Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DU PONT (U.K.) TRUSTEES LIMITED
Company Information for

DU PONT (U.K.) TRUSTEES LIMITED

KINGS COURT, LONDON ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2NG,
Company Registration Number
02993103
Private Limited Company
Active

Company Overview

About Du Pont (u.k.) Trustees Ltd
DU PONT (U.K.) TRUSTEES LIMITED was founded on 1994-11-22 and has its registered office in Stevenage. The organisation's status is listed as "Active". Du Pont (u.k.) Trustees Limited is a Private Limited Company registered in 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
DU PONT (U.K.) TRUSTEES LIMITED
 
Legal Registered Office
KINGS COURT
LONDON ROAD
STEVENAGE
HERTFORDSHIRE
SG1 2NG
Other companies in SG1
 
Filing Information
Company Number 02993103
Company ID Number 02993103
Date formed 1994-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 19:37:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DU PONT (U.K.) 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 DU PONT (U.K.) TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SHAW GRAY
Director 2002-10-14
PETER FRANCIS HORRY
Director 1995-05-09
MARK RICHARD JENKINS
Director 2014-10-02
HUGH JOSEPH LEWIS
Director 2005-03-07
CHRISTOPHER NEWTON
Director 2015-03-01
DAVID ROBERT SPENCE
Director 2015-03-01
DAVID GRAHAM WRIGLEY
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DOUGLAS CRANWELL
Director 2014-06-19 2017-11-01
LEE PETER CLARKE
Director 2013-02-28 2015-02-26
PETER FRANCIS HORRY
Company Secretary 2005-10-06 2013-06-30
ALAN MCGREGOR
Director 2004-10-25 2009-09-30
JOHN WILLIAM BROOMFIELD
Director 2005-06-23 2009-07-31
PATRICK CONNOLLY
Director 2005-03-07 2007-03-30
CORNEILU FINBARR COLLINS
Director 1999-10-31 2007-03-26
WILLIAM ANTHONY MCCLINTOCK
Director 1997-11-11 2007-02-23
SARAH FRANCES CLEMENTS
Company Secretary 2001-02-28 2005-10-06
JOHN VINCENT ANDERSON
Director 1999-06-08 2004-12-31
JOHN HERBERT CHAPPELL
Director 1999-08-03 2004-12-31
ROGER IAN DOIG
Director 2003-04-01 2004-10-14
ALBERTO FRANCISCO FERREIRA GASPAR
Director 1999-05-20 2002-03-15
JOHN BURGHAM
Director 1998-09-01 2001-12-31
MARYANN HOGAN
Director 1997-11-11 2001-10-01
DAVID CHARLES EVELEIGH
Company Secretary 1999-03-15 2001-02-28
JOHN ROBERT KERR
Director 1995-05-09 1999-05-20
JANICE KATHLEEN MARY LEIPER
Company Secretary 1998-01-23 1999-03-15
SAMUEL NELSON MCGONAGLE
Director 1995-05-09 1998-11-11
DAVID GRIMSHAW
Company Secretary 1996-08-07 1998-01-23
CLIFFORD GERALD BELTON
Director 1995-05-09 1997-11-11
JOHN BOND
Director 1995-05-09 1997-11-11
PETER FRANCIS HORRY
Company Secretary 1995-05-09 1996-08-07
PETER HALLIDAY MCKIE
Director 1995-05-09 1996-01-18
TIMOTHY BOWER KNIGHT
Company Secretary 1995-04-06 1995-11-22
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-11-22 1995-04-06
DLA NOMINEES LIMITED
Nominated Director 1994-11-22 1995-04-06
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1994-11-22 1995-04-06

