Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST CROSS TRUSTEES LIMITED
Company Information for

ST CROSS TRUSTEES LIMITED

1 CENTENARY SQUARE, BIRMINGHAM, B1 1HQ,
Company Registration Number
01176877
Private Limited Company
Active

Company Overview

About St Cross Trustees Ltd
ST CROSS TRUSTEES LIMITED was founded on 1974-07-10 and has its registered office in Birmingham. The organisation's status is listed as "Active". St Cross Trustees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ST CROSS TRUSTEES LIMITED
 
Legal Registered Office
1 CENTENARY SQUARE
BIRMINGHAM
B1 1HQ
Other companies in E14
 
Filing Information
Company Number 01176877
Company ID Number 01176877
Date formed 1974-07-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 18:35:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST CROSS TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST CROSS TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JENNAFER TE BRAKE
Company Secretary 2018-08-08
JOHN PAUL ANDREWS
Director 1991-12-17
MARK RICHARD THOMAS
Director 2015-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MCCORMACK
Company Secretary 2017-08-02 2017-11-09
CHARLOTTE CAULFIELD
Company Secretary 2016-12-16 2017-06-08
DENETTE BOTCHWAY
Company Secretary 2014-08-28 2016-02-29
PHILIPPA AARONSON
Director 2010-12-06 2015-05-05
ROBERT JAMES HINTON
Company Secretary 2013-10-23 2014-08-28
KATE ELIZABETH HUDSON
Company Secretary 2009-09-24 2013-10-23
IAN ST JOHN MARTIN
Director 2005-12-20 2010-12-06
PAULINE LOUISE MCQUILLAN
Company Secretary 2008-10-13 2009-09-24
PETER JAMES HARVEY
Company Secretary 2005-03-03 2008-10-13
ROGER KEITH MCGREGOR
Director 2007-05-18 2008-09-26
JOHN PETER HAMILTON MERRY
Director 2006-08-16 2007-05-18
GEOFFREY LAURENCE BROOKS
Director 2003-10-13 2005-12-20
NICOLA SUZANNE BLACK
Company Secretary 2002-11-22 2005-03-03
RICHARD ANDREW REID
Director 2002-11-01 2003-08-22
LOUISA JANE JENKINSON
Company Secretary 2001-03-01 2002-11-22
DAVID LACKENBY
Director 1994-08-11 2002-11-01
NIGEL BARKER
Company Secretary 1999-06-01 2001-02-28
BERNARD MURPHY
Director 1991-12-17 1999-09-08
DAVID GABLE
Company Secretary 1991-12-17 1999-05-31
ROBERT HAINES
Director 1994-08-11 1998-12-31
PATRICK GEORGE BARKER
Director 1991-12-17 1995-10-31
CONSTANCE MARGARET JOHNSTONE
Director 1991-12-17 1994-08-11
BARRY CHARLES BOLLAND
Director 1991-12-17 1993-07-06
ANTHONY KEVIN LECRAS
Director 1991-12-17 1992-07-04
ALAN JAMES HYDER
Director 1991-12-17 1992-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PAUL ANDREWS ROFFEY PARK MANAGEMENT (NO.2) LIMITED Director 2012-12-05 CURRENT 1992-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL ANDREWS
2022-08-25DIRECTOR APPOINTED MRS REBECCA DENISE OWERS
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770177
2021-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-12AAMDAmended dormat accounts made up to 2019-12-31
2021-04-02AP03Appointment of Miss Pragnaa Raju as company secretary on 2021-03-23
2021-04-01TM02Termination of appointment of Naveen Patwary on 2021-03-23
2021-03-08RP04CS01
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM 8 Canada Square London E14 5HQ
2019-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770175
2019-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 121
2019-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112
2019-01-15AP03Appointment of Mr. Naveen Patwary as company secretary on 2019-01-14
2019-01-15TM02Termination of appointment of Jennafer Te Brake on 2019-01-14
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-08AP03Appointment of Miss Jennafer Te Brake as company secretary on 2018-08-08
2018-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770174
2018-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770173
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-11-09TM02Termination of appointment of Peter Mccormack on 2017-11-09
2017-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-02AP03Appointment of Mr Peter Mccormack as company secretary on 2017-08-02
2017-06-08TM02Termination of appointment of Charlotte Caulfield on 2017-06-08
2017-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 88
2017-01-20AP03Appointment of Ms Charlotte Caulfield as company secretary
2016-12-19AP03Appointment of Ms Charlotte Caulfield as company secretary on 2016-12-16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 232029
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770172
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770171
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770170
2016-02-29TM02Termination of appointment of Denette Botchway on 2016-02-29
2016-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770169
2016-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 129
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 232029
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-11-24ANNOTATIONOther
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770168
2015-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770167
2015-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770166
2015-05-18RES01ADOPT ARTICLES 05/05/2015
2015-05-06AP01DIRECTOR APPOINTED MARK RICHARD THOMAS
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA AARONSON
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770165
2015-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770164
2015-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770163
2015-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770164
2015-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770163
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770162
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770161
2015-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770160
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 232029
2014-12-01AR0101/12/14 FULL LIST
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770159
2014-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-29AP03SECRETARY APPOINTED DENETTE BOTCHWAY
2014-08-29TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HINTON
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770158
