 February 2017 (55 pages)
11 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
11 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
11 November 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
11 November 2015Annual return made up to 17 October 2015 no member list (6 pages)
11 November 2015Annual return made up to 17 October 2015 no member list (6 pages)
11 November 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
11 September 2015Director's details changed for Mr Daniel Ian Scott on 6 March 2015 (2 pages)
11 September 2015Director's details changed for Mr Daniel Ian Scott on 6 March 2015 (2 pages)
6 November 2014Annual return made up to 17 October 2014 no member list (6 pages)
6 November 2014Annual return made up to 17 October 2014 no member list (6 pages)
30 June 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
30 June 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
30 June 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
31 October 2013Annual return made up to 17 October 2013 no member list (6 pages)
31 October 2013Annual return made up to 17 October 2013 no member list (6 pages)
1 July 2013Termination of appointment of Andrew Scott as a director (1 page)
1 July 2013Termination of appointment of Andrew Scott as a director (1 page)
1 July 2013Appointment of Mr Andrew Richard Douglas Freeland as a director (2 pages)
1 July 2013Appointment of Mr Andrew Richard Douglas Freeland as a director (2 pages)
22 May 2013Register(s) moved to registered inspection location (1 page)
22 May 2013Current accounting period extended from 31 October 2013 to 5 April 2014 (1 page)
22 May 2013Current accounting period extended from 31 October 2013 to 5 April 2014 (1 page)
22 May 2013Current accounting period extended from 31 October 2013 to 5 April 2014 (1 page)
22 May 2013Register(s) moved to registered inspection location (1 page)
22 May 2013Register inspection address has been changed (1 page)
22 May 2013Register inspection address has been changed (1 page)
17 October 2012Incorporation (18 pages)
17 October 2012Incorporation (18 pages)