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
2023-11-29CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-11-28Director's details changed for Bestrustees Limited on 2021-11-01
2023-11-28Director's details changed for Mr Peter Francis Horry on 2022-08-25
2023-09-06DIRECTOR APPOINTED MR MARK LINDSAY HARDAKER
2023-05-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-16APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PHILIP LEWIS
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-16AP01DIRECTOR APPOINTED MR GEOFFREY PHILIP LEWIS
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JOSEPH LEWIS
2021-12-22CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON
2020-09-30AP01DIRECTOR APPOINTED MR UWE THOMANEK
2020-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-12-05CH01Director's details changed for Robert Shaw Gray on 2019-12-04
2019-07-19AP01DIRECTOR APPOINTED CLARE MCGLINCHEY
2019-07-18AP02Appointment of Bestrustees Limited as director on 2019-06-27
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM WRIGLEY
2019-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-15CH01Director's details changed for Hugh Joseph Lewis on 2015-12-16
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOUGLAS CRANWELL
2017-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0122/11/15 ANNUAL RETURN FULL LIST
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM Wedgwood Way Stevenage Hertfordshire SG1 4QN
2015-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-01AP01DIRECTOR APPOINTED MR CHRISTOPHER NEWTON
2015-04-01AP01DIRECTOR APPOINTED MR DAVID GRAHAM WRIGLEY
2015-03-31AP01DIRECTOR APPOINTED MR DAVID ROBERT SPENCE
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG OLIVER
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR LEE CLARKE
2015-01-21AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
2015-01-21AD02Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ROBERT STOCKFORD
2014-11-27TM02Termination of appointment of a secretary
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-26AR0122/11/14 ANNUAL RETURN FULL LIST
2014-11-26TM02Termination of appointment of Peter Francis Horry on 2013-06-30
2014-10-15AP01DIRECTOR APPOINTED MR MARK RICHARD JENKINS
2014-07-01AP01DIRECTOR APPOINTED MR STEPHEN DOUGLAS CRANWELL
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDA PARKER
2014-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0122/11/13 FULL LIST
2013-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-11AP01DIRECTOR APPOINTED LEE PETER CLARKE
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MILLARD
2012-12-04AR0122/11/12 FULL LIST
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-30AR0122/11/11 FULL LIST
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-01AR0122/11/10 FULL LIST
2010-08-19RES01ALTER ARTICLES 20/07/2010
2010-08-03AP01DIRECTOR APPOINTED DEAN ROBERT STOCKFORD
2010-08-03AP01DIRECTOR APPOINTED KAREN MAIR MILLARD
2010-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG OLIVER / 20/07/2010
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCGREGOR
2009-12-29AR0122/11/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA IVY PARKER / 22/11/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH JOSEPH LEWIS / 22/11/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG OLIVER / 22/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHAW GRAY / 22/11/2009
2009-11-05RES01ALTER ARTICLES
2009-11-05RES13DESC
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROOMFIELD
2009-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-25363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-07363sRETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS
2007-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-25288bDIRECTOR RESIGNED
2007-05-25288bDIRECTOR RESIGNED
2007-04-24288bDIRECTOR RESIGNED
2006-11-30363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-13363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-13363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-11-09288aNEW SECRETARY APPOINTED
2005-11-08288bSECRETARY RESIGNED
2005-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-10288bDIRECTOR RESIGNED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288bDIRECTOR RESIGNED
2005-04-06288aNEW DIRECTOR APPOINTED
2005-04-06288aNEW DIRECTOR APPOINTED
2004-12-20363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-01288bDIRECTOR RESIGNED
2004-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-10ELRESS252 DISP LAYING ACC 26/08/04
2004-09-10RES03EXEMPTION FROM APPOINTING AUDITORS
2003-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-11363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-24288cDIRECTOR'S PARTICULARS CHANGED
2003-09-23288cDIRECTOR'S PARTICULARS CHANGED
2003-08-07288cDIRECTOR'S PARTICULARS CHANGED
2003-07-01288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DU PONT (U.K.) 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 DU PONT (U.K.) TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DU PONT (U.K.) TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
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 DU PONT (U.K.) TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of DU PONT (U.K.) TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DU PONT (U.K.) TRUSTEES LIMITED
Trademarks
We have not found any records of DU PONT (U.K.) TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DU PONT (U.K.) 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 (99999 - Dormant Company) as DU PONT (U.K.) TRUSTEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DU PONT (U.K.) 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 DU PONT (U.K.) 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 DU PONT (U.K.) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1