2014-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770157
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770156
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770155
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 232029
2013-12-02AR0101/12/13 FULL LIST
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL ANDREWS / 02/12/2013
2013-10-28TM02APPOINTMENT TERMINATED, SECRETARY KATE HUDSON
2013-10-28AP03SECRETARY APPOINTED MR ROBERT JAMES HINTON
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 011768770154
2013-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 153
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 152
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 151
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 150
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 149
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 148
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 147
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 146
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 145
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 144
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 143
2012-12-21AR0101/12/12 FULL LIST
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL ANDREWS / 29/11/2012
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 142
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 141
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 140
2012-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 139
2012-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 138
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 124
2011-12-05AR0101/12/11 FULL LIST
2011-11-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:137
2011-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 137
2011-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 136
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 135
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 134
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 133
2011-01-31RES01ADOPT ARTICLES 19/01/2011
2010-12-14AR0101/12/10 FULL LIST
2010-12-09AP01DIRECTOR APPOINTED PHILIPPA AARONSON
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 132
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 131
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 130
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 129
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 128
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 127
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 125
2010-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 124
2010-01-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:123
2010-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 123
2010-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 122
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 121
2009-12-04AR0101/12/09 FULL LIST
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 120
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ST CROSS TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST CROSS TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 174
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 154
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-04-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-12-07 Outstanding HSBC BANK PLC
LEGAL CHARGE 2001-09-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-08-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-08-04 Outstanding HSBC BANK PLC
LEGAL CHARGE 2001-08-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-07-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-07-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-07-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-07-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-07-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-06-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-06-09 Outstanding HSBC BANK PLC
LEGAL CHARGE 2001-05-22 Outstanding HSBC BANK PLC
LEGAL CHARGE 2001-02-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-01-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-11-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-11-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-09-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-09-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-09-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-08-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-07-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-07-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-07-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-05-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-05-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-01-13 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1999-03-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1998-08-06 Outstanding MIDLAND BANK PLC
FIXED LWGAL CHARGE 1997-05-20 Satisfied URBAN REGENERATION AGENCY
THIRD PARY LEGAL CHARGE 1996-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 1996-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1995-08-01 Outstanding LLOYDS BANK PLC
STANDARD SECURITY 1995-07-19 Outstanding IAN SINCLAIR HARLEY, MRS PATRICIA MARY THOMSON OR HARLEY, IAN DUNCAN HARLEY AND GORDON THOMSONHARLEY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST CROSS TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of ST CROSS TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST CROSS TRUSTEES LIMITED
Trademarks
We have not found any records of ST CROSS TRUSTEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ALEXION PHARMA UK LIMITED 2009-06-04 Outstanding

We have found 1 mortgage charges which are owed to ST CROSS TRUSTEES LIMITED

Income
Government Income
We have not found government income sources for ST CROSS TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ST CROSS TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ST CROSS TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST CROSS TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST CROSS TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.